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 35
  • 1
    Mckillop, Harry Dugald
    Born in September 1957
    Individual (1 offspring)
    Officer
    2010-02-10 ~ 2016-04-30
    OF - LLP Member → CIF 0
  • 2
    Fergusson, John Richard
    Born in January 1967
    Individual (3 offsprings)
    Officer
    2010-02-10 ~ 2015-07-31
    OF - LLP Member → CIF 0
  • 3
    Peacock, Michael David
    Born in March 1970
    Individual (2 offsprings)
    Officer
    2014-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 4
    Dixon, Matthew Robert
    Born in February 1969
    Individual (4 offsprings)
    Officer
    2011-10-01 ~ 2015-04-30
    OF - LLP Member → CIF 0
  • 5
    Downs, Rosemary Jean
    Born in February 1960
    Individual (8 offsprings)
    Officer
    2010-02-10 ~ 2015-04-30
    OF - LLP Member → CIF 0
  • 6
    Goel, Paul Vinod
    Born in September 1969
    Individual (5 offsprings)
    Officer
    2010-02-10 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 7
    Mckenzie Smith, Andrew
    Born in January 1962
    Individual (3 offsprings)
    Officer
    2018-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 8
    Gregory, Anthony Hamilton
    Born in January 1943
    Individual (2 offsprings)
    Officer
    2010-01-12 ~ 2013-09-30
    OF - LLP Designated Member → CIF 0
  • 9
    Hollinghurst, Mark Walter
    Born in July 1967
    Individual (3 offsprings)
    Officer
    2010-02-10 ~ 2016-11-18
    OF - LLP Member → CIF 0
  • 10
    Wightman, Valerie Michele
    Born in January 1969
    Individual (10 offsprings)
    Officer
    2017-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 11
    Pliener, Andrew Mark
    Born in March 1967
    Individual (2 offsprings)
    Officer
    2010-02-10 ~ 2011-08-19
    OF - LLP Member → CIF 0
  • 12
    Whitlam, Ronald Charles
    Born in January 1954
    Individual (5 offsprings)
    Officer
    2011-10-01 ~ 2016-04-30
    OF - LLP Designated Member → CIF 0
  • 13
    Brown, Robert Anthony
    Born in December 1955
    Individual (4 offsprings)
    Officer
    2010-02-10 ~ 2011-05-01
    OF - LLP Member → CIF 0
  • 14
    Wood, Ashley Michael
    Born in August 1969
    Individual (4 offsprings)
    Officer
    2011-10-01 ~ 2013-09-30
    OF - LLP Member → CIF 0
  • 15
    Trudgill, Paul Graham
    Born in September 1969
    Individual (15 offsprings)
    Officer
    2010-01-12 ~ 2021-06-11
    OF - LLP Designated Member → CIF 0
  • 16
    Jameson, David Alan
    Born in March 1960
    Individual (9 offsprings)
    Officer
    2011-10-01 ~ 2015-07-31
    OF - LLP Member → CIF 0
  • 17
    Mccombie, Ian Peter
    Born in January 1961
    Individual (12 offsprings)
    Officer
    2011-10-01 ~ 2011-12-31
    OF - LLP Member → CIF 0
  • 18
    Dyson, Roger Kenneth
    Born in September 1954
    Individual (272 offsprings)
    Officer
    2011-10-01 ~ 2018-04-30
    OF - LLP Designated Member → CIF 0
  • 19
    Birch, Alaric
    Born in November 1953
    Individual (3 offsprings)
    Officer
    2011-10-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 20
    Owen, Gareth Rhys
    Born in November 1952
    Individual (6 offsprings)
    Officer
    2010-02-10 ~ 2013-09-30
    OF - LLP Member → CIF 0
  • 21
    Nattress, Natalie
    Born in July 1971
    Individual (2 offsprings)
    Officer
    2017-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 22
    Law, Craig Steven
    Born in July 1980
    Individual (3 offsprings)
    Officer
    2017-05-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 23
    Guest, David Michael
    Born in June 1965
    Individual (3 offsprings)
    Officer
    2011-10-01 ~ 2015-12-31
    OF - LLP Member → CIF 0
  • 24
    Baker, Janet
    Born in September 1949
    Individual (3 offsprings)
    Officer
    2010-02-10 ~ 2016-11-18
    OF - LLP Member → CIF 0
  • 25
    Fox, Vanessa Elisabeth
    Born in May 1961
    Individual (2 offsprings)
    Officer
    2017-05-01 ~ 2019-05-21
    OF - LLP Member → CIF 0
  • 26
    Warne, Barry John
    Born in September 1957
    Individual (7 offsprings)
    Officer
    2011-10-01 ~ 2019-04-30
    OF - LLP Member → CIF 0
  • 27
    Connell, George
    Born in September 1950
    Individual (5 offsprings)
    Officer
    2010-02-10 ~ 2018-04-30
    OF - LLP Member → CIF 0
  • 28
    Village, Giles Alastair
    Born in September 1953
    Individual (2 offsprings)
    Officer
    2011-10-01 ~ 2016-04-30
    OF - LLP Member → CIF 0
  • 29
    Pennington, Paul Robert
    Born in September 1944
    Individual (10 offsprings)
    Officer
    2010-02-10 ~ 2014-09-30
    OF - LLP Member → CIF 0
  • 30
    Ainsworth, Matthew Robert
    Born in September 1976
    Individual (10 offsprings)
    Officer
    2017-03-01 ~ 2021-06-11
    OF - LLP Member → CIF 0
  • 31
    Smith, Richard Jonathan
    Born in July 1971
    Individual (3 offsprings)
    Officer
    2011-10-01 ~ 2021-06-11
    OF - LLP Designated Member → CIF 0
  • 32
    Goulding, Nicholas
    Born in May 1973
    Individual (4 offsprings)
    Officer
    2011-10-01 ~ 2017-04-30
    OF - LLP Member → CIF 0
  • 33
    Wilson, Robert Christopher
    Born in December 1951
    Individual (15 offsprings)
    Officer
    2011-10-01 ~ 2017-04-30
    OF - LLP Member → CIF 0
  • 34
    K & S DIRECTORS LIMITED
    02795477
    Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (22 parents, 224 offsprings)
    Officer
    2021-06-11 ~ now
    OF - LLP Designated Member → CIF 0
  • 35
    KNIGHTS PROFESSIONAL SERVICES LIMITED
    - now 08453370
    KNIGHTSLLP LIMITED - 2015-02-05
    Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (10 parents, 68 offsprings)
    Officer
    2021-06-11 ~ now
    OF - LLP Designated Member → CIF 0
    Person with significant control
    2021-06-11 ~ now
    PE - Right to appoint or remove membersCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to surplus assets - 75% or moreCIF 0
parent relation
Company in focus

KEEBLES LLP

Period: 2018-05-26 ~ now
Company number: OC351421
Registered names
KEEBLES LLP - now
KEEBLE HAWSON LLP - 2011-10-05
Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Profit/Loss
2,444,092 GBP2020-05-01 ~ 2021-04-30
1,420,419 GBP2019-05-01 ~ 2020-04-30
Average Number of Employees
2082020-05-01 ~ 2021-04-30
2182019-05-01 ~ 2020-04-30

Related profiles found in government register
  • KEEBLES LLP
    Info
    HLW KEEBLE HAWSON LLP - 2018-05-26
    KEEBLE HAWSON LLP - 2018-05-26
    Registered number OC351421
    Knights, The Brampton, Newcastle-under-lyme, Staffordshire ST5 0QW
    LIMITED LIABILITY PARTNERSHIP incorporated on 2010-01-12 (16 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-08
    CIF 0
  • KEEBLES LLP
    S
    Registered number OC351421
    14, Commercial Street, Sheffield, England, S1 2AT
    LIMITED LIABILITY PARTNERSHIP in ENGLAND
    CIF 1
  • KEEBLES LLP
    S
    Registered number OC351421
    Commercial House, 14 Commercial Street, Sheffield, South Yorkshire, S1 2AT
    LIMITED LIABILITY PARTNERSHIP in ENGLAND AND WALES
    CIF 2
  • KEEBLES LLP
    S
    Registered number Oc351421
    14, Commercial House, Commercial Street, Sheffield, South Yorkshire, S1 2AT
    Limited Liability Partnership in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 34
  • 1
    A & B CRANES (SOUTH WEST) LIMITED
    - now 11134687
    HLWKH 655 LIMITED
    - 2018-03-21 11134687 11337280... (more)
    14 - 15 Southernhay West, Exeter, England
    Active Corporate (4 parents)
    Person with significant control
    2018-01-05 ~ 2018-03-21
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    A. S. D. WH HOLDINGS LIMITED
    - now 10374966
    HLWKH 633 LIMITED
    - 2017-01-26 10374966 10422524... (more)
    Cromleigh House Brookside Way, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-09-14 ~ 2017-01-26
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    ACKROYD & ABBOTT HOLDINGS LIMITED
    - now 11037549
    HLWKH 653 LIMITED
    - 2017-12-21 11037549 11337280... (more)
    Storthfield, Storth Lane, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-10-30 ~ 2017-12-21
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 4
    BORU ESTATES LIMITED
    - now 10422555
    HLWKH 635 LIMITED
    - 2016-12-01 10422555 08333297... (more)
    4 Blacka Moor Crescent, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-10-12 ~ 2016-12-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 5
    CLYTHA PROPERTIES LIMITED
    - now 10375057
    HLWKH 634 LIMITED
    - 2016-11-24 10375057 11040438... (more)
    Eland Road Eland Road, Denaby Main, Doncaster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-14 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    CODA STUDIOS (HOLDINGS) LIMITED
    - now 10323492
    HLWKH 626 LIMITED
    - 2016-09-06 10323492 11337280... (more)
    Albion Works, 82 Countess Road, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-08-10 ~ 2016-09-06
    CIF 20 - Right to appoint or remove directors as a member of a firm OE
    CIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    EASTBANK LIMITED - now
    HLWKH 641 LIMITED
    - 2017-06-06 10501283 10657611... (more)
    63 Napier Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-11-29 ~ 2017-05-22
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    HLWKH 628 LIMITED
    10323578 10168067... (more)
    Commercial House, 14 Commercial Street, Sheffield
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-10 ~ dissolved
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    HLWKH 643 LIMITED
    10618583 08811381... (more)
    Commercial House, 14 Commercial Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-14 ~ dissolved
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    HLWKH 645 LIMITED
    10675121 10702320... (more)
    Commerical House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-16 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    HLWKH 648 LIMITED
    10813073 10702320... (more)
    Commercial House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-12 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 12
    HLWKH 654 LIMITED
    11040438 11337280... (more)
    Commercial House, 14 Commercial Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 13
    KH INJURY LAWYERS LIMITED
    07226080
    14 Commercial Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 14
    LANDMARKS TRAINING ENTERPRISES LIMITED - now
    HLWKH 630 LIMITED
    - 2016-09-21 10374758 10374966... (more)
    Littlemoor House Littlemoor, Eckington, Sheffield, England
    Active Corporate (6 parents)
    Person with significant control
    2016-09-14 ~ 2016-09-20
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    LITTLE COTES FARM LIMITED
    - now 10374905
    HLWKH 631 LIMITED
    - 2016-12-14 10374905 10374758... (more)
    Littlecotes Farm Dark Lane, Ashover Hay, Ashover, Chesterfield, England
    Active Corporate (5 parents)
    Person with significant control
    2016-09-14 ~ 2016-12-14
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    M220 LTD
    - now 10501265
    HLWKH 639 LIMITED
    - 2017-02-09 10501265 09803687... (more)
    9 Bracken Park, Bingley, England
    Active Corporate (6 parents)
    Person with significant control
    2016-11-29 ~ 2017-02-09
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    MALCOLM COOPER ASSOCIATES LIMITED
    04329843
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2018-04-27 ~ 2023-06-02
    CIF 2 - Secretary → ME
  • 18
    MARGARET ROSE LIMITED
    - now 10422494
    HLWKH 637 LIMITED
    - 2017-01-27 10422494 10374758... (more)
    Jenkin Hill House Horsleygate Lane, Holmesfield, Dronfield, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-10-12 ~ 2017-01-27
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    P4W USER GROUP LIMITED
    10975182
    4th Floor, Hygeia Building, College Road, Harrow, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-09-21 ~ 2019-06-20
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 20
    PROCO GROUP LIMITED
    - now 10501486
    HLWKH 640 LIMITED
    - 2017-02-27 10501486 10702320... (more)
    Parkway Close, Parkway Close, Sheffield, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-11-29 ~ 2020-01-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 21
    PROCTOR PROPERTY DEVELOPMENTS LIMITED - now
    HLWKH 629 LIMITED
    - 2016-08-26 10323618 10168036... (more)
    Proctor Cars Matlock Road, Wessington, Alfreton, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-08-10 ~ 2016-08-11
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 22
    RIDGEWOOD PROPERTY INVESTMENTS LIMITED
    - now 10374938
    HLWKH 632 LIMITED
    - 2017-01-26 10374938 10374758... (more)
    Cromleigh House Brookside Way, Huthwaite, Sutton-in-ashfield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-09-14 ~ 2017-01-26
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 23
    SAPPHIRE PORTFOLIO LTD - now
    HLWKH 636 LIMITED
    - 2017-02-20 10422524 11337280... (more)
    93 Scholes View, Ecclesfield, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    2016-10-12 ~ 2017-01-11
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    SHARP CONSULTANCY HOLDINGS LIMITED
    - now 10711759
    HLWKH 647 LIMITED
    - 2017-07-21 10711759 10657611... (more)
    Riverside Court, 202 Meadowhall Road, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ 2017-07-21
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 25
    SHEFFIELD TOOLING CO LTD
    - now 10323543
    HLWKH 627 LIMITED
    - 2017-01-09 10323543 10168006... (more)
    657-661 Attercliffe Road, Attercliffe, Sheffield, England
    Active Corporate (6 parents)
    Person with significant control
    2016-08-10 ~ 2017-01-11
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 26
    SHEMWELL (PANDER) LIMITED
    - now 10657611
    HLWKH 644 LIMITED
    - 2017-07-20 10657611 10702320... (more)
    Commercial House, 14 Commercial Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-07 ~ 2017-07-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 27
    TECHNICAL BENDING SOLUTIONS LIMITED
    - now 10989336
    HLWKH 652 LIMITED
    - 2017-10-27 10989336 11337280... (more)
    Holmes Lock Works Steel Street, Holmes, Rotherham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-29 ~ 2017-10-27
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    TRIB3 (DORMANT) LIMITED
    - now 10422585
    TRIB3 (LEEDS) LIMITED
    - 2017-06-19 10422585 10618164
    HLWKH 638 LIMITED
    - 2017-04-13 10422585 08333264... (more)
    Cedar House, 63 Napier Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-12 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 29
    TRIB3 (LEEDS) LIMITED - now
    HLWKH 642 LIMITED
    - 2017-06-19 10618164 10989336... (more)
    Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-14 ~ 2017-05-15
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    TRIB3 EUROPE LIMITED - now
    HLWKH 651 LIMITED
    - 2017-11-09 10985670 11337280... (more)
    Unit 3a The Pavilion Circle Square, Manchester, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-09-28 ~ 2017-11-08
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 31
    TRIB3 INTERNATIONAL LIMITED - now
    HLWKH 649 LIMITED
    - 2017-09-29 10870576 09803687... (more)
    Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (17 parents, 10 offsprings)
    Person with significant control
    2017-07-18 ~ 2017-09-28
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 32
    WE ARE THE UNCOMMON LIMITED - now
    HLWKH 650 LIMITED
    - 2017-09-29 10960174 11337280... (more)
    42 Tavistock Street, Suite 201, London, England
    Active Corporate (3 parents)
    Person with significant control
    2017-09-13 ~ 2017-09-28
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 33
    WENTWORTH INNS LIMITED
    02809848
    3-5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (12 parents)
    Officer
    2018-05-08 ~ 2019-05-21
    CIF 5 - Secretary → ME
  • 34
    YORKSHIRE SPIN GALVANISING LIMITED
    - now 02729310
    REDEAGLE LIMITED - 1993-04-15
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2018-05-08 ~ 2022-07-12
    CIF 1 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.