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

Mason, Stephen Leslie

    Related profiles found in government register
  • Mason, Stephen Leslie
    British retired born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Clifton Drive South, Lytham St. Annes, FY8 1HN, United Kingdom

      IIF 1
  • Mason, Les Stephen
    British trustee born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 2
  • Mason, Stephen Leslie
    British insurance official born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, South Park, Lytham St Annes, Lancashire, FY8 4QU

      IIF 3
  • Mason, Stephen Leslie
    British retired born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, South Park, Lytham St Annes, Lancashire, FY8 4QU

      IIF 4
  • Mason, Leslie Stephen
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Avenue, Bingley, BD16 3NJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 3, Rylands Avenue, Bingley, West Yorks, BD16 3NJ

      IIF 19
    • icon of address 3, Rylands Avenue, Bingley, West Yorkshire, BD16 3NJ, Uk

      IIF 20
    • icon of address 3, Rylands Avenue, Bingley, Bradford, West Yorkshire, BD16 3NJ

      IIF 21 IIF 22
    • icon of address 3, Rylands Avenue, Bingley, Bradford, West Yorkshire, BD16 3NJ, England

      IIF 23 IIF 24
    • icon of address Marian House, 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JN, England

      IIF 25
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 26 IIF 27
    • icon of address Apartment 1, Victoria Mills, Salts Mill Road, Shipley, West Yorkshire, BD17 7EL, England

      IIF 28
    • icon of address Apartment 1, Victoria Mills, Salts Mill Road, Shipley, West Yorkshire, BD17 7EL, United Kingdom

      IIF 29
  • Mason, Leslie Stephen
    British accounts manager born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Avenue, Bingley, West Yorkshire, BD16 3NJ, United Kingdom

      IIF 30
    • icon of address 4, Willow Park Cottages, Prospect Road Denby, Ripley, Derbyshire, DE5 8RE, United Kingdom

      IIF 31
  • Mason, Leslie Stephen
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mason, Leslie Stephen
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Avenue, Bingley, West Yorkshire, BD16 3NJ, United Kingdom

      IIF 40
    • icon of address 3, Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 41
    • icon of address Marion House, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 42
    • icon of address Level 30, Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB

      IIF 43
  • Mason, Leslie Stephen
    British manager born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Avenue, Bingley, West Yorkshire, BD16 3NJ, United Kingdom

      IIF 44
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 45
  • Mr Leslie Stephen Mason
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 30, Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB

      IIF 46
  • Mason, Leslie Stephen
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Avenue, Bingley, West Yorks, BD16 3NJ

      IIF 47
  • Mason, Leslie Stephen
    British accountant born in June 1952

    Registered addresses and corresponding companies
    • icon of address 32 Crownest Lane, Bingley, West Yorkshire, BD16 4DA

      IIF 48 IIF 49 IIF 50
    • icon of address 37 Fernbank Drive, Bingley, Bradford, BD16 4PJ

      IIF 51 IIF 52
    • icon of address 74 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5EP

      IIF 53
  • Mason, Leslie Stephen
    British accoutant born in June 1952

    Registered addresses and corresponding companies
    • icon of address 32 Crownest Lane, Bingley, West Yorkshire, BD16 4DA

      IIF 54
  • Mason, Stephen Leslie

    Registered addresses and corresponding companies
    • icon of address 115, South Park, Lytham St Annes, Lancashire, FY8 4QU

      IIF 55
  • Mason, Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 7, Preachers Mews, Priestthorpe Road, Bingley, West Yorkshire, BD16 4NT, England

      IIF 56
  • Mason, Les Stephen
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dene Hill, Baildon, BD17 5BA, United Kingdom

      IIF 57
  • Mason, Les Stephen
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Preachers Mews, Priestthorpe Road, Bingley, West Yorkshire, BD16 4NT, England

      IIF 58
  • Mason, Les Stephen
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, United Kingdom

      IIF 59
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 60
  • Mason, Leslie Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Avenue, Bingley, Bradford, West Yorkshire, BD16 3NJ

      IIF 61 IIF 62
    • icon of address 3, Rylands Avenue, Bingley, Bradford, West Yorkshire, BD16 3NJ, England

      IIF 63
    • icon of address Apt 1, The Link Building, Victoria Hills, Shipley, West Yorkshire, BD17 7EL

      IIF 64
  • Mason, Leslie Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 32 Crownest Lane, Bingley, West Yorkshire, BD16 4DA

      IIF 65
  • Mason, Leslie Stephen
    British accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mason, Leslie Stephen
    British administrator born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marian House, 3 Colton Mill Colton, Leeds, LS15 9JN, United Kingdom

      IIF 84
  • Mason, Leslie Stephen
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, St. Catherines Court, Senghenydd, Caerphilly, CF83 4FW

      IIF 85
  • Mason, Leslie Stephen
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Preachers Mews, Priestthorpe Road, Bingley, West Yorkshire, BD16 4NT, United Kingdom

      IIF 86
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 87
  • Mason, Leslie Stephen

    Registered addresses and corresponding companies
    • icon of address 32 Crownest Lane, Bingley, West Yorkshire, BD16 4DA

      IIF 88
    • icon of address 74 West End Lane, Horsforth, Leeds, West Yorkshire, LS18 5EP

      IIF 89
  • Mason, Leslie Stephen
    born in June 1952

    Registered addresses and corresponding companies
    • icon of address 37 Fernbank Drive, Bingley, BD16 4PJ

      IIF 90
  • Mr Leslie Stephen Mason
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 91
  • Mason, Leslie

    Registered addresses and corresponding companies
    • icon of address 3, Rylands Ave, Bingley, West Yorkshire, BD16 3NJ, United Kingdom

      IIF 92
    • icon of address Marian House, 3 Colton Mill Colton, Leeds, LS15 9JN, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Rawlinsons, Regus House 1200 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 87 - Director → ME
  • 3
    icon of address Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address Marian House, 3 Colton Mill, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Marian House, 3 Colton Mill, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 55 Riverdale Avenue, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address 55 Riverdale Avenue, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address 55 Riverdale Avenue, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address 55 Riverdale Avenue, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 270 Bradford Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address 55 Riverdale Avenue, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 270 Bradford Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 76 - Director → ME
  • 13
    icon of address 270 Bradford Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address 55 Riverdale Avenue, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 74 - Director → ME
  • 15
    SEQUENTIA LAND & PROPERTY LIMITED - 2015-01-05
    icon of address 18 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 270 Bradford Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address 270 Bradford Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address 270 Bradford Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 71 - Director → ME
  • 19
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address Marian House, 3 Colton Mill, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 29
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2012-02-14 ~ dissolved
    IIF 93 - Secretary → ME
  • 30
    icon of address 327 Clifton Drive South, Lytham St. Annes, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    87,171 GBP2024-10-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address Marian House 3 Colton Mill, Colton, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address 7 Preachers Mews, Bingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 33
    icon of address 3 Rylands Avenue, Bingley, West Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 34
    icon of address Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 79 - Director → ME
  • 35
    icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 41 - Director → ME
  • 36
    icon of address Rawlinsons, Regus House 1200 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 37
    icon of address Marian House, Colton Mill, Bullerthorpe Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address Co Lishman Sidwell Campbell, & Price, Marlborough House, Off Manningham Lane Bradford Bd8
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-08-22 ~ now
    IIF 89 - Secretary → ME
  • 39
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 40
    icon of address Marion House 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 42 - Director → ME
  • 41
    icon of address Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 42
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-10 ~ dissolved
    IIF 30 - Director → ME
Ceased 37
  • 1
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-15
    IIF 14 - Director → ME
  • 2
    MUN TRADING LIMITED - 2010-07-20
    icon of address 2a Whin Hill Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,877 GBP2015-06-30
    Officer
    icon of calendar 2010-06-23 ~ 2011-06-28
    IIF 7 - Director → ME
  • 3
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ 2016-05-10
    IIF 58 - Director → ME
    icon of calendar 2011-03-21 ~ 2016-05-10
    IIF 56 - Secretary → ME
  • 4
    icon of address Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2016-07-14
    IIF 86 - Director → ME
  • 5
    MASONIC HALL CO (SPRING BANK) BRADFORD LIMITED - 2008-04-30
    icon of address 25/29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    47,177 GBP2016-06-30
    Officer
    icon of calendar 1996-06-05 ~ 2007-04-25
    IIF 52 - Director → ME
  • 6
    ERT MANAGEMENT LIMITED - 2010-11-04
    icon of address 12 Sudbury Avenue, Ilkeston, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2010-10-15
    IIF 11 - Director → ME
  • 7
    CHILTERN DRINKS LIMITED - 2010-06-09
    icon of address 4 Willow Park Cottages Prospect Road, Denby, Ripley, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2009-11-05 ~ 2009-12-10
    IIF 19 - Director → ME
    icon of calendar 2009-06-18 ~ 2009-07-02
    IIF 24 - Director → ME
    icon of calendar 2009-06-18 ~ 2009-12-11
    IIF 63 - Secretary → ME
  • 8
    icon of address Unit 9 Elm Court, Newbridge Road, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2012-09-06
    IIF 64 - Secretary → ME
  • 9
    icon of address 1 Park View Court, St. Pauls Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,346 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2012-06-22
    IIF 78 - Director → ME
  • 10
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2014-12-31
    IIF 27 - Director → ME
    icon of calendar 2011-02-10 ~ 2011-08-05
    IIF 16 - Director → ME
  • 11
    EXTERIORS PEBBLEDASHING LIMITED - 2010-07-20
    icon of address Rawlinsons Chartered Accountants, Regus House 1200 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2014-06-01
    IIF 26 - Director → ME
    icon of calendar 2009-05-22 ~ 2010-06-20
    IIF 22 - Director → ME
    icon of calendar 2009-05-22 ~ 2010-06-20
    IIF 62 - Secretary → ME
  • 12
    THE SALTAIRE PROJECT LTD - 2017-11-16
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2013-09-11
    IIF 81 - Director → ME
  • 13
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2016-11-16
    IIF 29 - Director → ME
  • 14
    icon of address Unit 3 Heapriding Industrial, Estate Ford Street, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,677,042 GBP2024-08-31
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-03
    IIF 49 - Director → ME
  • 15
    IHC PERSONNEL LIMITED - 2016-06-06
    REED COMM LIMITED - 2015-07-24
    REED ADMINISTRATION LTD - 2015-03-20
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    icon of calendar 2012-07-04 ~ 2013-09-11
    IIF 80 - Director → ME
  • 16
    INTELLIGENT ENERGY PRODUCTS LTD - 2011-05-06
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-09-09
    IIF 15 - Director → ME
  • 17
    icon of address 166 Harehills Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2009-10-01
    IIF 23 - Director → ME
    icon of calendar 2009-08-27 ~ 2009-10-01
    IIF 92 - Secretary → ME
  • 18
    KENWOOD NORTHERN HOLDINGS LIMITED - 1995-09-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 1996-09-27
    IIF 65 - Secretary → ME
  • 19
    icon of address Brechin Tindal Oatts, 48 St Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-03-31
    IIF 54 - Director → ME
    icon of calendar 1995-12-08 ~ 1996-10-29
    IIF 88 - Secretary → ME
  • 20
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-12-16
    IIF 9 - Director → ME
  • 21
    SIDWELL CAMPBELL & PRICE LTD - 2005-08-24
    LISHMAN SIDWELL CAMPBELL AND PRICE LIMITED - 2005-08-22
    SLOUAND LIMITED - 1994-08-12
    icon of address Po Box 191 Ripon, Ripon, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    333,944 GBP2024-08-31
    Officer
    icon of calendar ~ 1996-11-28
    IIF 48 - Director → ME
  • 22
    icon of address The Old Chapel, Coltsgate Hill, Ripon, North Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-01 ~ 2007-08-31
    IIF 90 - LLP Member → ME
  • 23
    icon of address Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-04-25
    IIF 50 - Director → ME
  • 24
    icon of address Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ 2010-02-07
    IIF 85 - Director → ME
  • 25
    HALL PARK NURSERY SCHOOL LIMITED - 2000-01-20
    icon of address Lytham Hall Park Nursery School, South Park, Lytham, Lytham St Annes, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    118,132 GBP2024-08-31
    Officer
    icon of calendar 1996-02-29 ~ 2010-12-08
    IIF 4 - Director → ME
    icon of calendar 2003-05-07 ~ 2010-12-08
    IIF 55 - Secretary → ME
  • 26
    icon of address Assembly Rooms, Dicconson Terrace, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2003-05-02
    IIF 3 - Director → ME
  • 27
    icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,710 GBP2015-05-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-07-01
    IIF 25 - Director → ME
    icon of calendar 2009-05-21 ~ 2010-06-20
    IIF 21 - Director → ME
    icon of calendar 2009-05-21 ~ 2010-06-20
    IIF 61 - Secretary → ME
  • 28
    PROSSIMO CORPORATE LTD - 2013-11-12
    SG EUROPE LTD - 2013-05-10
    DIESEL EUROPE NL LTD - 2011-12-29
    ZUTRON EUROPE LTD - 2011-02-24
    COLLECT BY WEB (UK) LTD - 2009-10-31
    COLLECT BY WEB LTD - 2009-04-08
    icon of address St James Chambers St. James Chambers, St. James Street, Derby
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-01 ~ 2010-11-12
    IIF 44 - Director → ME
  • 29
    icon of address Rawlinsons, Marian House 3 Colton Mill, Bullerthorpe Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2011-12-16
    IIF 8 - Director → ME
  • 30
    icon of address Marion House 3 Colton Mill, Bullerthorpe Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ 2014-01-14
    IIF 40 - Director → ME
  • 31
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-06
    IIF 18 - Director → ME
  • 32
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2011-12-06
    IIF 5 - Director → ME
  • 33
    icon of address 5 Fargate Close, South Kirkby, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2024-09-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2024-09-20
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 34
    WESTFIELD SECURITY LTD - 2015-03-04
    icon of address 24 Kingsway, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2013-09-10
    IIF 82 - Director → ME
  • 35
    INCOMEACTIVE LIMITED - 1992-03-30
    icon of address Eva Lett House, 1 South Crescent, Ripon, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,964,887 GBP2024-01-31
    Officer
    icon of calendar 1992-02-15 ~ 1993-01-12
    IIF 53 - Director → ME
  • 36
    MARPAK POLYTHENE SUPPLIES LIMITED - 2004-02-11
    icon of address 1 Parkview Court, Saint Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-16 ~ 2002-03-31
    IIF 51 - Director → ME
  • 37
    icon of address 4 Willow Park Cottages Prospect Road, Denby, Ripley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -154,280 GBP2019-09-30
    Officer
    icon of calendar 2009-10-10 ~ 2010-01-04
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.