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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Symonds, Howard

    Related profiles found in government register
  • Symonds, Howard
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clarence Road, Hunslet, Leeds, LS10 1ND, United Kingdom

      IIF 1
    • 2, Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 2
    • 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 3 IIF 4 IIF 5
  • Symonds, Howard
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supa Sofa, 2 Clarence Road, Clarence Road, Leeds, West Yorkshire, LS10 1ND, England

      IIF 7
    • The Court, 2 Sandmoor Drive, Leeds, LS17 7DG, United Kingdom

      IIF 8
  • Symonds, Howard
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Sandmoor Drive, Leeds, LS17 7DG, United Kingdom

      IIF 9
  • Symonds, Howard
    British none born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Pepper Road, Hunslet, Leeds, Yorkshire, LS10 2RU, England

      IIF 10
  • Symonds, Howard
    British property investment born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 11
  • Symonds, Howard
    British property rentals born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 12
  • Symonds, Howard
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 11, Regent Street, Leeds, Yorkshire, LS2 7QN, England

      IIF 13
  • Symonds, Howard
    British wholesaler born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 11 Regent Street, Leeds, Yoekshire, LS2 7QN, England

      IIF 14
  • Mr Howard Symonds
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clarence Road, Hunslet, Leeds, LS10 1ND, United Kingdom

      IIF 15
    • 2, Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 16
    • Supa Sofa, 2 Clarence Road, Clarence Road, Leeds, West Yorkshire, LS10 1ND, England

      IIF 17
  • Symonds, Howard
    British

    Registered addresses and corresponding companies
  • Symonds, Howard

    Registered addresses and corresponding companies
    • 2, Clarence Road, Hunslet, Leeds, LS10 1ND, United Kingdom

      IIF 21
    • 2b, Sandmoor Drive, Leeds, LS17 7DG, United Kingdom

      IIF 22
    • The Court, 2 Sandmoor Drive, Leeds, LS17 7DG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 14
  • 1
    CAMDEN SYMONDS LIMITED
    - now 05762174 05753899
    SHEVELL PROPERTIES LIMITED
    - 2009-06-27 05762174
    IN-HOUSE HOMES LIMITED - 2006-10-19
    SHEVELL PROPERTIES LIMITED - 2006-10-16
    Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 12 - Director → ME
    2008-10-05 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    CARTER WHITMORE LIMITED
    07675105
    Metro House, 57 Pepper Road, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ 2012-03-29
    IIF 9 - Director → ME
    2011-06-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    CASHFACE LTD
    06701411
    Metro House, 57 Pepper Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 3 - Director → ME
  • 4
    DEAL SURPLUS LIMITED
    05112738
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-04-26 ~ dissolved
    IIF 6 - Director → ME
  • 5
    HAWKEYE STOCK SOLUTIONS LIMITED
    09937358
    57 Pepper Road, Henslet, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 8 - Director → ME
    2016-01-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    PRIME DEVELOPMENTS (YORKSHIRE) LTD.
    - now 05641451
    STUART HILTON ARBITRATION SERVICES LTD
    - 2006-10-12 05641451
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2006-07-12 ~ 2006-11-08
    IIF 5 - Director → ME
  • 7
    SOFA KING LIMITED
    08540837
    Unit 3 11, Regent Street, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 8
    SUITE CENTRE LEEDS LTD
    08227114
    Unit 3, 11 Regent Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    SUNDIAL INTERNATIONAL STOCKTRADERS LTD.
    03856736
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 10
    SUPA SOFA DISCOUNT WAREHOUSE LTD
    14041818
    2 Clarence Road, Hunslet, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-04-12 ~ now
    IIF 1 - Director → ME
    2022-04-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    SUPA SOFA LEEDS LIMITED
    10910720
    2 Clarence Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    SUPA SOFA WHOLESALE LTD
    12868206
    Supa Sofa 2 Clarence Road, Clarence Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    SYMONDS CAMDEN LIMITED
    - now 05753899 05762174
    PIMLICO PROPERTY INVESTMENTS LTD
    - 2009-06-27 05753899
    Armstrong Watson Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 11 - Director → ME
    2006-03-23 ~ 2006-04-12
    IIF 18 - Secretary → ME
    2008-11-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 14
    WESTLEE TRADING LIMITED
    07767871
    57 Pepper Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.