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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Riaz, Mohammed

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

    Resident in United Kingdom

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

      IIF 1
  • Riaz, Mohammed
    British manager born in May 1989

    Resident in United Kingdom

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

      IIF 4
  • Riaz, Mohammed Suheel
    British manager born in May 1989

    Resident in United Kingdom

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

      IIF 5
  • Riaz, Mohammed Shukran
    British director born in May 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 11
    • icon of address The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 12
  • Riaz, Mohammed Sukhran
    British builder born in May 1989

    Resident in United Kingdom

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

      IIF 13
  • Riaz, Mohammed Sukhran
    British director born in May 1989

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address 147, Savile Road, Castleford, WF10 1PE, United Kingdom

      IIF 17
    • icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 18
    • icon of address Unit 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
    • icon of address 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 22
    • icon of address 55, Stanley Road, Wakefield, Wst Yorkshire, WF1 4NA, United Kingdom

      IIF 23
    • icon of address Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 24
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in United Kingdom

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

      IIF 25
  • Riaz, Mohammed
    British born in May 1989

    Resident in England

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

      IIF 26
  • Ria, Mohammed
    British born in September 1987

    Resident in England

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

      IIF 27
  • Mr Mohammed Ijaz Riaz
    British born in May 1989

    Resident in United Kingdom

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

      IIF 28
  • Riaz, Mohammed
    British born in November 1955

    Resident in England

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

      IIF 29
  • Riaz, Mohammed
    British manager born in November 1955

    Resident in England

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

      IIF 30
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in United Kingdom

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

      IIF 31
    • icon of address 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 32 IIF 33
    • icon of address Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 34
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in United Kingdom

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

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37
    • icon of address 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 38
    • icon of address The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 39
  • Riaz, Mohammed Suheel
    British born in May 1989

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 43
    • icon of address The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 44 IIF 45 IIF 46
    • icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 47
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in England

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

      IIF 48 IIF 49 IIF 50
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in England

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

      IIF 51
    • icon of address Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 52
  • Riaz, Mohammed, Dr
    British finance consultant born in November 1955

    Resident in England

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

      IIF 53
  • Riaz, Mohammed Shaban
    British born in September 1987

    Resident in England

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

      IIF 54
    • icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 55 IIF 56
  • Riaz, Mohammed Shaban
    British director born in September 1987

    Resident in England

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

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

      IIF 58
  • Riaz, Mohammed Shaban
    British general manager born in September 1987

    Resident in England

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

      IIF 59
  • Riaz, Mohammed Shaban
    British manager born in September 1987

    Resident in England

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

      IIF 60
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in England

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

      IIF 61
  • Riaz, Mohammed Shaban
    British

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

      IIF 62
  • Dr Riaz Mohammed
    British born in November 1955

    Resident in England

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

      IIF 63
  • Mr Mohammed Ria
    British born in September 1987

    Resident in England

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

      IIF 64
  • Riaz, Mohammed Sukhran
    British accountant

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

      IIF 65
    • icon of address Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 66 IIF 67
  • Riaz, Mohammed Sukhran
    British manager

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

      IIF 68
  • Mr Mohammed Suheel
    British born in May 1989

    Resident in England

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

      IIF 69
  • Mr Mohammed Riaz
    British born in November 1955

    Resident in England

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

      IIF 70
  • Mr Mohammed Suheel Riaz
    British born in May 1989

    Resident in England

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

      IIF 71
    • icon of address 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 72
    • icon of address Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 73
  • Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

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

      IIF 74
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in England

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

      IIF 75
    • icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 76
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

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

      IIF 77
    • icon of address The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 78 IIF 79 IIF 80
    • icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 84
  • Mr Mohammed Shaban Riaz
    British born in September 1987

    Resident in England

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

      IIF 85
    • icon of address The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 86
    • icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,808 GBP2024-07-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-03-18 ~ now
    IIF 87 - Right to appoint or remove directorsOE
  • 2
    icon of address 320 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address The Police Box, Dewsbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2020-01-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 55 Stanley Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,965 GBP2016-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2016-05-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,481 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 66 Durham Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 10
    icon of address The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -915 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 63 Front Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,177 GBP2024-04-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address 5 Ropergate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 43 Brook Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2 Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    icon of address 1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    MR CAR HIRE LIMITED - 2009-04-07
    icon of address Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-11-24 ~ dissolved
    IIF 66 - Secretary → ME
Ceased 20
  • 1
    icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,808 GBP2024-07-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-03-18
    IIF 42 - Director → ME
    icon of calendar 2020-07-14 ~ 2024-01-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2024-01-23
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-23 ~ 2025-03-18
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1 Sagar Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,567 GBP2016-03-31
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-31
    IIF 30 - Director → ME
    icon of calendar 2013-05-31 ~ 2013-08-31
    IIF 23 - Director → ME
  • 3
    icon of address 2a Tooting Bec Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2020-12-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-04-23
    IIF 1 - Director → ME
  • 4
    icon of address 12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2020-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-02-07
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address 43 Stanley Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2012-05-14
    IIF 15 - Director → ME
  • 6
    icon of address 8 Sagar Street, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,771 GBP2016-10-31
    Officer
    icon of calendar 2007-11-12 ~ 2015-11-12
    IIF 8 - Director → ME
    icon of calendar 2007-11-12 ~ 2011-01-01
    IIF 62 - Secretary → ME
  • 7
    icon of address 1245, 1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2019-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2021-09-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2021-09-08
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2013-07-03 ~ 2017-04-12
    IIF 19 - Director → ME
  • 9
    icon of address The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,481 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-04-11
    IIF 21 - Director → ME
    icon of calendar 2022-04-11 ~ 2023-03-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2022-04-11
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-11 ~ 2023-02-27
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-27 ~ 2025-09-25
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    icon of address 57 Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2010-03-01
    IIF 10 - Director → ME
    icon of calendar 2008-11-21 ~ 2010-03-01
    IIF 65 - Secretary → ME
  • 11
    icon of address The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -915 GBP2024-03-31
    Officer
    icon of calendar 2022-04-10 ~ 2023-03-27
    IIF 59 - Director → ME
    icon of calendar 2021-03-29 ~ 2022-04-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ 2023-03-27
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-29 ~ 2022-04-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    icon of address Rockello, Rock Hill, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2025-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 2025-01-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-04-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-04-01
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    icon of address 13 Woodhouse Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ 2010-09-01
    IIF 9 - Director → ME
    icon of calendar 2008-11-24 ~ 2010-09-01
    IIF 67 - Secretary → ME
  • 15
    icon of address 4385, 10700600: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    28,738 GBP2019-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-05-20
    IIF 12 - Director → ME
    icon of calendar 2017-05-21 ~ 2021-09-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-09-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,177 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ 2021-11-15
    IIF 29 - Director → ME
    icon of calendar 2022-04-11 ~ 2023-03-27
    IIF 54 - Director → ME
    icon of calendar 2021-11-11 ~ 2022-04-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2021-11-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-04-10 ~ 2023-03-27
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-11 ~ 2022-04-10
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control OE
  • 17
    icon of address Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-12-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-11-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address The Yard, Back Wesley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,695 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-06-13
    IIF 49 - Director → ME
    icon of calendar 2018-09-28 ~ 2023-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2023-11-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 5a Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,477 GBP2019-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2021-11-26
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2021-09-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2010-03-22
    IIF 22 - Director → ME
    icon of calendar 2008-11-24 ~ 2010-03-22
    IIF 68 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.