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

Faraz, Mohammed Kafeel

    Related profiles found in government register
  • Faraz, Mohammed Kafeel
    British company director born in October 1976

    Resident in England

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

      IIF 1
    • icon of address Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire, WF13 2HA, England

      IIF 2
  • Faraz, Mohammed Kafeel
    British director born in October 1976

    Resident in England

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

      IIF 3
  • Faraz, Mohammed Akeel
    British auditor born in September 1986

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ, United Kingdom

      IIF 5
  • Faraz, Mohammed Akeel
    British company director born in September 1986

    Resident in England

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

      IIF 6
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 7
  • Faraz, Mohammed Akeel
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ, United Kingdom

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

      IIF 9
  • Faraz, Mohammed Akeel
    British printing born in September 1986

    Resident in England

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

      IIF 10
  • Faraz, Mohammed Akeel
    British psychiatrist born in September 1986

    Resident in England

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

      IIF 11
  • Faraz, Mohammed Akeel
    British psychologist born in September 1986

    Resident in England

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

      IIF 12
  • Faraz, Mohammed Akeel
    British self employed born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, United Kingdom

      IIF 13
  • Faraz, Mohammed Akeel
    British selling beds born in September 1986

    Resident in England

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

      IIF 14
  • Faraz, Mohammed Akeel
    British vehicle hire born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 31, 140-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 15
  • Faraz, Mohammed
    British none born in October 1976

    Resident in England

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

      IIF 16
  • Faraz, Mohammed Shakeel
    British company director born in September 1980

    Resident in England

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

    Resident in England

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

      IIF 58
    • icon of address Unit B Jagger Hill Farm, Jagger Lane, Huddersfield, HD5 0QZ, England

      IIF 59
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 60 IIF 61
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, United Kingdom

      IIF 62
    • icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 63 IIF 64
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 13, Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ, England

      IIF 72
  • Faraz, Mohammed Shakeel
    British fastrack solutions ltd born in September 1980

    Resident in England

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

      IIF 73
  • Faraz, Mohammed Shakeel
    British none born in September 1980

    Resident in England

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

    Resident in England

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

      IIF 77
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 78
  • Faraz, Mohammed Akeel
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 79
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 80
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 81
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 82
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Faraz, Mohammed
    British none born in October 1976

    Resident in United Kingdom

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

      IIF 84
  • Faraz, Mohammed
    British taxi hire born in October 1976

    Resident in United Kingdom

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

      IIF 85
  • Faraz, Mohammed Shakeel
    British company director born in August 1980

    Resident in United Kingdom

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

      IIF 86
  • Faraz, Mohammed Shakeel
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 87 IIF 88
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 89
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 90
  • Faraz, Mohammed Shakeel
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 91
    • icon of address 7, Oldfield Lane, Heckmondwike, WF16 0JH, United Kingdom

      IIF 92
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 93
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 94 IIF 95
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 96 IIF 97
  • Faraz, Mohammed Shakeel
    British taxi hire born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 49 Northgate, Cleckheaton, BD19 3HS, England

      IIF 98
  • Mr Mohammed Akeel Faraz
    British born in September 1986

    Resident in England

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

      IIF 99
    • icon of address 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ

      IIF 100
    • icon of address Unit A, Jagger Hill Farm, Kirkheaton, Huddersfield, HD5 0QZ, United Kingdom

      IIF 101
    • icon of address Unit B, 1st Floor 1, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 102
    • icon of address Langham House Suite 32, Westgate, Wakefield, West Yorkshire, WF2 9SR, England

      IIF 103
    • icon of address Suite 31, 140-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 104
  • Mr Mohammed Shakeel Faraz
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Akeel Faraz
    British born in September 1989

    Resident in England

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

      IIF 160
  • Faraz, Mohammed
    British director born in January 1982

    Resident in United Kingdom

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

      IIF 161
  • Faraz, Mohammed
    British director born in April 1942

    Resident in United Kingdom

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

      IIF 162
  • Mr Mohammed Faraz
    British born in October 1976

    Resident in United Kingdom

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

      IIF 163
  • Akeel, Mohammed
    British none born in September 1986

    Resident in United Kingdom

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

      IIF 164
  • Mr Mohammed Akeel Faraz
    British born in September 1986

    Resident in United Kingdom

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

      IIF 165
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 166
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 167
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 168
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 169
  • Mr Mohammed Shakeel Faraz
    British born in August 1980

    Resident in United Kingdom

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

      IIF 170
  • Mr Mohammed Shakeel Faraz
    British born in September 1980

    Resident in United Kingdom

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

      IIF 171
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 172
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 173
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 174
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 175 IIF 176
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,973 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 2
    GTM ENERGY DRINK LTD - 2025-02-10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 141 - Has significant influence or controlOE
  • 3
    NERO ENERGY DRINK LTD - 2025-02-10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,682 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 8
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 9
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 7 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 92 - Director → ME
  • 11
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 12
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-24
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 13
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Oldfield Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,367 GBP2016-06-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 164 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -23,023 GBP2021-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 20
    CORPORATE EVENT TICKETS LTD - 2020-12-29
    UK PARKING ENFORCEMENTS LIMITED - 2011-03-21
    icon of address Office 339 28 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,634 GBP2019-07-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Canteen Between Units 3 & 5, Upper Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    671 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 22
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 23
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 24
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,237 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 31, 140-148 Westgate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2020-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit C47 Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,141 GBP2023-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address Langham House, Suite 28, 140-148 Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address Unit B, 1st Floor 1 Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,736 GBP2022-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Cp Building Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 30
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 31
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 32
    FASTRACK TAXI HIRE LTD - 2021-02-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -73,717 GBP2021-10-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 131 - Has significant influence or controlOE
  • 33
    FASTRACK SOLUTIONS LIMITED - 2024-06-17
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    542,769 GBP2023-11-30
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,154 GBP2024-05-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 37
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 38
    icon of address 5 Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
  • 39
    icon of address First Floor, 49 Northgate, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,816 GBP2021-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 41
    FIRST FOR PSYCHIATRIST LTD - 2013-12-20
    icon of address 9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,780 GBP2016-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 42
    TAYLOR MADE AQUARIUMS LIMITED - 2020-06-22
    icon of address First Floor, 32 Market Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    591 GBP2021-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 43
    icon of address 9 Claremont, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -33,067 GBP2023-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    icon of address First Floor, 49 Northgate, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 45
    icon of address 633 Halifax Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -450 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 46
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 47
    icon of address Office 125 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 48
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,247 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Langham House Suite 32, Westgate, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,843 GBP2024-03-31
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 67 - Director → ME
  • 51
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Office 1624 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 53
    UJI DISTRIBUTION LTD - 2020-06-09
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,350 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 54
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,650 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 73 - Director → ME
  • 55
    PROM AND WEDDING CAR HIRE LIMITED - 2021-02-11
    icon of address Office 125 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,934 GBP2022-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 121 - Has significant influence or controlOE
  • 56
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    75,053 GBP2023-12-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Has significant influence or control over the trustees of a trustOE
  • 57
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 58
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,971 GBP2022-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 88 - Director → ME
  • 60
    OLDIT LIMITED - 2012-05-14
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 66 - Director → ME
  • 61
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 87 - Director → ME
  • 62
    icon of address 376 - 378 Queens Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 91 - Director → ME
  • 63
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 64
    icon of address 633 Halifax Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 65
    icon of address First Floor, Unit 5 Offices, Spafield Milll, Upper Road, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 66
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 67
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit A Jagger Hill Farm, Kirkheaton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 69
    icon of address 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 70
    WIN VIP TICKETS LIMITED - 2024-09-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-24
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Has significant influence or control over the trustees of a trustOE
    IIF 173 - Has significant influence or control as a member of a firmOE
Ceased 24
  • 1
    icon of address Canteen Between Units 3 & 5 Spafield Mill, Upper Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,816 GBP2020-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-12-21
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 2
    CELEBRITY CLOSE PROTECTION LTD - 2020-03-09
    icon of address Unit B Jagger Hill Farm, Jagger Lane, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,726 GBP2020-11-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-05-13
    IIF 59 - Director → ME
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    icon of calendar 2021-08-01 ~ 2022-05-13
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 3
    GTM ENERGY DRINK LTD - 2025-02-10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 4
    icon of address Brierly Place, New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-03-30
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 5
    CARETECH PRO LIMITED - 2021-07-15
    FASTRACK SOLUTIONS (SLOUGH) LTD - 2021-07-01
    icon of address 13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-06-01
    IIF 72 - Director → ME
  • 6
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2019-06-25
    IIF 95 - Director → ME
    IIF 3 - Director → ME
    IIF 161 - Director → ME
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ 2019-06-25
    IIF 133 - Has significant influence or control OE
  • 7
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2019-08-11
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-08-11
    IIF 122 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,154 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-09-01
    IIF 22 - Director → ME
  • 9
    TAYLOR MADE AQUARIUMS LIMITED - 2020-06-22
    icon of address First Floor, 32 Market Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    591 GBP2021-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2019-07-10
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-07-10
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 10
    CREDIT CRUNCH KILLER LTD - 2012-03-15
    icon of address Suite 48 Evans Business Centre, Burley Hill Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-07-01
    IIF 76 - Director → ME
  • 11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2019-12-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2019-12-11
    IIF 128 - Ownership of shares – 75% or more OE
  • 12
    CLAIM DAY LOANS LTD - 2020-09-30
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2019-06-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2019-06-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 14
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    75,053 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2021-02-16
    IIF 16 - Director → ME
    icon of calendar 2012-12-10 ~ 2014-09-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2021-02-16
    IIF 78 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,971 GBP2022-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2019-07-23
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-07-23
    IIF 127 - Ownership of shares – 75% or more OE
  • 16
    GLUTEN FREE ENERGY DRINK LTD - 2022-09-06
    icon of address 5 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 17
    icon of address 5 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 18
    icon of address Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,927 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-12
    IIF 2 - Director → ME
  • 19
    icon of address 19 Deepdene Path, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2020-07-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-07-04
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 20
    icon of address Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ 2019-06-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2019-06-01
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 21
    icon of address 39 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-25
    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
  • 22
    icon of address 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 23
    WIN VIP TICKETS LIMITED - 2024-09-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-24
    Officer
    icon of calendar 2012-12-10 ~ 2019-12-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2019-12-11
    IIF 130 - Ownership of shares – 75% or more OE
  • 24
    icon of address 39 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.