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 44
  • 1
    Shallow, Michael St John
    Director born in September 1954
    Individual (36 offsprings)
    Officer
    2006-09-20 ~ 2010-11-02
    OF - Director → CIF 0
  • 2
    Thornton, Gary Philip
    Company Director born in December 1956
    Individual (11 offsprings)
    Officer
    2000-02-16 ~ 2001-09-18
    OF - Director → CIF 0
  • 3
    Stockton, Jonathan
    Born in February 1982
    Individual (33 offsprings)
    Officer
    2020-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Hurcomb, David Stuart
    Engineer And Accountant born in January 1964
    Individual (79 offsprings)
    Officer
    2018-03-30 ~ 2024-06-01
    OF - Director → CIF 0
  • 5
    Huddart, Timothy James Alderley
    Director born in September 1958
    Individual (7 offsprings)
    Officer
    2007-05-24 ~ 2010-11-02
    OF - Director → CIF 0
  • 6
    Rigby, William Simon
    Company Director born in December 1961
    Individual (239 offsprings)
    Officer
    1996-09-17 ~ 2010-02-09
    OF - Director → CIF 0
    Lee, Christopher
    Director born in July 1959
    Individual (239 offsprings)
    Officer
    2009-03-11 ~ 2011-02-28
    OF - Director → CIF 0
  • 7
    Rodgers, Philip Nicholas
    Director born in January 1959
    Individual (32 offsprings)
    Officer
    2004-01-30 ~ 2006-09-06
    OF - Director → CIF 0
  • 8
    Fox, Darrell
    Accountant born in June 1967
    Individual (81 offsprings)
    Officer
    2016-12-05 ~ 2018-12-07
    OF - Director → CIF 0
    Fox, Darrell
    Individual (81 offsprings)
    Officer
    2016-12-06 ~ 2018-03-30
    OF - Secretary → CIF 0
  • 9
    Catchpole, Andrew Phillip
    Director born in October 1948
    Individual (49 offsprings)
    Officer
    2007-12-13 ~ 2010-12-20
    OF - Director → CIF 0
  • 10
    Humphreys, David Christopher
    Chartered Accountant born in February 1973
    Individual (107 offsprings)
    Officer
    2013-04-04 ~ 2016-12-06
    OF - Director → CIF 0
  • 11
    Fisher, Ian
    Director born in August 1950
    Individual (194 offsprings)
    Officer
    2016-01-15 ~ 2018-03-30
    OF - Director → CIF 0
  • 12
    Towers, Martin George
    Chartered Accountant born in October 1952
    Individual (61 offsprings)
    Officer
    2009-06-23 ~ 2010-11-02
    OF - Director → CIF 0
  • 13
    Learmonth, Stuart Laughton
    Company Director born in December 1952
    Individual (13 offsprings)
    Officer
    2000-02-16 ~ 2001-09-18
    OF - Director → CIF 0
  • 14
    Bruce, Rosemary Fay
    Individual (30 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Secretary → CIF 0
  • 15
    Richardson, Jonathan Charles
    Director born in November 1960
    Individual (138 offsprings)
    Officer
    2016-01-15 ~ 2018-03-30
    OF - Director → CIF 0
  • 16
    Mcdonell, Lisa Michelle
    Individual (40 offsprings)
    Officer
    2018-03-30 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 17
    Porter, Michael
    Cfo born in November 1967
    Individual (76 offsprings)
    Officer
    2018-03-30 ~ 2020-06-30
    OF - Director → CIF 0
  • 18
    Parsons, William
    Company Director born in June 1960
    Individual (17 offsprings)
    Officer
    2002-01-11 ~ 2002-01-15
    OF - Director → CIF 0
  • 19
    Salmon, Rachel Clare
    Born in June 1975
    Individual (37 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
    Salmon, Rachel Clare
    Individual (37 offsprings)
    Officer
    2018-10-01 ~ 2024-06-01
    OF - Secretary → CIF 0
  • 20
    Johnstone, Lee
    Individual (139 offsprings)
    Officer
    2005-05-20 ~ 2009-09-14
    OF - Secretary → CIF 0
    2010-04-13 ~ 2011-12-20
    OF - Secretary → CIF 0
  • 21
    Perkins, Mark
    Born in January 1963
    Individual (95 offsprings)
    Officer
    2016-12-05 ~ 2018-03-30
    OF - Director → CIF 0
  • 22
    Lightowlers, Oliver James
    Chartered Accountant born in November 1972
    Individual (102 offsprings)
    Officer
    2005-05-20 ~ 2011-05-31
    OF - Director → CIF 0
    Lightowlers, Oliver James
    Individual (102 offsprings)
    Officer
    2002-12-18 ~ 2005-05-20
    OF - Secretary → CIF 0
  • 23
    Owens, David William
    Director born in April 1952
    Individual (163 offsprings)
    Officer
    2010-12-02 ~ 2013-11-01
    OF - Director → CIF 0
  • 24
    Fletcher, Alan Thomas
    Company Director born in December 1934
    Individual (167 offsprings)
    Officer
    2016-05-23 ~ 2018-03-30
    OF - Director → CIF 0
  • 25
    Cruddace, David Lee, Mr.
    Director born in January 1964
    Individual (120 offsprings)
    Officer
    2011-10-27 ~ 2016-12-06
    OF - Director → CIF 0
    Cruddace, David Lee
    Individual (120 offsprings)
    Officer
    2011-12-20 ~ 2016-12-06
    OF - Secretary → CIF 0
  • 26
    Gardner, Roy Alan, Sir
    Company Director born in August 1945
    Individual (45 offsprings)
    Officer
    2010-12-17 ~ 2014-07-31
    OF - Director → CIF 0
  • 27
    Karadogan, Yalin
    Director born in February 1975
    Individual (6 offsprings)
    Officer
    2010-12-02 ~ 2013-10-31
    OF - Director → CIF 0
  • 28
    Kershaw, Christopher Graham
    Individual (31 offsprings)
    Officer
    1999-03-09 ~ 2002-12-18
    OF - Secretary → CIF 0
  • 29
    Fischer, Andrew Olaf
    Director born in August 1964
    Individual (224 offsprings)
    Officer
    2016-01-15 ~ 2018-03-30
    OF - Director → CIF 0
  • 30
    Denton, Roger Anthony
    Company Director born in December 1944
    Individual (4 offsprings)
    Officer
    1998-04-30 ~ 1999-03-20
    OF - Director → CIF 0
  • 31
    Rigby, Linda
    Individual (116 offsprings)
    Officer
    1996-09-18 ~ 1998-09-30
    OF - Secretary → CIF 0
  • 32
    Baddeley, Julie Margaret
    Director born in March 1951
    Individual (22 offsprings)
    Officer
    2009-08-01 ~ 2010-11-02
    OF - Director → CIF 0
  • 33
    Heberling, Pascal
    Director born in July 1972
    Individual (34 offsprings)
    Officer
    2010-12-02 ~ 2012-12-31
    OF - Director → CIF 0
  • 34
    Green, Paul Kevan
    Company Director born in October 1942
    Individual (6 offsprings)
    Officer
    1998-09-30 ~ 2000-03-31
    OF - Director → CIF 0
  • 35
    Webster, Andrew Norman
    Company Director born in November 1957
    Individual (15 offsprings)
    Officer
    1996-09-17 ~ 2003-10-31
    OF - Director → CIF 0
    Webster, Andrew Norman
    Individual (15 offsprings)
    Officer
    1996-09-17 ~ 1996-09-18
    OF - Secretary → CIF 0
  • 36
    Chambers, Carl James
    Accountant born in August 1958
    Individual (44 offsprings)
    Officer
    1999-08-23 ~ 2007-12-13
    OF - Director → CIF 0
  • 37
    Morton, Julia Alison
    Individual (236 offsprings)
    Officer
    2009-09-14 ~ 2010-11-03
    OF - Secretary → CIF 0
  • 38
    Walker, Rodney, Sir
    Company Director born in April 1943
    Individual (53 offsprings)
    Officer
    2002-08-01 ~ 2008-06-27
    OF - Director → CIF 0
  • 39
    Caworon, Peter Edward Blackburn
    Chartered Acountant born in July 1943
    Individual (48 offsprings)
    Officer
    2008-06-27 ~ 2010-11-02
    OF - Director → CIF 0
    Cawdron, Peter Edward Blackburn
    Chartered Accountant born in July 1943
    Individual (48 offsprings)
    Officer
    2008-06-27 ~ 2010-11-02
    OF - Director → CIF 0
  • 40
    Taylor, John Mitchell
    Company Director born in January 1939
    Individual (5 offsprings)
    Officer
    1998-04-21 ~ 2009-08-27
    OF - Director → CIF 0
  • 41
    Rowlands, Simon Nicholas
    Director born in June 1957
    Individual (102 offsprings)
    Officer
    2012-01-24 ~ 2014-03-25
    OF - Director → CIF 0
  • 42
    Sautter, Thilo
    Partner, Private Equity born in December 1969
    Individual (14 offsprings)
    Officer
    2012-12-31 ~ 2016-01-15
    OF - Director → CIF 0
  • 43
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1996-09-17 ~ 1996-09-17
    OF - Nominee Secretary → CIF 0
  • 44
    MORFIND 2024 LIMITED
    - now 07383194 04234693... (more)
    CILANTRO ACQUISITIONS LIMITED - 2020-04-22 07383194
    Ground Floor (suite T), Arlington Business Centre, White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MORFIND 2025 LIMITED

Period: 2020-04-22 ~ now
Company number: 03250709
Registered names
MORFIND 2025 LIMITED - now 04234693... (more)
SPICE LIMITED - 2011-09-14 05715889... (more)
SPICE PLC - 2010-12-02 05715889... (more)
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • MORFIND 2025 LIMITED
    Info
    ENSERVE GROUP LIMITED - 2020-04-22
    SPICE LIMITED - 2020-04-22
    SPICE PLC - 2020-04-22
    SPICE HOLDINGS PLC - 2020-04-22
    THE FREEDOM GROUP OF COMPANIES PLC - 2020-04-22
    Registered number 03250709
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds LS11 0DL
    PRIVATE LIMITED COMPANY incorporated on 1996-09-17 (29 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • MORFIND 2025 LIMITED
    S
    Registered number 03250709
    Ground Floor (suite T), Arlington Business Centre, White Rose Park, Millshaw Park Lane, Leeds, England, LS11 0DL
    Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments 34
  • 1
    ATLANTIC WATER SERVICES LIMITED
    - now 04238276
    DEVELOPMENT COMPANIES LIMITED - 2004-12-01
    THE IT&T DEPARTMENT LIMITED - 2003-03-18
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    BESPOKE REAL ESTATE LIMITED
    04233848
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    BUILDCARE PROPERTY SERVICES LIMITED
    - now 03353927
    FREEDOM U.K. LIMITED - 1998-06-01
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 4
    CILANTRO ENSERVE LIMITED
    - now 05715889
    ENSERVE GROUP LIMITED - 2011-09-14
    SPICE HOLDINGS LIMITED - 2011-07-19
    SPICE LIMITED - 2006-09-27
    Ashwood Court Springwood Way, Tytherington Business Park, Macclesfield, Cheshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 5
    COMPLETEPEACEOFMIND LIMITED
    04347362
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    EVOLVE ANALYTICS LIMITED
    - now 02950904
    REVENUE ASSURANCE SERVICES LIMITED - 2012-11-08
    REVENUE ASSURANCE SERVICES PLC - 2007-10-19
    XKO GROUP PLC - 2006-11-09
    CCI HOLDINGS PLC - 1999-03-02
    EDGEADVANCE PUBLIC LIMITED COMPANY - 1994-10-24
    203 Eversholt Street, London, England
    Active Corporate (43 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 7
    FRANCHISINGPEOPLE.COM LIMITED
    - now 03039655
    FREEDOM FRANCHISING SERVICES LIMITED - 2001-05-23
    FREEDOM SOLUTIONS LIMITED - 1998-11-13
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    FREEDOM MAINTENANCE LIMITED
    - now 04008745 02867838
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2001-05-23
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    FREEDOM TECHNICAL SERVICES LIMITED
    - now 03380009
    FREEDOM PLUMBING LIMITED - 2005-06-02
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    INTEGRATED COMPLIANCE SERVICES LIMITED
    - now 04259988 03944621
    LIBERTY GAS SERVICES LIMITED - 2009-08-03
    GALESTRO SOLUTIONS LIMITED - 2009-04-07
    WEST PARK TRADING CO. 3 LIMITED - 2001-08-15
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    IVES CONTRACT SERVICES LIMITED
    - now 03944624
    ELECTRICALPEOPLE.COM LIMITED - 2004-08-10
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    LAMVA LIMITED
    - now 03681041
    GAG97 LIMITED - 1999-02-26
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 13
    LIBERTY PROPERTY SOLUTIONS LIMITED
    - now 03908989 14555086... (more)
    APOLLO HEATING LIMITED - 2011-02-18
    LIBERTY GAS GROUP LIMITED - 2009-08-03
    AGENCYPEOPLE.COM. LIMITED - 2009-06-17
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 14
    MAINTENANCE AND TECHNICAL SERVICES LIMITED
    - now 04731528 03675841
    FREEDOM NETWORK SOLUTIONS LIMITED - 2006-10-13
    WEST PARK TRADING CO.215 LIMITED - 2006-09-01
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    MAINTENANCEPEOPLE.COM LIMITED
    - now 03380025 03944621
    FREEDOM BUILDCARE LIMITED - 2000-08-14
    FREEDOM FACILITIES MANAGEMENT LIMITED - 1999-03-04
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    MORFIND 2026 LIMITED
    - now 03108774 04234693... (more)
    H2O WATER SERVICES LIMITED
    - 2020-04-22 03108774
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2017-09-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    MORFIND 2027 LIMITED
    - now 04234693 09925213... (more)
    THE IT & T DEPARTMENT LIMITED
    - 2020-04-22 04234693 04238276
    DEVELOPMENT COMPANIES LIMITED - 2003-03-18
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 18
    MORFIND 2028 LIMITED
    - now 06458284 04234693... (more)
    NWP POWER SYSTEMS LIMITED
    - 2020-04-22 06458284
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2019-02-13 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    MORFIND 2030 LIMITED
    - now 01749179 09925213... (more)
    AGRILEK LIMITED
    - 2020-04-22 01749179
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (30 parents)
    Person with significant control
    2019-02-13 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    RED HALL 1 LIMITED
    - now 05863692 03215362... (more)
    METRO PLUMBING LIMITED
    - 2017-03-29 05863692
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 21
    RED HALL 10 LIMITED
    - now 03491936 05863692... (more)
    FREEDOM TRANSPORT SERVICES (EASTERN) LIMITED
    - 2017-09-22 03491936
    C.A.L.K. LIMITED - 2001-06-06
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 22
    RED HALL 11 LIMITED
    - now 03353248 05863692... (more)
    FREEDOM TRANSPORT SERVICES LIMITED
    - 2017-09-22 03353248
    REELEC TRANSPORT LIMITED - 2000-04-18
    C/o Rubicon House, 8-12 York Gate, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 23
    RED HALL 2 LIMITED
    - now 06297475 03329482... (more)
    METRO ROD PLUMBING LIMITED
    - 2017-03-29 06297475
    NPS PLUMBING LIMITED - 2008-01-25
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 24
    RED HALL 5 LIMITED
    - now 03119869 03215362... (more)
    FREEDOM ELECTRICAL SERVICES LIMITED
    - 2017-09-22 03119869 03329482
    REELEC LIMITED - 2000-04-18
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    RED HALL 6 LIMITED
    - now 03329482 03215362... (more)
    FREEDOM JOINTING SERVICES LIMITED
    - 2017-09-22 03329482
    FREEDOM ELECTRICAL SERVICES LIMITED - 2000-04-18
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 26
    RED HALL 7 LIMITED
    - now 03258020 03215362... (more)
    FREEDOM MAINTENANCE (NORTHERN) LIMITED
    - 2017-09-22 03258020
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 27
    RED HALL 9 LIMITED
    - now 03215362 03119869... (more)
    FREEDOM PROFESSIONAL SERVICES LIMITED
    - 2017-09-22 03215362
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 28
    RETAIL CLEANING INITIATIVES LIMITED
    - now 04718803
    WEST PARK TRADING CO. 195 LIMITED - 2006-04-26
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 29
    ROTHERHAM VOCATIONAL TRAINING LIMITED
    - now 04506498
    MECHANICAL AND ELECTRICAL TRAINING COMPANY LIMITED - 2012-05-16
    WAKECO (206) LIMITED - 2002-10-17
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 30
    ROTO-ROOTER LIMITED
    - now 03451029
    FREEDOM FREE-FLOW LIMITED - 2000-10-16
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 31
    SPICE HOLDINGS TRUSTEES LIMITED
    - now 03983550
    FREEDOM GROUP TRUSTEES LIMITED - 2002-08-05
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 32
    SPICE VEHICLE LEASING LIMITED
    - now 04259954
    METRO SERVICES GROUP LIMITED - 2005-03-09
    WEST PARK TRADING CO. 5 LIMITED - 2001-10-17
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 33
    THE FREEDOM GROUP OF COMPANIES LTD.
    - now 02867838 03250709
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (52 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-13
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 34
    WEST PARK TRADING CO.214 LIMITED
    04729269 04731512... (more)
    C/o Rubicon, 8-12 York Gate, London, England
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.