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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pickthall, Anthony

    Related profiles found in government register
  • Pickthall, Anthony
    British finance consultant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70, Gotts Road, Leeds, LS12 1DW, England

      IIF 1
  • Pickthall, Anthony
    British finance director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 70, Gotts Road, Leeds, LS12 1DW, England

      IIF 2
  • Pickthall, Tony
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 3
  • Pickthall, Anthony Oliver
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit H14, Park Avenue, Sundon Park Road, Luton, Bedfordshire, LU3 3BP, England

      IIF 4 IIF 5
  • Pickthall, Anthony Oliver
    British finance director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, 14 Station Road, Henley-on-thames, Oxon, RG9 1AY, England

      IIF 6
    • The Hub, 14 Station Road, Henley-on-thames, Oxon, RG9 1AY, United Kingdom

      IIF 7
  • Pickthall, Anthony
    British finance director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 8
  • Pickthall, Tony
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pickthall, Tony
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 11
  • Pickthall, Anthony Oliver
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pickthall, Anthony Oliver
    British accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 42 IIF 43
    • 58, Tulip Gardens, Penrith, Cumbria, CA11 8BY, United Kingdom

      IIF 44
  • Pickthall, Anthony Oliver
    British certified chartered accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Tulip Gardens, Penrith, Cumbria, CA11 8BY, England

      IIF 45 IIF 46
  • Pickthall, Anthony Oliver
    British commercial director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kirkgate, Leeds, LS2 7DJ, England

      IIF 47
  • Pickthall, Anthony Oliver
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pickthall, Anthony Oliver
    British finance director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 66 IIF 67
    • 10, Park Place, Leeds, West Yorkshire, LS1 2RU, United Kingdom

      IIF 68
    • 2, Princes Square, Princes Exchange, Leeds, LS1 4HY, United Kingdom

      IIF 69
    • Room 343, Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 70
  • Mr Anthony Oliver Pickthall
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom

      IIF 71 IIF 72
    • 58 Tulip Gardens, Penrith, Cumbria, CA11 8BY, England

      IIF 73 IIF 74
  • Mr Anthony Pickthall
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 75 IIF 76 IIF 77
    • 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 78
    • 58, Tulip Gardens, Penrith, Cumbria, CA11 8BY, United Kingdom

      IIF 79
  • Anthony Oliver Pickthall
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Tulip Gardens, Penrith, CA11 8BY, United Kingdom

      IIF 80
    • 10-12, Commercial Street, Shipley, BD18 3SR, England

      IIF 81
  • Mr Anthony Oliver Pickthall
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 70
  • 1
    A. J. LTD.
    03242738
    10 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 63 - Director → ME
  • 2
    ABLRATE ASSETS LTD
    08914762
    20 St. Andrew Street, London
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-01 ~ 2023-03-23
    IIF 7 - Director → ME
  • 3
    ACCENT CLOTHING LIMITED
    13117468
    10 Park Place, Leeds, England
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2021-01-06 ~ 2023-04-28
    IIF 20 - Director → ME
  • 4
    ACCENT LADIES LIMITED
    02669205
    10 Park Place, Leeds, England
    Active Corporate (9 parents)
    Officer
    2021-01-08 ~ 2023-04-01
    IIF 40 - Director → ME
  • 5
    ACCENT MENSWEAR LTD.
    03242735
    10 Park Place, Leeds, England
    Liquidation Corporate (8 parents)
    Officer
    2021-01-08 ~ 2023-04-28
    IIF 64 - Director → ME
  • 6
    AIF 1 LTD
    - now 10231306
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Active Corporate (10 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 25 - Director → ME
  • 7
    AVIATION AND TECH CAPITAL LTD
    - now 07940046
    ECOGII ENERGY LABS LIMITED - 2012-12-13
    20 St Andrew Street, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    2021-06-02 ~ 2023-03-23
    IIF 6 - Director → ME
  • 8
    BDS MEP LIMITED
    10812340
    10-12 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    2019-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    CLIQUE EVENT MANAGEMENT LIMITED
    13900417
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-02-08 ~ 2023-04-28
    IIF 18 - Director → ME
    Person with significant control
    2022-02-08 ~ 2023-04-28
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 10
    CLIQUE PAYMENT TECH LIMITED
    13871190 14687817... (more)
    Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Liquidation Corporate (4 parents)
    Officer
    2022-01-25 ~ 2023-05-31
    IIF 59 - Director → ME
    Person with significant control
    2022-01-25 ~ 2023-06-02
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 11
    DF MAINLINE LTD
    12339111
    Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (4 parents)
    Officer
    2020-12-22 ~ 2020-12-22
    IIF 43 - Director → ME
    Person with significant control
    2020-12-22 ~ 2020-12-22
    IIF 72 - Has significant influence or control OE
  • 12
    DF ONLINE LTD
    12335722
    Moorend House, Snelsins Lane, Cleckheaton
    Liquidation Corporate (4 parents)
    Officer
    2020-12-22 ~ 2020-12-22
    IIF 42 - Director → ME
    Person with significant control
    2020-12-22 ~ 2020-12-22
    IIF 71 - Has significant influence or control OE
  • 13
    FENCHURCH LEGAL LTD
    12547045
    Room 343, Linen Hall 162-168 Regent Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2022-07-25 ~ 2023-04-28
    IIF 70 - Director → ME
  • 14
    FENCHURCH SPV 1 LIMITED
    13518789 16066447... (more)
    Room 343, Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-04 ~ 2023-02-28
    IIF 67 - Director → ME
  • 15
    FENCHURCH SPV 2 LIMITED
    14348331 16039693... (more)
    Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-09-09 ~ 2023-04-28
    IIF 68 - Director → ME
  • 16
    FIFTEEN BUSINESS CONSULTANCY LTD
    16481597
    58 Tulip Gardens, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 17
    FUNDING GURU LIMITED
    11761452
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2023-02-13
    IIF 26 - Director → ME
    Person with significant control
    2021-12-01 ~ 2023-04-28
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    GYM SQUARED MANCHESTER LIMITED
    13933562
    10 Park Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    HUDDLE ASSET FINANCE LIMITED
    13404288
    11 Park Place, Leeds, England
    Active Corporate (6 parents)
    Officer
    2021-05-17 ~ 2023-04-01
    IIF 32 - Director → ME
    Person with significant control
    2021-06-01 ~ 2023-04-28
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    HUDDLE CAPITAL (SECURITIES) LIMITED
    10621189
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (7 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 34 - Director → ME
  • 21
    HUDDLE CAPITAL GROUP LIMITED
    12171776
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (5 parents, 29 offsprings)
    Officer
    2021-11-01 ~ 2023-04-01
    IIF 15 - Director → ME
    Person with significant control
    2022-03-01 ~ 2023-04-28
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    HUDDLE CAPITAL TECH LIMITED
    13441150
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 17 - Director → ME
  • 23
    HUDDLE SPV 1 LIMITED
    12316785 13384924... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 21 - Director → ME
  • 24
    HUDDLE SPV 10 LIMITED
    12783560 13562594... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 33 - Director → ME
  • 25
    HUDDLE SPV 11 LIMITED
    12783619 13562594... (more)
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 22 - Director → ME
  • 26
    HUDDLE SPV 12 LIMITED
    12783730 14103884... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 3 - Director → ME
  • 27
    HUDDLE SPV 13 LIMITED
    12783715 13562594... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Receiver Action Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 62 - Director → ME
  • 28
    HUDDLE SPV 14 LIMITED
    13200638 13562594... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-02-15 ~ 2023-04-01
    IIF 23 - Director → ME
  • 29
    HUDDLE SPV 15 LIMITED
    13384924 13562594... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-01
    IIF 27 - Director → ME
  • 30
    HUDDLE SPV 16 LIMITED
    13384503 13562594... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 31 - Director → ME
  • 31
    HUDDLE SPV 17 LIMITED
    13562594 12783560... (more)
    C/o Cowgills Limited, Fourth Floor Unit B The Parklands, Bolton
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    2021-11-01 ~ 2023-04-01
    IIF 16 - Director → ME
  • 32
    HUDDLE SPV 18 LIMITED
    14103884 13562594... (more)
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-05-12 ~ 2023-04-28
    IIF 36 - Director → ME
  • 33
    HUDDLE SPV 19 LIMITED
    14104086 13562594... (more)
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-05-12 ~ 2023-04-28
    IIF 37 - Director → ME
  • 34
    HUDDLE SPV 2 LIMITED
    12488080 14104169... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 11 - Director → ME
  • 35
    HUDDLE SPV 20 LIMITED
    14104169 12488080... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-05-12 ~ 2023-04-28
    IIF 19 - Director → ME
  • 36
    HUDDLE SPV 3 LIMITED
    12527078 12783715... (more)
    C/0 Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, Oxford Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 61 - Director → ME
  • 37
    HUDDLE SPV 4 LIMITED
    12597589 13200638... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2021-09-01 ~ 2023-04-01
    IIF 57 - Director → ME
  • 38
    HUDDLE SPV 5 LIMITED
    12598763 13384924... (more)
    Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 24 - Director → ME
  • 39
    HUDDLE SPV 6 LIMITED
    12656233 12597589... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 60 - Director → ME
  • 40
    HUDDLE SPV 7 LIMITED
    12657673 12656233... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Active Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 14 - Director → ME
  • 41
    HUDDLE SPV 8 LIMITED
    12745611 12597589... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 35 - Director → ME
  • 42
    HUDDLE SPV 9 LIMITED
    12782249 12316785... (more)
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    In Administration Corporate (4 parents)
    Officer
    2021-11-01 ~ 2023-04-28
    IIF 29 - Director → ME
  • 43
    HUDDLE UK PROPERTY FINANCE LIMITED
    13405571
    2 Princes Square, Princes Exchange, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-18 ~ 2023-04-30
    IIF 69 - Director → ME
  • 44
    LANNRAIG FAMILY RESORT LIMITED
    SC672962
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 50 - Director → ME
  • 45
    LANNRAIG RESORT SCOTLAND LIMITED
    SC675160
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 52 - Director → ME
  • 46
    LANNRAIG WELLBEING RESORT LIMITED
    - now SC475323
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-09-30 ~ 2023-04-28
    IIF 13 - Director → ME
  • 47
    LARIZIA RETAIL LIMITED
    13733046
    10 Park Place, Leeds, England
    Liquidation Corporate (2 parents)
    Officer
    2021-11-09 ~ 2023-04-28
    IIF 56 - Director → ME
    Person with significant control
    2021-11-09 ~ 2023-04-28
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 48
    LRG BOND 1 LIMITED
    14287549
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-10 ~ 2023-04-28
    IIF 30 - Director → ME
  • 49
    LUXURY RETAIL BRANDS LIMITED
    12666793
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2023-01-01 ~ 2023-04-28
    IIF 28 - Director → ME
  • 50
    LUXURY RETAIL BRIGGATE LIMITED
    14197096
    11 Park Place, Leeds, West Yorkshire, England
    Liquidation Corporate (3 parents)
    Officer
    2022-06-27 ~ 2023-04-28
    IIF 54 - Director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 51
    LUXURY RETAIL CONTRACTS LIMITED
    13123732
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-11 ~ 2023-04-28
    IIF 8 - Director → ME
  • 52
    LUXURY RETAIL GROUP LIMITED
    14282824
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents, 9 offsprings)
    Officer
    2022-08-08 ~ 2023-05-10
    IIF 58 - Director → ME
  • 53
    LUXURY RETAIL HOLDINGS LIMITED
    12658154
    10 Park Place, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2020-12-21 ~ 2023-04-28
    IIF 10 - Director → ME
  • 54
    LUXURY RETAIL MARKETPLACES LIMITED
    13991194
    10 Park Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-21 ~ 2023-04-28
    IIF 55 - Director → ME
    Person with significant control
    2022-03-21 ~ 2023-04-28
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 55
    MHG BOND 2 LTD - now
    HUDDLE BOND SERIES 1 LIMITED
    - 2024-05-16 12176255
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2020-11-01 ~ 2023-08-01
    IIF 9 - Director → ME
  • 56
    MOTION CONSULTANCY SERVICES LTD
    - now 08119239
    MOTION INTERIORS LTD - 2019-07-19
    1 & 2 The Barn, West Stoke Road Lavant, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 79 - Has significant influence or control OE
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 57
    MOTION CONTRACTS LIMITED
    - now 09513224
    BULL ENGINEERING SERVICES LIMITED - 2020-06-03
    1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 58
    MOTION INTERNATIONAL GROUP CONTRACTS LIMITED
    - now 11089178
    MIG UK LTD
    - 2025-08-12 11089178
    GL INSULATION LIMITED
    - 2025-07-29 11089178
    Unit H14 Sundon Park Road, Park Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ now
    IIF 5 - Director → ME
  • 59
    MOTION MEP LIMITED
    - now 09513419
    BULL MEP LIMITED - 2019-07-03
    1 & 2 The Barn West Stoke Road, Lavant, Chichester, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 60
    PARK PLACE PROPERTY MANAGEMENT LIMITED
    13342812
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-04-19 ~ 2023-04-27
    IIF 38 - Director → ME
  • 61
    PENTLAND THE VILLAGES LIMITED
    SC672977
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 51 - Director → ME
  • 62
    RAPID TECH RESPONSE LIMITED
    17018586
    10-12 East Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 63
    SPORTAX CONSULTANCY LIMITED
    17024655
    The Business Centre, Innovation Way, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 64
    UNTOLD BAR LIMITED
    14707149
    95 Kirkgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 65
    UNTOLD SOUND LIMITED
    12272202
    10-12 Commercial Street, Shipley, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 66
    WELLBEING RESORTS LIMITED
    - now SC645816
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    24238, Sc645816 - Companies House Default Address, Edinburgh
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2022-09-30 ~ 2023-04-28
    IIF 48 - Director → ME
  • 67
    WILD SPRINGS GOLF AND WELLNESS LIMITED
    - now SC672972
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 53 - Director → ME
  • 68
    WOODLAND GROVE MEDICAL & WELLNESS LIMITED
    SC672981
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 49 - Director → ME
  • 69
    YOUR ACCOUNTANCY SOLUTIONS LIMITED
    - now 09252328
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2017-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 70
    YOUR UMBRELLA PAYROLL LIMITED
    09258894
    C/o Hudson Weir 112, Clerkenwell Road, London
    Dissolved Corporate (5 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.