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

Riaz, Mohammed

    Related profiles found in government register
  • Riaz, Mohammed
    British born in May 1989

    Resident in United Kingdom

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

      IIF 1
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 2
  • Riaz, Mohammed Ijaz
    British born in May 1989

    Resident in United Kingdom

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

      IIF 3
  • Riaz, Mohammed Suheel
    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 4
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 5
  • 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 6 IIF 7
  • Riaz, Mohammed Sukhran
    British born in May 1989

    Resident in United Kingdom

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

      IIF 8
    • 1, Batley Road, Wrenthorpe, Wakefield, WF2 0PG, England

      IIF 9
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 10
  • 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 11 IIF 12 IIF 13
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Savile Road, Castleford, WF10 1PE, United Kingdom

      IIF 18
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 19
    • Unit 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

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

      IIF 21 IIF 22
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 23
    • 55, Stanley Road, Wakefield, Wst Yorkshire, WF1 4NA, United Kingdom

      IIF 24
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 25
  • 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 26
  • Riaz, Mohammed
    British born in May 1989

    Resident in England

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

      IIF 27
  • Ria, Mohammed
    British born in October 1987

    Resident in England

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

      IIF 28
  • Mr Mohammed Ijaz Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Struan Road, Sheffield, S7 2EJ, England

      IIF 29
  • Riaz, Mohammed
    British born in December 1955

    Resident in England

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

      IIF 30
  • Riaz, Mohammed
    British manager born in December 1955

    Resident in England

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

      IIF 31
  • 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 32
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 33 IIF 34
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 35
  • 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 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

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

      IIF 40
  • Riaz, Mohammed Suheel
    British born in May 1989

    Resident in England

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

      IIF 41
  • Riaz, Mohammed Shukran
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63, Front Street, Castleford, WF10 4RN, England

      IIF 42
  • 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 43
  • Riaz, Mohammed Sukhran
    British born in May 1989

    Resident in England

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

      IIF 44
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 45 IIF 46 IIF 47
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 48 IIF 49
    • Street Carz 1, Station Lane, Featherstone, Pontefract, WF7 5BX, England

      IIF 50
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 51
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 52
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 53 IIF 54 IIF 55
  • Riaz, Mohammed, Dr
    British finance consultant born in December 1955

    Resident in England

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

      IIF 56
  • Riaz, Mohammed Shaban
    British born in October 1987

    Resident in England

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

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

      IIF 58 IIF 59
  • Riaz, Mohammed Shaban
    British director born in October 1987

    Resident in England

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

      IIF 60
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 61
  • Riaz, Mohammed Shaban
    British general manager born in October 1987

    Resident in England

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

      IIF 62
  • Riaz, Mohammed Shaban
    British manager born in October 1987

    Resident in England

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

      IIF 63
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in England

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

      IIF 64
  • Riaz, Mohammed Shaban
    British

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

      IIF 65
  • Dr Riaz Mohammed
    British born in December 1955

    Resident in England

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

      IIF 66
  • Mr Mohammed Ria
    British born in October 1987

    Resident in England

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

      IIF 67
  • Riaz, Mohammed Sukhran
    British accountant

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

      IIF 68
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 69 IIF 70
  • Riaz, Mohammed Sukhran
    British manager

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

      IIF 71
  • Mr Mohammed Suheel
    British born in May 1989

    Resident in England

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

      IIF 72
  • Mr Mohammed Riaz
    British born in December 1955

    Resident in England

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

      IIF 73
  • 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 74
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 75
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 76
  • 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 77
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63, Front Street, Castleford, WF10 4RN, England

      IIF 78
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 79
  • 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 80
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 81 IIF 82 IIF 83
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 84 IIF 85 IIF 86
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 87
  • Mr Mohammed Shaban Riaz
    British born in October 1987

    Resident in England

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

      IIF 88
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 89
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
child relation
Offspring entities and appointments 36
  • 1
    247 TAXI SERVICE LTD
    12740156
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ 2025-03-18
    IIF 43 - Director → ME
    2020-07-14 ~ 2024-01-23
    IIF 61 - Director → ME
    2025-03-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 90 - Right to appoint or remove directors OE
    2023-01-23 ~ 2025-03-18
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2020-07-14 ~ 2024-01-23
    IIF 91 - Ownership of shares – 75% or more OE
    2025-04-01 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 2
    AAA CARS (YORKSHIRE) LTD
    08509312 12064813
    1 Sagar Street, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ 2013-05-31
    IIF 31 - Director → ME
    2013-05-31 ~ 2013-08-31
    IIF 24 - Director → ME
  • 3
    ALPHA CARS LIMITED
    06768872
    2a Tooting Bec Road, London
    Active Corporate (4 parents)
    Officer
    2020-02-26 ~ 2020-04-23
    IIF 1 - Director → ME
  • 4
    ALTRUA CARE LTD
    15922549
    320 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    CABZ 4 U LIMITED
    07592175
    Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 60 - Director → ME
  • 6
    CAS CAR RENTALS LIMITED
    09112567
    The Police Box, Dewsbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CAS CARS LTD
    11761458
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ now
    IIF 28 - Director → ME
    2019-01-11 ~ 2020-02-07
    IIF 2 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    2019-01-11 ~ 2020-02-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    CASTLEFORD MOTOR SPARES LTD
    07607844
    43 Stanley Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ 2012-05-14
    IIF 17 - Director → ME
  • 9
    CHOUDHRY & CO DWELLINGS LTD
    09779460
    55 Stanley Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    CHOUDHRYS DWELLINGS LIMITED
    06423366
    8 Sagar Street, Castleford, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-12 ~ 2015-11-12
    IIF 11 - Director → ME
    2007-11-12 ~ 2011-01-01
    IIF 65 - Secretary → ME
  • 11
    CHOUDHRYS REAL ESTATE COMPANY LTD
    10783297
    1245, 1 Sagar Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2017-05-22 ~ 2021-09-08
    IIF 55 - Director → ME
    Person with significant control
    2017-05-22 ~ 2021-09-08
    IIF 87 - Ownership of shares – 75% or more OE
  • 12
    EURO CARS YORKSHIRE LTD
    08595509 11579031
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ 2017-04-12
    IIF 20 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    FFP SERVICES LTD
    13298690
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2021-03-29 ~ 2022-04-11
    IIF 22 - Director → ME
    2023-03-27 ~ now
    IIF 46 - Director → ME
    2022-04-11 ~ 2023-03-27
    IIF 63 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-11
    IIF 37 - Ownership of shares – 75% or more OE
    2022-04-11 ~ 2023-02-27
    IIF 93 - Ownership of shares – 75% or more OE
    2023-03-27 ~ 2025-09-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 14
    FIRSTFORQUALITYFURNITURE.CO.UK LIMITED
    06755675
    57 Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-21 ~ 2010-03-01
    IIF 13 - Director → ME
    2008-11-21 ~ 2010-03-01
    IIF 68 - Secretary → ME
  • 15
    HEALING HANDS (NORTH)
    05805584
    66 Durham Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (10 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 16
    MARINA LODGES LTD
    13298421
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2023-03-27 ~ now
    IIF 47 - Director → ME
    2021-03-29 ~ 2022-04-10
    IIF 21 - Director → ME
    2022-04-10 ~ 2023-03-27
    IIF 62 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-10
    IIF 38 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2023-03-27
    IIF 89 - Ownership of shares – 75% or more OE
    2023-03-27 ~ 2026-01-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 17
    MTW INVESTMENTS LTD
    15839809
    Rockello, Rock Hill, Castleford, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ 2025-01-01
    IIF 19 - Director → ME
    Person with significant control
    2024-07-15 ~ 2025-01-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    NEXGEN INVESTORS LIMITED
    16260263
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 58 - Director → ME
    2025-02-18 ~ 2025-04-01
    IIF 48 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    2025-02-18 ~ 2025-04-01
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 19
    OKKA LTD
    14862058
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    OPEN ARMS LIVING LTD
    16745783
    63 Front Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PASSENGER TRAVEL SERVICES LTD
    16165968
    Street Carz 1 Station Lane, Featherstone, Pontefract, England
    Active Corporate (3 parents)
    Officer
    2026-02-01 ~ now
    IIF 50 - Director → ME
  • 22
    PINE2GO.CO.UK LIMITED
    06755763
    13 Woodhouse Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2010-09-01
    IIF 12 - Director → ME
    2008-11-24 ~ 2010-09-01
    IIF 70 - Secretary → ME
  • 23
    PRIVATE HIRE & TAXI CARS LIMITED
    10700600
    4385, 10700600: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ 2017-05-20
    IIF 10 - Director → ME
    2017-05-21 ~ 2021-09-02
    IIF 53 - Director → ME
    Person with significant control
    2017-03-31 ~ 2021-09-02
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 24
    RIAZ & CO HOLDINGS LTD
    12550880
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-03-27 ~ now
    IIF 45 - Director → ME
    2021-11-11 ~ 2022-04-11
    IIF 44 - Director → ME
    2020-04-07 ~ 2021-11-15
    IIF 30 - Director → ME
    2022-04-11 ~ 2023-03-27
    IIF 57 - Director → ME
    Person with significant control
    2020-04-07 ~ 2021-11-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-27 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    2021-11-11 ~ 2022-04-10
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    2022-04-10 ~ 2023-03-27
    IIF 88 - Ownership of shares – 75% or more OE
  • 25
    RIDE MOBILITY AND BUSES LTD
    15457945
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (2 parents)
    Officer
    2024-12-08 ~ 2026-01-01
    IIF 5 - Director → ME
    2024-01-31 ~ 2024-12-09
    IIF 4 - Director → ME
    2026-02-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-08 ~ 2026-01-01
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Has significant influence or control OE
    2024-01-31 ~ 2024-11-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 26
    RIDE STAR LTD
    15158092
    5 Ropergate, Pontefract, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-11-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 27
    TCS COMPANY (YORKSHIRE) LTD
    17038926
    1 Batley Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 9 - Director → ME
  • 28
    THE PRIVATE HIRE & TAXI COMPANY LTD
    10700575
    The Yard, Back Wesley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2018-09-28 ~ 2023-10-01
    IIF 8 - Director → ME
    2017-03-30 ~ 2017-06-13
    IIF 54 - Director → ME
    Person with significant control
    2017-03-30 ~ 2023-11-01
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 29
    THE SHISHA & DESSERT LOUNGE LTD
    12871133
    43 Brook Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    TRINITY LOUNGE & DESSERT LTD
    10575720
    5a Hatfeild Street, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ 2021-11-26
    IIF 51 - Director → ME
    Person with significant control
    2017-01-23 ~ 2021-09-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 31
    TWINNYS DINER LTD
    14876393
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 32
    UNITED INTERIORS HOME LTD
    07311126
    Unit 2 Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 25 - Director → ME
  • 33
    WEALTHSPRING INVESTMENTS LIMITED
    16260145
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2025-02-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    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
  • 34
    WWW.UNITEDINTERIORS.CO.UK LIMITED
    06755830
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2010-03-22
    IIF 23 - Director → ME
    2008-11-24 ~ 2010-03-22
    IIF 71 - Secretary → ME
  • 35
    WY CONSTRUCTION & CIVIL ENGINEERING LIMITED
    16337691
    1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 36
    XTREME CARS (WAKEFIELD) LIMITED
    - now 06755859
    MR CAR HIRE LIMITED
    - 2009-04-07 06755859
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 14 - Director → ME
    2008-11-24 ~ dissolved
    IIF 69 - Secretary → ME

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.