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

Lawlor, Stephen Anthony Christopher

    Related profiles found in government register
  • Lawlor, Stephen Anthony Christopher
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Woodman Works, South Lane, Elland, HX5 0PE, England

      IIF 1
  • Lawlor, Stephen Anthony Christopher
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hostingley Lane, Thornhill, Dewsbury, Dewsbury, WF12 0JB, United Kingdom

      IIF 2
    • Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX5 9HX, United Kingdom

      IIF 3
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 4
    • 1, Riverside Court, Huddersfield, Huddersfield, W Yorks, HD8 8GY, United Kingdom

      IIF 5 IIF 6
    • Cfw, Wakefield Road, Clayton West, Huddersfield, HD8 9PU, United Kingdom

      IIF 7 IIF 8
    • Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 9 IIF 10
  • Lawlor, Stephen Anthony Christopher
    British chief executive born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 11
    • Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, LS13 1BQ, England

      IIF 12
  • Lawlor, Stephen Anthony Christopher
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorks, HD8 8G9, United Kingdom

      IIF 13
    • 2, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 14 IIF 15
    • Leonard Curtis, 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 16
  • Lawlor, Stephen Anthony Christopher
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solution Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 17
    • Unit 3, The Old Station Yard, Exley Lane, Elland, West Yorkshire, HX5 0SW, United Kingdom

      IIF 18
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 19 IIF 20 IIF 21
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 22
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 23
    • 1 Riverside Courtl, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 24
    • Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, HD8 9PU, United Kingdom

      IIF 25
    • Unit 4 Pennine Court, Skelmanthorpe Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9SA

      IIF 26
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 27
    • Leonard Curtis 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 28
    • 17, Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 29
  • Lawlor, Stephen Anthony Christopher
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 30
  • Lawlor, Stephen Anthony Christopher
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 31 IIF 32
  • Lawlor, Stephen Anthony Christopher Luke
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 33
  • Lawlor, Stephen Anthony Chris
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 34
  • Lawlor, Stephen Anthony Chris
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 35
  • Lawlor, Stephen Anthony Christopher

    Registered addresses and corresponding companies
    • Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX5 9HX, United Kingdom

      IIF 36
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 37
  • Lawlor, Stephen Anthony Christopher Luke

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 38
  • Lawlor, Stephen
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 39
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 40
  • Lawlor, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Castle Lodge Avenue, Rothwell, Leeds, LS26 0ZD, United Kingdom

      IIF 41
  • Lawlor, Stephen Anthony
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 42
  • Mr Stephen Lawlor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 43
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 44
  • Lawlor, Stephen Anthony Chris

    Registered addresses and corresponding companies
    • Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 45
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 46
  • Mr Stephen Anthony Christopher Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solution Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 47
    • 10 Hostingley Lane, Thornhill, Dewsbury, WF12 0JB, United Kingdom

      IIF 48
    • Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX59HX, United Kingdom

      IIF 49
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 50 IIF 51 IIF 52
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 53 IIF 54
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, England

      IIF 55
    • 1, Riverside Court, Huddersfield, HD8 8GY, United Kingdom

      IIF 56
    • 1, Riverside Court, Huddersfield, HD88GY, United Kingdom

      IIF 57
    • Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, HD8 9PU, United Kingdom

      IIF 58
    • Cfw, Wakefield Road, Clayton West, Huddersfield, HD8 9PU, United Kingdom

      IIF 59
    • Cfw, Wakefield Road, Huddersfield, HD8 9PU, United Kingdom

      IIF 60
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 61
    • Riverside Court, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 62
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 63 IIF 64
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 65
    • Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, LS13 1BQ, England

      IIF 66
    • Unit 1, Mill Lane, London, CR0 4AA, United Kingdom

      IIF 67 IIF 68
  • Stephen Anthony Chris Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 69
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD88GY, United Kingdom

      IIF 70
  • Stephen Anthony Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 71
  • Lawlor, Stephen Anthony

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 72
  • Stephen Anthony Christopher Luke Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD88GY, United Kingdom

      IIF 73
  • Lawlor, Stephen
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 74
  • Lawlor, Stephen
    British managing director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 75
  • Lawlor, Steve
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Calder Metal Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, United Kingdom

      IIF 76 IIF 77
  • Lawlor, Steve
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 78
  • Mr Steve Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Calder Metal Bradford Road, Brighouse, HD6 4DJ, United Kingdom

      IIF 79
  • Lawlor, Stephen

    Registered addresses and corresponding companies
    • 10 Hostingley Lane, Thornhill, Dewsbury, Dewsbury, WF12 0JB, United Kingdom

      IIF 80
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 81
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 82
    • 1 Riverside Courtl, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 83
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 84 IIF 85
    • Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 86 IIF 87
  • Stephen Lawlor
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 88
  • Lawlor, Steve

    Registered addresses and corresponding companies
    • 370, Calder Metal Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, United Kingdom

      IIF 89
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 37
  • 1
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Corporate (1 parent)
    Profit/Loss (Company account)
    -66,577 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-11-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 1 Mill Lane, Croydon, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-12-02 ~ now
    IIF 9 - director → ME
    2019-12-02 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    1 Riverside Court, Denby Dale, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 78 - director → ME
    2016-08-09 ~ dissolved
    IIF 90 - secretary → ME
  • 4
    THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
    MONTIBA LTD - 2024-04-19
    Ledsham House, Ledsam Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292 GBP2024-03-31
    Officer
    2023-09-21 ~ now
    IIF 40 - director → ME
    2023-09-21 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    HILCLARE LIGHTING LTD - 2024-01-30
    Cfw Buckleys Wakefield Road, Clayton West, Hd889pu, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 33 - director → ME
    2023-12-18 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    Leonard Curtis 9th Floor 7, Park Row, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    526,183 GBP2022-02-27
    Officer
    2018-06-29 ~ dissolved
    IIF 28 - director → ME
  • 9
    RODNEY BAY LTD - 2025-01-28
    Calder Metal, Unit 1 Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-09-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    1 Riverside Court Denby Dale, Denby Dale, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 35 - director → ME
    2023-09-14 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 4 - director → ME
    2017-06-08 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 15
    1 Riverside Court, Denby Dale, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 16
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 24 - director → ME
    2014-07-15 ~ dissolved
    IIF 83 - secretary → ME
  • 17
    83 Castle Lodge Avenue, Rothwell, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 41 - director → ME
  • 18
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED - 2021-08-05
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2021-07-08
    DENBY SOLAR LIMITED - 2020-10-06
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2019-05-02
    RADIO NORMANTON LIMITED - 2017-10-26
    Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    219,902 GBP2020-02-27
    Officer
    2017-05-24 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    10 Hostingley Lane Thornhill, Dewsbury, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 2 - director → ME
    2019-09-19 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    Cfw Wakefield Road, Clayton West, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    PILOT GROUP INFRASTRUCTURE LIMITED - 2022-03-07
    THE PILOT GROUP (INFRASTRUCTURE) LIMITED - 2017-10-30
    LEDCLEVER LIMITED - 2017-10-24
    Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,248 GBP2022-05-29
    Officer
    2022-03-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    NORMANTON TRANSPORT LTD. - 2017-11-08
    NORMANTON AIRLINES LIMITED - 2016-04-19
    Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,919 GBP2024-06-30
    Officer
    2017-05-27 ~ now
    IIF 30 - director → ME
    2017-05-27 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    METAL SPINNERS GROUP LTD LTD. - 2020-02-24
    GREEN KITCHENWARE LTD - 2019-09-11
    Xl Business Solution Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,700 GBP2019-09-30
    Officer
    2019-09-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 20 - director → ME
    2017-02-15 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 27
    Park Road Mills - Hilclare Park Road, Elland, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 3 - director → ME
    2021-10-26 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 28
    1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    Cfw Buckleys Wakefield Road, Clayton West, Hd889pu, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 34 - director → ME
    2023-08-25 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    20-22 Bridge End, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 5 - director → ME
  • 32
    1 Riverside Court, Denby Dale, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 22 - director → ME
    2019-06-17 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 33
    R1SCL LTD - 2023-01-12
    Ledsam House, Ledsam Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,917 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 77 - director → ME
    2022-11-21 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    Unit 1 Mill Lane, Croydon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 10 - director → ME
    2019-12-16 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    The Paddock, Estcourt Road, Darrington
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 13 - director → ME
  • 36
    Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,950 GBP2017-04-12
    Officer
    2017-05-29 ~ dissolved
    IIF 11 - director → ME
  • 37
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 21 - director → ME
    2014-08-07 ~ dissolved
    IIF 81 - secretary → ME
Ceased 7
  • 1
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Corporate (1 parent)
    Profit/Loss (Company account)
    -66,577 GBP2021-04-01 ~ 2022-03-31
    Officer
    2011-12-06 ~ 2013-04-11
    IIF 18 - director → ME
  • 2
    Unit4 Standback Way, Skelmanthorpe, Huddersfield, Wwest Yorks, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-20
    IIF 15 - director → ME
  • 3
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED - 2021-08-05
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2021-07-08
    DENBY SOLAR LIMITED - 2020-10-06
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2019-05-02
    RADIO NORMANTON LIMITED - 2017-10-26
    Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    219,902 GBP2020-02-27
    Officer
    2017-05-14 ~ 2017-05-23
    IIF 75 - director → ME
  • 4
    Unit 4 Standback Way, Skelmanthorpe, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-02-20
    IIF 14 - director → ME
  • 5
    ACE PANS LIMITED - 2016-12-30
    Cubley Wood Farm, Cubley, Ashbourne
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2017-04-30
    Officer
    2011-06-15 ~ 2016-12-15
    IIF 26 - director → ME
    Person with significant control
    2016-06-15 ~ 2016-12-20
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    17 Victoria Road East, Thornton Cleveleys, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -23,058 GBP2024-04-28
    Officer
    2012-04-03 ~ 2014-03-25
    IIF 29 - director → ME
  • 7
    Unit 3 Woodman Works, South Lane, Elland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,177 GBP2022-03-31
    Officer
    2022-01-17 ~ 2023-07-05
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.