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 John Patrick Bywater

    Related profiles found in government register
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 1
    • 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 2 IIF 3 IIF 4
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 6
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 7
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 8
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 9 IIF 10 IIF 11
    • The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 14
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 15
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 16
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 17
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 18 IIF 19 IIF 20
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 23
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 24
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 25 IIF 26 IIF 27
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 30 IIF 31
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 35
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 38
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 39
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, S71 3TE, United Kingdom

      IIF 40 IIF 41
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 43 IIF 44
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 45
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 46
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 47
    • The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 48
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 49 IIF 50 IIF 51
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 52
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 56
  • Bywater, John Patrick
    British business executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 57
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 58
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British investment director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 149
  • Bywater, John Patrick
    British investor born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 150
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 151 IIF 152
    • Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 153
  • Bywater, John Patrick
    British non executive director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 154
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 155
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 156
  • John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 157
  • Bywater, John Patrick
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joh Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 161
  • John Bywater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 162
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, S71 3TE, United Kingdom

      IIF 163
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 164
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 165
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 166 IIF 167
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 168
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 169
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 170
  • Bywater, John Patrick
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 171
  • Bywater, John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 172
  • Bywater, John Patrick
    British

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British accountant

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 201 IIF 202 IIF 203
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 204
  • Bywater, John Patrick
    British company director

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 205
  • Bywater, John Patrick
    British director

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 206 IIF 207
child relation
Offspring entities and appointments
Active 51
  • 1
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 73 - director → ME
  • 2
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    2017-10-19 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 63 - director → ME
  • 4
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 158 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 169 - director → ME
  • 6
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    2017-11-06 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    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
  • 8
    3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 119 - director → ME
  • 9
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 149 - director → ME
  • 10
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 159 - llp-designated-member → ME
  • 11
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 118 - director → ME
  • 12
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 140 - director → ME
  • 13
    LIBERTY CHARMS LIMITED - 2024-12-10
    19-21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    2017-02-14 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 166 - director → ME
  • 15
    3 Albion Road, Carlton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2005-09-07 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 114 - director → ME
  • 17
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 18
    J S COMMISSIONING LIMITED - 2014-08-21
    5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 141 - director → ME
  • 19
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 143 - director → ME
  • 20
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2016-04-23 ~ now
    IIF 154 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 132 - director → ME
  • 22
    PRINTERS PAPER CO LTD - 2021-11-17
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 23
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    2011-01-21 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    PDF HOLDINGS LTD - 2017-03-24
    9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    207,324 GBP2020-12-31
    Officer
    2022-08-01 ~ now
    IIF 171 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    31,340 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    2020-10-07 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 28
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 106 - director → ME
  • 29
    Maclaren House, Skerne Road, Driffield
    Dissolved corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 168 - director → ME
  • 30
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 31
    34 Roundhay Road, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2024-06-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 32
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 76 - director → ME
  • 33
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 34
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 125 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 35
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 36
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 38
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 142 - director → ME
  • 39
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    26,245 GBP2022-10-31
    Officer
    2018-10-05 ~ now
    IIF 136 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 40
    34 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 49 - director → ME
  • 41
    The Grove Station Road, Royston, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    2013-05-31 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 42
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 65 - director → ME
  • 43
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2019-09-30 ~ now
    IIF 124 - director → ME
  • 44
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2012-08-14 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 45
    CLOGGS AND SHOES LTD - 2015-02-06
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 122 - director → ME
  • 46
    Company number 02959124
    Non-active corporate
    Officer
    2006-04-10 ~ now
    IIF 96 - director → ME
    2006-04-10 ~ now
    IIF 206 - secretary → ME
  • 47
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ now
    IIF 205 - secretary → ME
  • 48
    Company number 06462730
    Non-active corporate
    Officer
    2008-10-06 ~ now
    IIF 89 - director → ME
    2008-01-03 ~ now
    IIF 199 - secretary → ME
  • 49
    Company number 06513820
    Non-active corporate
    Officer
    2008-02-26 ~ now
    IIF 81 - director → ME
    2008-02-26 ~ now
    IIF 176 - secretary → ME
  • 50
    Company number 06667183
    Non-active corporate
    Officer
    2008-08-07 ~ now
    IIF 105 - director → ME
    2008-08-07 ~ now
    IIF 193 - secretary → ME
  • 51
    Company number 06769009
    Non-active corporate
    Officer
    2008-12-09 ~ now
    IIF 94 - director → ME
Ceased 91
  • 1
    34 Roundhay Road, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    2008-01-03 ~ 2011-09-30
    IIF 108 - director → ME
    2008-01-03 ~ 2011-09-30
    IIF 194 - secretary → ME
  • 2
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 70 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 72 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 71 - director → ME
    Person with significant control
    2021-12-20 ~ 2023-01-01
    IIF 161 - Ownership of shares – 75% or more OE
  • 5
    The Penthouse, Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-07-06
    IIF 60 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-06
    IIF 162 - Ownership of shares – 75% or more OE
  • 6
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 68 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    Suite 5 88a High Street, Billericay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 74 - director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-12-20 ~ 2022-04-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2022-03-01
    IIF 67 - director → ME
    Person with significant control
    2021-12-13 ~ 2022-03-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 10
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 69 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 66 - director → ME
    Person with significant control
    2021-12-20 ~ 2021-12-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 152 - director → ME
  • 13
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    10,805,515 GBP2023-02-28
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 144 - director → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-11-13
    IIF 164 - director → ME
  • 15
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-11-12 ~ 2011-04-30
    IIF 107 - director → ME
  • 17
    2 Royds Lane, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 139 - director → ME
  • 18
    Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    338,020 GBP2024-01-31
    Officer
    2011-02-03 ~ 2015-07-15
    IIF 134 - director → ME
  • 19
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-05-26 ~ 2009-12-07
    IIF 45 - director → ME
    2005-05-26 ~ 2011-09-30
    IIF 182 - secretary → ME
  • 20
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    693 GBP2024-01-31
    Officer
    2013-07-24 ~ 2017-01-18
    IIF 160 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 165 - director → ME
  • 22
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 167 - director → ME
  • 23
    3 Albion Road, Carlton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2005-09-07 ~ 2016-11-22
    IIF 204 - secretary → ME
  • 24
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ 2013-03-25
    IIF 83 - director → ME
    2016-10-06 ~ 2016-12-30
    IIF 148 - director → ME
    2006-11-29 ~ 2013-01-28
    IIF 192 - secretary → ME
  • 25
    C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-13 ~ 2017-05-31
    IIF 145 - director → ME
  • 26
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2009-04-03 ~ 2011-09-30
    IIF 101 - director → ME
  • 27
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2023-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 135 - director → ME
  • 28
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-03-03
    IIF 203 - secretary → ME
  • 29
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ 2017-05-31
    IIF 133 - director → ME
  • 30
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 151 - director → ME
  • 31
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2006-11-24 ~ 2011-09-30
    IIF 99 - director → ME
    2006-11-24 ~ 2011-09-30
    IIF 184 - secretary → ME
  • 32
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD - 2013-01-29
    ESFD WILMSLOW LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2011-09-30
    IIF 82 - director → ME
  • 33
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-26 ~ 2011-09-30
    IIF 91 - director → ME
    2008-09-26 ~ 2011-09-30
    IIF 189 - secretary → ME
  • 34
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-02-27
    IIF 55 - director → ME
    Person with significant control
    2025-02-27 ~ 2025-02-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 35
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-07-22
    IIF 50 - director → ME
  • 36
    34 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 48 - director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 37
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 117 - director → ME
  • 38
    ESFD (CARDIFF) LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 110 - director → ME
  • 39
    ESFD WHITELEY LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ 2011-09-30
    IIF 95 - director → ME
    2008-03-28 ~ 2011-09-30
    IIF 173 - secretary → ME
  • 40
    MODA IN PELLA LTD - 2010-09-28
    Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-08 ~ 2011-09-30
    IIF 92 - director → ME
    2007-03-08 ~ 2011-09-30
    IIF 179 - secretary → ME
  • 41
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-12 ~ 2011-09-30
    IIF 97 - director → ME
  • 42
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 53 - director → ME
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 43
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 52 - director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 44
    34 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-11 ~ 2024-05-11
    IIF 46 - director → ME
    Person with significant control
    2024-05-11 ~ 2024-05-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 45
    34 Roundhay Road, Leeds, England
    Corporate (4 parents)
    Officer
    2024-06-26 ~ 2024-06-26
    IIF 130 - director → ME
  • 46
    34 Roundhay Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 56 - director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-14
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 47
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ 2025-01-17
    IIF 54 - director → ME
    Person with significant control
    2025-01-17 ~ 2025-01-17
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 48
    MIP STORES 1975 LTD - 2024-06-11
    34 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 51 - director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 49
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ 2012-05-25
    IIF 93 - director → ME
    2008-08-07 ~ 2012-05-25
    IIF 198 - secretary → ME
  • 50
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 197 - secretary → ME
  • 51
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 196 - secretary → ME
  • 52
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 87 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 183 - secretary → ME
  • 53
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 86 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 178 - secretary → ME
  • 54
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 84 - director → ME
    2006-11-06 ~ 2011-04-30
    IIF 195 - secretary → ME
  • 55
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-04-30
    IIF 175 - secretary → ME
  • 56
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-09-30
    IIF 103 - director → ME
    2006-10-20 ~ 2011-09-30
    IIF 185 - secretary → ME
  • 57
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2007-09-07 ~ 2011-09-30
    IIF 90 - director → ME
    2007-09-07 ~ 2011-09-30
    IIF 191 - secretary → ME
  • 58
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-03 ~ 2011-09-30
    IIF 109 - director → ME
  • 59
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 85 - director → ME
    2008-08-18 ~ 2011-09-30
    IIF 187 - secretary → ME
  • 60
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 88 - director → ME
    2008-08-18 ~ 2011-09-30
    IIF 177 - secretary → ME
  • 61
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 113 - director → ME
  • 62
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 98 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 188 - secretary → ME
  • 63
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    2006-06-20 ~ 2009-12-07
    IIF 174 - secretary → ME
  • 64
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    2014-03-13 ~ 2016-07-31
    IIF 146 - director → ME
  • 65
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    20-22 Bridge End, Leeds
    Dissolved corporate (1 parent)
    Officer
    2004-04-01 ~ 2011-08-22
    IIF 201 - secretary → ME
  • 66
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Officer
    2017-02-24 ~ 2018-05-31
    IIF 172 - director → ME
  • 67
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 68
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ 2024-08-16
    IIF 129 - director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 69
    MIP NORWICH 1975 LTD - 2024-12-11
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 131 - director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 70
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 104 - director → ME
    2006-11-06 ~ 2011-04-30
    IIF 180 - secretary → ME
  • 71
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD - 2013-03-06
    ESDF ALTRINCHAM LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-04-01 ~ 2011-09-30
    IIF 111 - director → ME
    2008-04-01 ~ 2013-02-19
    IIF 190 - secretary → ME
  • 72
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 80 - director → ME
    2008-12-09 ~ 2011-09-30
    IIF 181 - secretary → ME
  • 73
    MIP FAITH (EDIN) LTD - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 115 - director → ME
  • 74
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 112 - director → ME
    2008-08-18 ~ 2011-09-30
    IIF 200 - secretary → ME
  • 75
    Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2009-12-07
    IIF 102 - director → ME
  • 76
    Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2013-02-19
    IIF 116 - director → ME
  • 77
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (3 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 170 - director → ME
  • 78
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 57 - director → ME
  • 79
    SENECA ADVISORS LIMITED - 2011-09-09
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA PROPERTIES LIMITED - 2011-04-27
    9 The Parks, Newton-le-willows, England
    Corporate (4 parents)
    Equity (Company account)
    403 GBP2024-03-31
    Officer
    2011-10-31 ~ 2016-12-23
    IIF 137 - director → ME
  • 80
    34 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 81
    HLW 389 LIMITED - 2022-03-01
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,737,016 GBP2023-12-31
    Officer
    2009-08-18 ~ 2014-01-17
    IIF 100 - director → ME
  • 82
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ 2017-05-31
    IIF 147 - director → ME
  • 83
    CASTLEGATE 394 LIMITED - 2006-06-22
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-10-12 ~ 2011-08-22
    IIF 207 - secretary → ME
  • 84
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate
    Officer
    2014-05-16 ~ 2016-02-17
    IIF 77 - director → ME
  • 85
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2019-09-30 ~ 2021-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 86
    34 Enfield Terrace, Leeds, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    2017-11-23 ~ 2018-11-01
    IIF 58 - director → ME
    Person with significant control
    2017-11-23 ~ 2018-05-31
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 87
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 153 - director → ME
  • 88
    HLWKH 600 LIMITED - 2014-04-16
    2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    2014-03-10 ~ 2017-05-31
    IIF 138 - director → ME
  • 89
    Company number 01229389
    Non-active corporate
    Officer
    2004-09-06 ~ 2006-03-31
    IIF 202 - secretary → ME
  • 90
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ 2009-03-10
    IIF 59 - director → ME
  • 91
    Company number 05973335
    Non-active corporate
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 79 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 186 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.