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
    Brown, Carl Michael
    Accountant born in November 1973
    Individual (82 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ now
    OF - Director → CIF 0
  • 2
    Trautwein, Caspaar Friedrich, Dr
    Merchant born in August 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ now
    OF - Director → CIF 0
  • 3
    Singh, Narinder
    Chief Executive born in January 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 37
  • 1
    Goodsell, John Andrew
    Company Director born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-07-30
    OF - Director → CIF 0
  • 2
    Dun, Andrew Fredrick, Doctor
    Company Director born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-03 ~ 2000-09-14
    OF - Director → CIF 0
  • 3
    Collison, David
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2011-02-01
    OF - Secretary → CIF 0
    icon of calendar 2015-12-31 ~ 2019-02-22
    OF - Secretary → CIF 0
  • 4
    Mason, Catherine Lois
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 2016-04-05 ~ 2016-08-05
    OF - Director → CIF 0
  • 5
    Lyon, David Oliver
    Group Finance Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2003-05-01
    OF - Director → CIF 0
  • 6
    Prescott, David Steven
    Director born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 1997-10-24
    OF - Director → CIF 0
  • 7
    Howard, Nigel Peter
    Company Director born in August 1955
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1998-11-13
    OF - Director → CIF 0
  • 8
    Jewitt, Justin Allan Spaven, Professor
    Group Chief Executive born in May 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    OF - Director → CIF 0
  • 9
    Batchelor, Lance Henry Lowe
    Group Chief Executive born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 10
    Whitehead, John Henry
    Accountant born in April 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-01-30 ~ 2017-06-16
    OF - Director → CIF 0
  • 11
    Booty, Stephen Martin
    Born in May 1954
    Individual (132 offsprings)
    Officer
    icon of calendar 2003-04-03 ~ 2008-04-30
    OF - Director → CIF 0
  • 12
    Spink, David
    Finance Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 2001-09-14
    OF - Director → CIF 0
    Spink, David
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-01 ~ 2001-09-14
    OF - Secretary → CIF 0
  • 13
    Kaiper-holmes, Cornelius, Dr
    Company Director born in February 1944
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1998-10-16
    OF - Director → CIF 0
  • 14
    Dixon, Patrick John Vibart
    Company Director born in January 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-09-25
    OF - Director → CIF 0
  • 15
    Gibson, Darryn Stanley
    Company Director born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2015-09-09
    OF - Director → CIF 0
  • 16
    Davies, John
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2012-08-17
    OF - Secretary → CIF 0
  • 17
    Warnke, Luca
    Company Director born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-26 ~ 2018-11-01
    OF - Director → CIF 0
  • 18
    Dummer, Marilyn Pauline
    Director born in August 1958
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 1997-02-14
    OF - Director → CIF 0
  • 19
    Ellis, Martyn Anthony
    Group Finance Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 20
    Roberts Thomas, Caroline Emma
    Company Secretary born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2005-03-11
    OF - Director → CIF 0
    Roberts Thomas, Caroline Emma
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2005-03-11
    OF - Secretary → CIF 0
  • 21
    Ivers, John Joseph
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-07-26
    OF - Director → CIF 0
  • 22
    Ebert, Daniel, Dr
    Company Director born in October 1975
    Individual
    Officer
    icon of calendar 2016-02-10 ~ 2017-03-31
    OF - Director → CIF 0
  • 23
    Lysaght Mason, Wayne Vernon
    Director born in February 1958
    Individual
    Officer
    icon of calendar 1995-12-01 ~ 1999-10-29
    OF - Director → CIF 0
  • 24
    Burns, Robert Ian
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-02 ~ 2002-10-31
    OF - Director → CIF 0
  • 25
    Preece, Richard Mark
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2016-02-16
    OF - Director → CIF 0
  • 26
    Parrott, Timothy Malcolm
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar ~ 1994-04-15
    OF - Director → CIF 0
  • 27
    Pethick, Timothy Mark
    Company Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    OF - Director → CIF 0
  • 28
    Stringer, Andrew Paul
    Individual
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 29
    Howard, Stuart Michael
    Company Director born in May 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2015-06-23
    OF - Director → CIF 0
  • 30
    Stevens, Geoffrey Robert
    Finance Director born in November 1953
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 31
    Machin, Joanne
    Sales And Marketing Director born in November 1966
    Individual
    Officer
    icon of calendar 2017-08-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 32
    Page, Stephen Robert
    Managing Director born in October 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2004-08-02
    OF - Director → CIF 0
  • 33
    Etherington, Robin John
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Secretary → CIF 0
  • 34
    Henchey, Maurice David
    Company Director born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-11-24
    OF - Director → CIF 0
  • 35
    Haynes, Victoria
    Individual (112 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 36
    Tainsh, George Hart
    Company Director born in January 1947
    Individual
    Officer
    icon of calendar ~ 2001-09-14
    OF - Director → CIF 0
  • 37
    Jackson, Mark Bentley
    Company Director born in November 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-12-01
    OF - Director → CIF 0
parent relation
Company in focus

NESTOR PRIMECARE SERVICES LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
86210 - General Medical Practice Activities

Related profiles found in government register
  • NESTOR PRIMECARE SERVICES LIMITED
    Info
    Registered number 01963820
    icon of addressCentral Sqaure, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1985-11-22 (40 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-08-28
    CIF 0
  • NESTOR PRIMECARE SERVICES LIMITED
    S
    Registered number 1963820
    icon of addressCavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    HEALTHERIES LTD. - 1997-12-18
    LONGFELLOW LIMITED - 1995-10-05
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 4
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1992-11-30
    BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED - 1999-12-16
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressCavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    NIGHTINGALES (HOMECARE SERVICES) LIMITED - 2001-06-28
    icon of addressCavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of addressCavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address1st Floor 94 South Gyle Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    CHRISTIES CARE SUSSEX LTD - 1997-10-09
    icon of addressCavendish House Lakpur Court, Staffordshire Techology Park, Stafford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    MEDICAL RECRUITMENT CENTRE LIMITED - 2001-03-27
    icon of addressCavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    HOMECARE SERVICES U.K. LIMITED - 2001-10-01
    icon of addressCavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 15
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 17
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    HEALTHCALL OPTICAL SERVICES (MANCHESTER) LIMITED - 2004-09-30
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 21
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 22
    FORMEARTH LIMITED - 2005-02-09
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    WB CO (1192) LTD - 1999-10-19
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 24
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 25
    HELPING HANDS BERKSHIRE LIMITED - 1999-02-05
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 26
    WOLVERHAMPTON MEDICAL DEPUTISING SERVICE LIMITED - 1997-08-12
    CHARTRIM LIMITED - 1990-08-07
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 27
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 28
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 29
    CRABTREE & GOULD LTD - 1992-02-18
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 30
    CONTACTORS' BUREAU (BIRMINGHAM) LIMITED - 1992-11-24
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 31
    icon of addressCavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    LAW 624 LIMITED - 1995-03-06
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    icon of address2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.