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 2013-10-08 ~ 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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Whiteside, Thomas James
    Solicitor born in April 1957
    Individual
    Officer
    icon of calendar 2007-04-04 ~ 2019-04-24
    OF - Director → CIF 0
  • 2
    Mcconnell, Euan
    Solicitor born in August 1964
    Individual
    Officer
    icon of calendar 2001-07-01 ~ 2008-05-02
    OF - Director → CIF 0
  • 3
    Harrap, John Robert
    Solicitor born in January 1951
    Individual
    Officer
    icon of calendar 2000-09-25 ~ 2013-10-08
    OF - Director → CIF 0
  • 4
    Forster, Robert Paul
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2004-08-24
    OF - Secretary → CIF 0
  • 5
    Griffiths, Stephen
    Individual
    Officer
    icon of calendar 2006-03-29 ~ 2009-09-04
    OF - Secretary → CIF 0
  • 6
    Lindsay, Colin Andrew
    Solicitor born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-01-16 ~ 2019-04-24
    OF - Director → CIF 0
  • 7
    Salt, Gary Mitchell
    Solicitor born in May 1963
    Individual
    Officer
    icon of calendar 2000-09-25 ~ 2003-04-30
    OF - Director → CIF 0
  • 8
    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
  • 9
    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
  • 10
    Waterhouse, Christopher Richard
    Solicitor born in July 1960
    Individual
    Officer
    icon of calendar 2010-03-26 ~ 2015-12-18
    OF - Director → CIF 0
  • 11
    Annett, Richard Anthony
    Individual
    Officer
    icon of calendar 2004-08-24 ~ 2008-06-26
    OF - Secretary → CIF 0
  • 12
    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 SECRETARIAL 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 1
  • 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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    Officer
    icon of calendar 2001-12-11 ~ dissolved
    CIF 116 - Secretary → ME
Ceased 139
  • 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 64 - Nominee Secretary → 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 62 - Nominee Secretary → 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 63 - Nominee Secretary → 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 27 - Secretary → 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 ~ 2006-12-01
    CIF 20 - Secretary → 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 19 - Nominee Secretary → 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 65 - Nominee Secretary → ME
  • 8
    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 57 - Nominee Secretary → ME
  • 9
    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 ~ 2006-02-17
    CIF 29 - Nominee Secretary → ME
  • 10
    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 25 - Nominee Secretary → ME
  • 11
    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 59 - Nominee Secretary → ME
  • 12
    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 60 - Secretary → ME
  • 13
    THE ROOM (TRADING) LIMITED - 2003-04-15
    SOUTH ACCOMMODATION ROAD (LEEDS) LIMITED - 2004-03-22
    icon of addressLive Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -444,534 GBP2018-06-30
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 118 - Secretary → ME
  • 14
    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 ~ 2004-07-15
    CIF 46 - Nominee Secretary → ME
  • 15
    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 50 - Nominee Secretary → ME
  • 16
    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 96 - Secretary → ME
  • 17
    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 112 - Secretary → ME
  • 18
    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 31 - Secretary → ME
  • 19
    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 22 - Secretary → ME
  • 20
    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 23 - Nominee Secretary → ME
  • 21
    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 9 - Nominee Secretary → ME
  • 22
    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 101 - Secretary → ME
  • 23
    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 106 - Secretary → ME
  • 24
    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 48 - Nominee Secretary → ME
  • 25
    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 41 - Nominee Secretary → ME
  • 26
    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 58 - Nominee Secretary → ME
  • 27
    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 113 - Secretary → ME
  • 28
    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 33 - Secretary → ME
  • 29
    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 71 - Nominee Secretary → ME
  • 30
    LUPFAW 97 LIMITED - 2002-09-24
    icon of addressFirst Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-07-17 ~ 2003-06-17
    CIF 78 - Nominee Secretary → ME
  • 31
    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 ~ 2006-02-14
    CIF 55 - Nominee Secretary → ME
  • 32
    CASELAUNCH LIMITED - 2004-09-21
    icon of addressSands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-19 ~ 2005-02-03
    CIF 44 - Secretary → ME
  • 33
    icon of addressToronto Square, Toronto Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-02 ~ 2010-02-02
    CIF 99 - Secretary → ME
  • 34
    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 70 - Nominee Secretary → ME
  • 35
    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 90 - Secretary → ME
  • 36
    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 75 - Nominee Secretary → ME
  • 37
    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 ~ 2010-09-13
    CIF 94 - Secretary → ME
  • 38
    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 34 - Secretary → ME
  • 39
    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 ~ 2001-11-08
    CIF 89 - Secretary → ME
  • 40
    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 14 - Nominee Secretary → ME
  • 41
    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 42 - Nominee Secretary → ME
  • 42
    LUPFAW 90 LIMITED - 2002-07-04
    icon of addressHayfield Colne Road, Glusburn, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,851,460 GBP2024-12-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-07-04
    CIF 80 - Nominee Secretary → ME
  • 43
    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 3 - Nominee Secretary → ME
  • 44
    HARCROFT PROPERTIES LIMITED - 2007-04-02
    LUPFAW 211 LIMITED - 2006-10-25
    icon of addressTrueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-02-06
    CIF 13 - Nominee Secretary → ME
  • 45
    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 88 - Secretary → ME
  • 46
    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 36 - Nominee Secretary → ME
  • 47
    LUPFAW 231 LIMITED - 2007-10-18
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2025-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2007-12-18
    CIF 7 - Nominee Secretary → ME
  • 48
    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 110 - Secretary → ME
  • 49
    LUPFAW 147 LIMITED - 2004-04-13
    icon of address14 Castle View, Sandal, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -234 GBP2024-02-29
    Officer
    icon of calendar 2004-02-19 ~ 2004-11-01
    CIF 52 - Nominee Secretary → ME
  • 50
    LUPFAW 170 LIMITED - 2005-02-21
    icon of addressC/o Ground Floor St Paul's House, 23 Park Square, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1,077,325 GBP2025-03-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-02-07
    CIF 43 - Nominee Secretary → ME
  • 51
    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 56 - Nominee Secretary → ME
  • 52
    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 72 - Nominee Secretary → ME
  • 53
    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 102 - Secretary → ME
  • 54
    PRINCES QUAY (MANAGEMENT) LIMITED - 2010-04-06
    QUAY ASSET ADMIN LIMITED - 2009-09-08
    MANOR HALL (WREXHAM) LIMITED - 2010-11-10
    icon of addressLive Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2018-06-30
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 133 - Secretary → ME
  • 55
    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 98 - Secretary → ME
  • 56
    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 32 - Secretary → ME
  • 57
    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 93 - Secretary → ME
  • 58
    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 92 - Secretary → ME
  • 59
    PETROLEUM CLOTHING STORES LIMITED - 1995-09-28
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    icon of calendar 2010-11-16 ~ 2012-01-31
    CIF 136 - Secretary → ME
  • 60
    icon of address227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,204,378 GBP2015-06-30
    Officer
    icon of calendar 2010-03-23 ~ 2012-03-02
    CIF 134 - Secretary → ME
  • 61
    UNIQDOS LIMITED - 2012-07-09
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-01-31
    CIF 140 - Secretary → ME
  • 62
    MANOR CHAMBERS (HULL) LTD - 2011-07-04
    MANOR HOUSE (BRADFORD) LTD - 2011-02-02
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 120 - Secretary → ME
  • 63
    MANOR PROPERTY HOLDINGS LIMITED - 2012-12-04
    icon of addressIveco House, Station Road, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 122 - Secretary → ME
  • 64
    MANOR BILLING LIMITED - 2008-08-05
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 124 - Secretary → ME
  • 65
    icon of addressLive Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -118,161 GBP2018-06-30
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 125 - Secretary → ME
  • 66
    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 107 - Secretary → ME
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 127 - Secretary → ME
  • 67
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2012-04-20
    CIF 137 - Secretary → ME
  • 68
    BUNCH FLOWER SHOP (MILL) LIMITED - 2008-09-04
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 128 - Secretary → ME
  • 69
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 123 - Secretary → ME
  • 70
    MANOR CUBE (YORK) LIMITED - 2013-11-28
    UNILIFE SOCIAL NETWORK LIMITED - 2012-12-04
    icon of addressOxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-01-31
    CIF 142 - Secretary → ME
  • 71
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2012-01-31
    CIF 139 - Secretary → ME
  • 72
    MANOR HOUSE (BROOMHALL) LIMITED - 2008-04-25
    MANOR PARK (KNARESBOROUGH) LIMITED - 2008-12-03
    icon of addressThe Office, 41 Woodgates Lane, North Ferriby, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 121 - Secretary → ME
  • 73
    QUAY ASSET MANAGEMENT LIMITED - 2013-01-14
    MANOR POINT (MANCHESTER) LTD - 2010-07-07
    MANOR POINT (BARNSLEY) LIMITED - 2009-06-09
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 129 - Secretary → ME
  • 74
    UNIDOSH LIMITED - 2011-02-07
    QDOSH LTD - 2017-08-02
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,421,206 GBP2022-06-29
    Officer
    icon of calendar 2011-02-03 ~ 2012-01-31
    CIF 143 - Secretary → ME
  • 75
    TOWERMANOR LIMITED - 2001-06-18
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 117 - Secretary → ME
  • 76
    MANOR DEVELOPMENTS BRADFORD LIMITED - 2011-07-25
    MANOR POINT (BRADFORD) LIMITED - 2018-05-31
    WESTPARK LIVING BROUGH LIMITED - 2019-01-22
    icon of address41 Woodgates Lane, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,737,503 GBP2020-12-30
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 126 - Secretary → ME
  • 77
    QUAY ASSET DEVELOPMENT LIMITED - 2010-01-29
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 131 - Secretary → ME
  • 78
    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 5 - Nominee Secretary → ME
  • 79
    LUPFAW 236 LIMITED - 2007-12-10
    icon of addressLiley Farm Liley Lane, Millhouse Green, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    546,888 GBP2024-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-28
    CIF 4 - Nominee Secretary → ME
  • 80
    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 103 - Secretary → ME
  • 81
    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 51 - Nominee Secretary → ME
  • 82
    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 83 - Secretary → ME
  • 83
    LUPFAW 156 LIMITED - 2004-09-08
    icon of addressFlat 1 13 Rutland Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,937 GBP2024-10-31
    Officer
    icon of calendar 2004-06-07 ~ 2004-06-29
    CIF 47 - Nominee Secretary → ME
  • 84
    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 15 - Nominee Secretary → ME
  • 85
    icon of address1 Parliament Street, Hull, East Yorkshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-01-31
    CIF 138 - Secretary → ME
  • 86
    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 26 - Secretary → ME
  • 87
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416 GBP2023-06-24 ~ 2024-06-23
    Officer
    icon of calendar 2005-02-22 ~ 2006-02-17
    CIF 30 - Nominee Secretary → ME
  • 88
    LUPFAW 238 LIMITED - 2008-06-05
    P.P. GROUP HOLDINGS LIMITED - 2018-08-23
    icon of address100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2008-06-10
    CIF 6 - Nominee Secretary → ME
  • 89
    LUPFAW 91 LIMITED - 2002-08-12
    icon of address1 Sussex Avenue, Hunslet, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,344,424 GBP2024-12-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-10-03
    CIF 82 - Nominee Secretary → ME
  • 90
    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 61 - Nominee Secretary → ME
  • 91
    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 45 - Nominee Secretary → ME
  • 92
    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 115 - Secretary → ME
  • 93
    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 21 - Secretary → ME
  • 94
    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 ~ 2001-02-09
    CIF 97 - Secretary → ME
  • 95
    MANOR STUDENT HOMES LTD - 2012-08-15
    icon of address41 Woodgates Lane, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,813 GBP2022-06-29
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 119 - Secretary → ME
  • 96
    icon of address6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    488,457 GBP2021-06-29
    Officer
    icon of calendar 2011-02-03 ~ 2012-01-31
    CIF 135 - Secretary → ME
  • 97
    MANOR PORTAL LIMITED - 2019-01-16
    icon of addressSuite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,608,235 GBP2017-06-30
    Officer
    icon of calendar 2011-02-08 ~ 2012-01-31
    CIF 141 - Secretary → ME
  • 98
    LUPFAW 266 LIMITED - 2009-04-15
    icon of addressDeloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 130 - Secretary → ME
    icon of calendar 2009-02-02 ~ 2009-06-12
    CIF 100 - Secretary → ME
  • 99
    MANOR POINT (MANCHESTER) LIMITED - 2013-01-14
    QUAY ASSET MANAGEMENT LIMITED - 2010-07-07
    icon of address1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    CIF 132 - Secretary → ME
  • 100
    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 10 - Nominee Secretary → ME
  • 101
    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 39 - Nominee Secretary → ME
  • 102
    icon of addressUnit 15g Unit 15g Springfield Commercial Centre, Bagley Lane Farsley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,749 GBP2021-10-31
    Officer
    icon of calendar 2002-10-15 ~ 2002-10-30
    CIF 74 - Nominee Secretary → ME
  • 103
    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 12 - Nominee Secretary → ME
  • 104
    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 53 - Nominee Secretary → ME
  • 105
    LUPFAW 86 LIMITED - 2002-05-22
    HONLEY PROPERTIES LIMITED - 2011-05-04
    icon of addressBrook House, Hogley Lane, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,337 GBP2024-05-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-05-24
    CIF 79 - Nominee Secretary → ME
  • 106
    THE DESSERT SOLUTIONS COMPANY LIMITED - 2019-10-18
    LUPFAW 167 LIMITED - 2004-11-16
    icon of addressChetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2004-08-10 ~ 2005-01-07
    CIF 40 - Nominee Secretary → ME
  • 107
    icon of addressIngs Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    728,863 GBP2024-12-31
    Officer
    icon of calendar 2004-01-26 ~ 2004-04-01
    CIF 54 - Nominee Secretary → ME
  • 108
    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 86 - Secretary → ME
  • 109
    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 76 - Nominee Secretary → ME
  • 110
    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 35 - Secretary → ME
  • 111
    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 73 - Director → ME
  • 112
    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 77 - Nominee Secretary → ME
  • 113
    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 104 - Secretary → ME
  • 114
    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 111 - Secretary → ME
  • 115
    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 108 - Secretary → ME
  • 116
    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 37 - Nominee Secretary → ME
  • 117
    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 2001-12-14 ~ 2001-12-14
    CIF 85 - Director → ME
    Officer
    icon of calendar 2001-10-16 ~ 2001-12-14
    CIF 87 - Secretary → ME
  • 118
    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 49 - Nominee Secretary → ME
  • 119
    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 69 - Nominee Secretary → ME
  • 120
    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 91 - Secretary → ME
  • 121
    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 24 - Nominee Secretary → ME
  • 122
    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 114 - Secretary → ME
  • 123
    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 2 - Nominee Secretary → ME
  • 124
    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 67 - Nominee Secretary → ME
  • 125
    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 11 - Nominee Secretary → ME
  • 126
    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 1 - Nominee Secretary → ME
  • 127
    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 66 - Nominee Secretary → ME
  • 128
    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 ~ 2005-09-21
    CIF 68 - Nominee Secretary → ME
  • 129
    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 38 - Nominee Secretary → ME
  • 130
    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 81 - Nominee Secretary → ME
  • 131
    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 ~ 2006-02-17
    CIF 28 - Nominee Secretary → ME
  • 132
    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 18 - Nominee Secretary → ME
  • 133
    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 84 - Secretary → ME
  • 134
    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 8 - Nominee Secretary → ME
  • 135
    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 17 - Nominee Secretary → ME
  • 136
    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 95 - Secretary → ME
  • 137
    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 ~ 2008-03-25
    CIF 109 - Secretary → ME
  • 138
    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 16 - Nominee Secretary → ME
  • 139
    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 105 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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