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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Wan Mahmud, Wan Shariah Binti
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Budge, Andrew Thomas Peter
    Born in November 1973
    Individual (34 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2009-11-01 ~ now
    OF - Secretary → CIF 0
  • 4
    IGE USA INVESTMENTS - 2018-11-23
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 43
  • 1
    Ward, Helen Elizabeth
    Company Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-22 ~ 2010-03-01
    OF - Director → CIF 0
  • 2
    Agans, Robert M
    Chief Executive Officer born in January 1944
    Individual
    Officer
    icon of calendar 1993-07-26 ~ 1997-02-17
    OF - Director → CIF 0
  • 3
    Landau, Steven Martin
    Director born in December 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2007-02-14
    OF - Director → CIF 0
  • 4
    Hill, Raymond William Thomas
    Company Director born in January 1940
    Individual
    Officer
    icon of calendar ~ 1993-07-26
    OF - Director → CIF 0
  • 5
    Smith, Neil Campbell
    Finance Director born in June 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ 2017-06-14
    OF - Director → CIF 0
  • 6
    Way, Andrew James
    Director born in August 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2003-06-11 ~ 2007-10-01
    OF - Director → CIF 0
  • 7
    D'ammassa, Carl Mark
    Company Director born in October 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-01-06 ~ 2009-06-22
    OF - Director → CIF 0
  • 8
    Wright, Paul Reginald
    Individual
    Officer
    icon of calendar ~ 1994-07-10
    OF - Secretary → CIF 0
  • 9
    Mcenroe, Malachy
    Controller born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-22 ~ 2013-11-19
    OF - Director → CIF 0
  • 10
    Phillips, Peter David
    Company Director born in November 1956
    Individual
    Officer
    icon of calendar ~ 1996-07-24
    OF - Director → CIF 0
  • 11
    Tabb, Philip
    General Manager born in August 1975
    Individual
    Officer
    icon of calendar 2007-02-12 ~ 2009-06-22
    OF - Director → CIF 0
  • 12
    Delamore, Karen Ann
    Solicitor born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-06 ~ 2013-11-19
    OF - Director → CIF 0
  • 13
    Winlow, Andrew
    Director born in April 1971
    Individual
    Officer
    icon of calendar 2009-06-22 ~ 2011-08-31
    OF - Director → CIF 0
  • 14
    Whick, Paul Godfrey
    General Manager born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-17 ~ 1996-10-01
    OF - Director → CIF 0
  • 15
    Ellison, Stephen
    Company Director born in October 1955
    Individual
    Officer
    icon of calendar 1997-08-21 ~ 2002-02-27
    OF - Director → CIF 0
  • 16
    Weisheit, Lawrence E
    Company President born in September 1938
    Individual
    Officer
    icon of calendar 1993-07-26 ~ 1995-01-31
    OF - Director → CIF 0
  • 17
    Mannion, Eileen Frances
    Accountant born in December 1970
    Individual
    Officer
    icon of calendar 2007-02-12 ~ 2009-01-06
    OF - Director → CIF 0
  • 18
    Collins, John Wilfred James
    Individual
    Officer
    icon of calendar 1993-07-26 ~ 1996-01-02
    OF - Secretary → CIF 0
  • 19
    Grant, Richard James
    Finance Manager born in July 1949
    Individual
    Officer
    icon of calendar 2000-10-05 ~ 2007-02-14
    OF - Director → CIF 0
  • 20
    Callear, David James
    Accountant born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-07-26
    OF - Director → CIF 0
  • 21
    Beadle, Paul Laurence
    European Operations Director born in September 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-22 ~ 2013-11-19
    OF - Director → CIF 0
  • 22
    Geldard, Norris Andrew
    Accountant born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2021-07-21
    OF - Director → CIF 0
  • 23
    Riedijk, Hans Arie
    Legal Director born in November 1945
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 1999-12-03
    OF - Director → CIF 0
  • 24
    Mufti, Shahryar
    Chartered Accountant born in June 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2023-12-18
    OF - Director → CIF 0
  • 25
    Tuscai, Timmy Joe
    Ceo born in March 1958
    Individual
    Officer
    icon of calendar 2001-08-16 ~ 2003-06-11
    OF - Director → CIF 0
  • 26
    Fox, Timothy William
    Company Director born in April 1949
    Individual
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 27
    Taylor, Malcolm Eric
    Company Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-07-01
    OF - Director → CIF 0
  • 28
    Burns, Andrew
    Sales Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-01 ~ 2001-12-14
    OF - Director → CIF 0
  • 29
    Smits, Robert Anthony
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 1997-08-21 ~ 1999-07-30
    OF - Director → CIF 0
  • 30
    Desantis, Barry Stanley
    Managing Director born in July 1939
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 1997-08-21
    OF - Director → CIF 0
  • 31
    Birchenough, Adrian Hugh
    Chartered Accountant born in April 1957
    Individual
    Officer
    icon of calendar 1994-03-17 ~ 1996-08-01
    OF - Director → CIF 0
  • 32
    Girling, Paul Stewart
    Director born in October 1978
    Individual (66 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-07-31
    OF - Director → CIF 0
  • 33
    Leenan, Jacob Van
    Operations Director born in August 1952
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 1998-10-31
    OF - Director → CIF 0
  • 34
    Parekh, Girish
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2003-06-11 ~ 2007-02-09
    OF - Director → CIF 0
  • 35
    Brackenridge, Paul
    Finance Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-01 ~ 1997-08-21
    OF - Director → CIF 0
  • 36
    Gatt, Jonathan Lawrence John
    Fp&A Leader born in July 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-03-30 ~ 2022-02-11
    OF - Director → CIF 0
  • 37
    Fast, Robert Alain
    Director born in December 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-22 ~ 2013-11-19
    OF - Director → CIF 0
  • 38
    Andrew, Jonathan
    Leasing Director born in October 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 1996-09-01 ~ 1999-11-24
    OF - Director → CIF 0
  • 39
    Griffin, Kevin Thomas
    It Manager born in April 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2017-04-28
    OF - Director → CIF 0
  • 40
    TRAF SHELF-TEN LIMITED - 1993-02-24
    icon of addressTrafalgar House, 29 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2000-04-17 ~ 2004-01-22
    PE - Secretary → CIF 0
  • 41
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2004-01-23 ~ 2009-10-31
    PE - Secretary → CIF 0
  • 42
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    2017-03-15 ~ 2023-04-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 43
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Corporate
    Officer
    1996-01-02 ~ 2000-04-16
    PE - Secretary → CIF 0
parent relation
Company in focus

KEY LEASING LIMITED

Previous names
BLACKBALE LIMITED - 1980-12-31
KEY LEASING (U.K.) LIMITED - 1992-04-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • KEY LEASING LIMITED
    Info
    BLACKBALE LIMITED - 1980-12-31
    KEY LEASING (U.K.) LIMITED - 1980-12-31
    Registered number 01500252
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1980-06-06 (45 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-29
    CIF 0
  • KEY LEASING LIMITED
    S
    Registered number missing
    icon of address3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
    Limited Company
    CIF 1
  • KEY LEASING LIMITED
    S
    Registered number 1500252
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    TRUSHELFCO (NO.2479) LIMITED - 1999-03-16
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 2
    FALCONDAY LIMITED - 1994-02-04
    SABRE MANAGEMENT HOLDINGS LIMITED - 2011-07-27
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    REFAL 141 LIMITED - 1986-05-15
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    SHELFCO (NO.1860) LIMITED - 2000-04-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    GE CAPITAL PALLAS - 1997-05-09
    GE CAPITAL PALLAS HOLDINGS - 1998-01-12
    PALLAS LEASING GROUP LTD. - 1994-05-03
    PALLAS LEASING (NUMBER 19) LTD - 1987-02-25
    PALLAS GROUP LTD. - 1988-10-07
    PALLAS GROUP LTD. - 1995-12-22
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    LAW 730 LIMITED - 1996-06-27
    TIPHOOK RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    CARGOWAGGON RAIL LIMITED - 1998-08-10
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 12
    SABRE LEASING LIMITED - 1995-03-01
    RULEORDER LIMITED - 1987-04-30
    D.R. RENTALS LIMITED - 2011-07-27
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    GE CAPITAL SERVICES (EEF) LIMITED - 1999-08-09
    GE EUROPEAN EQUIPMENT FINANCE LIMITED - 2007-06-04
    GE CAPITAL (IEF) LIMITED - 1993-10-25
    FLASHVIDEO LIMITED - 1982-01-04
    WANG EQUIPMENT SERVICES LIMITED - 1991-10-09
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    EASTHART LIMITED - 1987-09-09
    TLS PLC - 2001-09-03
    TLS RANGE PLC - 1995-06-13
    TLS RANGE SELF DRIVE LIMITED - 1989-04-21
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    GE COMMERCIAL DISTRIBUTION FINANCE EUROPE LIMITED - 2012-03-26
    GE CAPITAL BANK LIMITED - 2017-02-15
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    GE CAPITAL TRADE PAYABLE SERVICES LIMITED - 2003-06-23
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 18
    IGROUP SECURITIES LIMITED - 2000-06-05
    OCWEN P LIMITED - 2000-03-27
    IGROUP5 LIMITED - 2004-03-05
    icon of addressC/o Grant Thorton Uk Advisory & Tax Llp, 1 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    GE MONEY TWO LIMITED - 2009-03-10
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    LUNA 2 LIMITED - 2008-03-27
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    MAXPAX RENTALS LTD. - 1997-07-01
    PALLAS LEASING (NUMBER 48) LTD - 1988-09-09
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 23
    JORDANS 160 PUBLIC LIMITED COMPANY - 1984-05-31
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 24
    ACTGUARD LIMITED - 1984-10-12
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 25
    H & H FACTORS (SALES ACCOUNTS) LIMITED - 1992-09-09
    H & H (SALES ACCOUNTS) LIMITED - 1985-12-03
    TIH TRADE FINANCE LIMITED - 1996-10-14
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 26
    BOXMAIN LIMITED - 1986-07-21
    TIP-EUROPE LIMITED - 1987-10-26
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HURRYSCHEME LIMITED - 1990-10-24
    G R DOBSON & SON LIMITED - 1998-10-07
    icon of addressKandy Works, Brown Lane East, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    15,126,370 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-02 ~ 2022-04-21
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressKandy Works, Brown Lane East, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -28,650 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-04-21 ~ 2024-08-29
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.