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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Charlie Good

    Related profiles found in government register
  • Mr Charlie Good
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 1
  • Mr Charlie Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 2
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, England

      IIF 3
  • Mr Charlie Good
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 4
  • Mr Anthony Good
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 5
  • Mr Conor Good
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 6
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 7 IIF 8
  • Good, Charlie
    British company secretary/director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 9
  • Good, Charlie
    British i t manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bradford Road, Idle, Bradford, BD10 9PB, England

      IIF 10
  • Good, Charlie
    British it engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, West Yorkshire, BD18 4NT, United Kingdom

      IIF 11
    • icon of address 43, Bradford Road, Idle, Bradford, BD10 9PB, England

      IIF 12
  • Good, Charlie James
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 13
  • Good, Charlie James
    British it consultant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Frizinghall Road, Bradford, BD9 4LD, England

      IIF 14
  • Mr Charlie Good
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Mr Conor James Good
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 17
  • Mr Tony Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 18
  • Good, Charlie
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 19
  • Mr Anthony James Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 High Street, Bradford, BD6 1JU, United Kingdom

      IIF 20
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 21
    • icon of address C/o Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 22
    • icon of address 51 Albion Road, Idle, BD10 9QE, United Kingdom

      IIF 23
    • icon of address The White Swan, The Green, Idle, BD10 9PX, United Kingdom

      IIF 24
    • icon of address The Owl, Rodley Lane, Leeds, LS13 1LB, United Kingdom

      IIF 25
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 26
    • icon of address 1 Albert Ave, Shipley, BD18 4NT, United Kingdom

      IIF 27
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 28 IIF 29 IIF 30
  • Mr Charlie Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, 65, Leeds, LS4 2TU, United Kingdom

      IIF 32
  • Good, Conor
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 33
  • Good, Conor
    British business manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 34
  • Good, Conor
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 35
  • Good, Tony
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 36
  • Mr Charlie James Good
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Upper Bailey Fold, Bailey Fold, Allerton, Bradford, BD15 8AA, United Kingdom

      IIF 37
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 38 IIF 39
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 45
    • icon of address Albion Hotel, 2 Green End, Clayton, Bradford, BD14 6BB, United Kingdom

      IIF 46
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, United Kingdom

      IIF 47
    • icon of address Bridge End, 1-5, Bridge End, Leeds, LS1 7HG, United Kingdom

      IIF 48
    • icon of address Rose & Crown, Bondgate, Otley, LS21 1AD, United Kingdom

      IIF 49
    • icon of address Morgan Wells Ltd, 2a Westgate, Baildon, Shipley, BD17 5EJ, United Kingdom

      IIF 50
  • Good, Anthony
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 51
  • Good, Conor James
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 52
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 53
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 54
  • Good, Conor James
    British area manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 55
  • Good, Anthony James
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Street, Shipley, Bradford, West Yorkshire, BD18 3LL, United Kingdom

      IIF 56
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 57 IIF 58 IIF 59
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 60
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address The White Swan, The Green, Idle, BD10 9PX, United Kingdom

      IIF 65
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 66
  • Good, Anthony James
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, West Yorkshire, BD18 4NT, England

      IIF 67 IIF 68
  • Good, Anthony James
    British company secretary/director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 69
  • Good, Anthony James
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 70
  • Good, Anthony James
    British engineer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, West Yorkshire, BD18 4NT, England

      IIF 71
  • Good, Anthony James
    British manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 High Street, Bradford, BD6 1JU, United Kingdom

      IIF 72
    • icon of address 51 Albion Road, Idle, BD10 9QE, United Kingdom

      IIF 73
    • icon of address The Owl, Rodley Lane, Leeds, LS13 1LB, United Kingdom

      IIF 74
    • icon of address 1 Albert Ave, Shipley, BD18 4NT, United Kingdom

      IIF 75
  • Good, Charlie
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, England

      IIF 76
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
  • Good, Charlie James
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 79
    • icon of address 1, Albert Avenue, Bradford, Yorks, BD18 4NT, England

      IIF 80
    • icon of address 3 Upper Bailey Fold, Bailey Fold, Allerton, Bradford, West Yorkshire, BD15 8AA, United Kingdom

      IIF 81
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 85 IIF 86
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, United Kingdom

      IIF 87
  • Good, Charlie James
    British commercial director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 88
  • Good, Charlie James
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 89
  • Good, Charlie James
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 90
    • icon of address Albion Hotel, 2 Green End, Clayton, Bradford, West Yorkshire, BD14 6BB, United Kingdom

      IIF 91
  • Good, Charlie James
    British it engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 92
    • icon of address Bridge End, 1-5, Bridge End, Leeds, West Yorkshire, LS1 7HG, United Kingdom

      IIF 93
    • icon of address Rose & Crown, Bondgate, Otley, West Yorkshire, LS21 1AD, United Kingdom

      IIF 94
  • Mr Conor Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 95
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 96
  • Mr Anthony Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony James Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 131 IIF 132
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 133
  • Good, Anthony
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Av, Bradford, BD18 4NT, United Kingdom

      IIF 134
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address 1, Albert Avenue, Shipley, Bradford, North Yorkshire, BD18 4NT, United Kingdom

      IIF 143
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 144 IIF 145
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 146 IIF 147 IIF 148
    • icon of address 62 Shay Lane, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 150
    • icon of address Black Swan Hotel, 74 Frizinghall Road, Bradford, West Yorkshire, BD9 4LD, United Kingdom

      IIF 151
    • icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 152
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU

      IIF 153
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 154
  • Good, Anthony
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Good, Anthony
    British diector born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 165
  • Good, Anthony
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 166
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 167
  • Good, Anthony
    British engineer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 168
    • icon of address 14, Park Street, Shipley, Bradford, West Yorkshire, BD18 3LL, United Kingdom

      IIF 169
  • Good, Anthony
    British manager born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Shay Lane, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 170
  • Good, Anthony James

    Registered addresses and corresponding companies
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 171
  • Good, Anthony James
    British manager born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Albion Hotel 2 Green End, Clayton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,261 GBP2023-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address 1 Albert Avenue, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 74 Frizinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2018-04-06 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,028 GBP2023-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,420 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 15
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2024-11-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-06-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,075 GBP2025-06-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 85 - Director → ME
    icon of calendar 2024-01-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,447 GBP2023-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,223 GBP2024-09-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address C/o Consella Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,634 GBP2022-11-30
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 26
    icon of address 1 Albert Avenue, Bradford, Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,253 GBP2024-08-31
    Officer
    icon of calendar 2020-01-18 ~ now
    IIF 66 - Director → ME
    icon of calendar 2025-07-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or controlOE
  • 27
    icon of address 62 Shay Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,588 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 29
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 30
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 31
    icon of address C/o Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 22 - Has significant influence or controlOE
  • 32
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 33
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,500 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,315 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 39
    icon of address Live Recoveries Limietd Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,201 GBP2016-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or controlOE
  • 40
    icon of address 62 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,433 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 62 Shay Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-11-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 62 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 39 - Has significant influence or controlOE
    icon of calendar 2022-08-02 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,366 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 62 Shay Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 50
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,016 GBP2025-01-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 53
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Albert Avenue, Shipley, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 55
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Anthony Good 62 Shay Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 58
    icon of address Morgan Wells Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
  • 59
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,708 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 62 Shay Lane Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,940 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Black Swan, Frizinghall Road, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-01-10
    IIF 168 - Director → ME
  • 2
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2020-05-21
    IIF 162 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-08-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-06-03
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 3
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-06-30
    IIF 70 - Director → ME
  • 4
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,028 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2022-10-29
    IIF 157 - Director → ME
    icon of calendar 2022-10-24 ~ 2024-05-14
    IIF 55 - Director → ME
  • 5
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-10-18 ~ 2024-04-12
    IIF 9 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-10-18 ~ 2024-06-02
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 6
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2024-07-01
    IIF 166 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-06-18
    IIF 88 - Director → ME
  • 7
    icon of address C/o Consella Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,634 GBP2022-11-30
    Officer
    icon of calendar 2022-03-08 ~ 2024-06-02
    IIF 89 - Director → ME
    icon of calendar 2019-11-22 ~ 2020-06-03
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-06-02
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-11-22 ~ 2020-06-03
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 8
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2025-02-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2025-02-11
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1 Albert Avenue, Bradford, Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,253 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-03-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF 4 - Has significant influence or control OE
    icon of calendar 2019-08-07 ~ 2020-01-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-08-08
    IIF 145 - Director → ME
  • 11
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-10-16 ~ 2022-11-19
    IIF 10 - Director → ME
  • 12
    icon of address C/o Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-01
    IIF 14 - Director → ME
  • 13
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,315 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2023-11-23
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2023-11-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-11-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-11-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-01-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-01-09
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 16
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,480 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2022-02-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-02-14
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,810 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2022-03-08
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-03-08
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 18
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-07-01
    IIF 165 - Director → ME
  • 19
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-06-06
    IIF 170 - Director → ME
  • 20
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-10-17
    IIF 155 - Director → ME
  • 21
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,922 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    icon of address Morgan Wells Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ 2023-02-18
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2023-02-18
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2024-07-09
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2024-09-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE

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.