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 Hugh David Foster

    Related profiles found in government register
  • Mr Hugh David Foster
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 1
    • icon of address 6, Buckstone Drive, Rawdon, Leeds, LS19 6BB, England

      IIF 2
    • icon of address Unit 26g, Spring Field Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 3
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 12
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, LS28 5LY, England

      IIF 13
    • icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, Greater Manchester, M12 6BH, England

      IIF 14
    • icon of address Manchester Buildings 71-73, Hyde Road, Manchester, M12 6BH, England

      IIF 15
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 16
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 17 IIF 18
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 19 IIF 20
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Pudsey, LS28 5LY, England

      IIF 21
    • icon of address Unit 26m, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 22
    • icon of address Unit 59-62, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 23
  • Hugh David Foster
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 24
  • Mr Hugh David Foster
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 25
    • icon of address Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 26
    • icon of address 386a Second Floor, Third Avenue, Cooper House, Trafford Park, Manchester, M17 1JE, England

      IIF 27
  • Foster, Hugh David
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Buckstone Drive, Rawdon, Leeds, West Yorkshire, LS19 6BB

      IIF 28
  • Foster, Hugh David
    British certified chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Leeds, LS28 5LY, England

      IIF 29
  • Foster, Hugh David
    British chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 30
    • icon of address Unit 26g-26m Springfield Mills, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 31
    • icon of address 6, Buckstone Drive, Rawdon, Leeds, LS19 6BB

      IIF 32
    • icon of address 6 Buckstone Drive, Rawdon, Leeds, West Yorkshire, LS19 6BB

      IIF 33 IIF 34 IIF 35
    • icon of address 6, Buckstone Drive, Rawdon, Leeds, West Yorkshire, LS19 6BB, United Kingdom

      IIF 36
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 37 IIF 38
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 44
    • icon of address Unit 3, Friends School, Low Green, Rawdon, Leeds, West Yorkshire, LS19 6HB, England

      IIF 45
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 46
    • icon of address 71-73, Hyde Road, Manchester, M12 6BH, England

      IIF 47
    • icon of address Manchester Buildings, 71 - 73 Hyde Road, Manchester, M12 6BH, United Kingdom

      IIF 48
    • icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, Greater Manchester, M12 6BH, England

      IIF 49
    • icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, Greater Manchester, M12 6BH, United Kingdom

      IIF 50
    • icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, M12 6BH

      IIF 51
    • icon of address Manchester Buildings 71-73, Hyde Road, Manchester, M12 6BH, England

      IIF 52
    • icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, M12 6BH, United Kingdom

      IIF 53
    • icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, United Kingdom, M12 6BH, United Kingdom

      IIF 54
    • icon of address Rbfc Neuven Stadium, Colshaw Close East, Radcliffe, Manchester, M26 3PE, United Kingdom

      IIF 55
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 56 IIF 57
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 61 IIF 62
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Pudsey, LS28 5LY, England

      IIF 63
    • icon of address Unit 26m, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 64
    • icon of address Unit 59-62, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 65
    • icon of address 3, Godstone Road, Purley, CR8 2DH, England

      IIF 66
  • Foster, Hugh David
    British chartered accountnat born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 67
  • Foster, Hugh David
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Spring Field Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 68
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 69
  • Foster, Hugh David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Buckstone Drive, Rawdon, Leeds, West Yorkshire, LS19 6BB

      IIF 70
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 71
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY

      IIF 72
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 73
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 74
  • Mr Hugh Foster
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mills, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 75
  • Foster, Hugh David
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foster, Hugh David
    British

    Registered addresses and corresponding companies
  • Foster, Hugh David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 108 IIF 109 IIF 110
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LY, England

      IIF 111
  • Foster, Hugh
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 112
  • Foster, Hugh David

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 113 IIF 114
    • icon of address 6, Buckstone Drive, Rawdon, Leeds, West Yorkshire, LS19 6BB, United Kingdom

      IIF 115
    • icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 116 IIF 117 IIF 118
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, England

      IIF 119 IIF 120
    • icon of address Unit 3, Friends School, Low Green Rawdon, Leeds, West Yorkshire, LS19 6BB, United Kingdom

      IIF 121
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 122
    • icon of address 3, Queen Street, London, W1J 5PA, England

      IIF 123 IIF 124 IIF 125
    • icon of address 3 Queen Street, London, W1J 5PA, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address 386a Second Floor, Third Avenue, Cooper House, Trafford Park, Manchester, M17 1JE, England

      IIF 137
    • icon of address 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 138
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 139
    • icon of address Unit 59-62, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 140
  • Foster, Hugh

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mills, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 141
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, LS28 5LY, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Fosters Unit 3 Friends School, Low Green Rawdon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 2
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,280 GBP2024-05-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 71 - Director → ME
  • 3
    icon of address Manchester Buildings, 71 - 73 Hyde Road, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,100 GBP2020-08-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 53 - Director → ME
  • 5
    INCOME TAX RETURNS LIMITED - 2019-08-27
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2021-09-30
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    MUININ EQ6 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2023-06-16 ~ dissolved
    IIF 131 - Secretary → ME
  • 7
    icon of address Manchester Buildings 71-73 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MUININ EQ11 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 136 - Secretary → ME
  • 9
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ now
    IIF 73 - Director → ME
    icon of calendar 2008-11-12 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 26g-26m Springfield Mill Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-03-17 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 26g-26m Springfield Mills Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,040 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 76 - Director → ME
  • 14
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 74 - Director → ME
  • 15
    ODDY TOMLINSON LIMITED - 2015-08-15
    icon of address Unit 26m, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-05-21 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-29 ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-12-29 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-29 ~ now
    IIF 41 - Director → ME
    icon of calendar 2003-12-29 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 26g, Spring Field Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    588 GBP2021-11-30
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    ASHALL LANE DEVELOPMENTS LIMITED - 2016-10-20
    icon of address 6th Floor The Lexicon Mount Street, C/o Quantuma Advisory Limited, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,072 GBP2022-07-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 50 - Director → ME
  • 23
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-06-04 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2006-03-08 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2005-10-21 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    INET MG LIMITED - 2012-06-13
    icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 46 - Director → ME
  • 28
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 134 - Secretary → ME
  • 29
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 133 - Secretary → ME
  • 30
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 135 - Secretary → ME
  • 31
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2023-07-06 ~ dissolved
    IIF 132 - Secretary → ME
  • 32
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2022-09-29 ~ now
    IIF 116 - Secretary → ME
  • 33
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 112 - Director → ME
  • 34
    icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MUININ EQ2 LIMITED - 2023-06-08
    icon of address 3 Queen Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 124 - Secretary → ME
  • 36
    MUININ EQ8 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2023-06-15 ~ dissolved
    IIF 127 - Secretary → ME
  • 37
    icon of address Unit 26g-26m Springfield Mill Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 77 - Director → ME
    icon of calendar 2023-05-19 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-04 ~ now
    IIF 42 - Director → ME
    icon of calendar 1995-04-04 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    MUININ EQ10 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2023-06-20 ~ dissolved
    IIF 128 - Secretary → ME
  • 40
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 122 - Secretary → ME
  • 41
    TOCKWITH MOTOR SPORTS LIMITED - 2011-10-11
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 42
    icon of address Rbfc Neuven Stadium Colshaw Close East, Radcliffe, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 55 - Director → ME
  • 43
    MUININ EQ5 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2022-12-07 ~ dissolved
    IIF 125 - Secretary → ME
  • 44
    MUININ STRATEGIC INVESTMENTS LIMITED - 2025-06-27
    MUININ EQ1 LIMITED - 2023-07-03
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 79 - Director → ME
    icon of calendar 2022-12-07 ~ now
    IIF 118 - Secretary → ME
  • 45
    MUININ EQ7 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2023-06-16 ~ dissolved
    IIF 129 - Secretary → ME
  • 46
    icon of address 71-73 Hyde Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-09-30
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 47 - Director → ME
  • 47
    icon of address Manchester Buildings, 71-73 Hyde Road, Manchester, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,642 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 54 - Director → ME
  • 48
    icon of address Manchester Buildings, 71-73 Hyde Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 51 - Director → ME
  • 49
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,121 GBP2023-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 69 - Director → ME
  • 50
    icon of address Unit 3 Friends School, Low Green Rawdon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-06-23 ~ dissolved
    IIF 115 - Secretary → ME
  • 51
    TAURUS BROADWAY LIMITED - 2023-07-05
    icon of address 386a Second Floor Third Avenue, Cooper House, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 94 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-09-07 ~ now
    IIF 138 - Secretary → ME
  • 53
    icon of address Manchester Buildings 71-73 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    MUININ EQ9 LIMITED - 2023-07-06
    icon of address 3 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 130 - Secretary → ME
Ceased 25
  • 1
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,280 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    icon of address 44/46 Canal Road, Armley, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-29 ~ 2009-06-19
    IIF 103 - Secretary → ME
  • 3
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2006-01-02
    IIF 104 - Secretary → ME
  • 4
    WMM CONSULTING LIMITED - 2012-01-19
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,454 GBP2025-01-31
    Officer
    icon of calendar 2009-02-07 ~ 2012-01-24
    IIF 102 - Secretary → ME
  • 5
    icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-02-18 ~ 2022-05-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ODDY TOMLINSON LIMITED - 2015-08-15
    icon of address Unit 26m, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-10-22
    IIF 45 - Director → ME
    icon of calendar 2002-09-03 ~ 2014-04-22
    IIF 34 - Director → ME
  • 7
    icon of address Glendale Mills, New Mill, Holmfirth, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,110 GBP2022-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2006-06-22
    IIF 100 - Secretary → ME
  • 8
    icon of address The Keep, North Cross Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ 2023-06-26
    IIF 38 - Director → ME
  • 9
    DOMAIN ESTATES LIMITED - 2021-09-30
    icon of address 205 North Street, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-05-19 ~ 2009-06-19
    IIF 98 - Secretary → ME
  • 10
    MUININ EQ14 LIMITED - 2024-06-03
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2025-02-13
    IIF 78 - Director → ME
    icon of calendar 2023-07-06 ~ 2025-02-13
    IIF 117 - Secretary → ME
  • 11
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -274,996 GBP2021-08-31
    Officer
    icon of calendar 2008-04-06 ~ 2009-06-19
    IIF 97 - Secretary → ME
  • 12
    MAGICWASTED LIMITED - 2008-03-17
    THE MARROCCO GROUP LIMITED - 2011-06-10
    icon of address 203 North Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,571 GBP2024-08-31
    Officer
    icon of calendar 2008-01-31 ~ 2009-06-19
    IIF 99 - Secretary → ME
  • 13
    INTELLIGENT RETAIL IDEAS LIMITED - 2007-04-02
    icon of address 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2007-12-30
    IIF 70 - Director → ME
    icon of calendar 2005-05-13 ~ 2006-12-08
    IIF 95 - Secretary → ME
  • 14
    FOSTERS LIMITED - 2021-03-02
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,048 GBP2015-09-30
    Officer
    icon of calendar 2012-05-26 ~ 2021-03-04
    IIF 43 - Director → ME
    icon of calendar 2002-09-02 ~ 2012-05-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-04
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 3 Friends School, Low Green, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2013-01-14
    IIF 121 - Secretary → ME
  • 16
    icon of address Unit 59-62, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2011-10-27 ~ 2017-01-30
    IIF 65 - Director → ME
    icon of calendar 2011-10-27 ~ 2017-01-30
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    MONITORED SERVICES LIMITED - 2023-08-03
    icon of address 3 Godstone Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-10-15 ~ 2025-06-30
    IIF 66 - Director → ME
  • 18
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,048,121 GBP2023-06-30
    Officer
    icon of calendar 2019-04-14 ~ 2021-07-01
    IIF 58 - Director → ME
    icon of calendar 2019-04-14 ~ 2021-07-01
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-14 ~ 2021-07-01
    IIF 18 - Right to appoint or remove directors OE
  • 19
    MUININ EQ4 LIMITED - 2023-06-28
    icon of address 3 Queen Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ 2023-07-26
    IIF 81 - Director → ME
    icon of calendar 2022-12-07 ~ 2023-07-26
    IIF 123 - Secretary → ME
  • 20
    icon of address Unit 3 Friends School, Low Green Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ 2008-02-26
    IIF 35 - Director → ME
  • 21
    HOUSE & HOME CARE LIMITED - 2021-08-05
    icon of address 26g Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,358 GBP2020-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-11-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    B.V. NIXON & CO LIMITED - 2020-03-17
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,043 GBP2019-11-30
    Officer
    icon of calendar 2004-08-31 ~ 2006-06-22
    IIF 101 - Secretary → ME
  • 23
    MUININ EQ3 LIMITED - 2023-03-24
    ICT RENABO LIMITED - 2023-12-01
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2023-08-22
    IIF 80 - Director → ME
    icon of calendar 2022-12-07 ~ 2023-08-22
    IIF 126 - Secretary → ME
  • 24
    icon of address Unit 1 Green Park, Coal Road, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1994-06-01
    IIF 105 - Secretary → ME
  • 25
    icon of address Unit 26g Springfield Commercial Centre Bagley Lane, Farsley, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2012-06-28 ~ 2025-07-31
    IIF 67 - Director → ME
    icon of calendar 2012-07-09 ~ 2025-07-31
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.