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

Mohammed, Ali

    Related profiles found in government register
  • Mohammed, Ali
    Indian business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 35 Eversleigh Road, London, E6 1HG, United Kingdom

      IIF 1
  • Mohammed, Ali
    Indian business man born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, TW3 4EJ, England

      IIF 2
  • Mohammed, Ali
    Indian self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Eversleigh Road, London, E6 1HG, England

      IIF 3
    • 35, Eversleigh Road, London, E6 1HG, United Kingdom

      IIF 4
  • Mohammed-ali, Yousif
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 6
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 7
  • Mohammed-ali, Yousif
    British businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 8 IIF 9
  • Ali, Mohammed
    British business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Commercial Road, London, London, E1 1PX, United Kingdom

      IIF 10
  • Ali, Mohammed
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 665, Commercial Road, London, E14 7LW, United Kingdom

      IIF 11
  • Mr Mohammed Yasin
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, HD13SR, United Kingdom

      IIF 12
  • Yasin, Mohammed
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, HD13SR, United Kingdom

      IIF 13
  • Yasin, Mohammed Ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Mohammed Ali Yasin
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Ali, Muhammed Ismail
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 16
  • Mr Mohammed Ali Yasin
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, West Yorkshire, HD1 3SR, United Kingdom

      IIF 17
  • Mr Yousif Mohammed-ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19
    • 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 20
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 21
  • Mohammed, Yousif Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Keeldar Close, Bradford, BD7 3PX, England

      IIF 22
  • Mohammed, Yousif Ali
    British courier born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ewart Street, Bradford, BD7 3PB, England

      IIF 23
  • Mohammed-ali, Yousif

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 25
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 26
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 27
  • Mohammed-ali, Yousif
    British company director born in February 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • 112, Shirland Road, Maida Vale, London, W9 2EQ, England

      IIF 28
  • Mr Mohammed Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Borthwick Road, London, E15 1UD, England

      IIF 29
    • 665, Commercial Road, London, E14 7LW

      IIF 30
  • Ali, Mohammed
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 665, Commercial Road, London, E14 7LW

      IIF 31
  • Ali, Mohammed
    British operations manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Borthwick Road, London, E15 1UD, England

      IIF 32
  • Mr Mohammed Ali Yasin
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 144, Fitzwilliam Street, Huddersfield, HD1 5PU, England

      IIF 33
  • Mr Yousif Ali Mohammed
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ewart Street, Bradford, BD7 3PB, England

      IIF 34
    • 11, Keeldar Close, Bradford, BD7 3PX, England

      IIF 35
  • Yasin, Mohammed Ali
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, West Yorkshire, HD1 3SR, United Kingdom

      IIF 36
  • Yousif Mohammed Hasan, Ali
    Iraqi ceo born in June 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 37
  • Ali, Mohammed Ismail
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125 Fitzwilliam Street, Huddersfield, West Yorkshire, HD1 5PS, United Kingdom

      IIF 38
    • 16, Greenroyd Croft, Huddersfield, HD2 2DQ, England

      IIF 39
    • 16 Greenroyd Croft, Huddersfield, West Yorkshire, HD2 2DQ, Wales

      IIF 40
    • Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 41
    • Parkview Pharmacy,125, Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 42
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 43
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 44
  • Ali, Mohammed Ismail
    British chemist born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Quaker Lane, Huddersfield, HD1 4SL, England

      IIF 45
  • Ali, Mohammed Ismail
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 44 Lowerdale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SD, United Kingdom

      IIF 46
    • 19- Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 47
    • 19 Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 48
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 49
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 50
  • Ali, Mohammed Ismail
    British pharmacist born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 51
    • 19, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, United Kingdom

      IIF 52
  • Mr Mohammed Ismail Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Greenroyd Croft, Huddersfield, HD2 2DQ, England

      IIF 53
    • 16 Greenroyd Croft, Huddersfield, West Yorkshire, HD2 2DQ, Wales

      IIF 54
    • 19- Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 55
    • 19 Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR

      IIF 56
    • 7, Quaker Lane, Huddersfield, HD1 4SL, England

      IIF 57
    • Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 58
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 59
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 60
    • Unit 9, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 61
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 62 IIF 63
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 64
  • Ali, Mohammed Yousif
    Iraqi born in August 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 00, Erbil Salaheddin, Erbil, 44001, Iraq

      IIF 65
  • Mr Mohammed Yousif Ali
    Iraqi born in August 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 00, Erbil Salaheddin, Erbil, 44001, Iraq

      IIF 66
  • Jorani, Yousif Ali Mohammed
    Iraqi company director born in April 1990

    Resident in Iraq

    Registered addresses and corresponding companies
    • Suite 15, 792, Wilmslow Road, Manchester, M20 6UG, England

      IIF 67
  • Mr Ali Yousif Mohammed Hasan
    Iraqi born in June 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 38
  • 1
    A L M IT SOLUTIONS LTD
    08677917
    4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 2
    ALI & S B LTD
    13209999
    35 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    C BOX YORKSHIRE LTD
    11881720
    Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ 2021-03-30
    IIF 47 - Director → ME
    Person with significant control
    2019-03-14 ~ 2021-03-30
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    CBOX LTD
    11011815
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Officer
    2017-10-13 ~ 2020-10-13
    IIF 16 - Director → ME
  • 5
    COX TRADING LTD
    07777490
    F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ 2012-01-18
    IIF 4 - Director → ME
  • 6
    CROSLAND MOOR MEDICAL LIMITED
    15786476
    Parkview Pharmacy,125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 42 - Director → ME
  • 7
    DIGITALEE LIMITED
    - now 15233107
    LUXURIUM HOLDING LIMITED
    - 2025-04-14 15233107
    Piccadilly Business Centre, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 7 - Director → ME
    2023-10-24 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    DISPENSING HEALTH LTD
    09077482
    44 Lowerdale Elloughton, Brough, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 46 - Director → ME
  • 9
    ELITE INTERNATIONAL TECHNOLOGIES LIMITED
    12239445
    Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-10-02 ~ now
    IIF 5 - Director → ME
    2019-10-02 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-10-02 ~ 2019-12-31
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    EU TRADINGS LTD
    - now 07673083
    ASSIF TRADERS LTD
    - 2012-01-10 07673083
    Unit 67 Millmead House, Millmead Road Millmead Industrial Centre, Tottenham, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 3 - Director → ME
  • 11
    FI BUSINESS GROUP LTD
    - now 14471933
    FI MEDIA LTD
    - 2022-11-21 14471933
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    FLYBY LOCUMS LTD
    15778966
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 13
    IMPULSE IMMIGRATION LIMITED
    - now 10967970
    ELITE INVESTMENT & IMMIGRATION LIMITED
    - 2022-12-05 10967970
    DANUBE INTERNATIONAL LIMITED
    - 2019-07-09 10967970
    4385, 10967970: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2017-09-18 ~ now
    IIF 6 - Director → ME
    2017-09-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    ISMAIL AHMED LTD
    08176746
    19 Thomas Street, Thornton Lodge, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 52 - Director → ME
  • 15
    KAANDMI PROPERTIES LTD
    13121239
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    KINSA UK LIMITED
    12424574
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-27 ~ 2024-07-31
    IIF 49 - Director → ME
    Person with significant control
    2020-01-27 ~ 2024-07-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    LUX BEDS LTD
    12763584
    Lux Beds, Unit A2 Allen Row, Paddock, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (8 parents)
    Officer
    2014-06-04 ~ 2023-05-02
    IIF 50 - Director → ME
    Person with significant control
    2022-06-01 ~ 2023-05-02
    IIF 64 - Has significant influence or control OE
  • 19
    MONREAL SHAW LIMITED
    08619206
    665 Commercial Road, London
    Active Corporate (2 parents)
    Officer
    2013-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    NORTH WEST AMERICA TRAVEL MANCHESTER LTD
    08628000
    Suite 15, 792 Wilmslow Road, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 67 - Director → ME
  • 21
    PARK VIEW MEDICAL LIMITED
    15786330
    125 Fitzwilliam Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 38 - Director → ME
  • 22
    PETRA GROUP INTERNATIONAL LIMITED
    10208684
    95 Hardfield Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 23
    PHARMACI LIMITED
    09171352
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ 2020-08-31
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-31
    IIF 56 - Has significant influence or control OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PREMIER ADVISORY & CONSULTANCY LTD
    07337096
    112 Shirland Road, Maida Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 25
    PROJECT SECURITY (UK) LIMITED
    08655706
    141 Commercial Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 26
    SAFE RETURN TRAVEL & TOURISM LIMITED
    13427225
    95 Hardfield Road Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 8 - Director → ME
    2021-05-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 27
    SALAHUDIN FRIED CHICKEN LTD
    13018926
    13 Scot Lane, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2020-11-15 ~ 2023-05-04
    IIF 22 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-05-04
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    SALLY TRADING LTD
    07783162
    Wellesley House 1st Floor, 102, Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ 2013-02-26
    IIF 1 - Director → ME
  • 29
    SHIPLEY HEALTHCARE LIMITED
    - now 14634878
    PRENTON HEALTHCARE LIMITED - 2023-02-14
    Unit 9 Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SIKY LIMITED
    09612211
    Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2015-06-10 ~ 2022-01-20
    IIF 51 - Director → ME
    2023-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 58 - Has significant influence or control OE
    2016-04-06 ~ 2022-01-20
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 31
    THE COOK AND CATERER LIMITED
    11260531
    665 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 32
    UKWOKSUP LIMITED
    13284020 15637590
    17 Quaker Lane, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-22 ~ 2024-08-01
    IIF 45 - Director → ME
    Person with significant control
    2021-03-22 ~ 2024-08-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 33
    WIIMEET LTD
    14888783
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-05-23 ~ 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
  • 34
    WOKSUPUK LIMITED
    15637590 13284020
    16 Greenroyd Croft, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ 2025-10-13
    IIF 39 - Director → ME
    Person with significant control
    2024-04-11 ~ 2025-10-13
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 35
    YLS PROPERTY LTD
    16751918
    16 Kingsley Avenue, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 36
    YORKSHIRE LETTING & SALES LTD
    15783554
    44 Meltham Road, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2024-06-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    YOUAREGIANT LTD
    13050559
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2023-01-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    YOUSIF LOGISTICS LIMITED
    15189622
    108 Ewart Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.