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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Riaz, Mohammed Sukhran

    Related profiles found in government register
  • Riaz, Mohammed Sukhran
    British accountant

    Registered addresses and corresponding companies
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 1
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 2 IIF 3
  • Riaz, Mohammed Sukhran
    British manager

    Registered addresses and corresponding companies
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 4
  • Riaz, Mohammed Shaban
    British

    Registered addresses and corresponding companies
    • 55 Stanley Road, Wakefield, West Yorkshire, WF1 4NA

      IIF 5
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 6 IIF 7 IIF 8
  • Riaz, Mohammed Sukhran
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 9
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 10
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 11
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 12 IIF 13
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 14
  • Riaz, Mohammed Sukhran
    British operations manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 15
  • Riaz, Mohammed Shukran
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 16
  • Riaz, Mohammed
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, West Yorkshire, WF10 1AG, England

      IIF 17
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 18
  • Riaz, Mohammed
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 19
  • Ria, Mohammed
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 20
  • Riaz, Mohammed Shaban
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 21
  • Riaz, Mohammed Shaban
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HP, United Kingdom

      IIF 22
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 23
  • Riaz, Mohammed Shaban
    British general manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 24
  • Riaz, Mohammed Shaban
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Riaz, Mohammed Suheel
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 27
  • Riaz, Mohammed Suheel
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 28
  • Riaz, Mohammed, Dr
    British finance consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66 Durham Road, Stockton On Tees, Cleveland, TS19 0DG

      IIF 29
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 30 IIF 31 IIF 32
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 33
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 34
  • Riaz, Mohammed Sukhran
    British builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 35
  • Riaz, Mohammed Sukhran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 36
  • Riaz, Mohammed Sukhran
    British employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 37
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 38
    • 147, Savile Road, Castleford, WF10 1PE, United Kingdom

      IIF 39
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 40
    • Unit 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 44
    • 55, Stanley Road, Wakefield, Wst Yorkshire, WF1 4NA, United Kingdom

      IIF 45
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 46
  • Mr Mohammed Ria
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 47
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 48
  • Mr Mohammed Suheel
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 49
  • Riaz, Mohammed Shukran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 50 IIF 51
  • Riaz, Mohammed Shukran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 52
  • Dr Riaz Mohammed
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66, Durham Road, Stockton-on-tees, Cleveland, TS19 0DG, England

      IIF 53
  • Mr Mohammed Riaz
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 54
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 55
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 56 IIF 57 IIF 58
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 59 IIF 60
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 61
  • Riaz, Mohammed
    British chartered certificated accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Struan Road, Sheffield, South Yorkshire, S7 2EJ, United Kingdom

      IIF 62
  • Riaz, Mohammed
    British co director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Penderfield Road, Wakefield, WF1 3NQ, United Kingdom

      IIF 63
  • Riaz, Mohammed
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 64
  • Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 65
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 66
  • Mr Mohammed Suheel Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rivendell House, Barnsdale Road, Allerton Bywater, Castleford, WF10 2AW, England

      IIF 67
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 68
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 69
  • Mr Mohammed Shaban Riaz
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 70
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 71
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 72 IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 75
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77 IIF 78
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 79
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 80
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 81
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 82 IIF 83
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 84
child relation
Offspring entities and appointments
Active 22
  • 1
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,270 GBP2023-07-31
    Officer
    2025-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    320 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-23 ~ now
    IIF 62 - Director → ME
  • 3
    Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 22 - Director → ME
  • 4
    The Police Box, Dewsbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 39 - Director → ME
  • 5
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    55 Stanley Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,965 GBP2016-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,428 GBP2016-07-31
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,812 GBP2023-03-31
    Officer
    2023-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    66 Durham Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 10
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2023-03-31
    Officer
    2023-03-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 14
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,360 GBP2023-04-30
    Officer
    2023-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 16
    5 Ropergate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    43 Brook Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    Unit 2 Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 46 - Director → ME
  • 20
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    MR CAR HIRE LIMITED - 2009-04-07
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-24 ~ dissolved
    IIF 33 - Director → ME
    2008-11-24 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 18
  • 1
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,270 GBP2023-07-31
    Officer
    2020-07-14 ~ 2024-01-23
    IIF 23 - Director → ME
    2024-01-23 ~ 2025-03-18
    IIF 16 - Director → ME
    Person with significant control
    2020-07-14 ~ 2024-01-23
    IIF 73 - Ownership of shares – 75% or more OE
    2023-01-23 ~ 2025-03-18
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 2
    1 Sagar Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,567 GBP2016-03-31
    Officer
    2013-05-31 ~ 2013-08-31
    IIF 45 - Director → ME
    2013-04-30 ~ 2013-05-31
    IIF 17 - Director → ME
  • 3
    2a Tooting Bec Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2020-12-30
    Officer
    2020-02-26 ~ 2020-04-23
    IIF 63 - Director → ME
  • 4
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2020-01-31
    Officer
    2019-01-11 ~ 2020-02-07
    IIF 64 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-02-07
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    43 Stanley Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ 2012-05-14
    IIF 37 - Director → ME
  • 6
    8 Sagar Street, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,771 GBP2016-10-31
    Officer
    2007-11-12 ~ 2015-11-12
    IIF 30 - Director → ME
    2007-11-12 ~ 2011-01-01
    IIF 5 - Secretary → ME
  • 7
    1245, 1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2019-05-31
    Officer
    2017-05-22 ~ 2021-09-08
    IIF 8 - Director → ME
    Person with significant control
    2017-05-22 ~ 2021-09-08
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,428 GBP2016-07-31
    Officer
    2013-07-03 ~ 2017-04-12
    IIF 41 - Director → ME
  • 9
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,812 GBP2023-03-31
    Officer
    2022-04-11 ~ 2023-03-27
    IIF 26 - Director → ME
    2021-03-29 ~ 2022-04-11
    IIF 43 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-11
    IIF 77 - Ownership of shares – 75% or more OE
    2022-04-11 ~ 2023-02-27
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    57 Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-21 ~ 2010-03-01
    IIF 32 - Director → ME
    2008-11-21 ~ 2010-03-01
    IIF 1 - Secretary → ME
  • 11
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2023-03-31
    Officer
    2022-04-10 ~ 2023-03-27
    IIF 24 - Director → ME
    2021-03-29 ~ 2022-04-10
    IIF 42 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-10
    IIF 78 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2023-03-27
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    13 Woodhouse Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-24 ~ 2010-09-01
    IIF 31 - Director → ME
    2008-11-24 ~ 2010-09-01
    IIF 3 - Secretary → ME
  • 13
    4385, 10700600: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    28,738 GBP2019-03-31
    Officer
    2017-05-21 ~ 2021-09-02
    IIF 6 - Director → ME
    2017-03-31 ~ 2017-05-20
    IIF 34 - Director → ME
    Person with significant control
    2017-03-31 ~ 2021-09-02
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 14
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,360 GBP2023-04-30
    Officer
    2022-04-11 ~ 2023-03-27
    IIF 25 - Director → ME
    2021-11-11 ~ 2022-04-11
    IIF 10 - Director → ME
    2020-04-07 ~ 2021-11-15
    IIF 18 - Director → ME
    Person with significant control
    2020-04-07 ~ 2021-11-11
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-11 ~ 2022-04-10
    IIF 55 - Has significant influence or control OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    2022-04-10 ~ 2023-03-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ 2024-12-09
    IIF 52 - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-11-18
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 16
    The Yard, Back Wesley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,695 GBP2019-03-31
    Officer
    2018-09-28 ~ 2023-10-01
    IIF 38 - Director → ME
    2017-03-30 ~ 2017-06-13
    IIF 7 - Director → ME
    Person with significant control
    2017-03-30 ~ 2023-11-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    5a Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,477 GBP2019-01-31
    Officer
    2017-01-23 ~ 2021-11-26
    IIF 14 - Director → ME
    Person with significant control
    2017-01-23 ~ 2021-09-15
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ 2010-03-22
    IIF 44 - Director → ME
    2008-11-24 ~ 2010-03-22
    IIF 4 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.