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 Mark Appleyard

    Related profiles found in government register
  • Mr Mark Appleyard
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ryton Way, Doncaster, DN4 6PS, England

      IIF 1
    • icon of address C/o Mark Appleyard Limited, Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 2
    • icon of address Loversall Hall, Rakes Lane, Loversall, Doncaster, DN11 9DD, England

      IIF 3
    • icon of address Oxford House, Mark Appleyard Limited Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 4 IIF 5 IIF 6
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 8 IIF 9 IIF 10
  • Mr Mark Appleyard
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 13
  • Appleyard, Mark
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ryton Way, Doncaster, South Yorkshire, DN4 6PS

      IIF 14 IIF 15
    • icon of address Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 16 IIF 17
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 18
  • Appleyard, Mark
    British solicitor born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 19
    • icon of address 7, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5TB, England

      IIF 20
    • icon of address 9, Ryton Way, Doncaster, DN4 6PS, England

      IIF 21 IIF 22
    • icon of address 9 Ryton Way, Doncaster, South Yorkshire, DN4 6PS

      IIF 23 IIF 24
    • icon of address C/o Mark Appleyard Limited, Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 25 IIF 26 IIF 27
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, United Kingdom

      IIF 28
    • icon of address Loversall Hall, Loversall, Doncaster, DN11 9DD, England

      IIF 29
    • icon of address Loversall Hall, Rakes Lane, Loversall, Doncaster, DN11 9DD, England

      IIF 30
    • icon of address Loversall Hall, Rakes Lane, Loversall, Doncaster, DN11 9DD, United Kingdom

      IIF 31
    • icon of address Mark Appleyard Ltd, Richmond House, White Rose Way, Doncaster, South Yorkshire, DN4 5JH, United Kingdom

      IIF 32
    • icon of address Oxford House, C/o Mark Appleyard Limited Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 33
    • icon of address Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 34 IIF 35 IIF 36
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 38 IIF 39 IIF 40
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, Great Britain

      IIF 51
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Richmond House, White Rose Way, Doncaster, South Yorkshire, DN4 5JH, England

      IIF 59
    • icon of address The Hayfield School, Hurst Lane, Auckley, Doncaster, South Yorkshire, DN9 3HG

      IIF 60
    • icon of address The Long Barn, Wakefield Road, Hampole, Doncaster, DN6 7EU, England

      IIF 61
    • icon of address Woodleigh Hall, Knott Lane, Rawdon, Leeds, LS19 6JW, England

      IIF 62
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 63 IIF 64
  • Appleyard, Mark
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, White Rose Way, Doncaster, DN4 5JH, England

      IIF 65
  • Appleyard, Mark
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ryton Way, Doncaster, DN4 6PS

      IIF 66
    • icon of address Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 67
  • Appleyard, Mark
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 9 Ryton Way, Doncaster, South Yorkshire, DN4 6PS

      IIF 68 IIF 69
  • Appleyard, Mark

    Registered addresses and corresponding companies
    • icon of address 9, Ryton Way, Doncaster, DN4 6PS, England

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address C/o Mark Appleyard Limited, Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 3
    SOUTH YORKSHIRE FUNDING ADVICE BUREAU - 2013-12-20
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BRITTAINS BEVERAGES LLP - 2018-11-12
    icon of address W H Prior, Railway Court, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 5
    icon of address Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address Oxford House C/o Mark Appleyard Limited Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address 9 Ryton Way, Doncaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2019-05-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    LUPFAW 107 LIMITED - 2003-03-20
    icon of address 9 Ryton Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,991 GBP2021-03-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 53 - Director → ME
  • 17
    HONOR BRIGHT LIMITED - 2007-02-19
    icon of address Loversall Hall Rakes Lane, Loversall, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    160 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address Mark Appleyard Limited, Richmond House, White Rose Way, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address Mark Appleyard Ltd, Richmond House, White Rose Way, Doncaster, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address C/o Mark Appleyard Limited, Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 24
    THE TESTING LAB LIMITED - 2020-09-16
    icon of address Unit 2 James Road Industrial Estate, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    3,017,764 GBP2024-09-29
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 70 - Secretary → ME
  • 25
    icon of address Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address C/o Mark Appleyard Limited, Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    45,274 GBP2021-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-01-20
    IIF 26 - Director → ME
    icon of calendar 2018-11-15 ~ 2019-08-07
    IIF 57 - Director → ME
  • 3
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2012-09-25
    IIF 62 - Director → ME
  • 4
    icon of address The Point, 16 South Parade, Doncaster, South Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-12 ~ 2011-02-02
    IIF 24 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-01-12
    IIF 69 - Secretary → ME
  • 5
    DEANSGATE M5 LIMITED - 2020-08-16
    URBANISED GROUP LIMITED - 2016-02-11
    DEANSGATE DEVELOPMENTS LIMITED - 2017-08-01
    LEO DEANSGATE LIMITED - 2022-08-19
    icon of address Axt Accountants Cheadle Royal Business Park 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -151,472 GBP2024-11-01
    Officer
    icon of calendar 2017-04-11 ~ 2018-10-11
    IIF 43 - Director → ME
  • 6
    DONCASTER CHAMBER OF COMMERCE AND INDUSTRY - 1996-03-19
    DONCASTER CHAMBER OF COMMERCE (INCORPORATED) - 1990-06-22
    icon of address Unit 1 Upper Floor, Unit 1, Ten Pound Walk, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    353,141 GBP2025-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2013-12-01
    IIF 28 - Director → ME
  • 7
    icon of address Richmond House, White Rose Way, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ 2012-05-21
    IIF 20 - Director → ME
  • 8
    icon of address Oxford House Mark Appleyard Limited, Sixth Avenue, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ 2021-02-25
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-02-25
    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
  • 9
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,035 GBP2024-08-31
    Officer
    icon of calendar 2021-01-19 ~ 2021-10-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-02-25
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -982,987 GBP2024-08-31
    Officer
    icon of calendar 2020-07-23 ~ 2020-08-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-08-13
    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
  • 11
    LUPFAW 107 LIMITED - 2003-03-20
    icon of address 9 Ryton Way, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,991 GBP2021-03-31
    Officer
    icon of calendar 2003-03-11 ~ 2009-05-19
    IIF 23 - Director → ME
    icon of calendar 2003-03-11 ~ 2012-08-13
    IIF 68 - Secretary → ME
  • 12
    icon of address (department Alk) Alexander Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,900 GBP2019-02-27
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-31
    IIF 54 - Director → ME
  • 13
    icon of address The Long Barn Wakefield Road, Hampole, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-03-13
    IIF 61 - Director → ME
  • 14
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ 2024-05-23
    IIF 31 - Director → ME
  • 15
    icon of address Woodleigh Hall Knott Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-23
    IIF 29 - Director → ME
  • 16
    icon of address 2 The Embankment, Sovereign Street, Leeds, England
    Dissolved Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-03-30
    IIF 14 - Director → ME
  • 17
    icon of address 2 The Embankment, Sovereign Street, Leeds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-20 ~ 2007-03-30
    IIF 15 - Director → ME
  • 18
    icon of address 2 The Embankment, Sovereign Street, Leeds, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2007-03-31
    IIF 66 - LLP Member → ME
  • 19
    icon of address C/o, Unit 16 Reed Business Park, Carr Hill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2017-02-17
    IIF 39 - Director → ME
  • 20
    icon of address C/o Unit 16 Reed Business Park, Carr Hill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-12
    IIF 59 - Director → ME
  • 21
    icon of address 322 Cotton Exchange Bixteth Street, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-07-27 ~ 2012-08-07
    IIF 63 - Director → ME
  • 22
    icon of address 322b Cotton Exchange Bixteth Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,386,517 GBP2024-06-30
    Officer
    icon of calendar 2011-07-27 ~ 2012-08-07
    IIF 64 - Director → ME
  • 23
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-21
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Richmond House, White Rose Way, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-03-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Mark Appleyard Ltd, Richmond House, White Rose Way, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2015-07-03
    IIF 48 - Director → ME
  • 26
    DIVORCE LAW LTD - 2017-08-11
    icon of address Richmond House, White Rose Way, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-11-23
    Officer
    icon of calendar 2020-04-02 ~ 2021-03-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ 2021-03-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SUTHERLAND AND APPLEYARD LIMITED - 2016-02-12
    icon of address Richmond House, White Rose Way, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    268,878 GBP2025-03-31
    Officer
    icon of calendar 2015-11-05 ~ 2021-04-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address The Hayfield School Hurst Lane, Auckley, Doncaster, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2011-11-28
    IIF 60 - Director → ME
  • 29
    PICCADILLY 81 LTD - 2017-09-22
    81 DALE STREET LTD - 2015-10-26
    icon of address Richmond House, White Rose Way, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2018-10-11
    IIF 55 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.