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 Iwan Lloyd Williams

    Related profiles found in government register
  • Mr Iwan Lloyd Williams
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, England

      IIF 1 IIF 2
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 6 IIF 7
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, England

      IIF 8 IIF 9
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, United Kingdom

      IIF 10
    • icon of address Lapley Court, Park Lane, Lapley, Stafford, ST19 9JT, England

      IIF 11
  • Mr Iwan Lloyd Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Towngate, Town Gate, Wyke, Bradford, BD12 9JB, England

      IIF 12
    • icon of address Inspire Bradford Business Park, Newlands House One, Newlands Way, Bradford, West Yorkshire, BD10 0JE

      IIF 13
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, England

      IIF 14
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, United Kingdom

      IIF 19
    • icon of address 68, Kings Road, Ilkley, Yorkshire, LS29 9BZ, England

      IIF 20
  • Mr Iwan Lloyd Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 21
  • Williams, Iwan Lloyd
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Bradford Business Park, Newlands House One, Newlands Way, Bradford, West Yorkshire, BD10 0JE, United Kingdom

      IIF 22
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 23
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 30
  • Williams, Iwan Lloyd
    British banking consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 31
  • Williams, Iwan Lloyd
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 32
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, England

      IIF 33 IIF 34 IIF 35
  • Williams, Iwan Lloyd
    British con born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 36
  • Williams, Iwan Lloyd
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Iwan Lloyd
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 68 IIF 69 IIF 70
  • Williams, Iwan Lloyd
    British

    Registered addresses and corresponding companies
  • Williams, Iwan Lloyd
    British bank official

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 75
  • Williams, Iwan Lloyd
    British con

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 76
  • Williams, Iwan Lloyd
    British consultant

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 77
  • Williams, Iwan Lloyd

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,521 GBP2021-03-30
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    AQUILINA LIMITED - 2024-06-01
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,283 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-04-23 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-09-25 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    INTENTO SOLUTIONS LIMITED - 2024-03-18
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,353 GBP2024-09-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-10-15 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    274,275 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-09-10 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,750 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 94 Towngate Town Gate, Wyke, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,150 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-05-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,988 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 15
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address Inspire Bradford Business Park Newlands House One, Newlands Way, Bradford, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Newlands House One, Inspire Bradford Business Park Newlands Way, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,536,336 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    391,052 GBP2024-10-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 1993-10-18 ~ now
    IIF 75 - Secretary → ME
  • 20
    UMBRELLA PROPERTY CARE LIMITED - 2025-09-05
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 68 Kings Road, Ilkley, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,689 GBP2025-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    Company number 07082129
    Non-active corporate
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 64 - Director → ME
Ceased 37
  • 1
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2014-05-29
    IIF 70 - Director → ME
  • 2
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2015-01-30
    IIF 31 - Director → ME
  • 3
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2011-11-04
    IIF 57 - Director → ME
    icon of calendar 2011-09-05 ~ 2011-11-04
    IIF 93 - Secretary → ME
  • 4
    COINOP AMUSEMENTS LIMITED - 2014-04-28
    ADVANCED SURFACE COATINGS LIMITED - 2011-03-10
    icon of address 3 Clayton Fold, Cross Hills, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,231 GBP2024-09-30
    Officer
    icon of calendar 2010-04-22 ~ 2015-04-21
    IIF 65 - Director → ME
    icon of calendar 2010-04-22 ~ 2014-04-01
    IIF 88 - Secretary → ME
  • 5
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Officer
    icon of calendar 2009-02-03 ~ 2011-11-21
    IIF 45 - Director → ME
    icon of calendar 2009-02-03 ~ 2011-11-21
    IIF 72 - Secretary → ME
  • 6
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED - 2017-04-06
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-01-21
    IIF 69 - Director → ME
  • 7
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,521 GBP2021-03-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-29
    IIF 56 - Director → ME
    icon of calendar 2017-01-20 ~ 2017-03-30
    IIF 91 - Secretary → ME
  • 8
    icon of address 7 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-01
    IIF 49 - Director → ME
    icon of calendar 2015-11-16 ~ 2015-12-01
    IIF 84 - Secretary → ME
  • 9
    AQUILINA LIMITED - 2024-06-01
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-05
    IIF 39 - Director → ME
  • 10
    icon of address Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-11-30
    IIF 53 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-11-30
    IIF 89 - Secretary → ME
  • 11
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2018-09-20
    IIF 35 - Director → ME
  • 12
    icon of address Unit 6 Chelsea Close, Amberley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-10
    IIF 46 - Director → ME
    icon of calendar 2014-06-04 ~ 2014-06-10
    IIF 83 - Secretary → ME
  • 13
    icon of address St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-12-10 ~ 2018-09-01
    IIF 34 - Director → ME
  • 14
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2015-11-01
    IIF 47 - Director → ME
    icon of calendar 2012-11-01 ~ 2015-11-01
    IIF 80 - Secretary → ME
  • 15
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,750 GBP2018-03-31
    Officer
    icon of calendar 2014-09-18 ~ 2018-10-22
    IIF 63 - Director → ME
    icon of calendar 2014-09-18 ~ 2018-10-22
    IIF 96 - Secretary → ME
  • 16
    QUANTUM VACUUM LIMITED - 2012-10-19
    icon of address Leonard Curtis, Tower 12 18-22 Bridge St Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2013-01-17
    IIF 66 - Director → ME
    icon of calendar 2010-03-25 ~ 2012-12-03
    IIF 97 - Secretary → ME
  • 17
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-01-21
    IIF 68 - Director → ME
  • 18
    icon of address Churchills 10a Church Lane, South Crosland, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,758 GBP2024-04-30
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-20
    IIF 43 - Director → ME
    icon of calendar 2009-04-15 ~ 2009-05-01
    IIF 74 - Secretary → ME
  • 19
    PURE AIR SOLUTIONS LTD - 2013-09-10
    INDOOR INDUSTRIAL AIR PURIFIERS LTD - 2014-02-04
    icon of address Cedar House, 63 Napier Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,026 GBP2024-07-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-12
    IIF 40 - Director → ME
  • 20
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2019-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2017-09-01
    IIF 54 - Director → ME
  • 21
    icon of address Flat 1 39 Rupert Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2024-06-13
    IIF 67 - Director → ME
  • 22
    icon of address 94 Towngate Town Gate, Wyke, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,150 GBP2024-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2019-08-01
    IIF 50 - Director → ME
    icon of calendar 2014-05-08 ~ 2018-06-11
    IIF 81 - Secretary → ME
  • 23
    icon of address 10 All Saints Court, Bath Street, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-01-01
    IIF 55 - Director → ME
    icon of calendar 2011-11-09 ~ 2012-01-01
    IIF 86 - Secretary → ME
  • 24
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,712 GBP2024-06-30
    Officer
    icon of calendar 2011-03-14 ~ 2011-07-22
    IIF 61 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-07-22
    IIF 98 - Secretary → ME
  • 25
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,988 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-06-01
    IIF 62 - Director → ME
  • 26
    icon of address The White House, North Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-13
    IIF 59 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-13
    IIF 94 - Secretary → ME
  • 27
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2012-04-06
    IIF 38 - Director → ME
    icon of calendar 2012-04-05 ~ 2012-04-06
    IIF 78 - Secretary → ME
  • 28
    icon of address Inspire Bradford Business Park Newlands House One, Newlands Way, Bradford, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 13 - Has significant influence or control OE
  • 29
    icon of address 13 Trafalgar Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-01-09
    IIF 51 - Director → ME
    icon of calendar 2014-12-08 ~ 2015-01-09
    IIF 90 - Secretary → ME
  • 30
    INDOOR INDUSTRIAL AIR PURIFIERS LIMITED - 2013-09-10
    icon of address Rowanoak, Whitchurch Road, Whitchurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,753 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2014-06-27
    IIF 48 - Director → ME
    icon of calendar 2013-06-26 ~ 2014-06-27
    IIF 79 - Secretary → ME
  • 31
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,406 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-08-07
    IIF 44 - Director → ME
    icon of calendar 2008-06-10 ~ 2008-06-17
    IIF 36 - Director → ME
    icon of calendar 2008-03-13 ~ 2008-06-17
    IIF 71 - Secretary → ME
    icon of calendar 2008-06-10 ~ 2008-06-17
    IIF 76 - Secretary → ME
    icon of calendar 2009-08-10 ~ 2011-08-07
    IIF 77 - Secretary → ME
  • 32
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2018-01-01
    IIF 33 - Director → ME
  • 33
    icon of address 28 Leeds Road Leeds Road, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,448 GBP2024-04-30
    Officer
    icon of calendar 2009-12-09 ~ 2011-09-10
    IIF 37 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-02-01
    IIF 87 - Secretary → ME
  • 34
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    391,052 GBP2024-10-31
    Officer
    icon of calendar 1993-10-18 ~ 2015-04-16
    IIF 41 - Director → ME
  • 35
    icon of address 25 Square Road, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2016-09-01
    IIF 52 - Director → ME
  • 36
    Company number 06569329
    Non-active corporate
    Officer
    icon of calendar 2008-04-17 ~ 2009-06-01
    IIF 32 - Director → ME
  • 37
    Company number 06831188
    Non-active corporate
    Officer
    icon of calendar 2009-02-26 ~ 2009-03-02
    IIF 42 - Director → ME
    icon of calendar 2009-02-26 ~ 2009-03-02
    IIF 73 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.