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 Philip Alexander Hirst

    Related profiles found in government register
  • Mr Philip Alexander Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 1
    • icon of address Suite 13, Merchants House, 19 - 23 Peckover Street, Bradford, BD1 5BD, England

      IIF 2
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 95, High Street, Leeds, LS19 7TA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 14
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 15
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 16
    • icon of address 2 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 17
    • icon of address 95, High Street, Yeadon, LS19 7TA, United Kingdom

      IIF 18
  • Mr Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 19 IIF 20 IIF 21
    • icon of address Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 22
  • Hirst, Philip Alexander
    British commercial director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 23
  • Hirst, Philip Alexander
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 24
    • icon of address Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 25
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 26 IIF 27
    • icon of address 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 28
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 29 IIF 30 IIF 31
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, United Kingdom

      IIF 38
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 44
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 45
    • icon of address 95, High Street, Yeadon, Yeadon, LS19 7TA, United Kingdom

      IIF 46
  • Hirst, Philip Alexander
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 47
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 48
  • Hirst, Philip Alexander
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Philip Alexander
    British lawyer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Thornsett Road, Thornsett Road, Sheffield, S7 1NB, England

      IIF 124
  • Hirst, Philip Alexander
    British manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, West Yorkshire, LS19 7TA, United Kingdom

      IIF 125 IIF 126
  • Hirst, Philip Alexander
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 127
  • Hirst, Philip Alexander
    British slicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 128
  • Hirst, Philip Alexander
    British solicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 129
  • Hirst, Philip Alexander
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 130
  • Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Philip Alexander
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 134
  • Mr Philip Hirst
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 135
  • Hirst, Philip
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 136 IIF 137
  • Hirst, Philip
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, England

      IIF 138
  • Hirst, Philip Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 139 IIF 140
  • Hirst, Philip Alexander
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 141
  • Hirst, Philip Alexander
    British director

    Registered addresses and corresponding companies
  • Hirst, Phillip Alexander
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, LS197TA, United Kingdom

      IIF 145
  • Hirst, Philip Alexander

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 146
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 147
    • icon of address Unit 1, Botsford Street, Sheffield, S3 9PF, United Kingdom

      IIF 148
  • Hirst, Philip
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 149
  • Hirst, Philip

    Registered addresses and corresponding companies
    • icon of address 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 150
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 66
  • 1
    PINNACLE ASSOCIATES LIMITED - 2019-04-03
    PRINNACLE ASSOCIATES LIMITED - 2008-10-22
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 96 - Director → ME
  • 2
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 124 - Director → ME
  • 3
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,249 GBP2017-12-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 87 - Director → ME
  • 7
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 70 - Director → ME
  • 8
    HEALTHCARE INSTANT INVOICES LIMITED - 2023-01-10
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -936,378 GBP2023-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 130 - Director → ME
  • 9
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 110 - Director → ME
  • 12
    icon of address 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,344 GBP2017-07-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 95 High Street, Yeadon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 123 - Director → ME
  • 16
    LOCKWOODS TECHNICAL SOLUTIONS LIMITED - 2025-01-24
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 83 - Director → ME
  • 18
    GAME DAY XTRA LIMITED - 2013-02-13
    icon of address 68 Pure Offices, Plato Close Tachbrook Park, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 118 - Director → ME
  • 19
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 119 - Director → ME
  • 20
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2016-06-01 ~ dissolved
    IIF 147 - Secretary → ME
  • 21
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 95 - Director → ME
  • 22
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 76 - Director → ME
  • 24
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 26
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 129 - Director → ME
  • 27
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2012-02-17
    LIME PEOPLE (MANCHESTER) LIMITED - 2012-02-08
    REBELLION UK LIMITED - 2011-10-13
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 128 - Director → ME
  • 28
    icon of address 95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 78 - Director → ME
  • 29
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -192,045 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 120 - Director → ME
  • 30
    icon of address Fairfax House Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 117 - Director → ME
  • 31
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,889 GBP2023-11-30
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 68 - Director → ME
  • 32
    MODERN PROJECT SERVICES (MIDLANDS) LIMITED - 2020-06-29
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,552 GBP2023-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 58 - Director → ME
  • 33
    icon of address Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,596 GBP2024-01-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 23 - Director → ME
  • 35
    icon of address Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 36
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 37
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 37 - Director → ME
  • 38
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 80 - Director → ME
  • 39
    icon of address C/o, Live Recoveries Limited, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 127 - Director → ME
  • 40
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 62 - Director → ME
  • 42
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147,418 GBP2017-03-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 53 - Director → ME
  • 43
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 86 - Director → ME
  • 44
    icon of address 95 High Street, Yeadon Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 125 - Director → ME
  • 45
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    121 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    MARKET H LIMITED - 2009-11-12
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-29 ~ dissolved
    IIF 84 - Director → ME
  • 47
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 100 - Director → ME
  • 48
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 82 - Director → ME
  • 49
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 74 - Director → ME
  • 50
    icon of address Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 51
    WHEEE ! PROJECTS LIMITED - 1998-08-19
    icon of address Suite 13, Merchants House Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -275,638 GBP2019-07-31
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 52
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,183 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 67 - Director → ME
  • 54
    icon of address 8 Second Cross Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 114 - Director → ME
  • 56
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 75 - Director → ME
  • 57
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 73 - Director → ME
  • 58
    EZOP LIMITED - 2022-09-06
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 101 - Director → ME
  • 60
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 89 - Director → ME
  • 61
    icon of address 95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 33 - Director → ME
  • 62
    icon of address Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 32 - Director → ME
  • 63
    icon of address 95 High Street, Yeadon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-01-12 ~ dissolved
    IIF 138 - Director → ME
  • 64
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 27 - Director → ME
  • 65
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 126 - Director → ME
  • 66
    icon of address Ghyllbank, Gill Bank Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 71 - Director → ME
Ceased 48
  • 1
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-15
    IIF 121 - Director → ME
  • 2
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,896 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-10
    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
  • 3
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    icon of calendar 2013-09-23 ~ 2013-12-01
    IIF 148 - Secretary → ME
    icon of calendar 2013-07-05 ~ 2013-07-11
    IIF 146 - Secretary → ME
    icon of calendar 2015-06-22 ~ 2015-06-25
    IIF 150 - Secretary → ME
  • 4
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    WINNING TOURS LIMITED - 2007-08-10
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,049 GBP2021-04-30
    Officer
    icon of calendar 2006-10-03 ~ 2007-05-08
    IIF 92 - Director → ME
  • 6
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2013-09-12
    IIF 93 - Director → ME
  • 7
    icon of address Garth Holme, Keighley Road, Colne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,967 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2015-12-02
    IIF 111 - Director → ME
  • 8
    ANAMICA LIMITED - 2021-10-26
    icon of address 19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-01-03 ~ 2021-01-11
    IIF 50 - Director → ME
  • 9
    icon of address Jonathan S White & Co, 25-29 Sandy Way, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,831 GBP2015-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-24
    IIF 108 - Director → ME
  • 10
    icon of address 11 South Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2019-03-22
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-22
    IIF 9 - Right to appoint or remove members OE
    IIF 9 - Right to surplus assets - 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,723 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-05-21
    IIF 105 - Director → ME
    icon of calendar 2018-12-20 ~ 2019-01-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-01-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-04-10
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-04-10
    IIF 133 - Ownership of shares – 75% or more OE
  • 13
    icon of address 169 Piccadilly, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2022-01-31
    IIF 57 - Director → ME
  • 14
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,373,955 GBP2025-03-31
    Officer
    icon of calendar 2024-11-04 ~ 2025-02-17
    IIF 59 - Director → ME
  • 15
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2015-12-10
    IIF 106 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2012-02-14
    IIF 145 - Director → ME
  • 17
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2016-04-18
    IIF 109 - Director → ME
  • 18
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-04 ~ 2022-10-27
    IIF 64 - Director → ME
    icon of calendar 2015-12-18 ~ 2016-02-01
    IIF 116 - Director → ME
  • 19
    icon of address St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-03-20 ~ 2015-12-10
    IIF 55 - Director → ME
  • 20
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,599 GBP2022-04-30
    Officer
    icon of calendar 2003-11-19 ~ 2006-04-27
    IIF 94 - Director → ME
    icon of calendar 2003-11-19 ~ 2006-03-31
    IIF 143 - Secretary → ME
  • 21
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE LIMITED - 2021-05-10
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    icon of address 4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 45 - Director → ME
  • 22
    LOCKWOODS TECHNICAL SOLUTIONS LIMITED - 2025-01-24
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-03-08
    IIF 137 - Director → ME
    icon of calendar 2024-09-19 ~ 2025-01-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2023-02-14
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-19 ~ 2025-01-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    HARLEY STREET I G LIMITED - 2012-10-31
    icon of address 25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,174 GBP2017-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-08-11
    IIF 115 - Director → ME
  • 24
    UNIQUE HOME FURNISHINGS LIMITED - 2013-10-02
    icon of address Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    291,435 GBP2016-09-30
    Officer
    icon of calendar 2012-11-22 ~ 2014-08-01
    IIF 81 - Director → ME
  • 25
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-30
    Officer
    icon of calendar 2014-01-07 ~ 2021-06-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-13
    IIF 91 - Director → ME
    icon of calendar 2006-04-13 ~ 2014-02-17
    IIF 144 - Secretary → ME
  • 27
    BULLIT INFORMATION SYSTEMS LIMITED - 2024-04-25
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-04-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-04-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 28
    PERIO MANAGEMENT LIMITED - 2019-05-31
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2019-08-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    PINNACLE RESOLUTION LIMITED - 2018-04-18
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2018-04-30
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    icon of address 15 Dunns Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2009-12-21
    IIF 88 - Director → ME
    icon of calendar 2007-12-21 ~ 2009-12-21
    IIF 140 - Secretary → ME
  • 31
    TARE ASSOCIATES LIMITED - 2005-06-21
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-11
    IIF 141 - Secretary → ME
  • 32
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2015-11-09
    IIF 102 - Director → ME
    icon of calendar 2012-11-13 ~ 2015-11-09
    IIF 151 - Secretary → ME
  • 33
    ANONYMOUS APP LIMITED - 2018-06-04
    icon of address 2 Highcliffe Court, Greenfold Lane, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2018-06-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,522 GBP2025-03-31
    Officer
    icon of calendar 2024-11-04 ~ 2025-02-17
    IIF 63 - Director → ME
  • 35
    icon of address 25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,870 GBP2017-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-04-13
    IIF 98 - Director → ME
  • 36
    icon of address Bourner Bullock, Sovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2009-08-13
    IIF 90 - Director → ME
    icon of calendar 2009-09-22 ~ 2009-09-29
    IIF 142 - Secretary → ME
  • 37
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2015-12-10
    IIF 54 - Director → ME
  • 38
    icon of address 4385, 06859216: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-10-21
    IIF 97 - Director → ME
  • 39
    icon of address 19 Peckover Street, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2021-05-06
    IIF 52 - Director → ME
  • 40
    TRITON SECURITY LTD - 2015-02-18
    THELOOK LIMITED - 2013-06-27
    TRITON TRADE SUPPLIES LTD - 2015-06-10
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    940 GBP2025-03-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-12-10
    IIF 122 - Director → ME
  • 41
    TWENTYFOUR7 SECURITY SERVICES UK LTD - 2010-02-05
    icon of address 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-17
    IIF 72 - Director → ME
  • 42
    VAULLTIX GROUP LIMITED - 2022-05-26
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 43
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-07-22
    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
  • 44
    PINNACLE RESOLUTION LTD - 2022-06-07
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ 2022-06-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2022-06-07
    IIF 131 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF 21 - Has significant influence or control OE
  • 45
    PREMIER TABLE PUBS LIMITED - 2005-05-17
    icon of address 4385, 04716556: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2017-09-27
    IIF 85 - Director → ME
    icon of calendar 2004-07-01 ~ 2009-06-23
    IIF 139 - Secretary → ME
  • 46
    EXPERT REPORT AGENCY LIMITED - 2019-06-11
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2022-10-11
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-09-19
    IIF 113 - Director → ME
  • 48
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-11-07
    IIF 69 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.