logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Scott, Paul
    Born in August 1964
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ now
    OF - Director → CIF 0
  • 2
    MONTPELLIER CORPORATE DIRECTOR LIMITED - 2006-02-08
    icon of address3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 125 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ now
    OF - Director → CIF 0
  • 3
    MONTPELLIER GROUP NOMINEES LIMITED - 2006-02-08
    GULFACT LIMITED - 1989-04-03
    LOVELL NOMINEES LIMITED - 2001-05-18
    icon of address3175 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 128 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ now
    OF - Secretary → CIF 0
  • 4
    WARD (UK) LIMITED - 1995-05-01
    icon of addressYew Trees, Main Street North, Aberford, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Houghton, Nicholas Paul
    Chartered Mechanical Engineer born in September 1960
    Individual
    Officer
    icon of calendar 2016-01-29 ~ 2023-07-17
    OF - Director → CIF 0
  • 2
    Greaney, Ian
    Consultant born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2016-12-14
    OF - Director → CIF 0
    Iain Greaney
    Born in October 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Riley, Kevin
    Consultant born in February 1961
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2016-12-14
    OF - Director → CIF 0
    Riley, Kevin
    Consultant
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2016-01-29
    OF - Secretary → CIF 0
    Mr Kevin Riley
    Born in February 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2008-01-25 ~ 2008-01-28
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-01-25 ~ 2008-01-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NUCLEAR DECONTAMINATION SERVICES LTD

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
748 GBP2015-01-31
Debtors
34,972 GBP2016-01-31
55,187 GBP2015-01-31
Cash at bank and in hand
16,645 GBP2016-01-31
38,301 GBP2015-01-31
Current Assets
51,617 GBP2016-01-31
93,488 GBP2015-01-31
Current liabilities
-27,250 GBP2016-01-31
-26,117 GBP2015-01-31
Net Current Assets/Liabilities
24,367 GBP2016-01-31
67,371 GBP2015-01-31
Net assets/liabilities including pension asset/liability
24,367 GBP2016-01-31
68,119 GBP2015-01-31
Called-up share capital
2 GBP2016-01-31
2 GBP2015-01-31
Retained earnings
24,365 GBP2016-01-31
68,117 GBP2015-01-31
Shareholder's fund
24,367 GBP2016-01-31
68,119 GBP2015-01-31
Fixed Assets
748 GBP2015-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-02-01 ~ 2016-01-31
Number of shares allotted
Class 1 ordinary share
1 shares2016-01-31
1 shares2015-01-31
Value of shares allotted
Class 1 ordinary share
1 GBP2016-01-31
1 GBP2015-01-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-02-01 ~ 2016-01-31
Number of shares allotted
Class 2 ordinary share
1 shares2016-01-31
1 shares2015-01-31
Value of shares allotted
Class 2 ordinary share
1 GBP2016-01-31
1 GBP2015-01-31
Number of shares allotted
2 shares2016-01-31
2 shares2015-01-31
Value of shares allotted
2 GBP2016-01-31
2 GBP2015-01-31

  • NUCLEAR DECONTAMINATION SERVICES LTD
    Info
    Registered number 06483958
    icon of address3125 Thorpe Park, Leeds LS15 8ZB
    PRIVATE LIMITED COMPANY incorporated on 2008-01-25 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

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