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 1
  • Poppleton, Stuart Ralph
    Manager born in June 1940
    Individual (456 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ dissolved
    OF - Director → CIF 0
    Mr Stuart Ralph Poppleton
    Born in June 1940
    Individual (456 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    European Business Centre Limited
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2003-09-24
    OF - Director → CIF 0
  • 2
    Woollam, Elizabeth Clare
    Business Manager born in January 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-10-17 ~ 2003-09-24
    OF - Director → CIF 0
    Woollam, Elizabeth Clare
    Office Manager born in January 1971
    Individual (17 offsprings)
    icon of calendar 2005-12-01 ~ 2024-01-17
    OF - Director → CIF 0
    Woollam, Elizabeth Clare
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-12-12 ~ 2003-07-01
    OF - Secretary → CIF 0
    Miss Elizabeth Clare Woollam
    Born in January 1971
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-01-17 ~ 2024-01-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressHighstone House, 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-12-07 ~ 1999-12-13
    PE - Nominee Director → CIF 0
  • 4
    GAZZELLA RACING LIMITED - now
    TRAUTS ONE LIMITED - 2003-03-12
    EUROPEAN BUSINESS CENTRE (UK) LIMITED - 2003-05-14
    icon of addressRiverside View, Thornes Lane, Wakefield
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2003-09-24 ~ 2009-09-01
    PE - Secretary → CIF 0
  • 5
    icon of addressHighstone House, 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    1999-12-07 ~ 1999-12-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EUROPEAN BUSINESS CENTRE (WW) LIMITED

Previous name
TANNA RESIDENTIAL LIMITED - 2003-07-18
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
896 GBP2022-12-31
896 GBP2021-12-31
Current Assets
39,130 GBP2022-12-31
43,613 GBP2021-12-31
Creditors
Amounts falling due within one year
-37,833 GBP2022-12-31
-43,964 GBP2021-12-31
Net Current Assets/Liabilities
1,297 GBP2022-12-31
-351 GBP2021-12-31
Total Assets Less Current Liabilities
2,193 GBP2022-12-31
545 GBP2021-12-31
Creditors
Amounts falling due after one year
0 GBP2022-12-31
0 GBP2021-12-31
Net Assets/Liabilities
2,193 GBP2022-12-31
545 GBP2021-12-31
Equity
2,193 GBP2022-12-31
545 GBP2021-12-31
Average Number of Employees
52022-01-01 ~ 2022-12-31
52021-01-01 ~ 2021-12-31

Related profiles found in government register
  • EUROPEAN BUSINESS CENTRE (WW) LIMITED
    Info
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    Registered number 03889576
    icon of address2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW
    PRIVATE LIMITED COMPANY incorporated on 1999-12-07 and dissolved on 2025-07-18 (25 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-01
    CIF 0
  • EUROPEAN BUSINESS CENTRE (WW) LIMITED
    S
    Registered number 03889576
    icon of address6, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
    CIF 1
  • EUROPEAN BUSINESS CENTRE (WW) LTD
    S
    Registered number missing
    icon of addressAlbany House, Suite 404, 324/326 Regent Street, London, W1B 3HH
    CIF 2
  • EUROPEAN BUSINESS CENTRE (WW) LTD
    S
    Registered number missing
    icon of addressSuite 401, 302 Regent Street, London, W1B 3HH
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CYRIEL REKREATIE LIMITED - 2014-06-19
    icon of addressEuropean Business Centre 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    CIF 6 - Secretary → ME
  • 2
    icon of addressWaterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    CIF 1 - Secretary → ME
Ceased 7
  • 1
    CONFIDENTIAL BUSINESS SERVICES WORLD WIDE LIMITED - 2002-10-18
    icon of addressNo 4 Castle Court, 2 Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-21
    Officer
    icon of calendar 2002-03-22 ~ 2002-10-10
    CIF 8 - Director → ME
  • 2
    CAPITAL WORKING LIMITED - 2009-12-17
    icon of address22 Friars Street, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,598 GBP2016-02-28
    Officer
    icon of calendar 2008-02-27 ~ 2008-08-18
    CIF 3 - Secretary → ME
  • 3
    NORTH BUSINESS WAYS LTD - 2013-01-14
    icon of addressEuropean Business Centre, Riverside View Thornes Lane, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-07-07
    CIF 2 - Secretary → ME
  • 4
    icon of addressWaterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2003-06-10
    CIF 7 - Director → ME
  • 5
    icon of addressBridgestones Limited, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-02-16
    CIF 5 - Secretary → ME
  • 6
    SPENCER WOOD ASSOCIATES LIMITED - 2007-03-20
    icon of addressPicasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-22
    CIF 4 - Secretary → ME
  • 7
    icon of addressWaterfront House, New Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    598,685 GBP2016-07-31
    Officer
    icon of calendar 2001-07-25 ~ 2001-08-02
    CIF 9 - Director → ME

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.