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

Heald, Alexandra Fay

    Related profiles found in government register
  • Heald, Alexandra Fay
    British accounts born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 1
    • icon of address Pennine House, Russell Street, Leeds, Leeds, LS1 5RN, United Kingdom

      IIF 2 IIF 3
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 4 IIF 5
  • Heald, Alexandra Fay
    British accounts assistant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heath Close, Dewsbury, West Yorkshire, WF12 8RE

      IIF 6
  • Heald, Alexandra Fay
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heath Close, Dewsbury, WF13 9DZ, United Kingdom

      IIF 7
  • Heald, Alexandra Fay
    British senior accounts administrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C-o Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 8
    • icon of address C/o Eddisons, Russell Street Pennine House, Leeds, West Yorkshire, LS1 5RN

      IIF 9
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 10
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 11 IIF 12
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 13 IIF 14
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, England

      IIF 15 IIF 16
  • Heald, Alexandra Fay
    British senior accounts adminstrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, United Kingdom

      IIF 17
  • Heald, Alexandra Fay
    British

    Registered addresses and corresponding companies
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 18
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 19
  • Heald, Alexandra
    British

    Registered addresses and corresponding companies
  • Heald, Alexandra Fay

    Registered addresses and corresponding companies
    • icon of address Approach House, 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, England

      IIF 49
    • icon of address Approach House, 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

      IIF 50
    • icon of address C/o Inspired Property Management Llp, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, United Kingdom

      IIF 51
    • icon of address C/o Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 52 IIF 53 IIF 54
    • icon of address C/o Eddisons, Russell Street Pennine House, Leeds, West Yorkshire, LS1 5RN

      IIF 58
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 59 IIF 60
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, United Kingdom

      IIF 61 IIF 62
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire Ls15rn

      IIF 63
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 68 IIF 69 IIF 70
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, England

      IIF 80
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Pennine House, Russell Street, Leeds, Yorkshire, LS1 5RN

      IIF 85
  • Heald, Alexandra Heald

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management, Approach House, 109 Great North Road, Doncaster, England, DN6 7SU, England

      IIF 86
  • Heald, Alexandra

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PF

      IIF 87 IIF 88
    • icon of address Approach House, 109 Great North Road, Doncaster, DN6 7SU, United Kingdom

      IIF 89
    • icon of address Approach House, 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

      IIF 90 IIF 91
    • icon of address Approach House, Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

      IIF 92
    • icon of address Inspired Property Management, Approach House, 109 Great North Road, Doncaster, England, DN6 7SU, England

      IIF 93
    • icon of address C/o Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 94 IIF 95 IIF 96
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN

      IIF 102
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 103
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 104
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 105
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 106 IIF 107 IIF 108
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, United Kingdom

      IIF 115
    • icon of address Royd House Low Mills, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LU

      IIF 116
  • Heald, Alaxandra

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 339, 15 Heath Close, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 7 - Director → ME
Ceased 95
  • 1
    icon of address Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2012-01-13
    IIF 65 - Secretary → ME
  • 2
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2011-06-30
    IIF 29 - Secretary → ME
  • 3
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2012-01-13
    IIF 17 - Director → ME
    icon of calendar 2010-10-26 ~ 2012-01-13
    IIF 81 - Secretary → ME
  • 4
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2012-01-13
    IIF 15 - Director → ME
  • 5
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-08-08
    IIF 76 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 71 - Secretary → ME
  • 6
    icon of address 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-09-30
    IIF 75 - Secretary → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 63 - Secretary → ME
  • 8
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2010-10-21 ~ 2012-01-13
    IIF 13 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 73 - Secretary → ME
  • 9
    icon of address Liv Group Ltd Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 54 - Secretary → ME
  • 10
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-10-25 ~ 2011-04-20
    IIF 14 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 77 - Secretary → ME
  • 11
    icon of address Pennine House, Russell Street, Leeds, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-19
    IIF 3 - Director → ME
    icon of calendar 2010-10-19 ~ 2012-01-13
    IIF 2 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 36 - Secretary → ME
  • 12
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 26 - Secretary → ME
  • 13
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 44 - Secretary → ME
  • 14
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 23 - Secretary → ME
  • 15
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,676 GBP2025-02-28
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 45 - Secretary → ME
  • 16
    HOOKSTRIKE LIMITED - 1994-07-26
    icon of address 3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-06-01
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 24 - Secretary → ME
  • 17
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2010-12-17 ~ 2012-01-13
    IIF 16 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 80 - Secretary → ME
  • 18
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 30 - Secretary → ME
  • 19
    icon of address Liv Whtehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 39 - Secretary → ME
  • 20
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2012-01-13
    IIF 74 - Secretary → ME
  • 21
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 22 - Secretary → ME
  • 22
    icon of address 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 47 - Secretary → ME
  • 23
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 62 - Secretary → ME
  • 24
    HALLCO 1357 LIMITED - 2006-10-11
    icon of address 176 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    380 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 52 - Secretary → ME
  • 25
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-06-30
    IIF 101 - Secretary → ME
  • 26
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 106 - Secretary → ME
  • 27
    icon of address Rpms, 18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,349 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 104 - Secretary → ME
  • 28
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 68 - Secretary → ME
  • 29
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 100 - Secretary → ME
  • 30
    icon of address Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2012-01-13
    IIF 117 - Secretary → ME
  • 31
    icon of address Watson, Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2012-08-13 ~ 2013-11-25
    IIF 91 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 88 - Secretary → ME
  • 32
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-05-31
    IIF 87 - Secretary → ME
  • 33
    LUPFAW 231 LIMITED - 2007-10-18
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-12-21
    IIF 72 - Secretary → ME
  • 34
    icon of address Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 69 - Secretary → ME
  • 35
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (8 parents)
    Equity (Company account)
    125 GBP2025-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2010-07-01
    IIF 95 - Secretary → ME
  • 36
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-10-18 ~ 2012-01-13
    IIF 1 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 94 - Secretary → ME
  • 37
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 96 - Secretary → ME
  • 38
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-06
    IIF 107 - Secretary → ME
  • 39
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-06-08 ~ 2012-01-13
    IIF 84 - Secretary → ME
  • 40
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 112 - Secretary → ME
  • 41
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 85 - Secretary → ME
  • 42
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-08-20 ~ 2013-11-25
    IIF 92 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2011-10-05
    IIF 114 - Secretary → ME
  • 43
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 82 - Secretary → ME
  • 44
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    71 GBP2024-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 99 - Secretary → ME
  • 45
    MULBERRY COURT (HECKMONDWIKE) LIMITED - 2003-05-08
    icon of address Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 97 - Secretary → ME
  • 46
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 109 - Secretary → ME
  • 47
    icon of address North Point Residential Management Company Ltd C/o Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,388 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-11-25
    IIF 49 - Secretary → ME
  • 48
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,195 GBP2024-02-29
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 98 - Secretary → ME
  • 49
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,866 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-08-31
    IIF 116 - Secretary → ME
  • 50
    icon of address 49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 60 - Secretary → ME
  • 51
    icon of address 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 61 - Secretary → ME
  • 52
    icon of address Adair Paxton Limited Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2011-04-30
    IIF 102 - Secretary → ME
  • 53
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2011-04-11
    IIF 4 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 110 - Secretary → ME
  • 54
    icon of address Unit H6, Brindley House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-10-22 ~ 2012-01-13
    IIF 11 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 115 - Secretary → ME
  • 55
    icon of address Paramount Estate Management, Pemsec Ltd Herons Way Chester Business Park, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-11-19 ~ 2012-01-13
    IIF 64 - Secretary → ME
  • 56
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 108 - Secretary → ME
  • 57
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 70 - Secretary → ME
  • 58
    icon of address Code Property Management Ltd, Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 78 - Secretary → ME
  • 59
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 111 - Secretary → ME
  • 60
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-11-21
    IIF 93 - Secretary → ME
  • 61
    icon of address 1 Parry Close, Harden, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-01-13
    IIF 12 - Director → ME
    icon of calendar 2010-11-05 ~ 2012-01-13
    IIF 66 - Secretary → ME
  • 62
    icon of address Liv Group Ltd, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-10-18 ~ 2012-01-13
    IIF 5 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 113 - Secretary → ME
  • 63
    icon of address 77 Festing Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 10 - Director → ME
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 18 - Secretary → ME
  • 64
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2013-11-25
    IIF 86 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2010-10-01
    IIF 32 - Secretary → ME
  • 65
    icon of address 4385, 05163043 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-08-23 ~ 2012-01-13
    IIF 55 - Secretary → ME
  • 66
    icon of address C/o Eddisons, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 43 - Secretary → ME
  • 67
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 46 - Secretary → ME
  • 68
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 59 - Secretary → ME
  • 69
    icon of address 2 Thompson Green, Baildon, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 35 - Secretary → ME
  • 70
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 38 - Secretary → ME
  • 71
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 53 - Secretary → ME
  • 72
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-09-23
    IIF 6 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 21 - Secretary → ME
  • 73
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2012-06-01 ~ 2013-11-25
    IIF 90 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 20 - Secretary → ME
  • 74
    LUPFAW 241 LIMITED - 2007-12-17
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 41 - Secretary → ME
  • 75
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-21
    IIF 8 - Director → ME
    icon of calendar 2010-05-17 ~ 2010-12-21
    IIF 56 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 57 - Secretary → ME
  • 76
    icon of address C/o 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2025-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 34 - Secretary → ME
  • 77
    icon of address 1-5 The Grove, C/o Dacres Commercial, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2011-02-28
    IIF 31 - Secretary → ME
  • 78
    icon of address C/o Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-11-25
    IIF 50 - Secretary → ME
  • 79
    icon of address Prime Estate Management Ltd, Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-02-22
    IIF 27 - Secretary → ME
  • 80
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-11-25
    IIF 51 - Secretary → ME
  • 81
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 25 - Secretary → ME
  • 82
    icon of address 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-06-24 ~ 2012-01-13
    IIF 83 - Secretary → ME
  • 83
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 37 - Secretary → ME
  • 84
    icon of address Pennine House, Russell Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2012-01-13
    IIF 105 - Secretary → ME
  • 85
    icon of address 176 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ 2012-01-13
    IIF 103 - Secretary → ME
  • 86
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 42 - Secretary → ME
  • 87
    icon of address C/o Action Property Management, 1 Dock Street, Leeds
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,701 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-08-03
    IIF 28 - Secretary → ME
  • 88
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-21
    IIF 9 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 58 - Secretary → ME
  • 89
    icon of address Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-11-25
    IIF 89 - Secretary → ME
  • 90
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -708 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2011-01-04
    IIF 79 - Secretary → ME
  • 91
    icon of address C/o Pro-sight, Unit 1 Shortwood Court Shortwood Business Park, Hoyland, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,179 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2010-10-22
    IIF 48 - Secretary → ME
  • 92
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 40 - Secretary → ME
  • 93
    icon of address Qed Prop Man. Level 13, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2012-01-13
    IIF 67 - Secretary → ME
  • 94
    icon of address 83 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 33 - Secretary → ME
  • 95
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 19 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.