logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Golesorkhi, Ali-reza Reza

    Related profiles found in government register
  • Golesorkhi, Ali-reza Reza
    Iranian

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 1
  • Golesorkhi, Ali-reza Reza
    Iranian co director

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 2
  • Golesorkhi, Ali-reza

    Registered addresses and corresponding companies
    • House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 3
  • Golesorkhi, Ali-reza Reza
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 4
    • Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 5
  • Golesorkhi, Ali-reza Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, England

      IIF 6
    • 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 7
    • Leeds Road, Wakefield, WF1 2QF, England

      IIF 8
  • Golesorkhi, Ali-reza Reza
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 9 IIF 10 IIF 11
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 14
    • Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 15
  • Golesorkhi, Ali-reza Reza
    Iranian none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, Uk

      IIF 16
  • Golesorkhi, Ali-reza Reza
    Iranian property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 17
  • Golesorkhi, Ali-reza Reza
    Iranian property investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 18
  • Golesorkhi, Ali-reza Reza
    Iranian restauranteur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 19
  • Golesorkhi, Ali Reza
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 20
  • Golesorkhi, Ali Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 21
  • Golesorkhi, Ali Reza
    Iranian entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 22
  • Golesorkhi, Ali Reza
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 23
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 24
  • Golesorkhi, Ali Reza
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX, England

      IIF 25 IIF 26
    • Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 27
  • Golesorkhi, Ali Reza
    British investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX, England

      IIF 28
  • Golesorkhi, Ali-reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building, Flat 13, Twitch Hill, Horbury, West Yorkshire, WF4 5AA, England

      IIF 29
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Golesorkhi, Ali Reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crossley Lane, Mirfield, WF14 0JW, England

      IIF 32
  • Karimi, Mohammed
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 33
    • 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 34
  • Karimi, Mohammed
    Iranian waiter born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 35
  • Mr Mohammad Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 36
  • Mr Mohammed Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 37
    • 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 38
  • Karimi, Mohammad
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX

      IIF 39 IIF 40
    • 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 41
    • 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 42
    • Leeds Road, Wakefield, WF1 2HR, England

      IIF 43
    • Leeds Road, Wakefield, WF1 2QF, England

      IIF 44
  • Karimi, Mohammad
    British co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 45
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 46
    • Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 47 IIF 48
    • Old Bank Road, Mirfield, WF14 0HY, England

      IIF 49
    • Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 50
    • Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 51
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 52
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 53
  • Karimi, Mohammad
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 54 IIF 55
    • Old Bank Road, Mirfield, WF14 0HY, England

      IIF 56
    • Leeds Road, Wakefield, WF1 2HR, England

      IIF 57 IIF 58
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX, England

      IIF 59
    • 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Old Bank Road, Mirfield, WF14 0HY, England

      IIF 63
    • Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 64
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 65
  • Mr Ali Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 66
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 67
    • 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 68
    • Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 69
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 70
    • Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 71
    • 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 72
    • 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 78 IIF 79
    • Old Bank Road, Mirfield, WF14 0HY, England

      IIF 80 IIF 81
    • Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 82
    • Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 83
    • Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 84
    • Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 85
    • Leeds Road, Wakefield, WF1 2HR, England

      IIF 86 IIF 87 IIF 88
    • Leeds Road, Wakefield, WF1 2QF, England

      IIF 89
    • Leeds Road, Wakefield, WF1 2QF, England

      IIF 90
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 91
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 92
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 93
  • Mr Ali Reza Golesorkhi
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Road, Mirfield, WF14 0HY, England

      IIF 94
  • Mr Ali Reza Golesorkhi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Thornhill Road, Middlestown, Wakefield, WF4 4RU, United Kingdom

      IIF 95
  • Mr Ali-reza Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX, England

      IIF 96
    • 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 97
    • Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 98
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX

      IIF 99 IIF 100 IIF 101
    • Malvern Road, Dewsbury, WF12 7JX, England

      IIF 103 IIF 104
    • Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 105 IIF 106
    • C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 107
    • Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 108
    • Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 109
    • Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 110
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 111
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 112
    • Leeds Road, Wakefield, WF1 2QF, England

      IIF 113
  • Mr Ali Reza Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leeds Road, Wakefield, WF1 2QF, England

      IIF 114
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 115
    • Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 116
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Road, Dewsbury, WF12 7JX, England

      IIF 117
    • Old Bank Road, Mirfield, WF14 0HY, England

      IIF 118
    • Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

      IIF 119
child relation
Offspring entities and appointments 49
  • 1
    ACL ESTATES LIMITED
    05123638
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    2024-01-01 ~ 2024-04-01
    IIF 46 - Director → ME
    2025-03-12 ~ now
    IIF 41 - Director → ME
    2020-06-23 ~ 2024-01-01
    IIF 26 - Director → ME
    2004-06-25 ~ 2020-06-23
    IIF 45 - Director → ME
    2004-06-25 ~ 2013-08-01
    IIF 2 - Secretary → ME
    Person with significant control
    2020-06-23 ~ 2024-01-01
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-23
    IIF 70 - Has significant influence or control OE
    2024-01-01 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 2
    ACL RENTALS LIMITED
    07650518
    4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BENDIGO MANAGEMENT COMPANY LTD
    08185840
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2012-08-21 ~ 2024-12-03
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    BERNADETTE YEW TREE MEWS MANAGEMENT COMPANY LIMITED
    06433156
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 40 - Director → ME
    2007-11-21 ~ 2024-12-03
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAFE CAPRI - DRIVE THROUGH LTD
    14375691
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-26 ~ 2024-12-04
    IIF 47 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-08-10
    IIF 78 - Has significant influence or control OE
  • 6
    CAPRI @ THE CONTAINERS LTD
    13146011
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2021-01-20 ~ 2024-12-05
    IIF 34 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAPRI @ VINE LTD
    15348026 16500403
    82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-13 ~ 2024-12-06
    IIF 52 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 8
    CAPRI AT COLLINGHAM LTD
    13699808
    256 Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    CAPRI HOLDINGS WKD LTD
    14263262
    C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2024-12-04
    IIF 57 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 10
    CAPRI LICENSES LTD
    14782665
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-05 ~ 2024-12-03
    IIF 43 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-12-03
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 11
    CAPRI MIRFIELD LTD
    15453883
    79 Old Bank Road, Mirfield, England
    Active Corporate (3 parents)
    Officer
    2024-10-18 ~ 2024-12-09
    IIF 49 - Director → ME
  • 12
    CAPRI PROPERTY WKD LTD
    15062732
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 13
    CARRIEDAWAY LIMITED
    07543344
    Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 35 - Director → ME
  • 14
    COMONEY ACL ESTATE WKD LIMITED
    11361641
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-11-17 ~ 2019-12-31
    IIF 65 - Director → ME
    2018-05-15 ~ 2019-11-17
    IIF 21 - Director → ME
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    2018-05-15 ~ 2019-11-17
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    DENMARK (MANAGEMENT COMPANY) LIMITED
    11988414
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-10 ~ 2022-02-08
    IIF 22 - Director → ME
    Person with significant control
    2019-05-10 ~ 2022-02-08
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 16
    DOMINIK BUILDING MANAGEMENT COMPANY LIMITED
    06432039
    8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DOMINIK PROPERTY LIMITED
    08952851
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (3 parents)
    Officer
    2014-03-21 ~ 2024-12-06
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-18
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    2025-09-18 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 18
    EIGHTY-TWO (WKD) LTD
    09612057
    2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (5 parents)
    Officer
    2019-05-15 ~ 2023-04-01
    IIF 7 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-04-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 19
    FLIGHT OF FANCY LIMITED
    03161101
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2000-02-28 ~ dissolved
    IIF 19 - Director → ME
    2012-02-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    FOOD AND WINE HORBURY T/AS CAPRI RESTAURANT LTD
    - now 15515669
    FOOD AND WINE HORBURY LTD
    - 2024-03-11 15515669
    Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2024-02-28 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 21
    HANNAH BUILDING MANAGEMENT COMPANY LIMITED
    06432042
    8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    HOME DINING GROUP LTD
    12876833
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    2020-09-13 ~ 2024-06-26
    IIF 42 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-06-26
    IIF 73 - Has significant influence or control OE
  • 23
    HOME DINING HORBURY LTD
    13020282
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 75 - Has significant influence or control OE
  • 24
    HOME DINING MIRFIELD LTD
    13021560
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-15 ~ 2024-12-04
    IIF 60 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 77 - Has significant influence or control OE
  • 25
    HOME DINING WAKEFIELD LTD
    13019393
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 74 - Has significant influence or control OE
    2024-02-29 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 26
    HOME DINING WOODKIRK LTD
    12823275 15840928
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 112 - Director → ME
    2020-08-19 ~ 2020-09-04
    IIF 27 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-04
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
    2020-09-04 ~ 2023-08-10
    IIF 115 - Has significant influence or control OE
  • 27
    JAMES STREET (MANAGEMENT COMPANY) LIMITED
    11987821
    223 Bridge Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 28
    KARVANIS LTD
    04871917
    Syke House Farm Swillington Lane, Swillington, Leeds, England
    Active Corporate (6 parents)
    Officer
    2005-08-22 ~ 2006-11-01
    IIF 17 - Director → ME
  • 29
    LEISURE INN DEVELOPMENTS (THE BULL) LIMITED
    - now 05143425
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (8 parents)
    Officer
    2007-02-17 ~ 2024-12-03
    IIF 4 - Director → ME
    2007-02-17 ~ 2014-06-26
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    M & A WAKEFIELD LTD
    14833394
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-01-04
    IIF 58 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 31
    NATALIE CROWN HOUSE MANAGEMENT COMPANY LIMITED
    06432041
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 39 - Director → ME
    2007-11-20 ~ 2024-12-03
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NEWCO15 LIMITED
    09526700 08527867... (more)
    The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-01 ~ 2016-04-21
    IIF 29 - Director → ME
  • 33
    NO.43 WETHERBY LIMITED
    06844617
    256 Tinshill Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 16 - Director → ME
  • 34
    OAKMONT INVESTMENTS UK AND OVERSEAS LIMITED
    10615656
    8 Malvern Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 35
    OLD ENGINE CLOSE MANAGEMENT COMPANY LIMITED
    11937138
    41 Crossley Lane, Mirfield, England
    Active Corporate (2 parents)
    Officer
    2019-04-10 ~ 2022-05-09
    IIF 32 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-09
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    PSN MANAGEMENT SERVICES LIMITED
    06344951
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2007-08-16 ~ 2024-12-03
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 37
    RIVERSIDE CASTLEFORD LTD
    14764505
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-04-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    SEVENTY NINE (MIR) LTD
    11757647
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2021-10-15 ~ 2023-09-01
    IIF 63 - Director → ME
    2019-02-11 ~ 2021-10-01
    IIF 30 - Director → ME
    Person with significant control
    2019-02-11 ~ 2021-10-15
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2023-09-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SUNSHINE INVESTMENT LIMITED
    09635005
    Stoneyard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 40
    SWATT LIMITED
    11524855
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2023-05-12 ~ 2023-08-11
    IIF 51 - Director → ME
    2019-01-28 ~ 2023-05-12
    IIF 24 - Director → ME
    Person with significant control
    2023-05-12 ~ 2023-08-10
    IIF 85 - Has significant influence or control OE
    2019-08-20 ~ 2023-05-12
    IIF 110 - Has significant influence or control OE
  • 41
    THORNTON ROAD (MANAGEMENT COMPANY NO.1) LIMITED
    11343065
    223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 42
    TREND DEVELOPMENTS WKD LIMITED
    07980495
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2022-04-01 ~ 2024-12-22
    IIF 53 - Director → ME
    2020-07-17 ~ 2022-04-01
    IIF 25 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 55 - Director → ME
  • 43
    TREND INVESTMENTS WKD LIMITED
    07978945
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-17 ~ 2024-01-31
    IIF 59 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-17 ~ 2022-04-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ 2024-01-31
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TRENDY HOTELS LTD
    12207150
    23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (3 parents)
    Officer
    2019-09-13 ~ 2022-09-14
    IIF 23 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-14
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 45
    VINE TAKEAWAY LTD
    15445535
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ 2024-12-03
    IIF 111 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 46
    VT VENTURES LIMITED
    09143270
    82 Leeds Road, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2019-05-15 ~ 2024-12-03
    IIF 8 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-11-16
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2024-11-16 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 47
    VT VENTURES THREE LIMITED
    11470831
    79 Old Bank Road, Mirfield, England
    Active Corporate (5 parents)
    Officer
    2024-02-19 ~ 2024-12-06
    IIF 56 - Director → ME
    2019-02-11 ~ 2024-02-19
    IIF 31 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    2019-01-11 ~ 2024-02-19
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-11 ~ 2019-02-11
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    VT VENTURES TWO LIMITED
    11225641
    256 Leeds Road, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2020-01-16 ~ 2024-12-03
    IIF 113 - Director → ME
    2025-01-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 49
    WYNPERG INVESTMENTS PVT LTD
    15133378
    20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.