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

Faraz, Mohammed Akeel

    Related profiles found in government register
  • Faraz, Mohammed Akeel
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 1
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 2
    • 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 3
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Faraz, Mohammed Akeel
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 5
  • Faraz, Mohammed Shakeel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faraz, Mohammed Shakeel
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 50 IIF 51
    • 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 52
  • Faraz, Mohammed Shakeel
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 376 - 378, Queens Road, Halifax, West Yorkshire, HX1 4PH, United Kingdom

      IIF 53
    • 7, Oldfield Lane, Heckmondwike, WF16 0JH, United Kingdom

      IIF 54
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55 IIF 56
  • Faraz, Mohammed Shakeel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 57
  • Faraz, Mohammed
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 58
  • Faraz, Mohammed
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Goose Hill, Heckmondwike, West Yorkshire, WF16 9EE, United Kingdom

      IIF 59
  • Faraz, Mohammed
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 320, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 60
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 61
  • Akeel, Mohammed
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Oldfield Lane, Heckmondwike, West Yorkshire, WF16 0JH, United Kingdom

      IIF 62
  • Faraz, Mohammed Akeel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cp Building, Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LU, United Kingdom

      IIF 63
    • 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ, United Kingdom

      IIF 64 IIF 65
    • 5, Huddersfield Road, Liversedge, WF15 7EN, United Kingdom

      IIF 66
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 67
    • Unit B, 1st Floor 1, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 68
    • Suite 31, 140-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 69
  • Faraz, Mohammed Akeel
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Jagger Hill Farm, Kirkheaton, Huddersfield, HD5 0QZ, United Kingdom

      IIF 70
  • Faraz, Mohammed Akeel
    British printing born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Langham House, Suite 28, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 71
  • Faraz, Mohammed Akeel
    British psychiatrist born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Square East, Leeds, LS1 2LH, England

      IIF 72
  • Faraz, Mohammed Akeel
    British psychologist born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oldfield Lane, Heckmondwike, WF16 0JH, United Kingdom

      IIF 73
  • Faraz, Mohammed Akeel
    British selling beds born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, United Kingdom

      IIF 74
  • Mr Mohammed Akeel Faraz
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 75
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 76
    • 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 77
    • 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 78
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 79
  • Mr Mohammed Faraz
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42b, Low Street, Dewsbury, WF13 2AZ, United Kingdom

      IIF 80
  • Faraz, Mohammed Shakeel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 32 Market Place, Dewsbury, WF13 1DL, England

      IIF 81
    • Office 125, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 82
    • Unit B Jagger Hill Farm, Jagger Lane, Huddersfield, HD5 0QZ, England

      IIF 83
    • 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 84 IIF 85 IIF 86
    • 5, Huddersfield Road, Liversedge, WF15 7EN, United Kingdom

      IIF 87
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 88 IIF 89
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 90
    • 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 91 IIF 92
  • Faraz, Mohammed Shakeel
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 320, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ

      IIF 93
  • Faraz, Mohammed Shakeel
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Faraz, Mohammed Shakeel
    British none born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 102 IIF 103
  • Mr Mohammed Shakeel Faraz
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faraz, Mohammed Kafeel
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit C47, Carlinghow Mills, Bradford Road, Batley, WF17 8LL, England

      IIF 148
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 149
  • Faraz, Mohammed Kafeel
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire, WF13 2HA, England

      IIF 150
  • Mr Mohammed Shakeel Faraz
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 151
  • Faraz, Mohammed
    British none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 152
  • Mr Mohammed Akeel Faraz
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Cp Building, Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LU, United Kingdom

      IIF 153
    • 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ

      IIF 154
    • Unit A, Jagger Hill Farm, Kirkheaton, Huddersfield, HD5 0QZ, United Kingdom

      IIF 155
    • Unit B, 1st Floor 1, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 156
    • Langham House Suite 32, Westgate, Wakefield, West Yorkshire, WF2 9SR, England

      IIF 157
    • Suite 31, 140-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 158
  • Mr Mohammed Akeel Faraz
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 159
  • Mr Mohammed Faraz
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Oldfield Lane, Heckmondwike, WF16 0JH, England

      IIF 160
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 161
  • Mr Mohammed Shakeel Faraz
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 87
  • 1
    1TEN MARKETING LTD
    13194391
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    ACCIDENT HIRE CLAIMS LTD
    12149203
    Canteen Between Units 3 & 5 Spafield Mill, Upper Road, Batley, England
    Active Corporate (2 parents)
    Officer
    2019-08-09 ~ 2020-12-21
    IIF 6 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-12-21
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 3
    AGRICULTURE BROKER LTD
    - now 11663448
    CELEBRITY CLOSE PROTECTION LTD
    - 2020-03-09 11663448
    Unit B Jagger Hill Farm, Jagger Lane, Huddersfield, England
    Active Corporate (4 parents)
    Officer
    2018-11-06 ~ 2019-11-06
    IIF 17 - Director → ME
    2021-08-01 ~ 2022-05-13
    IIF 83 - Director → ME
    Person with significant control
    2021-08-01 ~ 2022-05-13
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    2018-11-06 ~ 2019-11-06
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 4
    AI TRACKERS LTD
    - now 12278995
    GTM ENERGY DRINK LTD
    - 2025-02-10 12278995
    633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ 2019-10-24
    IIF 45 - Director → ME
    2019-10-24 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-24
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    2019-10-25 ~ now
    IIF 179 - Has significant influence or control OE
  • 5
    AI VEHICLE TRACKERS LTD
    - now 12276674
    NERO ENERGY DRINK LTD
    - 2025-02-10 12276674
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 6
    ALPHA PSYCHOLOGY LTD
    10989139
    7 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 73 - Director → ME
  • 7
    AMO MATTRESS LTD
    13373533
    633 Halifax Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    2021-05-04 ~ 2025-12-18
    IIF 33 - Director → ME
    Person with significant control
    2021-05-04 ~ 2025-12-18
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    APEX INSURE LTD
    10603977
    5 Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-06 ~ now
    IIF 66 - Director → ME
  • 9
    ARTIFICIAL INTELLIGENCE VEHICLE TRACKERS LIMITED
    16238570 16241862
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    ARTIFICIAL INTELLIGENCE VEHICLE TRACKING LTD
    16241862 16238570
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 11
    BBTV GROUP LTD
    13444946
    Brierly Place, New London Road, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2021-06-08 ~ 2024-01-31
    IIF 11 - Director → ME
    Person with significant control
    2021-06-08 ~ 2022-03-30
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BEDS 4 CREDIT LTD
    09136069
    Vicarage Chambers, 9 Park Square East, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 74 - Director → ME
  • 13
    BESPOKE PRINTING AND MARKETING GROUP LTD
    10803552
    7 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 54 - Director → ME
  • 14
    BOXING FACT LTD
    13106485
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2020-12-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 15
    BOXING SOCIAL MEDIA LTD
    13106424
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2020-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 16
    BOXING SPONSORSHIPS LTD
    13106637
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2020-12-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 17
    BUSINESS LINK MARKETING LIMITED
    09616700 14016196
    9 Oldfield Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 62 - Director → ME
  • 18
    BUSINESS LINK MARKETING LTD
    14016196 09616700
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 19
    BUSINESS TELECOMMUNICATIONS LTD
    08690034
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2013-09-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 20
    CARETECH SOLUTIONS LTD - now
    CARETECH PRO LIMITED - 2021-07-15
    FASTRACK SOLUTIONS (SLOUGH) LTD
    - 2021-07-01 12954369
    13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    2020-10-15 ~ 2021-06-01
    IIF 101 - Director → ME
  • 21
    CBD DRINK LTD
    14984254
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2023-07-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 22
    CHEAP TAXI HIRE LTD
    08358201
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2013-01-14 ~ 2025-12-18
    IIF 61 - Director → ME
    2025-12-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    2017-01-14 ~ 2025-12-18
    IIF 80 - Ownership of shares – 75% or more OE
  • 23
    CHEEMA ORGANIZATION LTD
    09653785
    5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-06-24 ~ 2019-06-25
    IIF 149 - Director → ME
    IIF 59 - Director → ME
    IIF 21 - Director → ME
    2015-06-24 ~ now
    IIF 2 - Director → ME
    2015-06-24 ~ 2019-06-25
    IIF 58 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    2017-06-24 ~ 2019-06-25
    IIF 178 - Has significant influence or control OE
  • 24
    COMPANY IDENTITY PROTECTION LIMITED
    07341336
    633 Halifax Road, Liversedge, England
    Active Corporate (3 parents)
    Officer
    2010-08-10 ~ 2019-08-11
    IIF 102 - Director → ME
    Person with significant control
    2016-08-10 ~ 2019-08-11
    IIF 169 - Ownership of shares – 75% or more OE
  • 25
    CORPORATE ARENA TICKETS LTD
    - now 07317325 13201298
    CORPORATE EVENT TICKETS LTD
    - 2020-12-29 07317325 13201298
    UK PARKING ENFORCEMENTS LIMITED
    - 2011-03-21 07317325
    Office 339 28 Sunbridge Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2010-08-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
  • 26
    CREDIT HIRE WEST YORKSHIRE LTD
    12052970
    Canteen Between Units 3 & 5, Upper Road, Batley, England
    Active Corporate (1 parent)
    Officer
    2019-06-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 27
    CYBER CAB CLAIMS LTD
    16037335
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 28
    CYBER TAXIS LIMITED
    16037321
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 29
    EASTERN RENTALS LTD
    09928024
    633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2019-12-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 30
    ECLIPSE RENTALS LIMITED
    10115965
    Suite 31, 140-148 Westgate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
  • 31
    EMERALD BEDS LTD
    13795666
    Unit C47 Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (3 parents)
    Officer
    2022-11-11 ~ now
    IIF 148 - Director → ME
  • 32
    EMPIRE BUSINESS MARKETING AND PRINTING LTD
    10814253
    Langham House, Suite 28, 140-148 Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 71 - Director → ME
  • 33
    EXCLUSIVE PROFESSIONAL SERVICES LIMITED
    08950534
    Unit B, 1st Floor 1 Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2014-03-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
  • 34
    EYRIDE LTD
    15667223
    Cp Building Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 35
    FARAZ HOLDINGS LTD
    15784324
    5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 36
    FASTRACK FLEET SALES LTD
    16192862
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-18 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 37
    FASTRACK HIRE LTD
    - now 08741375
    FASTRACK TAXI HIRE LTD
    - 2021-02-11 08741375 13200812
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 176 - Has significant influence or control OE
  • 38
    FASTRACK HIRE SOLUTIONS LTD
    - now 06437735 08358098... (more)
    FASTRACK SOLUTIONS LIMITED
    - 2024-06-17 06437735 15791417... (more)
    5 Huddersfield Road, Liversedge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-12-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-11-27 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
  • 39
    FASTRACK PROPERTY MANAGEMENT LTD
    13238669
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2021-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 40
    FASTRACK RENTALS LTD
    08534792
    9 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Officer
    2014-09-01 ~ now
    IIF 60 - Director → ME
    2013-05-17 ~ 2014-09-01
    IIF 93 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
  • 41
    FASTRACK SALES LTD
    16192854
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-18 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 42
    FASTRACK SOLUTIONS LIMITED
    15791417 06437735... (more)
    5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 43
    FASTRACK TAXI HIRE LTD
    13200812 08741375
    5 Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Right to appoint or remove directors OE
  • 44
    FASTRACK TAXI SOLUTIONS LTD
    08358098 06437735... (more)
    First Floor, 49 Northgate, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    2013-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
  • 45
    FASTRACK TRACKERS LTD
    16192859
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2025-01-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-18 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 46
    FIRST 4 PSYCHOLOGIST LTD
    - now 08807175
    FIRST FOR PSYCHIATRIST LTD
    - 2013-12-20 08807175
    9 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 72 - Director → ME
  • 47
    FS MADE AQUARIUMS LIMITED
    - now 11419866
    TAYLOR MADE AQUARIUMS LIMITED
    - 2020-06-22 11419866
    First Floor, 32 Market Place, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ now
    IIF 81 - Director → ME
    2018-06-18 ~ 2019-07-10
    IIF 87 - Director → ME
    Person with significant control
    2018-06-18 ~ 2019-07-10
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    2020-01-01 ~ now
    IIF 164 - Has significant influence or control OE
  • 48
    GLOBAL CLAIMS INVESTIGATION SERVICES LTD
    08807245
    9 Claremont, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2013-12-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
  • 49
    GLOBAL PHYSIO CENTRE LTD - now
    CREDIT CRUNCH KILLER LTD
    - 2012-03-15 06926698
    Suite 48 Evans Business Centre, Burley Hill Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-08-01 ~ 2011-07-01
    IIF 103 - Director → ME
  • 50
    HYBRID CAR HIRE LTD
    11869156
    First Floor, 49 Northgate, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 51
    HYBRID CREDIT HIRE (YORKSHIRE) LTD
    - now 11869070
    HYBRID CREDIT HIRE LTD
    - 2022-07-14 11869070 13998908
    633 Halifax Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 52
    HYBRID CREDIT HIRE LTD
    13998908 11869070
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 53
    LEEDS ARENA TICKETS LTD
    08324282
    5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-10 ~ 2019-12-11
    IIF 94 - Director → ME
    Person with significant control
    2016-12-10 ~ 2019-12-11
    IIF 173 - Ownership of shares – 75% or more OE
  • 54
    LIVE SOCIAL MEDIA LTD
    12002796
    Office 125 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2019-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 55
    LOW STREET GARAGE BODYWORK AND VEHICLE STORAGE LTD
    - now 09492297
    LOW STREET GARAGE AND SALES LTD
    - 2025-07-18 09492297
    LOW STREET GARAGE BODYWORK AND VEHICLE STORAGE LTD
    - 2025-06-24 09492297
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2015-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
  • 56
    MARKETING CLAIMS LTD - now
    CLAIM DAY LOANS LTD
    - 2020-09-30 08518388
    5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ 2019-06-01
    IIF 100 - Director → ME
    Person with significant control
    2017-05-07 ~ 2019-06-01
    IIF 174 - Ownership of shares – 75% or more OE
  • 57
    MEDICAL LEGAL LIMITED
    06529794
    Langham House Suite 32, Westgate, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2008-12-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-03-11 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
  • 58
    MILLION POUND SHARE COMPANY LTD
    08324212 08324223
    5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 97 - Director → ME
  • 59
    MILLION SHARE COMPANY LTD
    08324223 08324212
    5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
  • 60
    MOHAMMED FARAZ ENTERPRISE CENTRE LTD
    11662985
    Office 1624 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 61
    NATURAL HERBAL DRINK LTD
    - now 12264761
    UJI DISTRIBUTION LTD
    - 2020-06-09 12264761 12659154
    633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2019-10-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    OJIN ENERGY DRINK LTD
    12276614
    5 Huddersfield Road, Liversedge, England
    Active Corporate (2 parents)
    Officer
    2019-10-23 ~ 2019-10-23
    IIF 16 - Director → ME
    Person with significant control
    2019-10-23 ~ 2019-10-23
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 63
    OPULENCE BEDS LTD
    10466287
    633 Halifax Road, Liversedge, England
    Active Corporate (4 parents)
    Officer
    2016-11-07 ~ 2025-12-22
    IIF 91 - Director → ME
    Person with significant control
    2025-09-15 ~ 2025-12-22
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    P AND W CAR HIRE LTD
    - now 10466057
    PROM AND WEDDING CAR HIRE LIMITED
    - 2021-02-11 10466057 13201469
    Office 125 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2016-11-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 168 - Has significant influence or control OE
  • 65
    PERSONAL INJURY MARKETING LTD
    08324175
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2012-12-10 ~ 2014-09-15
    IIF 98 - Director → ME
    2014-09-15 ~ 2021-02-16
    IIF 152 - Director → ME
    2021-02-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more OE
    2016-12-10 ~ 2021-02-16
    IIF 161 - Ownership of shares – 75% or more OE
  • 66
    PLANET BABY LOVE LTD
    13106466
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2020-12-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 67
    PROMOTIONAL VEHICLES LTD
    08619145
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2019-07-23 ~ now
    IIF 1 - Director → ME
    2013-07-22 ~ 2019-07-23
    IIF 90 - Director → ME
    Person with significant control
    2016-07-22 ~ 2019-07-23
    IIF 172 - Ownership of shares – 75% or more OE
    2019-07-28 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 68
    R J PLUMBING & HEATING LTD LIMITED
    08677093
    5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 51 - Director → ME
  • 69
    REHABILITATION AND PHYSIOTHERAPY SERVICE LTD - now
    GLUTEN FREE ENERGY DRINK LTD
    - 2022-09-06 12279527
    5 Oldfield Lane, Heckmondwike, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ 2019-10-24
    IIF 39 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-24
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 70
    S & S PUBLISHING LTD
    - now 07599382 08797470
    OLDIT LIMITED
    - 2012-05-14 07599382
    5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-03 ~ dissolved
    IIF 96 - Director → ME
  • 71
    S N S PUBLISHING LTD
    08797470 07599382
    5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 50 - Director → ME
  • 72
    SHAKS CAR HIRE LTD
    09704861
    376 - 378 Queens Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 53 - Director → ME
  • 73
    SOCIAL MEDIA LIVE STREAMING LTD
    12002840
    633 Halifax Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 74
    STING ENERGY DRINK LTD
    12279553
    5 Oldfield Lane, Heckmondwike, England
    Active Corporate (2 parents)
    Officer
    2019-10-24 ~ 2019-10-24
    IIF 14 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-24
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 75
    TAYLOR'S BEDS LIMITED
    09812232
    Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2015-10-06 ~ 2019-03-12
    IIF 150 - Director → ME
  • 76
    THE WEIGHT LOSS DRINK LTD
    12658112
    633 Halifax Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 77
    TRADE LIKE SHAK LTD
    11598189
    First Floor, Unit 5 Offices, Spafield Milll, Upper Road, Batley, England
    Active Corporate (1 parent)
    Officer
    2018-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 78
    UJI DISTRIBUTION LTD
    12659154 12264761
    19 Deepdene Path, Loughton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-07-04
    IIF 48 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-07-04
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    UJI ENERGY DRINK LTD
    12277181
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 80
    VANITY COSMETICS LTD
    11539263
    Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ 2019-06-01
    IIF 46 - Director → ME
    Person with significant control
    2018-08-28 ~ 2019-06-01
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 81
    VEGAN ENERGY DRINK LTD
    12277365
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 82
    VEGETARIAN ENERGY DRINK LTD
    12279614
    39 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-24 ~ 2019-10-25
    IIF 10 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-25
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 83
    VERTIGO HILL FARM LTD
    12506869
    Unit A Jagger Hill Farm, Kirkheaton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 84
    VIDALUX LTD
    16446710
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 85
    VIP CLOSE PROTECTION LTD
    11662962
    633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-06 ~ dissolved
    IIF 5 - Director → ME
    2018-11-06 ~ 2019-11-06
    IIF 52 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-11-06
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    2019-11-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 86
    WE SUE ANYONE LTD
    - now 08324235
    WIN VIP TICKETS LIMITED
    - 2024-09-11 08324235
    5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 43 - Director → ME
    2012-12-10 ~ 2019-12-11
    IIF 95 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more OE
    2016-12-10 ~ 2019-12-11
    IIF 175 - Ownership of shares – 75% or more OE
  • 87
    ZEN ENERGY DRINK LTD
    12276586
    39 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-23 ~ 2019-10-23
    IIF 9 - Director → ME
    Person with significant control
    2019-10-23 ~ 2019-10-23
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.