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

Golesorkhi, Ali Reza

    Related profiles found in government register
  • Golesorkhi, Ali Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 1
  • Golesorkhi, Ali Reza
    Iranian entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 2
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 3
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 4
  • Golesorkhi, Ali Reza
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 5 IIF 6
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 7
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 8
  • Golesorkhi, Ali Reza
    British investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 9
  • Golesorkhi, Ali-reza Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 10
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, England

      IIF 11
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 12
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 13
  • Golesorkhi, Ali-reza Reza
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 14 IIF 15 IIF 16
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 19
    • 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 20
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 21
  • Golesorkhi, Ali-reza Reza
    Iranian none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, Uk

      IIF 22
  • Golesorkhi, Ali-reza Reza
    Iranian property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 23
  • Golesorkhi, Ali-reza Reza
    Iranian property investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stoneyard, Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 24
  • Golesorkhi, Ali-reza Reza
    Iranian restauranteur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 25
  • Golesorkhi, Ali-reza Reza
    Iranian co director

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 26
  • Golesorkhi, Ali-reza Reza
    Iranian company director

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 27
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 28 IIF 29
  • Golesorkhi, Ali Reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Crossley Lane, Mirfield, WF14 0JW, England

      IIF 30
  • Karimi, Mohammed
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 31
  • Karimi, Mohammed
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 32
  • Karimi, Mohammed
    Iranian waiter born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 33
  • Golesorkhi, Ali-reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dominic Building, Flat 13, Twitch Hill, Horbury, West Yorkshire, WF4 5AA, England

      IIF 34
  • Mr Mohammad Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 35
  • Mr Mohammed Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 36
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 37
  • Mr Ali Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 38
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 39
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 40
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 41
  • Golesorkhi, Ali-reza

    Registered addresses and corresponding companies
    • Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 42
  • Karimi, Mohammad
    British co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 43
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 44 IIF 45
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 46 IIF 47
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 48
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 49
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 50
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 51
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 52
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 53
  • Karimi, Mohammad
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 54 IIF 55
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 56
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 57 IIF 58
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 59
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 64
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 65
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 66
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 67
  • Mr Ali-reza Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 68
    • Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 69
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 70
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 71
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 72
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 78 IIF 79
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 80 IIF 81
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 82
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 83
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 84
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 85
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 86 IIF 87 IIF 88
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 89
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 90
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 91
    • Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 92
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 93
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, WF12 7JX

      IIF 94 IIF 95 IIF 96
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 98 IIF 99
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 100 IIF 101
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 102
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 103
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 104
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 105
  • Mr Ali Reza Golesorkhi
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 106
  • Mr Ali Reza Golesorkhi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Thornhill Road, Middlestown, Wakefield, WF4 4RU, United Kingdom

      IIF 107
  • Mr Ali Reza Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 108
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 109
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 110
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 111
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 112
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 113
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 114
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 115
    • 256, Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 32
  • 1
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,400,760 GBP2023-05-31
    Officer
    2025-03-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 20 - director → ME
  • 3
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -487 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    82 Leeds Road, Wakefield, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-12-13 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    256 Leeds Road, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-07-29 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 33 - director → ME
  • 10
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 11
    8 Malvern Road, Dewsbury
    Dissolved corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 13
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2000-02-28 ~ dissolved
    IIF 25 - director → ME
    2012-02-28 ~ dissolved
    IIF 42 - secretary → ME
  • 14
    FOOD AND WINE HORBURY LTD - 2024-03-11
    Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Corporate (2 parents)
    Person with significant control
    2024-02-28 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 15
    8 Malvern Road, Dewsbury
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,683 GBP2021-11-30
    Officer
    2007-11-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Officer
    2020-11-15 ~ dissolved
    IIF 61 - director → ME
  • 17
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    2020-09-04 ~ dissolved
    IIF 110 - director → ME
  • 19
    223 Bridge Road, Horbury, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 21
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    8 Malvern Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 24
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2023-04-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-04-23 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 26
    Stoneyard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 27
    223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 28
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-01-26 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 29
    82 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,995,724 GBP2023-07-31
    Person with significant control
    2024-11-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 30
    79 Old Bank Road, Mirfield, England
    Corporate (2 parents)
    Equity (Company account)
    81,542 GBP2023-07-31
    Person with significant control
    2024-02-19 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 31
    256 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2024-02-29
    Officer
    2025-01-20 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 32
    20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,400,760 GBP2023-05-31
    Officer
    2020-06-23 ~ 2024-01-01
    IIF 6 - director → ME
    2004-06-25 ~ 2020-06-23
    IIF 43 - director → ME
    2024-01-01 ~ 2024-04-01
    IIF 44 - director → ME
    2004-06-25 ~ 2013-08-01
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-23
    IIF 71 - Has significant influence or control OE
    2020-06-23 ~ 2024-01-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -487 GBP2023-08-31
    Officer
    2012-08-21 ~ 2024-12-03
    IIF 19 - director → ME
  • 3
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2023-11-30
    Officer
    2007-11-21 ~ 2024-12-03
    IIF 15 - director → ME
  • 4
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,484 GBP2023-09-30
    Officer
    2022-09-26 ~ 2024-12-04
    IIF 46 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-08-10
    IIF 78 - Has significant influence or control OE
  • 5
    Unit 6c Sherwood Ind Est, Robin Hood, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    2021-01-20 ~ 2024-12-05
    IIF 32 - director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    82 Leeds Road, Wakefield, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-13 ~ 2024-12-06
    IIF 52 - director → ME
  • 7
    C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-29 ~ 2024-12-04
    IIF 57 - director → ME
  • 8
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-05 ~ 2024-12-03
    IIF 66 - director → ME
    Person with significant control
    2023-04-05 ~ 2024-12-03
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 9
    79 Old Bank Road, Mirfield, England
    Corporate (2 parents)
    Officer
    2024-10-18 ~ 2024-12-09
    IIF 48 - director → ME
  • 10
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Officer
    2018-05-15 ~ 2019-11-17
    IIF 1 - director → ME
    2019-11-17 ~ 2019-12-31
    IIF 67 - director → ME
    Person with significant control
    2018-05-15 ~ 2019-11-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2019-05-10 ~ 2022-02-08
    IIF 3 - director → ME
    Person with significant control
    2019-05-10 ~ 2022-02-08
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Officer
    2014-03-21 ~ 2024-12-06
    IIF 11 - director → ME
  • 13
    2 Lakeside Calder Island Way, Wakefield
    Corporate (1 parent)
    Equity (Company account)
    -350,691 GBP2021-05-31
    Officer
    2019-05-15 ~ 2023-04-01
    IIF 12 - director → ME
    Person with significant control
    2021-09-08 ~ 2023-04-01
    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
  • 14
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -39,426 GBP2023-09-30
    Officer
    2020-09-13 ~ 2024-06-26
    IIF 63 - director → ME
    Person with significant control
    2020-09-13 ~ 2024-06-26
    IIF 73 - Has significant influence or control OE
  • 15
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 75 - Has significant influence or control OE
  • 16
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ 2024-12-04
    IIF 60 - director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 77 - Has significant influence or control OE
  • 17
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 74 - Has significant influence or control OE
  • 18
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    2020-08-19 ~ 2020-09-04
    IIF 8 - director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-04
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
    2020-09-04 ~ 2023-08-10
    IIF 112 - Has significant influence or control OE
  • 19
    Syke House Farm Swillington Lane, Swillington, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    51,993 GBP2024-01-31
    Officer
    2005-08-22 ~ 2006-11-01
    IIF 23 - director → ME
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2023-05-31
    Officer
    2007-02-17 ~ 2024-12-03
    IIF 10 - director → ME
    2007-02-17 ~ 2014-06-26
    IIF 27 - secretary → ME
  • 21
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-01-04
    IIF 58 - director → ME
  • 22
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2023-11-30
    Officer
    2007-11-20 ~ 2024-12-03
    IIF 17 - director → ME
  • 23
    The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,035 GBP2021-10-06
    Officer
    2016-01-01 ~ 2016-04-21
    IIF 34 - director → ME
  • 24
    256 Tinshill Road, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    61,687 GBP2016-03-31
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 22 - director → ME
  • 25
    41 Crossley Lane, Mirfield, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    2019-04-10 ~ 2022-05-09
    IIF 30 - director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-09
    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% OE
    IIF 116 - Right to appoint or remove directors OE
  • 26
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2023-08-31
    Officer
    2007-08-16 ~ 2024-12-03
    IIF 14 - director → ME
  • 27
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,103 GBP2022-01-31
    Officer
    2019-02-11 ~ 2021-10-01
    IIF 28 - director → ME
    2021-10-15 ~ 2023-09-01
    IIF 64 - director → ME
    Person with significant control
    2019-02-11 ~ 2021-10-15
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2023-09-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -173,234 GBP2021-03-31
    Officer
    2019-01-28 ~ 2023-05-12
    IIF 4 - director → ME
    2023-05-12 ~ 2023-08-11
    IIF 50 - director → ME
    Person with significant control
    2019-08-20 ~ 2023-05-12
    IIF 105 - Has significant influence or control OE
    2023-05-12 ~ 2023-08-10
    IIF 85 - Has significant influence or control OE
  • 29
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    251,613 GBP2023-03-31
    Officer
    2020-07-17 ~ 2022-04-01
    IIF 5 - director → ME
    2012-03-07 ~ 2020-07-17
    IIF 55 - director → ME
    2022-04-01 ~ 2024-12-22
    IIF 53 - director → ME
  • 30
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    388,269 GBP2023-03-31
    Officer
    2020-07-17 ~ 2024-01-31
    IIF 59 - director → ME
    2012-03-07 ~ 2020-07-17
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-17 ~ 2022-04-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ 2024-01-31
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-13 ~ 2022-09-14
    IIF 7 - director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-14
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 32
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-26 ~ 2024-12-03
    IIF 109 - director → ME
  • 33
    82 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,995,724 GBP2023-07-31
    Officer
    2019-05-15 ~ 2024-12-03
    IIF 13 - director → ME
    Person with significant control
    2021-09-08 ~ 2024-11-16
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 34
    79 Old Bank Road, Mirfield, England
    Corporate (2 parents)
    Equity (Company account)
    81,542 GBP2023-07-31
    Officer
    2019-02-11 ~ 2024-02-19
    IIF 29 - director → ME
    2024-02-19 ~ 2024-12-06
    IIF 56 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-11
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-11 ~ 2024-02-19
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    256 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2024-02-29
    Officer
    2020-01-16 ~ 2024-12-03
    IIF 111 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.