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 5
  • 1
    Mccormack, Daniel John
    Solicitor born in November 1976
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Oxley, Jonathan Michael Harry
    Solicitor born in September 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Phillips, Michele
    Solicitor born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    OF - Director → CIF 0
  • 4
    Clegg, Giles Jonathan
    Solicitor born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    OF - Director → CIF 0
  • 5
    LUPTON FAWCETT LLP
    - 2025-10-16
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-10-12 ~ 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 14
  • 1
    Frost, Martin Frank Baird
    Born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 2
    Whiteside, Thomas James
    Solicitor born in April 1957
    Individual
    Officer
    icon of calendar 2007-04-04 ~ 2019-04-24
    OF - Director → CIF 0
  • 3
    Mcconnell, Euan
    Solicitor born in August 1964
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2008-05-02
    OF - Director → CIF 0
  • 4
    Harrap, John Robert
    Solicitor born in January 1951
    Individual
    Officer
    icon of calendar 2000-09-25 ~ 2012-01-16
    OF - Director → CIF 0
  • 5
    Forster, Robert Paul
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2004-08-24
    OF - Secretary → CIF 0
  • 6
    Hackett, Adrian Paul
    Solicitor And Chartered Tax Advisor born in December 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2011-12-31
    OF - Director → CIF 0
  • 7
    Lindsay, Colin Andrew
    Solicitor born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ 2019-04-24
    OF - Director → CIF 0
    Lindsay, Colin Andrew
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2019-04-24
    OF - Secretary → CIF 0
  • 8
    Salt, Gary Mitchell
    Solicitor born in May 1963
    Individual
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-30
    OF - Director → CIF 0
  • 9
    Armstrong, Marcus Daniel
    Solicitor born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2011-09-01
    OF - Director → CIF 0
  • 10
    Corker, Daniel
    Solicitor born in March 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2012-03-31
    OF - Director → CIF 0
  • 11
    Emsley, Kevin Harry
    Solicitor born in November 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2016-11-07
    OF - Director → CIF 0
    Mr Kevin Harry Emsley
    Born in November 1953
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Large, Neil
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ 2019-07-19
    OF - Director → CIF 0
  • 13
    Annett, Richard Anthony
    Individual
    Officer
    icon of calendar 2004-08-24 ~ 2008-06-26
    OF - Secretary → CIF 0
  • 14
    Appleyard, Mark
    Director born in September 1962
    Individual (26 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2007-03-30
    OF - Director → CIF 0
parent relation
Company in focus

LUPFAW FORMATIONS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 48
  • 1
    LUPFAW 518 LIMITED - 2019-05-15
    icon of addressYorkshire House, East Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    CIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    CIF 377 - Ownership of shares – 75% or moreOE
    CIF 377 - Ownership of voting rights - 75% or moreOE
    CIF 377 - Right to appoint or remove directorsOE
  • 2
    LUPFAW 433 LIMITED - 2019-02-28
    icon of addressThe Coach House, 4 The Old Palace, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,324,001 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    CIF 443 - Ownership of voting rights - 75% or moreOE
    CIF 443 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFirst Floor Yorkshire House, East Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    CIF 177 - Director → ME
  • 4
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    CIF 313 - Director → ME
  • 5
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    CIF 346 - Director → ME
  • 6
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    CIF 341 - Director → ME
  • 7
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    CIF 344 - Director → ME
  • 8
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    CIF 342 - Director → ME
  • 9
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    CIF 343 - Director → ME
  • 10
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    CIF 345 - Director → ME
  • 11
    icon of addressYorkshire House, East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    CIF 355 - Director → ME
  • 12
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    CIF 158 - Director → ME
  • 13
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    CIF 157 - Director → ME
  • 14
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    CIF 156 - Director → ME
  • 15
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    CIF 173 - Director → ME
  • 16
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    CIF 147 - Director → ME
  • 17
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    CIF 148 - Director → ME
  • 18
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    CIF 142 - Director → ME
  • 19
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    CIF 169 - Director → ME
  • 20
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    CIF 140 - Director → ME
  • 21
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    CIF 331 - Director → ME
  • 22
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    CIF 167 - Director → ME
  • 23
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    CIF 165 - Director → ME
  • 24
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    CIF 136 - Director → ME
  • 25
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    CIF 121 - Director → ME
  • 26
    LUPFAW 430 LIMITED - 2017-01-13
    OUTFORM VALLEY LIMITED - 2017-03-10
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    CIF 116 - Director → ME
  • 27
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    CIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 376 - Right to appoint or remove directorsOE
    CIF 376 - Ownership of shares – 75% or moreOE
    CIF 376 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    CIF 290 - Director → ME
  • 29
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    CIF 299 - Director → ME
  • 30
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    CIF 312 - Director → ME
  • 31
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    CIF 298 - Director → ME
  • 32
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    CIF 297 - Director → ME
  • 33
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    CIF 287 - Director → ME
  • 34
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    CIF 294 - Director → ME
  • 35
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    CIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    CIF 412 - Ownership of shares – 75% or moreOE
    CIF 412 - Ownership of voting rights - 75% or moreOE
    CIF 412 - Right to appoint or remove directorsOE
  • 36
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    CIF 268 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    CIF 421 - Ownership of shares – 75% or moreOE
    CIF 421 - Ownership of voting rights - 75% or moreOE
    CIF 421 - Right to appoint or remove directorsOE
  • 37
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    CIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    CIF 373 - Ownership of voting rights - 75% or moreOE
    CIF 373 - Ownership of shares – 75% or moreOE
    CIF 373 - Right to appoint or remove directorsOE
  • 38
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    CIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    CIF 374 - Right to appoint or remove directorsOE
    CIF 374 - Ownership of voting rights - 75% or moreOE
    CIF 374 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    CIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    CIF 375 - Ownership of shares – 75% or moreOE
    CIF 375 - Right to appoint or remove directorsOE
    CIF 375 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    CIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    CIF 426 - Right to appoint or remove directorsOE
    CIF 426 - Ownership of voting rights - 75% or moreOE
    CIF 426 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    CIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    CIF 423 - Ownership of voting rights - 75% or moreOE
    CIF 423 - Right to appoint or remove directorsOE
    CIF 423 - Ownership of shares – 75% or moreOE
  • 42
    icon of addressYorkshire House, East Parade, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    CIF 243 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    CIF 424 - Ownership of voting rights - 75% or moreOE
    CIF 424 - Right to appoint or remove directorsOE
    CIF 424 - Ownership of shares – 75% or moreOE
  • 43
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    CIF 282 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    CIF 437 - Ownership of voting rights - 75% or moreOE
    CIF 437 - Ownership of shares – 75% or moreOE
    CIF 437 - Right to appoint or remove directorsOE
  • 44
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    CIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 435 - Ownership of voting rights - 75% or moreOE
    CIF 435 - Right to appoint or remove directorsOE
    CIF 435 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressStamford House, Piccadilly, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    CIF 357 - Right to appoint or remove directorsOE
    CIF 357 - Ownership of shares – 75% or moreOE
    CIF 357 - Ownership of voting rights - 75% or moreOE
  • 46
    LUPTON FAWCETT LIMITED - 2005-11-14
    LUPFAW 72 LIMITED - 2002-01-31
    icon of address2 The Embankment, Sovereign Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-12-11 ~ dissolved
    CIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    LUPFAW 319 LIMITED - 2011-09-26
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    CIF 326 - Director → ME
  • 48
    LUPFAW 463 LIMITED - 2017-10-25
    icon of address7 Ashwood Close, Sacriston, Durham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    CIF 413 - Ownership of voting rights - 75% or moreOE
    CIF 413 - Right to appoint or remove directorsOE
    CIF 413 - Ownership of shares – 75% or moreOE
Ceased 310
  • 1
    LUPFAW 115 LIMITED - 2003-05-19
    icon of address64a Hollyshaw Lane, Crossgates, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-06-16
    CIF 70 - Nominee Director → ME
  • 2
    LUPFAW 113 LIMITED - 2003-05-19
    icon of address64a Hollyshaw Lane, Crossgates, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-06-16
    CIF 68 - Nominee Director → ME
  • 3
    LUPFAW 116 LIMITED - 2003-05-19
    icon of address64a Hollyshaw Lane, Crossgates, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-06-16
    CIF 69 - Nominee Director → ME
  • 4
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-24
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-13
    CIF 5 - Director → ME
  • 5
    icon of addressFlat 1, 2 Victorian Crescent, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2006-03-14
    CIF 1 - Director → ME
  • 6
    LUPFAW 205 LIMITED - 2006-04-11
    icon of addressCentury House, Wakefield 41 Industrial Estate, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2006-06-08
    CIF 43 - Nominee Director → ME
  • 7
    LUPFAW 114 LIMITED - 2003-05-19
    icon of address64a Hollyshaw Lane, Crossgates, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-06-16
    CIF 71 - Nominee Director → ME
  • 8
    LUPFAW 415 LIMITED - 2015-06-24
    icon of addressFlat 6 Harcourt Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2015-06-23
    CIF 145 - Director → ME
  • 9
    LUPFAW 140 LIMITED - 2004-02-24
    icon of addressCommon Road, Dunnington, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-11-03 ~ 2004-02-18
    CIF 64 - Nominee Director → ME
  • 10
    icon of addressJason House First Floor, Kerry Hill Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2025-06-23
    Officer
    icon of calendar 2005-02-22 ~ 2007-11-30
    CIF 48 - Nominee Director → ME
  • 11
    LUPFAW 199 LIMITED - 2006-08-31
    icon of addressNetherfield Mills Netherfield Road, Guiseley, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    200,050 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-09-26 ~ 2006-07-25
    CIF 46 - Nominee Director → ME
  • 12
    LUPFAW 125 LIMITED - 2003-10-27
    icon of addressSuite 16 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-13
    CIF 66 - Nominee Director → ME
  • 13
    LUPFAW 505 LIMITED - 2019-01-28
    icon of address1 City Square, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -102,162 GBP2024-04-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-02-07
    CIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-03-13
    CIF 384 - Ownership of shares – 75% or more OE
    CIF 384 - Ownership of voting rights - 75% or more OE
    CIF 384 - Right to appoint or remove directors OE
  • 14
    LUPFAW 510 LIMITED - 2019-12-10
    icon of addressAvenue House, 157 High Street, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,423 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-27
    CIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-27
    CIF 393 - Ownership of voting rights - 75% or more OE
    CIF 393 - Right to appoint or remove directors OE
    CIF 393 - Ownership of shares – 75% or more OE
  • 15
    LUPFAW 354 LIMITED - 2012-03-19
    icon of addressWhite Rose House Otley Road, Headingley, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    460,476 GBP2024-03-31
    Officer
    icon of calendar 2012-02-09 ~ 2012-03-06
    CIF 332 - Director → ME
  • 16
    LUPFAW 504 LIMITED - 2019-02-25
    ADVISE - WISE LIMITED - 2019-03-05
    icon of address2200 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -135,341 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ 2019-02-26
    CIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-02-26
    CIF 383 - Ownership of shares – 75% or more OE
    CIF 383 - Right to appoint or remove directors OE
    CIF 383 - Ownership of voting rights - 75% or more OE
  • 17
    LUPFAW 389 LIMITED - 2014-11-19
    icon of address2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-18
    CIF 172 - Director → ME
  • 18
    LUPFAW 390 LIMITED - 2014-11-19
    AGE PARTNERSHIP RETIREMENT LIMITED - 2017-10-31
    icon of address2200 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-18
    CIF 146 - Director → ME
  • 19
    LUPFAW 486 LIMITED - 2018-07-03
    icon of address110a Harrogate Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ 2018-07-02
    CIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-07-02
    CIF 398 - Right to appoint or remove directors OE
    CIF 398 - Ownership of voting rights - 75% or more OE
    CIF 398 - Ownership of shares – 75% or more OE
  • 20
    LUPFAW 118 LIMITED - 2003-08-27
    icon of addressAlbert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-09-04
    CIF 11 - Director → ME
  • 21
    LUPFAW 160 LIMITED - 2004-07-21
    icon of addressUnit E Lower, Wharf Street, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,710,691 GBP2023-12-31
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-16
    CIF 56 - Nominee Director → ME
  • 22
    LUPFAW 327 LIMITED - 2012-03-21
    icon of addressApplegarth Day Nurseries Robey Close, Linby, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    436,031 GBP2024-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2012-03-16
    CIF 174 - Director → ME
  • 23
    LUPFAW 522 LIMITED - 2019-09-20
    icon of addressWhitfield House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    283,282 GBP2024-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-09-20
    CIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2019-09-20
    CIF 438 - Ownership of shares – 75% or more OE
    CIF 438 - Ownership of voting rights - 75% or more OE
    CIF 438 - Right to appoint or remove directors OE
  • 24
    LUPFAW 524 LIMITED - 2020-08-31
    icon of addressParkhill Business Centre, Walton Road, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,531 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2020-08-27
    CIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-08-27
    CIF 365 - Ownership of voting rights - 75% or more OE
    CIF 365 - Ownership of shares – 75% or more OE
  • 25
    LUPFAW 311 LIMITED - 2011-01-27
    icon of addressUnit 1 Bowling Park Close, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-02-08
    CIF 176 - Director → ME
  • 26
    LUPFAW 290 LIMITED - 2010-08-06
    icon of addressC/o Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    9,106,461 GBP2024-04-30
    Officer
    icon of calendar 2010-04-11 ~ 2010-06-09
    CIF 202 - Director → ME
  • 27
    LUPFAW 146 LIMITED - 2004-04-06
    ASH GROVE RESIDENTIAL MANAGEMENT COMPANY LIMITED - 2004-04-27
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16 GBP2024-02-29
    Officer
    icon of calendar 2004-02-19 ~ 2004-05-25
    CIF 59 - Nominee Director → ME
  • 28
    LUPFAW 348 LIMITED - 2012-07-04
    icon of addressGriffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2012-06-28
    CIF 338 - Director → ME
  • 29
    LUPFAW 40 LIMITED - 2001-05-22
    icon of addressCulverleaze Grafton Place, East Grafton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,245 GBP2021-06-30
    Officer
    icon of calendar 2001-01-31 ~ 2001-05-22
    CIF 25 - Director → ME
  • 30
    LUPFAW 349 LIMITED - 2012-07-02
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-03-06
    CIF 336 - Director → ME
  • 31
    LUPFAW 346 LIMITED - 2012-07-05
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-04 ~ 2012-03-06
    CIF 340 - Director → ME
  • 32
    LUPFAW 224 LIMITED - 2007-08-06
    icon of addressBarrett Court, 310 Cutler Heights Lane, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2007-08-01
    CIF 83 - Director → ME
  • 33
    BATCHELORS OF RIPON 2013 LIMITED - 2017-06-08
    LUPFAW 362 LIMITED - 2013-05-03
    BATCHELORS MOTOR GROUP LIMITED - 2025-08-01
    icon of addressCamp Hill Close, Dallamires Lane, Ripon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -43,681 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-27 ~ 2013-06-05
    CIF 151 - Director → ME
  • 34
    LUPFAW 173 LIMITED - 2005-11-28
    icon of addressChappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-03-15
    CIF 6 - Director → ME
  • 35
    LUPFAW 187 LIMITED - 2006-02-22
    icon of addressChappell House The Green, Datchet, Slough, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -164,309 GBP2024-12-31
    Officer
    icon of calendar 2005-09-27 ~ 2006-02-14
    CIF 3 - Director → ME
  • 36
    LUPFAW 195 LIMITED - 2006-04-29
    SHOOTING SERVICES LIMITED - 2007-02-14
    icon of addressChappell House, The Green, Datchet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2006-04-24
    CIF 44 - Nominee Director → ME
  • 37
    BAUER PROPERTY INVESTMENTS LIMITED - 2020-07-20
    LUPFAW 380 LIMITED - 2014-01-23
    icon of addressChappell House The Green, Datchet, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -448,397 GBP2024-12-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-01-24
    CIF 154 - Director → ME
  • 38
    LUPFAW 223 LIMITED - 2007-07-04
    icon of address5 Willow Grove, Golcar, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2007-06-26
    CIF 32 - Nominee Director → ME
  • 39
    LUPFAW 386 LIMITED - 2014-09-03
    icon of address4 Sandown Road, Watford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,391 GBP2017-09-30
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-23
    CIF 152 - Director → ME
  • 40
    LUPFAW 425 LIMITED - 2017-06-02
    icon of addressBreighton Airfield, Street Lane, Bubwith, East Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,000,000 GBP2024-03-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-05-10
    CIF 122 - Director → ME
  • 41
    LUPFAW 264 LIMITED - 2009-08-20
    icon of addressUnit C Old Power Way, Lowfields Business Park, Elland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,144 GBP2025-08-31
    Officer
    icon of calendar 2009-02-02 ~ 2009-08-19
    CIF 87 - Director → ME
  • 42
    LUPFAW 309 LIMITED - 2011-01-18
    icon of addressBaildon House, Station Road, Baildon, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-01-14
    CIF 179 - Director → ME
  • 43
    LUPFAW 257 LIMITED - 2008-11-20
    icon of addressCarr Mount The Carrs, Ruswarp, Near Whitby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -609,123 GBP2024-04-30
    Officer
    icon of calendar 2008-04-16 ~ 2008-11-03
    CIF 86 - Director → ME
  • 44
    LUPFAW 454 LIMITED - 2017-05-30
    2400 LIMITED - 2022-06-06
    icon of addressCbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -248,698 GBP2024-09-30
    Officer
    icon of calendar 2017-05-15 ~ 2017-06-06
    CIF 289 - Director → ME
  • 45
    LUPFAW 427 LIMITED - 2016-03-24
    icon of addressXl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,855 GBP2017-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-24
    CIF 120 - Director → ME
  • 46
    LUPFAW 496 LIMITED - 2018-09-11
    icon of addressGrove House 9 The Balk, Walton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,942 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-09-10
    CIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-09-10
    CIF 408 - Ownership of shares – 75% or more OE
    CIF 408 - Right to appoint or remove directors OE
    CIF 408 - Ownership of voting rights - 75% or more OE
  • 47
    CENTRAL EUROPEAN AGGREGATES LIMITED - 2008-07-25
    CENTRAL EUROPEAN AGGREGATES PLC - 2012-12-07
    LUPFAW 154 LIMITED - 2008-07-10
    icon of address6a Hall Annex Thorncliffe Park, Chapeltown, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    133,709 GBP2024-12-31
    Officer
    icon of calendar 2004-06-07 ~ 2004-08-27
    CIF 57 - Nominee Director → ME
  • 48
    LUPFAW 168 LIMITED - 2005-01-21
    icon of addressByron Avenue, Lowmoor Business Park, Kirkby-in-ashfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-01-18
    CIF 53 - Nominee Director → ME
  • 49
    LUPFAW 531 LIMITED - 2020-03-13
    icon of addressChapel Cottage Cragg Hill, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-03-12
    CIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-03-12
    CIF 358 - Right to appoint or remove directors OE
    CIF 358 - Ownership of voting rights - 75% or more OE
    CIF 358 - Ownership of shares – 75% or more OE
  • 50
    LUPFAW 512 LIMITED - 2019-05-20
    icon of address330 Kingsland Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    115,970 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2019-05-20
    CIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-05-20
    CIF 370 - Ownership of voting rights - 75% or more OE
    CIF 370 - Ownership of shares – 75% or more OE
    CIF 370 - Right to appoint or remove directors OE
  • 51
    CHIVERTON INVESTMENTS LIMITED - 2015-02-16
    LUPFAW 124 LIMITED - 2003-10-27
    icon of addressBox 50 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,550,665 GBP2024-10-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-13
    CIF 65 - Nominee Director → ME
  • 52
    LUPFAW 220 LIMITED - 2007-06-05
    icon of addressHigher House, 71 Booths Lane, Lymm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-05-25
    CIF 33 - Nominee Director → ME
  • 53
    LUPFAW 501 LIMITED - 2019-01-15
    icon of addressUnit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -11,595 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-11-13 ~ 2018-11-27
    CIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-27
    CIF 389 - Ownership of voting rights - 75% or more OE
    CIF 389 - Ownership of shares – 75% or more OE
    CIF 389 - Right to appoint or remove directors OE
  • 54
    LUPFAW 525 LIMITED - 2019-10-24
    icon of addressLumina, Park Approach, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,994,028 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-01-15
    CIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    CIF 364 - Right to appoint or remove directors OE
    CIF 364 - Ownership of shares – 75% or more OE
    CIF 364 - Ownership of voting rights - 75% or more OE
  • 55
    LUPFAW 310 LIMITED - 2011-01-13
    icon of address15 Moorfield Road, Ben Rhydding, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,190 GBP2020-03-31
    Officer
    icon of calendar 2010-11-01 ~ 2011-01-10
    CIF 178 - Director → ME
  • 56
    LUPFAW 174 LIMITED - 2005-10-03
    icon of addressPheasant Drive, Birstall, Batley, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2005-08-19
    CIF 8 - Director → ME
  • 57
    LUPFAW 104 LIMITED - 2003-03-07
    icon of addressTrimble House Gelderd Road, Gildersome, Morley, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-10 ~ 2003-03-27
    CIF 77 - Nominee Director → ME
  • 58
    LUPFAW 388 LIMITED - 2014-06-19
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2014-06-19
    CIF 150 - Director → ME
  • 59
    LUPFAW 351 LIMITED - 2012-07-31
    KIV I.P. LIMITED - 2013-04-10
    icon of addressHeritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,104 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2012-07-30
    CIF 334 - Director → ME
  • 60
    LUPFAW 300 LIMITED - 2011-08-10
    icon of address55-57 Burn Bridge Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-11-17
    CIF 319 - Director → ME
  • 61
    LUPFAW 413 LIMITED - 2015-07-22
    icon of address55-57 Burn Bridge Road, Burn Bridge, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,075,800 GBP2025-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2015-04-30
    CIF 132 - Director → ME
  • 62
    FOREVER LEGAL LIMITED - 2019-01-15
    LUPFAW 481 LIMITED - 2018-02-27
    icon of address2200 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-02-20 ~ 2018-02-27
    CIF 253 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-27
    CIF 402 - Ownership of shares – 75% or more OE
    CIF 402 - Right to appoint or remove directors OE
    CIF 402 - Ownership of voting rights - 75% or more OE
  • 63
    LUPFAW 353 LIMITED - 2012-09-07
    icon of addressUnit 15 Terry Dicken Industrial Estate, Station Road, Stokesley, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2012-09-03
    CIF 349 - Director → ME
  • 64
    LUPFAW 489 LIMITED - 2018-07-13
    icon of address1 & 2 Innovation Way, Cross Green, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    225,583 GBP2024-04-30
    Officer
    icon of calendar 2018-07-05 ~ 2018-07-11
    CIF 246 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-07-11
    CIF 427 - Ownership of voting rights - 75% or more OE
    CIF 427 - Ownership of shares – 75% or more OE
    CIF 427 - Right to appoint or remove directors OE
  • 65
    LUPFAW 137 LIMITED - 2004-09-08
    icon of addressSands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-16 ~ 2004-07-06
    CIF 62 - Nominee Director → ME
  • 66
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2010-02-02
    CIF 85 - Director → ME
  • 67
    LUPFAW 284 LIMITED - 2010-03-26
    icon of address340 Deansgate, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2010-03-19
    CIF 194 - Director → ME
  • 68
    LUPFAW 301 LIMITED - 2011-05-13
    icon of address340 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-11-02
    CIF 318 - Director → ME
  • 69
    LUPFAW 352 LIMITED - 2012-05-02
    icon of addressRsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    icon of calendar 2012-01-12 ~ 2012-05-01
    CIF 333 - Director → ME
  • 70
    LUPFAW 404 LIMITED - 2015-01-16
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2015-02-04
    CIF 139 - Director → ME
  • 71
    LUPFAW 474 LIMITED - 2018-01-30
    icon of address31 Main Street, Thorner, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,004,893 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-05
    CIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-05
    CIF 410 - Right to appoint or remove directors OE
    CIF 410 - Ownership of shares – 75% or more OE
    CIF 410 - Ownership of voting rights - 75% or more OE
  • 72
    MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED - 2024-10-21
    TODAYSURE MATTHEWS LIMITED - 2015-09-21
    LUPFAW 329 LIMITED - 2011-12-19
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,402 GBP2024-12-31
    Officer
    icon of calendar 2011-10-27 ~ 2011-12-30
    CIF 175 - Director → ME
  • 73
    LUPFAW 527 LIMITED - 2019-11-25
    icon of address2200 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-25
    CIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-25
    CIF 362 - Ownership of shares – 75% or more OE
    CIF 362 - Ownership of voting rights - 75% or more OE
    CIF 362 - Right to appoint or remove directors OE
  • 74
    LUPFAW 397 LIMITED - 2014-09-03
    icon of addressC/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,650 GBP2019-04-30
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-03
    CIF 141 - Director → ME
  • 75
    LUPFAW 107 LIMITED - 2003-03-20
    icon of address9 Ryton Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,991 GBP2021-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-03-11
    CIF 76 - Nominee Director → ME
  • 76
    LUPFAW 347 LIMITED - 2012-01-24
    icon of addressFifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -90,835 GBP2018-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-01-23
    CIF 337 - Director → ME
  • 77
    LUPFAW 414 LIMITED - 2015-05-26
    icon of addressYork Explore Libary Learning Centre, Library Square, York
    Active Corporate (2 parents)
    Equity (Company account)
    77,911 GBP2022-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2015-03-31
    CIF 131 - Director → ME
  • 78
    LUPFAW 278 LIMITED - 2009-12-30
    icon of address15 Westminster Road, Burn Bridge, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2009-12-21
    CIF 191 - Director → ME
  • 79
    LUPFAW 50 LIMITED - 2002-11-07
    ACE VEHICLE DELIVERIES LIMITED - 2009-05-06
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-07-19
    CIF 19 - Director → ME
  • 80
    LUPFAW 373 LIMITED - 2013-08-29
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2013-08-12
    CIF 107 - Director → ME
  • 81
    LUPFAW 372 LIMITED - 2013-08-29
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-08-12
    CIF 106 - Director → ME
  • 82
    LUPFAW 318 LIMITED - 2021-02-18
    EDGE LEGAL LIMITED - 2012-02-14
    LUPFAW 318 LIMITED - 2011-08-08
    icon of addressKate Glick C/o Edge, 1 Marylebone High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,074 GBP2023-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2011-07-26
    CIF 329 - Director → ME
  • 83
    SIMPLY BIZ PLC - 2013-08-20
    SIMPLY BIZ LIMITED - 2025-05-30
    LUPFAW 102 PLC - 2002-08-29
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2002-10-22
    CIF 79 - Nominee Director → ME
  • 84
    FREEWAY WASHER LIMITED - 2013-05-14
    icon of addressC/o Wilson Field Limited The Manor House, 26 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,254 GBP2017-12-31
    Officer
    icon of calendar 2001-06-12 ~ 2001-07-02
    CIF 23 - Director → ME
  • 85
    LUPFAW 181 LIMITED - 2005-09-13
    icon of addressBenson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ 2005-09-01
    CIF 9 - Director → ME
  • 86
    LUPFAW 368 LIMITED - 2013-06-26
    YORKSHIRE CAFES & EVENT CATERING LTD - 2014-03-14
    icon of addressSfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -145,320 GBP2015-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2013-05-03
    CIF 101 - Director → ME
  • 87
    LUPFAW 468 LIMITED - 2018-01-11
    icon of address1 Moorfield Close, Moorfield Business Park, Yeadon, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-22
    CIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-01-22
    CIF 418 - Ownership of shares – 75% or more OE
    CIF 418 - Right to appoint or remove directors OE
    CIF 418 - Ownership of voting rights - 75% or more OE
  • 88
    LUPFAW 381 LIMITED - 2014-02-13
    icon of addressWright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2014-02-13
    CIF 155 - Director → ME
  • 89
    LUPFAW 280 LIMITED - 2010-03-25
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -509,519 GBP2021-09-30
    Officer
    icon of calendar 2009-10-15 ~ 2010-03-26
    CIF 351 - Director → ME
  • 90
    LUPFAW 59 LIMITED - 2001-10-31
    icon of addressBwc Business Solutions Limited 8, Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2001-10-30
    CIF 18 - Director → ME
  • 91
    LUPFAW 209 LIMITED - 2007-03-26
    icon of addressChappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-02-16
    CIF 38 - Nominee Director → ME
  • 92
    LUPFAW 443 LIMITED - 2017-03-24
    BEANSTALK HPS LTD - 2021-09-23
    icon of addressEnterprise House, Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -515,578 GBP2025-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-09
    CIF 304 - Director → ME
  • 93
    LUPFAW 408 LIMITED - 2015-07-29
    icon of addressF A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    898,761 GBP2022-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-07-28
    CIF 138 - Director → ME
  • 94
    LUPFAW 465 LIMITED - 2017-10-16
    icon of address136 Warkworth Drive, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-13
    CIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-13
    CIF 414 - Ownership of shares – 75% or more OE
    CIF 414 - Ownership of voting rights - 75% or more OE
    CIF 414 - Right to appoint or remove directors OE
  • 95
    LUPFAW 171 LIMITED - 2005-07-25
    icon of addressPr Booth & Co, Suite 7 Milner House, Milner Way, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-01-24
    CIF 54 - Nominee Director → ME
  • 96
    LUPFAW 369 LIMITED - 2013-07-04
    icon of address8 Wells Promenade, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2013-07-03
    CIF 352 - Director → ME
  • 97
    LUPFAW 500 LIMITED - 2018-12-17
    icon of addressSuite 35b4 Block 35, Alderley Park, Congleton Road, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    739,572 GBP2023-12-31
    Officer
    icon of calendar 2018-11-13 ~ 2018-11-29
    CIF 330 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-29
    CIF 422 - Ownership of voting rights - 75% or more OE
    CIF 422 - Ownership of shares – 75% or more OE
    CIF 422 - Right to appoint or remove directors OE
  • 98
    GNG GROUP YORKSHIRE LIMITED - 2012-12-19
    GNG FOAM CONVERTERS PLC - 2018-05-29
    GNG HOLDINGS YORKSHIRE LIMITED - 2012-12-12
    GNG GROUP YORKSHIRE PLC - 2018-05-29
    LUPFAW 295 LIMITED - 2010-07-01
    icon of addressUnit G1 Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2010-06-21
    CIF 322 - Director → ME
  • 99
    LUPFAW 246 LIMITED - 2008-03-20
    SILPRINT LIMITED - 2009-03-13
    icon of addressBrackenbury Clark And Company Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2008-02-07
    CIF 29 - Nominee Director → ME
  • 100
    LUPFAW 337 LIMITED - 2017-04-21
    icon of address30 The Drive, Roundhay, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336 GBP2024-06-30
    Officer
    icon of calendar 2011-12-21 ~ 2012-03-01
    CIF 347 - Director → ME
  • 101
    LUPFAW 276 LIMITED - 2009-12-09
    COOK (HARROGATE) LIMITED - 2014-09-29
    icon of address39 Ripon Road, Killinghall, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2009-10-15 ~ 2009-11-27
    CIF 190 - Director → ME
  • 102
    LUPFAW 410 LIMITED - 2015-08-11
    icon of addressThe Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-08-06
    CIF 135 - Director → ME
  • 103
    LUPFAW 355 LIMITED - 2012-08-31
    icon of address12 Weetwood Avenue, Far Headingley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    551,401 GBP2025-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2012-08-24
    CIF 354 - Director → ME
  • 104
    LUPFAW 293 LIMITED - 2010-07-20
    icon of addressCrossroads Group Limited Pheasant Drive, Birstall, Batley, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ 2010-07-23
    CIF 323 - Director → ME
  • 105
    LUPFAW 71 LIMITED - 2002-01-16
    icon of addressRegency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-16 ~ 2002-01-10
    CIF 17 - Director → ME
  • 106
    LUPFAW 519 LIMITED - 2019-07-03
    icon of addressBuilding 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-07-01
    CIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-07-01
    CIF 366 - Ownership of voting rights - 75% or more OE
    CIF 366 - Ownership of shares – 75% or more OE
  • 107
    icon of addressRoe Head, Far Common Road, Mirfield, West Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-06 ~ 2004-11-23
    CIF 49 - Nominee Director → ME
  • 108
    icon of addressWaverley Court, Wiltell Road, Lichfield, Staffordshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2011-11-01
    CIF 164 - Director → ME
  • 109
    HUBWISE SERVICES 2 LIMITED - 2012-05-03
    LUPFAW 320 LIMITED - 2011-10-14
    icon of addressWaverley Court, Wiltell Road, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2011-11-01
    CIF 315 - Director → ME
  • 110
    HUBWISE SERVICES LIMITED - 2011-12-06
    LUPFAW 316 LIMITED - 2011-07-06
    icon of addressWaverley Court, Wiltell Road, Lichfield, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-06-24
    CIF 324 - Director → ME
  • 111
    LUPFAW 495 LIMITED - 2018-09-06
    HVARFE GROUP LIMITED - 2018-09-28
    icon of address119 Whitehall Road, Drighlington, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2018-09-05
    CIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-09-05
    CIF 372 - Right to appoint or remove directors OE
    CIF 372 - Ownership of voting rights - 75% or more OE
    CIF 372 - Ownership of shares – 75% or more OE
  • 112
    LUPFAW 248 LIMITED - 2008-03-26
    icon of addressCity House, 21-27 Cheapside, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-27
    CIF 96 - Director → ME
  • 113
    LUPFAW 403 LIMITED - 2015-02-05
    icon of addressBritannia House, Beza Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-09-03 ~ 2015-01-22
    CIF 168 - Director → ME
  • 114
    LUPFAW 535 LIMITED - 2020-07-14
    icon of address106 Heworth Green, York, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2020-03-09 ~ 2020-07-17
    CIF 283 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-07-17
    CIF 429 - Ownership of shares – 75% or more OE
    CIF 429 - Right to appoint or remove directors OE
    CIF 429 - Ownership of voting rights - 75% or more OE
  • 115
    LUPFAW 432 LIMITED - 2016-09-16
    icon of addressChappell House The Green, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,129,880 GBP2024-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-09-14
    CIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2021-06-28
    CIF 391 - Ownership of voting rights - 75% or more OE
    CIF 391 - Ownership of shares – 75% or more OE
  • 116
    BAUER PROPERTY FUND LIMITED - 2015-09-24
    LUPFAW 328 LIMITED - 2012-03-14
    icon of addressChappell House The Green, Datchet, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -45,096 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2012-06-01
    CIF 102 - Director → ME
  • 117
    LUPFAW 305 LIMITED - 2010-09-16
    IKJ LIMITED - 2011-02-09
    icon of address21 Sandmoor Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-09-13
    CIF 185 - Director → ME
  • 118
    PARK FARM (FARNLEY) LIMITED - 2017-05-23
    LUPFAW 412 LIMITED - 2015-06-02
    icon of addressRadcliffe House Queens Square, Leeds Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,663 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-06-01
    CIF 133 - Director → ME
  • 119
    LUPFAW 279 LIMITED - 2010-01-21
    icon of address11 Upper Newbold Close, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    325,671 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-01-18
    CIF 192 - Director → ME
  • 120
    LUPFAW 135 LIMITED - 2004-02-12
    icon of addressUnit 4 The Interchange, Wested Lane, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-19
    CIF 63 - Nominee Director → ME
  • 121
    NOUVEAU HOLDINGS LIMITED - 2021-10-22
    LUPFAW 508 LIMITED - 2019-02-19
    icon of addressNouveau House Barnsley Road, South Elmsall, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,088 GBP2024-06-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-19
    CIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-19
    CIF 395 - Ownership of voting rights - 75% or more OE
    CIF 395 - Ownership of shares – 75% or more OE
    CIF 395 - Right to appoint or remove directors OE
  • 122
    LUPFAW 433 LIMITED - 2019-02-28
    icon of addressThe Coach House, 4 The Old Palace, Ripon, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,324,001 GBP2023-12-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-10-26
    CIF 115 - Director → ME
  • 123
    LUPFAW 333 LIMITED - 2015-05-22
    icon of address5 Heathfield, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,416 GBP2025-03-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-03-01
    CIF 236 - Director → ME
  • 124
    LUPFAW 497 LIMITED - 2018-11-23
    icon of address34 Falsgrave Road, Scarborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    323,305 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-10-30
    CIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-10-30
    CIF 386 - Ownership of shares – 75% or more OE
    CIF 386 - Ownership of voting rights - 75% or more OE
    CIF 386 - Right to appoint or remove directors OE
  • 125
    icon of addressThe Freezing Station Sheffield Road, Blyth, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,320,428 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 432 - Ownership of shares – 75% or more OE
    CIF 432 - Right to appoint or remove directors OE
    CIF 432 - Ownership of voting rights - 75% or more OE
  • 126
    LUPFAW 307 LIMITED - 2010-10-14
    icon of addressLakes House 25 Hillside Close, Hillam, Leeds, West Yorkhsire
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,739 GBP2016-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2010-10-21
    CIF 186 - Director → ME
  • 127
    LUPFAW 322 LIMITED - 2011-11-08
    icon of addressTattersall House, East Parade, Harrogate, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2011-08-25 ~ 2011-11-10
    CIF 317 - Director → ME
  • 128
    LUPFAW 411 LIMITED - 2015-03-23
    icon of address44 Spinners Hollow, Ripponden, Sowerby Bridge, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,827,989 GBP2025-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-07-03
    CIF 134 - Director → ME
  • 129
    IGEN LIMITED - 2003-04-01
    LUPFAW 105 LIMITED - 2003-03-06
    icon of addressCity House, 21-27 Cheapside, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-04-28
    CIF 78 - Nominee Director → ME
  • 130
    LUPFAW 461 LIMITED - 2019-05-15
    icon of addressBank Top Farm Black Hill Road, Arthington, Otley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2017-10-30
    CIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ 2017-10-30
    CIF 439 - Ownership of voting rights - 75% or more OE
    CIF 439 - Right to appoint or remove directors OE
    CIF 439 - Ownership of shares – 75% or more OE
  • 131
    LUPFAW 361 LIMITED - 2013-07-16
    icon of addressFirst Floor, 38-40 Southwark Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -395,871 GBP2024-12-31
    Officer
    icon of calendar 2012-11-15 ~ 2013-02-08
    CIF 160 - Director → ME
  • 132
    LUPFAW 383 LIMITED - 2014-08-05
    icon of addressMoorfield House Moorfield Business Park, Moorfield Close, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2022-06-30
    Officer
    icon of calendar 2014-01-23 ~ 2014-07-16
    CIF 99 - Director → ME
  • 133
    LUPFAW 259 LIMITED - 2008-12-12
    EDDISONS RESIDENTIAL LIMITED - 2016-09-01
    icon of addressWhitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -800,626 GBP2019-03-31
    Officer
    icon of calendar 2008-04-16 ~ 2009-05-14
    CIF 88 - Director → ME
  • 134
    LUPFAW 287 LIMITED - 2010-06-30
    icon of address4215 Park Approach, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,028,806 GBP2024-03-30
    Officer
    icon of calendar 2010-03-17 ~ 2010-06-09
    CIF 184 - Director → ME
  • 135
    icon of address1 Sizers Court Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-31
    CIF 84 - Director → ME
  • 136
    icon of address15 Moorland Rise, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    600,000 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-04-12
    CIF 195 - Director → ME
  • 137
    icon of addressSafeonline Llp, Centurion House, 37 Jewry Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2010-04-30
    CIF 182 - Director → ME
  • 138
    icon of address96 Marsh Lane, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-11 ~ 2010-06-09
    CIF 189 - Director → ME
  • 139
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-01
    CIF 198 - Director → ME
  • 140
    icon of address2 The Embankment, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-03-01
    CIF 274 - Director → ME
  • 141
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,941 GBP2016-03-31
    Officer
    icon of calendar 2011-12-19 ~ 2012-03-01
    CIF 197 - Director → ME
  • 142
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-12
    CIF 339 - Director → ME
  • 143
    LUPFAW 350 LIMITED - 2012-06-20
    STECHNOLOGY LIMITED - 2012-07-05
    icon of addressAscension House Crown Square, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2012-06-18
    CIF 335 - Director → ME
  • 144
    icon of addressAinderby Manor, Ainderby Steeple, Near Northallerton, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    284,894 GBP2025-03-31
    Officer
    icon of calendar 2012-08-29 ~ 2012-10-04
    CIF 162 - Director → ME
  • 145
    icon of addressRasher House Catfoss Lane, Brandesburton, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ 2012-11-14
    CIF 103 - Director → ME
  • 146
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2013-08-09
    CIF 111 - Director → ME
  • 147
    icon of addressIf Cardboard Creations, If House Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2013-05-01
    CIF 235 - Director → ME
  • 148
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-03 ~ 2013-09-25
    CIF 108 - Director → ME
  • 149
    icon of addressTimber Terminal, Normandy Way, Goole, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,404,584 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-05
    CIF 125 - Director → ME
  • 150
    icon of addressC/o Trupart Limited Decoy Bank, White Rose Way, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-16 ~ 2017-06-23
    CIF 301 - Director → ME
  • 151
    icon of address39-40 Alison Business Centre, 39-40 Alison Crescent, Sheffield, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2017-06-23
    CIF 291 - Director → ME
  • 152
    icon of addressRicketts House Stourton Business Park, Wakefield Road, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ 2018-09-28
    CIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-09-28
    CIF 420 - Right to appoint or remove directors OE
    CIF 420 - Ownership of voting rights - 75% or more OE
    CIF 420 - Ownership of shares – 75% or more OE
  • 153
    icon of address231 Eldon Street, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    280,222 GBP2024-05-31
    Officer
    icon of calendar 2018-03-10 ~ 2018-06-19
    CIF 248 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-06-19
    CIF 397 - Ownership of shares – 75% or more OE
    CIF 397 - Ownership of voting rights - 75% or more OE
    CIF 397 - Right to appoint or remove directors OE
  • 154
    icon of addressNew Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ 2018-11-14
    CIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-11-14
    CIF 399 - Ownership of shares – 75% or more OE
    CIF 399 - Ownership of voting rights - 75% or more OE
    CIF 399 - Right to appoint or remove directors OE
  • 155
    icon of addressNew Green Farm, Marsh Lane, Barrow Haven, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ 2018-11-14
    CIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2018-11-14
    CIF 400 - Ownership of shares – 75% or more OE
    CIF 400 - Ownership of voting rights - 75% or more OE
    CIF 400 - Right to appoint or remove directors OE
  • 156
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-01
    CIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-01
    CIF 442 - Ownership of voting rights - 75% or more OE
    CIF 442 - Right to appoint or remove directors OE
    CIF 442 - Ownership of shares – 75% or more OE
  • 157
    icon of addressThe Gateway The Gateway Industrial Estate, Parkgate, Rotherham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2018-11-19
    CIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-11-19
    CIF 387 - Ownership of shares – 75% or more OE
    CIF 387 - Right to appoint or remove directors OE
    CIF 387 - Ownership of voting rights - 75% or more OE
  • 158
    TOILETRY SALES HOLDINGS LIMITED - 2019-06-14
    LUPFAW 177 LIMITED - 2005-08-17
    icon of addressCriggleston Industrial Estate, High Street Criggleston, Wakefield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2005-07-26
    CIF 7 - Director → ME
  • 159
    icon of addressThe Old Chapel Chapel Street, Tingley, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,296,500 GBP2020-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-11
    CIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-11
    CIF 381 - Ownership of shares – 75% or more OE
    CIF 381 - Ownership of voting rights - 75% or more OE
    CIF 381 - Right to appoint or remove directors OE
  • 160
    icon of addressThe Old Chapel Chapel Street, Tingley, Wakefield, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,216,501 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-11
    CIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-06-11
    CIF 378 - Right to appoint or remove directors OE
    CIF 378 - Ownership of voting rights - 75% or more OE
    CIF 378 - Ownership of shares – 75% or more OE
  • 161
    icon of address22 Durham Moor Crescent, Durham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    26,384 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-09-19
    CIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-09-19
    CIF 368 - Ownership of voting rights - 75% or more OE
    CIF 368 - Ownership of shares – 75% or more OE
  • 162
    icon of addressUnit 11 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-02-07
    CIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-02-07
    CIF 356 - Right to appoint or remove directors OE
    CIF 356 - Ownership of voting rights - 75% or more OE
    CIF 356 - Ownership of shares – 75% or more OE
  • 163
    LUPFAW 294 LIMITED - 2010-07-01
    icon of address2 The Embankment, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-05-26 ~ 2010-05-27
    CIF 188 - Director → ME
  • 164
    LUPFAW 54 LIMITED - 2001-08-01
    icon of addressIn Touch House, Riverside Drive, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2001-07-09 ~ 2001-11-05
    CIF 22 - Director → ME
  • 165
    LUPFAW 55 LIMITED - 2001-08-01
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    400 GBP2020-09-30
    Officer
    icon of calendar 2001-07-09 ~ 2001-11-05
    CIF 21 - Director → ME
  • 166
    LUPFAW 275 LIMITED - 2010-07-05
    icon of addressUnit 3 Dodworth Business Park Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    659,107 GBP2024-12-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-06-16
    CIF 201 - Director → ME
  • 167
    LUPFAW 441 LIMITED - 2017-03-10
    icon of addressHallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -714,961 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-03
    CIF 306 - Director → ME
  • 168
    LUPFAW 502 LIMITED - 2018-11-28
    icon of addressElite House, Spellowgate, Driffield, North Humberside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2018-11-27
    CIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-27
    CIF 388 - Ownership of shares – 75% or more OE
    CIF 388 - Ownership of voting rights - 75% or more OE
    CIF 388 - Right to appoint or remove directors OE
  • 169
    LUPFAW 250 LIMITED - 2008-04-01
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-26
    CIF 93 - Director → ME
  • 170
    LUPFAW 237 LIMITED - 2007-12-12
    icon of address34-36 London Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,038 GBP2020-03-31
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-28
    CIF 30 - Nominee Director → ME
  • 171
    LUPFAW 384 LIMITED - 2014-04-22
    icon of addressThe Copper Room, Deva City Office Park Trinity Way, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,679 GBP2020-06-30
    Officer
    icon of calendar 2014-01-23 ~ 2014-04-17
    CIF 153 - Director → ME
  • 172
    LUPFAW 281 LIMITED - 2010-05-06
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2009-10-15 ~ 2010-04-15
    CIF 196 - Director → ME
  • 173
    LUPFAW 272 LIMITED - 2009-09-15
    icon of addressWesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2009-09-09
    CIF 89 - Director → ME
  • 174
    LUPFAW 423 LIMITED - 2015-11-16
    icon of addressLusteen House, 24 Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    27,896,197 GBP2024-05-31
    Officer
    icon of calendar 2015-09-30 ~ 2015-11-16
    CIF 124 - Director → ME
  • 175
    LUPFAW 149 LIMITED - 2004-06-07
    TRIANGLE STAFFING LIMITED - 2004-08-31
    MENTRA UK LIMITED - 2004-08-24
    icon of address1 Eastgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2004-08-10
    CIF 60 - Nominee Director → ME
  • 176
    ROCK RECOVERIES LIMITED - 2002-11-08
    icon of address13 Leeside, Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2002-02-21
    CIF 13 - Director → ME
  • 177
    LUPFAW 391 LIMITED - 2015-08-03
    icon of address3 Blencathra Gardens, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2015-03-10
    CIF 149 - Director → ME
  • 178
    LUPFAW 304 LIMITED - 2011-02-14
    icon of addressLady Ann Court, Lady Ann Road, Batley, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    666,594 GBP2024-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2011-01-28
    CIF 187 - Director → ME
  • 179
    LUPFAW 459 LIMITED - 2017-12-19
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-01-08
    CIF 293 - Director → ME
  • 180
    LUPFAW 216 LIMITED - 2007-03-15
    icon of address2 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-06-01
    CIF 39 - Nominee Director → ME
  • 181
    LUPFAW 517 LIMITED - 2019-06-11
    icon of address33 George Street, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,347,331 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-07-03
    CIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-07-03
    CIF 380 - Ownership of shares – 75% or more OE
    CIF 380 - Ownership of voting rights - 75% or more OE
    CIF 380 - Right to appoint or remove directors OE
  • 182
    LUPFAW 516 LIMITED - 2019-06-11
    icon of address33 George Street, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,608,803 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-07-03
    CIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-07-03
    CIF 379 - Ownership of voting rights - 75% or more OE
    CIF 379 - Ownership of shares – 75% or more OE
    CIF 379 - Right to appoint or remove directors OE
  • 183
    LUPFAW 455 LIMITED - 2017-06-05
    icon of address183 Fraser Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2017-06-02
    CIF 288 - Director → ME
  • 184
    ONE MEDICAL PROPERTY HOLDINGS LIMITED - 2018-06-15
    MEDICX PROPERTIES OM HOLDINGS LTD - 2019-06-07
    LUPFAW 462 LIMITED - 2017-10-27
    icon of address5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-05 ~ 2017-10-26
    CIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2017-10-26
    CIF 416 - Ownership of shares – 75% or more OE
    CIF 416 - Right to appoint or remove directors OE
    CIF 416 - Ownership of voting rights - 75% or more OE
  • 185
    LUPFAW 370 LIMITED - 2020-03-02
    icon of addressTennant Hall, Blenheim Grove, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-16 ~ 2013-07-25
    CIF 171 - Director → ME
  • 186
    LUPFAW 312 LIMITED - 2011-03-07
    icon of addressVelocity House Business & Conference Centre, 3 Solly Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-03-04
    CIF 180 - Director → ME
  • 187
    LUPFAW 315 LIMITED - 2011-06-03
    icon of addressC/o National Day Nurseries Association, National Early Years Enterprise Centre, Longbow Close, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2011-05-31
    CIF 328 - Director → ME
  • 188
    LUPFAW 509 LIMITED - 2019-05-03
    NEW HOLLAND SHIPYARD LIMITED - 2019-04-15
    LUPFAW 509 LIMITED - 2019-04-13
    icon of addressMill Farm House Mill Lane, Goxhill, Barrow-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,197,151 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-27
    CIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-27
    CIF 392 - Ownership of shares – 75% or more OE
    CIF 392 - Ownership of voting rights - 75% or more OE
    CIF 392 - Right to appoint or remove directors OE
  • 189
    LUPFAW 299 LIMITED - 2010-07-21
    icon of address29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-08-17
    CIF 321 - Director → ME
  • 190
    NEW GENERATION PORTRAITS LIMITED - 2015-07-25
    LUPFAW 178 LIMITED - 2005-10-04
    icon of addressDuff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2005-10-04
    CIF 4 - Director → ME
  • 191
    LUPFAW 507 LIMITED - 2019-02-11
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    8,728,545 GBP2024-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-11
    CIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-02-11
    CIF 394 - Ownership of shares – 75% or more OE
    CIF 394 - Ownership of voting rights - 75% or more OE
    CIF 394 - Right to appoint or remove directors OE
  • 192
    LUPFAW 417 LIMITED - 2015-09-16
    icon of addressPinnacle, 5th Floor Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2015-08-13
    CIF 129 - Director → ME
  • 193
    LUPFAW 439 LIMITED - 2017-01-19
    icon of addressGround Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    360,689 GBP2025-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-01-17
    CIF 305 - Director → ME
  • 194
    LUPFAW 536 LIMITED - 2021-11-26
    icon of addressGround Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    308,679 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-01-21
    CIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-01-21
    CIF 430 - Ownership of shares – 75% or more OE
    CIF 430 - Ownership of voting rights - 75% or more OE
    CIF 430 - Right to appoint or remove directors OE
  • 195
    LUPFAW 421 LIMITED - 2015-10-06
    icon of address6 Queen Street, Queen Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,285,245 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2015-10-02
    CIF 126 - Director → ME
  • 196
    ONE MEDICARE HOLDINGS LIMITED - 2020-01-23
    LUPFAW 460 LIMITED - 2017-10-27
    icon of addressThe Business Centre Bank Top Farm, Blackhill Road, Arthington, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-26
    CIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-08-25
    CIF 441 - Ownership of shares – 75% or more OE
    CIF 441 - Right to appoint or remove directors OE
    CIF 441 - Ownership of voting rights - 75% or more OE
  • 197
    OPTIMUM MEDICAL SOLUTIONS GROUP LIMITED - 2013-08-14
    LUPFAW 371 LIMITED - 2013-08-05
    icon of addressTennant Hall, Blenheim Grove, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-25
    CIF 109 - Director → ME
  • 198
    LUPFAW 442 LIMITED - 2017-03-14
    OUTFORM VALLEY LIMITED - 2018-09-01
    OUTFORM EMEA LIMITED - 2021-08-03
    icon of address20 Margaret Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,944,480 GBP2024-05-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-21
    CIF 302 - Director → ME
  • 199
    LUPFAW 314 LIMITED - 2011-05-04
    icon of addressHolly House, North Street, Barrow-upon-humber, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,928 GBP2022-02-28
    Officer
    icon of calendar 2011-02-08 ~ 2011-04-20
    CIF 327 - Director → ME
  • 200
    LUPFAW 464 LIMITED - 2017-09-25
    icon of addressYorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,876 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-22
    CIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2018-03-31
    CIF 415 - Right to appoint or remove directors OE
    CIF 415 - Ownership of shares – 75% or more OE
    CIF 415 - Ownership of voting rights - 75% or more OE
  • 201
    LUPFAW 416 LIMITED - 2015-05-11
    icon of address15 Old Bailey, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-05-11
    CIF 130 - Director → ME
  • 202
    LUPFAW 117 LIMITED - 2003-05-18
    PERROTT LIMITED - 2003-08-20
    icon of address32 Davies Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-05-14
    CIF 67 - Nominee Director → ME
  • 203
    LUPFAW 498 LIMITED - 2018-10-26
    icon of addressCrispin House Doddington, Hopton Wafers, Kidderminster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,169 GBP2021-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2018-10-26
    CIF 231 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-10-26
    CIF 385 - Ownership of shares – 75% or more OE
    CIF 385 - Right to appoint or remove directors OE
    CIF 385 - Ownership of voting rights - 75% or more OE
  • 204
    LUPFAW 158 LIMITED - 2004-07-08
    LABOUR MARKET SOLUTIONS LIMITED - 2018-06-15
    LABOUR MARKETING SOLUTIONS (EUROPE) LIMITED - 2006-09-05
    icon of addressBent Head Barn, Widdop Road, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-08 ~ 2004-07-01
    CIF 55 - Nominee Director → ME
  • 205
    LUPFAW 317 LIMITED - 2011-08-25
    icon of addressC/o Frp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2011-07-24
    CIF 325 - Director → ME
  • 206
    LUPFAW 267 LIMITED - 2009-08-04
    icon of address4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-07-21
    CIF 98 - Director → ME
  • 207
    LUPFAW 463 LIMITED - 2017-10-25
    icon of address7 Ashwood Close, Sacriston, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-24
    CIF 272 - Director → ME
  • 208
    LUPFAW 191 LIMITED - 2006-05-12
    icon of addressThe Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2006-06-26
    CIF 2 - Director → ME
  • 209
    LUPFAW 394 LIMITED - 2014-08-19
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2014-08-19
    CIF 143 - Director → ME
  • 210
    LUPFAW 469 LIMITED - 2018-02-05
    icon of addressThe Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    132,038 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-31
    CIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-01-31
    CIF 419 - Right to appoint or remove directors OE
    CIF 419 - Ownership of voting rights - 75% or more OE
    CIF 419 - Ownership of shares – 75% or more OE
  • 211
    LUPFAW 491 LIMITED - 2018-07-24
    icon of addressSanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,534 GBP2020-09-30
    Officer
    icon of calendar 2018-07-06 ~ 2018-07-19
    CIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-07-20
    CIF 425 - Right to appoint or remove directors OE
    CIF 425 - Ownership of shares – 75% or more OE
    CIF 425 - Ownership of voting rights - 75% or more OE
  • 212
    LUPFAW 520 LIMITED - 2019-08-21
    icon of address51 Attercliffe Common, Sheffield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-16 ~ 2019-08-21
    CIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-08-21
    CIF 367 - Ownership of voting rights - 75% or more OE
    CIF 367 - Ownership of shares – 75% or more OE
  • 213
    icon of addressThe Freezing Station Sheffield Road, Blyth, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    945,287 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ 2021-03-09
    CIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-03-09
    CIF 431 - Ownership of voting rights - 75% or more OE
    CIF 431 - Right to appoint or remove directors OE
    CIF 431 - Ownership of shares – 75% or more OE
  • 214
    icon of addressThe Freezing Station Sheffield Road, Blyth, Worksop, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,940,371 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 440 - Ownership of voting rights - 75% or more OE
    CIF 440 - Right to appoint or remove directors OE
    CIF 440 - Ownership of shares – 75% or more OE
  • 215
    icon of addressThe Freezing Station Sheffield Road, Blyth, Worksop, England
    Active Corporate (3 parents)
    Equity (Company account)
    544,763 GBP2024-06-30
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-09
    CIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-03-09
    CIF 390 - Ownership of shares – 75% or more OE
    CIF 390 - Right to appoint or remove directors OE
    CIF 390 - Ownership of voting rights - 75% or more OE
  • 216
    icon of addressThe Freezing Station Sheffield Road, Blyth, Worksop, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,314,168 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 433 - Right to appoint or remove directors OE
    CIF 433 - Ownership of shares – 75% or more OE
    CIF 433 - Ownership of voting rights - 75% or more OE
  • 217
    LUPFAW 488 LIMITED - 2018-06-15
    icon of address2200 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ 2018-05-31
    CIF 247 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    CIF 396 - Ownership of voting rights - 75% or more OE
    CIF 396 - Ownership of shares – 75% or more OE
    CIF 396 - Right to appoint or remove directors OE
  • 218
    NXDIMENSION LIMITED - 2008-01-28
    icon of addressArmstrong Watson Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-06 ~ 2000-12-15
    CIF 26 - Director → ME
  • 219
    QUALIA CARE SOLUTIONS LIMITED - 2017-03-30
    LUPFAW 436 LIMITED - 2016-12-09
    icon of addressGriffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    114,540 GBP2020-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2016-12-21
    CIF 311 - Director → ME
  • 220
    LUPFAW 444 LIMITED - 2017-02-22
    icon of addressGriffins,suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -154 GBP2019-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-22
    CIF 303 - Director → ME
  • 221
    LUPFAW 470 LIMITED - 2017-11-08
    icon of address5 The Firs, Royston, Barnsley, South Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2017-11-08
    CIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-11-08
    CIF 417 - Right to appoint or remove directors OE
    CIF 417 - Ownership of voting rights - 75% or more OE
    CIF 417 - Ownership of shares – 75% or more OE
  • 222
    LUPFAW 266 LIMITED - 2009-04-15
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2009-06-12
    CIF 92 - Director → ME
  • 223
    LUPFAW 220 LIMITED - 2006-05-18
    icon of address19 St. Nicholas Cliff, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -531,727 GBP2015-10-31
    Officer
    icon of calendar 2006-04-03 ~ 2006-05-18
    CIF 35 - Nominee Director → ME
  • 224
    LUPFAW 458 LIMITED - 2017-08-23
    icon of address686a Bradford Road, Birkenshaw, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ 2017-08-22
    CIF 295 - Director → ME
  • 225
    LUPFAW 400 LIMITED - 2014-09-09
    icon of address3125 Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2014-09-08
    CIF 170 - Director → ME
  • 226
    LUPFAW 166 LIMITED - 2005-01-20
    MEADWAY HOLDINGS LIMITED - 2014-06-19
    icon of addressUnit 372a Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36,074 GBP2016-07-31
    Officer
    icon of calendar 2004-08-10 ~ 2004-11-01
    CIF 52 - Nominee Director → ME
  • 227
    LUPFAW 472 LIMITED - 2018-01-04
    icon of addressCastleton Mill, Castleton Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,002,250 GBP2024-08-29
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-03
    CIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-01-03
    CIF 411 - Ownership of voting rights - 75% or more OE
    CIF 411 - Right to appoint or remove directors OE
    CIF 411 - Ownership of shares – 75% or more OE
  • 228
    LUPFAW 405 LIMITED - 2016-03-14
    icon of addressStyrin At Moortop, Gildersome Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,052 GBP2024-01-31
    Officer
    icon of calendar 2014-09-16 ~ 2015-01-19
    CIF 166 - Director → ME
  • 229
    LUPFAW 285 LIMITED - 2010-04-23
    icon of address15 Cotswold Close, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2010-04-15
    CIF 181 - Director → ME
  • 230
    LUPFAW 511 LIMITED - 2019-05-14
    icon of address323 West Point Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,987 GBP2020-06-30
    Officer
    icon of calendar 2019-03-22 ~ 2019-03-28
    CIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-03-28
    CIF 369 - Ownership of shares – 75% or more OE
    CIF 369 - Right to appoint or remove directors OE
    CIF 369 - Ownership of voting rights - 75% or more OE
  • 231
    LUPFAW 434 LIMITED - 2016-12-02
    icon of address20 Anchor Terrace 3-13 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2016-12-01
    CIF 316 - Director → ME
  • 232
    LUPFAW 208 LIMITED - 2007-07-19
    ROSSEFIELD HOLDINGS LIMITED - 2014-02-27
    icon of addressLd29 9dx, 11 Moors House, 11 South Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,202 GBP2020-10-31
    Officer
    icon of calendar 2006-04-03 ~ 2006-10-20
    CIF 37 - Nominee Director → ME
  • 233
    RSPCA LEEDS, WAKEFIELD & DISTRICT SHOPS LIMITED - 2005-11-21
    LUPFAW 150 LIMITED - 2004-06-09
    icon of addressSuite 57 Sugar Mill Business Park, Oakhurst Ave, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-19 ~ 2005-12-15
    CIF 61 - Nominee Director → ME
  • 234
    icon of addressThe Freezing Station Sheffield Road, Blyth, Worksop, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,950,286 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-04-22
    CIF 434 - Ownership of shares – 75% or more OE
    CIF 434 - Ownership of voting rights - 75% or more OE
    CIF 434 - Right to appoint or remove directors OE
  • 235
    LUPFAW 382 LIMITED - 2014-11-19
    icon of addressFormer Library, The Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,488 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-03-03
    CIF 353 - Director → ME
  • 236
    LUPFAW 288 LIMITED - 2010-05-07
    icon of addressSpitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,511 GBP2017-07-31
    Officer
    icon of calendar 2010-03-17 ~ 2010-04-30
    CIF 183 - Director → ME
  • 237
    LUPFAW 407 LIMITED - 2015-07-25
    icon of addressHigh Moor Yard, High Moor Road, Boroughbridge, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-01-12 ~ 2015-07-16
    CIF 137 - Director → ME
  • 238
    LUPFAW 79 LIMITED - 2002-01-16
    icon of address13 Leeside, Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-12-11 ~ 2002-02-21
    CIF 15 - Director → ME
  • 239
    LUPFAW 93 LIMITED - 2002-08-01
    icon of addressChappell House, The Green, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2003-02-03
    CIF 80 - Nominee Director → ME
  • 240
    LUPFAW 367 LIMITED - 2013-06-18
    SARJAM PROPERTIES LIMITED - 2024-04-30
    icon of addressCommer House, Station Road, Tadcaster, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    508,832 GBP2024-12-31
    Officer
    icon of calendar 2013-04-19 ~ 2013-06-19
    CIF 110 - Director → ME
  • 241
    LUPFAW 321 LIMITED - 2011-10-27
    icon of addressClarence House, 4 Clarence Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2,104,494 GBP2024-12-31
    Officer
    icon of calendar 2011-08-05 ~ 2011-10-20
    CIF 314 - Director → ME
  • 242
    LUPFAW 182 LIMITED - 2005-10-24
    icon of addressThe Anchor Inn Anchor Lane, Fladbury, Pershore, Worcestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    262,555 GBP2024-10-31
    Officer
    icon of calendar 2005-02-14 ~ 2005-09-14
    CIF 10 - Director → ME
  • 243
    SIMPLY BIZ SERVICES PLC - 2015-06-09
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-21
    CIF 12 - Director → ME
  • 244
    LUPFAW 98 LIMITED - 2002-08-27
    SIMPLYBIZ LIMITED - 2002-08-29
    icon of addressFintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-17 ~ 2003-06-17
    CIF 81 - Nominee Director → ME
  • 245
    LUPFAW 528 LIMITED - 2019-12-17
    icon of address2200 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2019-12-16
    CIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2019-12-16
    CIF 361 - Ownership of shares – 75% or more OE
    CIF 361 - Right to appoint or remove directors OE
    CIF 361 - Ownership of voting rights - 75% or more OE
  • 246
    LUPFAW 534 LIMITED - 2020-06-16
    icon of address10 Hassacarr Close, Chessingham Park Dunnington, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-11
    CIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-06-11
    CIF 428 - Right to appoint or remove directors OE
    CIF 428 - Ownership of shares – 75% or more OE
    CIF 428 - Ownership of voting rights - 75% or more OE
  • 247
    LUPFAW 268 LIMITED - 2009-07-02
    icon of addressThe Gatehouse, 9 Manor Road, Harrogate, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    203,513 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-03-25 ~ 2009-06-26
    CIF 90 - Director → ME
  • 248
    LUPFAW 234 LIMITED - 2008-01-28
    PETHMET (INGS ROAD) LIMITED - 2010-04-20
    icon of addressFaceby Manor, Carlton-in-cleveland, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,291 GBP2017-09-30
    Officer
    icon of calendar 2007-09-19 ~ 2008-03-12
    CIF 97 - Director → ME
  • 249
    LUPFAW 252 LIMITED - 2009-03-27
    PETHERICK (WESTBURY) LIMITED - 2010-09-15
    icon of addressCarpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2008-04-04
    CIF 94 - Director → ME
  • 250
    LUPFAW 473 LIMITED - 2017-11-28
    icon of address1b Sedgewick Street, Birstall, Batley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,162 GBP2021-10-30
    Officer
    icon of calendar 2017-10-17 ~ 2017-11-28
    CIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2017-11-28
    CIF 409 - Ownership of shares – 75% or more OE
    CIF 409 - Ownership of voting rights - 75% or more OE
    CIF 409 - Right to appoint or remove directors OE
  • 251
    LUPFAW 419 LIMITED - 2015-09-26
    icon of addressUnit 3 Davey Road Fields End Business Park, Goldthorpe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    72,581 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-10-14
    CIF 127 - Director → ME
  • 252
    icon of address91-95 Southwark Bridge Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-26
    CIF 50 - Nominee Director → ME
  • 253
    SPD HOLDINGS LIMITED - 2004-11-19
    LUPFAW 69 LIMITED - 2002-06-28
    icon of addressFirst Floor, Unit 6 Smithy Wood Drive, Chapeltown, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2001-12-14
    CIF 16 - Director → ME
  • 254
    LUPFAW 153 LIMITED - 2004-11-19
    icon of address6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300,000 GBP2024-11-30
    Officer
    icon of calendar 2004-06-07 ~ 2004-08-27
    CIF 58 - Nominee Director → ME
  • 255
    LUPFAW 514 LIMITED - 2020-03-09
    icon of addressField House Stoney Lane, East Ardsley, Wakefield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    634,284 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2019-06-11
    CIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-06-11
    CIF 382 - Ownership of voting rights - 75% or more OE
    CIF 382 - Right to appoint or remove directors OE
    CIF 382 - Ownership of shares – 75% or more OE
  • 256
    LUPFAW 482 LIMITED - 2018-02-27
    icon of address5 Heath Manor, Heath, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ 2018-02-27
    CIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-27
    CIF 403 - Right to appoint or remove directors OE
    CIF 403 - Ownership of voting rights - 75% or more OE
    CIF 403 - Ownership of shares – 75% or more OE
  • 257
    LUPFAW 103 LIMITED - 2003-02-26
    icon of addressSpringfield Care Services Limited, 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,063,778 GBP2024-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-02-17
    CIF 75 - Nominee Director → ME
  • 258
    LUPFAW 440 LIMITED - 2017-02-03
    icon of address1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,917 GBP2019-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-06
    CIF 307 - Director → ME
  • 259
    LUPFAW 375 LIMITED - 2017-01-31
    icon of addressThe Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-09-25
    CIF 104 - Director → ME
  • 260
    LUPFAW 480 LIMITED - 2018-02-26
    icon of addressUnit 1 Crigglestone Industrial Estate, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,920 GBP2025-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2018-02-22
    CIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-02-22
    CIF 401 - Ownership of shares – 75% or more OE
    CIF 401 - Ownership of voting rights - 75% or more OE
    CIF 401 - Right to appoint or remove directors OE
  • 261
    LUPFAW 456 LIMITED - 2017-06-23
    icon of addressYorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ 2017-06-22
    CIF 296 - Director → ME
  • 262
    LUPFAW 532 LIMITED - 2021-05-26
    icon of addressWalney Road, Barrow-in-furness, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,606,636 GBP2024-09-30
    Officer
    icon of calendar 2019-12-20 ~ 2020-05-20
    CIF 284 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2020-05-20
    CIF 359 - Ownership of voting rights - 75% or more OE
    CIF 359 - Right to appoint or remove directors OE
    CIF 359 - Ownership of shares – 75% or more OE
  • 263
    LUPFAW 47 LIMITED - 2001-09-27
    TCS (LEYLAND) LIMITED - 2002-07-22
    icon of addressTown Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-10 ~ 2001-09-27
    CIF 20 - Director → ME
  • 264
    LUPFAW 198 LIMITED - 2006-07-07
    icon of addressNetherfield Mills Netherfield Road, Guiseley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,112 GBP2024-12-31
    Officer
    icon of calendar 2005-09-26 ~ 2006-07-25
    CIF 45 - Nominee Director → ME
  • 265
    LUPFAW 363 LIMITED - 2013-04-15
    icon of addressThornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,351,504 GBP2021-12-31
    Officer
    icon of calendar 2012-11-27 ~ 2015-11-23
    CIF 159 - Director → ME
  • 266
    LUPFAW 222 LIMITED - 2007-10-08
    icon of address32 Portland Terrace, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ 2007-09-27
    CIF 34 - Nominee Director → ME
  • 267
    LUPFAW 429 LIMITED - 2016-05-23
    icon of addressC/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2016-07-04
    CIF 118 - Director → ME
  • 268
    LUPFAW 241 LIMITED - 2007-12-17
    icon of addressLiv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2007-12-13
    CIF 28 - Nominee Director → ME
  • 269
    LUPFAW 428 LIMITED - 2016-05-23
    icon of addressLowfield House 25 Dearneside Road, Denby Dale, Huddersfield, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2016-07-04
    CIF 119 - Director → ME
  • 270
    LUPFAW 122 LIMITED - 2003-11-27
    icon of addressBarclays Bank Chambers, 37 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2003-11-26
    CIF 73 - Nominee Director → ME
  • 271
    LUPFAW 418 LIMITED - 2015-08-24
    icon of addressRacehorses Hotel, Kettlewell, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2015-08-21
    CIF 113 - Director → ME
  • 272
    LUPFAW 207 LIMITED - 2006-09-07
    icon of address85 Bridge Street, Worksop, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    430,727 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2006-07-05
    CIF 36 - Nominee Director → ME
  • 273
    LUPFAW 242 LIMITED - 2008-02-04
    icon of addressBooth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,925 GBP2018-05-31
    Officer
    icon of calendar 2007-12-05 ~ 2007-12-13
    CIF 27 - Nominee Director → ME
  • 274
    LUPFAW 298 LIMITED - 2011-06-20
    icon of address23 Woodland Road, Darlington, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,542 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2011-07-13
    CIF 320 - Director → ME
  • 275
    LUPFAW 119 LIMITED - 2003-09-09
    icon of address42 Castle Street, Spofforth, Harrogate, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,600 GBP2022-03-31
    Officer
    icon of calendar 2003-05-08 ~ 2003-09-03
    CIF 72 - Nominee Director → ME
  • 276
    icon of address24 Finkle Street, Thirsk, England
    Active Corporate (11 parents)
    Equity (Company account)
    6,322 GBP2024-02-29
    Officer
    icon of calendar 2003-02-18 ~ 2005-06-10
    CIF 74 - Nominee Director → ME
  • 277
    LUPFAW 331 LIMITED - 2012-01-18
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-11-29 ~ 2012-01-10
    CIF 350 - Director → ME
  • 278
    LUPFAW 332 LIMITED - 2012-01-18
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-10
    CIF 199 - Director → ME
  • 279
    LUPFAW 360 LIMITED - 2012-12-24
    icon of addressCrigglestone Industrial Estate High Street, Crigglestone, Wakefield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,287,486 GBP2024-12-31
    Officer
    icon of calendar 2012-11-14 ~ 2012-12-07
    CIF 161 - Director → ME
  • 280
    LUPFAW 506 LIMITED - 2019-06-14
    icon of addressCrigglestone Industrial Estate High Street, Crigglestone, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,078,486 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-07-01
    CIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-07-01
    CIF 371 - Ownership of voting rights - 75% or more OE
    CIF 371 - Right to appoint or remove directors OE
    CIF 371 - Ownership of shares – 75% or more OE
  • 281
    LUPFAW 475 LIMITED - 2018-02-26
    icon of addressUnit 1 Crigglestone Industrial Estate, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,811 GBP2024-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-22
    CIF 260 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-02-22
    CIF 406 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 406 - Ownership of shares – 75% or more OE
    CIF 406 - Ownership of voting rights - 75% or more OE
  • 282
    LUPFAW 476 LIMITED - 2018-02-26
    icon of addressUnit 1 Crigglestone Industrial Estate, Crigglestone, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-02-22
    CIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-02-22
    CIF 405 - Ownership of voting rights - 75% or more OE
    CIF 405 - Ownership of shares – 75% or more OE
    CIF 405 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 283
    LUPFAW 435 LIMITED - 2016-12-07
    icon of address58 Whitefields Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2016-12-14
    CIF 310 - Director → ME
  • 284
    LUPFAW 164 LIMITED - 2004-09-06
    icon of addressNo 1 Eastgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2004-08-10 ~ 2004-10-19
    CIF 51 - Nominee Director → ME
  • 285
    LUPFAW 89 LIMITED - 2002-08-01
    U.V.G (MODULAR) LIMITED - 2002-10-01
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-07-26
    CIF 82 - Nominee Director → ME
  • 286
    LUPFAW 395 LIMITED - 2014-08-20
    icon of addressFirst Floor, Yorkshire House, East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-14 ~ 2014-08-20
    CIF 144 - Director → ME
  • 287
    LUPFAW 503 LIMITED - 2019-01-14
    icon of addressEagle House 5th Floor, Marshall Street, London, England
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-01-11
    CIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-01-11
    CIF 407 - Right to appoint or remove directors OE
    CIF 407 - Ownership of shares – 75% or more OE
    CIF 407 - Ownership of voting rights - 75% or more OE
  • 288
    LUPFAW 483 LIMITED - 2018-03-05
    icon of addressEagle House 5th Floor, 50 Marshall Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2018-03-05
    CIF 255 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-03-05
    CIF 404 - Ownership of shares – 75% or more OE
    CIF 404 - Right to appoint or remove directors OE
    CIF 404 - Ownership of voting rights - 75% or more OE
  • 289
    LUPFAW 530 LIMITED - 2020-01-20
    icon of addressD155-159 Dean Clough, Halifax, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,000 GBP2024-08-31
    Officer
    icon of calendar 2019-11-21 ~ 2020-01-17
    CIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-01-17
    CIF 360 - Right to appoint or remove directors OE
    CIF 360 - Ownership of shares – 75% or more OE
    CIF 360 - Ownership of voting rights - 75% or more OE
  • 290
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2025-06-23
    Officer
    icon of calendar 2005-02-22 ~ 2007-11-30
    CIF 47 - Nominee Director → ME
  • 291
    LUPFAW 376 LIMITED - 2013-11-01
    icon of addressThe Barn, 167, Alwoodley Lane, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -580,872 GBP2019-04-01
    Officer
    icon of calendar 2013-08-07 ~ 2013-10-30
    CIF 105 - Director → ME
  • 292
    LUPFAW 422 LIMITED - 2015-11-05
    icon of address1b Sedgewick Street, Birstall, Batley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -85,814 GBP2021-10-30
    Officer
    icon of calendar 2015-09-30 ~ 2015-11-02
    CIF 123 - Director → ME
  • 293
    LUPFAW 217 LIMITED - 2007-08-20
    icon of addressSystems Hub Brancepeth Place, Armley Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,942,778 GBP2024-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2007-07-12
    CIF 42 - Nominee Director → ME
  • 294
    LUPFAW 358 LIMITED - 2015-05-18
    icon of address44 North Lane, Headingley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2012-10-22
    CIF 112 - Director → ME
  • 295
    LUPFAW 526 LIMITED - 2019-11-28
    icon of addressC/o Fairhurst Douglas Bank House, Wigan Lane, Wigan, Lancashire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    633,326 GBP2024-02-29
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-27
    CIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-27
    CIF 363 - Ownership of shares – 75% or more OE
    CIF 363 - Right to appoint or remove directors OE
    CIF 363 - Ownership of voting rights - 75% or more OE
  • 296
    icon of address13 Leeside, Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2002-01-22 ~ 2002-02-21
    CIF 14 - Director → ME
  • 297
    LUPFAW 228 LIMITED - 2007-09-24
    icon of addressHawthorn House, 20 Hawkshead Street, Southport, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    18,039 GBP2024-09-30
    Officer
    icon of calendar 2007-05-31 ~ 2007-09-21
    CIF 31 - Nominee Director → ME
  • 298
    LUPFAW 420 LIMITED - 2016-11-07
    icon of address1 Link Road Court, Osbaldwick, York, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    29,128 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2016-05-01
    CIF 128 - Director → ME
  • 299
    LUPFAW 446 LIMITED - 2017-03-24
    icon of addressBatman House Farm The Green, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    314,427 GBP2024-03-30
    Officer
    icon of calendar 2017-02-17 ~ 2017-03-23
    CIF 300 - Director → ME
  • 300
    LUPFAW 282 LIMITED - 2010-03-22
    icon of addressElmwood House York Road, Kirk Hammerton, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    198,653 GBP2024-08-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-03-11
    CIF 193 - Director → ME
  • 301
    LUPFAW 343 LIMITED - 2012-01-20
    icon of address10 Cherry Tree Close, Wortham, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    -486 GBP2024-04-05
    Officer
    icon of calendar 2011-12-23 ~ 2012-01-18
    CIF 348 - Director → ME
  • 302
    LUPFAW 218 LIMITED - 2007-07-26
    icon of addressAccess Works, Martin Street Birstall, Batley, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-03 ~ 2007-06-26
    CIF 41 - Nominee Director → ME
  • 303
    LUPFAW 39 LIMITED - 2001-05-09
    icon of address22 Queens Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,959 GBP2024-03-29
    Officer
    icon of calendar 2001-01-31 ~ 2001-05-04
    CIF 24 - Director → ME
  • 304
    LUPFAW 249 LIMITED - 2008-03-28
    icon of addressCentenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2008-03-20
    CIF 95 - Director → ME
  • 305
    LUPFAW 213 LIMITED - 2009-03-30
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-04-03 ~ 2007-06-22
    CIF 40 - Nominee Director → ME
  • 306
    LUPFAW 324 LIMITED - 2014-02-27
    icon of addressC/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2012-02-08
    CIF 200 - Director → ME
  • 307
    LUPFAW 437 LIMITED - 2017-01-05
    icon of addressOgleforth House, Ogleforth, York, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-01-04
    CIF 309 - Director → ME
  • 308
    LUPFAW 385 LIMITED - 2014-04-14
    icon of address8 Wells Promenade, Ilkley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,449 GBP2025-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2014-04-10
    CIF 163 - Director → ME
  • 309
    LUPFAW 431 LIMITED - 2016-09-13
    icon of addressC/o Unit 3 Fields End Business Park, Thurnscoe, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,454 GBP2024-08-31
    Officer
    icon of calendar 2016-05-21 ~ 2016-09-08
    CIF 117 - Director → ME
  • 310
    LUPFAW 265 LIMITED - 2009-05-27
    icon of addressPannal Hall Main Street, Pannal, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-06-30
    Officer
    icon of calendar 2009-02-02 ~ 2009-05-13
    CIF 91 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.