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

Roche, Howard Anthony

    Related profiles found in government register
  • Roche, Howard Anthony
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW, United Kingdom

      IIF 1
    • icon of address Craig Lodge, Ostel Bay, Tighnabruaich, PA21 2AH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Roche, Howard Anthony
    British,irish commercial consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Steeple View, Manor Road Golcar, Huddersfield, West Yorkshire, HD7 4QJ, United Kingdom

      IIF 5
  • Roche, Howard Anthony
    British,irish company secretary born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, LS1 3HB, England

      IIF 6
  • Roche, Howard Anthony
    British,irish consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A7 (rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, BL7 9RP, England

      IIF 7
    • icon of address Beck Mill, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 8
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ

      IIF 9
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, United Kingdom

      IIF 15
    • icon of address 46, John William Street, Huddersfield, HD1 1ER, England

      IIF 16
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, HD8 0RW

      IIF 17
    • icon of address The Office, 1 Steeple View, Golcar, Huddersfield, HD7 4QJ

      IIF 18
    • icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, LS1 3HB, England

      IIF 19
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 20
    • icon of address 46, Sackville Street, Skipton, North Yorkshire, BD23 2PB, England

      IIF 21
  • Roche, Howard Anthony
    British,irish director and company secretary born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Steeple View, Huddersfield, West Yorkshire, HD7 4QJ, United Kingdom

      IIF 22
  • Roche, Howard Anthony
    British,irish management consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankfield Works, Emlyn Street, Farnworth, Bolton, BL4 7EB

      IIF 23
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 24
  • Roche, Howard
    British consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW, United Kingdom

      IIF 25 IIF 26
  • Roche, Howard
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW, United Kingdom

      IIF 27
  • Roche, Howard Anthony
    British consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office, 1 Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 28
  • Mr Howard Anthony Roche
    British,irish born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 29
    • icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, LS1 3HB, England

      IIF 30
  • Mr Howard Anthony Roche
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A7 (rear) Ashworth House, Suites 1&3, Deakins Business Park, Blackburn Road, Bolton, BL7 9RP, England

      IIF 31
    • icon of address Bankfield Works, Emlyn Street, Farnworth, Bolton, BL4 7EB

      IIF 32
    • icon of address Beck Mill, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 33
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ

      IIF 34 IIF 35 IIF 36
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 37
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, United Kingdom

      IIF 38
    • icon of address The Office, 1 Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 39
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 40
  • Roche, Howard Anthony

    Registered addresses and corresponding companies
    • icon of address Cemtury House, Roman Road, Blackburn, BB1 2LD, England

      IIF 41
    • icon of address Century House, Roman Road, Blackburn, BB1 2LD, England

      IIF 42 IIF 43
    • icon of address 1, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 44
  • Roche, Howard
    British

    Registered addresses and corresponding companies
    • icon of address 1 Lime Kiln Close, Tenenure, Dublin 6

      IIF 45
    • icon of address 1, Steeple View, Manor Road, Golcar, Huddersfield, HD7 4QJ

      IIF 46
    • icon of address 1 Steeple View, Manor Road, Golcar, Huddersfield, West Yorkshire, HD7 4QJ

      IIF 47 IIF 48
  • Roche, Howard

    Registered addresses and corresponding companies
    • icon of address Century House, Roman Road, Blackburn, BB1 2LD, England

      IIF 49
    • icon of address 1 Steeple View, Manor Road, Golcar, HD7 4QJ

      IIF 50
    • icon of address 1, Steeple View, Golcar, Huddersfield, West Yorks, HD7 4QJ

      IIF 51
    • icon of address 1 Steeple View, Manor Road, Golcar, Huddersfield, West Yorkshire, HD7 4QJ

      IIF 52
    • icon of address Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW, United Kingdom

      IIF 53 IIF 54
    • icon of address One Steeple View, Manor Road, Huddersfield, West Yorkshire, HD7 4QJ

      IIF 55 IIF 56
    • icon of address The Office, Steeple View, Golcar, Huddersfield, HD7 4QJ, England

      IIF 57
    • icon of address Unit N, Questmap Business Park, Ponion Way, Long Rock Industrial Estate, Penzance, Cornwall, TR20 8AS, England

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    COLLIES OF GISBURN LTD - 2017-04-05
    ALLFLAT (UK) LIMITED - 2014-12-16
    ALLFLAP (UK) LIMITED - 2006-10-25
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    230,573 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-10-15 ~ now
    IIF 53 - Secretary → ME
  • 3
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    355,666 GBP2023-12-31
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-10-15 ~ now
    IIF 54 - Secretary → ME
  • 4
    icon of address Dene House North Road, Kirkburton, Huddersfield
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    805,192 GBP2023-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-03-23 ~ now
    IIF 47 - Secretary → ME
  • 5
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    191,115 GBP2023-12-31
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 1 Steeple View, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    264,741 GBP2023-12-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 27 - Director → ME
  • 8
    PRO-SURV LIMITED - 2011-04-18
    icon of address 1 Steeple View, Golcar, Huddersfield
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    6,930 GBP2024-04-30
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-04-05 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Steeple View, Golcar, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,126 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    BESPOKE STRUCTURES LIMITED - 2012-03-14
    KESTERWOOD RENEWABLE ENERGY LIMITED - 2012-02-09
    CANTERBURY RENEWABLE ENERGY LIMITED - 2010-09-07
    KESTERWOOD EXTRUSIONS LIMITED - 2010-07-22
    I.C. MOLLER LIMITED - 2006-12-06
    icon of address 1 Steeple View, Golcar, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,203 GBP2024-06-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Beck Mill Reva Syke Road, Clayton, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,268 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67,582 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 6 - Director → ME
Ceased 28
  • 1
    icon of address 82 Argyll Street, Dunoon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2017-09-04
    IIF 4 - Director → ME
  • 2
    BURNDEN CONSERVATORY PRODUCTS LTD - 2000-10-12
    BURDEN CONSERVATORY PRODUCTS LTD - 1998-11-24
    icon of address Helix Agencies Ltd, The Office Steeple View, Golcar, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2014-07-18
    IIF 57 - Secretary → ME
  • 3
    BESPOKE STRUCTURES NORTH WEST LIMITED - 2012-04-23
    icon of address Suite 6 46 Halliwell Street, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-03-13
    IIF 5 - Director → ME
  • 4
    COLLIES OF GISBURN LTD - 2017-04-05
    ALLFLAT (UK) LIMITED - 2014-12-16
    ALLFLAP (UK) LIMITED - 2006-10-25
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-10-31
    Officer
    icon of calendar 2017-01-03 ~ 2022-05-23
    IIF 13 - Director → ME
    icon of calendar 2006-10-25 ~ 2008-10-15
    IIF 45 - Secretary → ME
  • 5
    INHOCO 3467 LIMITED - 2018-05-09
    PPSL ENERGY LIMITED - 2017-04-06
    PPSL ENERGY LTD - 2015-04-30
    K2 CONSERVATORY SYSTEMS LIMITED - 2014-06-20
    INHOCO 3467 LIMITED - 2008-10-22
    icon of address 46 Sackville Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-04-04 ~ 2019-03-31
    IIF 9 - Director → ME
    icon of calendar 2015-03-03 ~ 2017-04-03
    IIF 12 - Director → ME
    icon of calendar 2009-12-21 ~ 2011-04-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2018-05-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    KESTERWOOD CONSERVATORIES LIMITED - 2010-10-06
    CANTERBURY CONSERVATORIES LIMITED - 2010-09-07
    icon of address Debtfocus Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2010-12-03
    IIF 51 - Secretary → ME
  • 7
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2015-10-02
    IIF 11 - Director → ME
  • 8
    K2 (IRELAND) LIMITED - 2010-03-16
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -133,775 GBP2021-08-31
    Officer
    icon of calendar 2009-10-01 ~ 2010-12-03
    IIF 58 - Secretary → ME
  • 9
    icon of address 1 Steeple View Steeple View, Golcar, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    975 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ 2011-06-07
    IIF 52 - Secretary → ME
  • 10
    PRO-SURV LIMITED - 2011-04-18
    icon of address 1 Steeple View, Golcar, Huddersfield
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    6,930 GBP2024-04-30
    Officer
    icon of calendar 2010-05-01 ~ 2010-12-03
    IIF 50 - Secretary → ME
  • 11
    HIVE HUDDERFIELD CIC - 2021-06-25
    icon of address 46 John William Street, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,374 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2024-09-16
    IIF 16 - Director → ME
  • 12
    AGHOCO 1011 LIMITED - 2010-08-17
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-01-25 ~ 2011-05-17
    IIF 46 - Secretary → ME
  • 13
    icon of address 1 Steeple View, Golcar, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,126 GBP2023-12-31
    Officer
    icon of calendar 2009-12-05 ~ 2010-12-03
    IIF 56 - Secretary → ME
  • 14
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2020-03-16
    IIF 15 - Director → ME
  • 15
    ISOPLUS DISTRICT ENERGY LTD - 2015-04-29
    K2 CONSERVATORY ROOF SYSTEMS LIMITED - 2014-06-19
    K2 CONSERVATORY SYSTEMS LIMITED - 2005-09-23
    INHOCO 3087 LIMITED - 2004-06-29
    icon of address Bankfield Works Emlyn Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2011-05-01
    IIF 41 - Secretary → ME
  • 16
    INHOCO 3468 LIMITED - 2008-10-22
    icon of address Century House, Roman Road, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2011-04-01
    IIF 49 - Secretary → ME
  • 17
    BESPOKE STRUCTURES LIMITED - 2012-03-14
    KESTERWOOD RENEWABLE ENERGY LIMITED - 2012-02-09
    CANTERBURY RENEWABLE ENERGY LIMITED - 2010-09-07
    KESTERWOOD EXTRUSIONS LIMITED - 2010-07-22
    I.C. MOLLER LIMITED - 2006-12-06
    icon of address 1 Steeple View, Golcar, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2010-05-26 ~ 2010-12-03
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2024-04-22
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2023-05-20 ~ 2023-10-11
    IIF 20 - Director → ME
  • 19
    ISOPLUS (UK) LTD - 2015-05-13
    icon of address Bankfield Works Emlyn Street, Farnworth, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,978 GBP2021-12-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-12-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-02-28
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    icon of address Craig Lodge, Ostel Bay, Tighnabruaich, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ 2017-09-04
    IIF 2 - Director → ME
  • 21
    KAS BIOTECH LIMITED - 2022-02-21
    icon of address 5 Manor Road, Golcar, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-09-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-03
    IIF 18 - Director → ME
  • 22
    PORTAVADIE DISTILLERY LIMITED - 2022-07-15
    CARDROSS WHISKY BROKERS LTD. - 2012-10-17
    icon of address 82 Argyll Street, Dunoon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2017-09-04
    IIF 3 - Director → ME
  • 23
    DC4U YORKSHIRE LTD - 2014-06-05
    icon of address A7 (rear) Ashworth House, Suites 1&3 Deakins Business Park, Blackburn Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    892,578 GBP2024-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2023-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    PSL OLDCO LTD - 2020-01-08
    SKILLSMATE LIMITED - 2019-05-02
    PRESTIGE CONSERVATORIES LIMITED - 2019-03-22
    icon of address The Office, 1 Steeple View, Golcar, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,501 GBP2020-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2019-05-01
    IIF 24 - Director → ME
  • 25
    NEWAIR LIMITED - 2011-06-14
    FASTBLAST LIMITED - 2007-01-02
    NEWAIR LTD - 2006-08-24
    icon of address Bent House, Tosside, Nr Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,161 GBP2016-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2007-02-01
    IIF 48 - Secretary → ME
  • 26
    AD ASTRA MEMORIALS LIMITED - 2021-12-20
    icon of address 46 Sackville Street, Skipton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-01-22 ~ 2022-02-11
    IIF 21 - Director → ME
  • 27
    K2 CONSERVATORIES LIMITED - 2012-05-02
    INHOCO 3085 LIMITED - 2004-06-17
    icon of address C/o Bh, Bankfield Works Emlyn Street, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -516,714 GBP2019-01-31
    Officer
    icon of calendar 2009-12-21 ~ 2011-05-01
    IIF 42 - Secretary → ME
  • 28
    icon of address 148 The Rose Bowl Building, Portland Crescent, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -67,582 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-08-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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.