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

Turner, Robert Edward

    Related profiles found in government register
  • Turner, Robert Edward
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, England

      IIF 1
  • Turner, Robert Edward
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield 2, Blackden, Holmes Chapel, Cheshire, CW4 8DQ, England

      IIF 2
    • icon of address 2, Highfield, Blackden Holmes Chapel, Crewe, Cheshire, CW4 8DQ, United Kingdom

      IIF 3
    • icon of address 2, Highfield, Blackden, Goostrey, Cheshire, CW4 8DQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 20
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 21
    • icon of address Wellington Mills, Plover Road, Lindley, Huddersfield, West Yorkshire, HD3 3HR

      IIF 22
    • icon of address The Gatehouse, White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 23
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5DZ, England

      IIF 24 IIF 25
    • icon of address Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, United Kingdom

      IIF 26
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 27
    • icon of address Woodcock House, 1 Modwen Road, Waters Edge Business Park, Salford, Manchester, M5 3EZ, United Kingdom

      IIF 28
  • Turner, Robert Edward
    British director and secretary born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highfield, Blackden, Goostrey, Cheshire, CW4 8DQ, United Kingdom

      IIF 29
  • Turner, Robert Edward
    British non-executive director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5EB, England

      IIF 30
  • Turner, Robert Edward
    British civil engineer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 31
  • Turner, Robert Edward
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wiscombe Avenue, Penkridge, Staffordshire, ST19 5EH, England

      IIF 32
    • icon of address 1, Wiscombe Avenue, Penkridge, Staffs, ST19 5EH, England

      IIF 33
  • Turner, Robert Edward
    British property manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wiscombe Avenue, Penkridge, Staffordshire, ST19 5EH, United Kingdom

      IIF 34
  • Turner, Robert Edward
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Suite 2f1, Alderley Park, Macclesfield, SK10 4TF, United Kingdom

      IIF 35
    • icon of address Glasshouse Suite 2f3, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 36
  • Turner, Robert Edward
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blackden, Holmes Chapel, Crewe, CW4 8DQ, England

      IIF 37
  • Mr Robert Edward Turner
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite E230, Dean Clough Mills, Halifax, HX3 5AX, England

      IIF 38 IIF 39
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, England

      IIF 40
    • icon of address The Gatehouse, White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 41
    • icon of address Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, United Kingdom

      IIF 42
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 43
  • Turner, Robert Edward
    British company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 15 Caldwell Close, Astley, Manchester, M29 7FN

      IIF 44
  • Turner, Robert Edward
    British director born in February 1965

    Registered addresses and corresponding companies
  • Turner, Robert Edward
    British director born in February 1985

    Registered addresses and corresponding companies
    • icon of address 2 Highfield, Blackden, Goostrey, Cheshire, CW4 8DQ

      IIF 61
  • Robert Edward Turner
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wiscombe Avenue, Penkridge, Staffordshire, ST19 5EH, England

      IIF 62
    • icon of address 1, Wiscombe Avenue, Penkridge, Staffordshire, ST19 5EH, United Kingdom

      IIF 63
    • icon of address 1, Wiscombe Avenue, Penkridge, Staffs, ST19 5EH, England

      IIF 64
  • Turner, Robert
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2nd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 65
  • Turner, Robert Edward
    British

    Registered addresses and corresponding companies
  • Turner, Robert Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 15 Caldwell Close, Astley, Manchester, M29 7FN

      IIF 74
  • Turner, Robert Edward
    British director

    Registered addresses and corresponding companies
  • Turner, Robert
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wiscombe Avenue, Penkridge, Stafford, Staffordshire, ST19 5EH, England

      IIF 91
    • icon of address Parkfield Business Centre, Park Street, Stafford, Staffs, ST17 4AL

      IIF 92
    • icon of address Unit 7, Commerce Drive, Penkridge, Stafford, ST19 5QY, England

      IIF 93
  • Turner, Rob
    British software developer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Abercorn Drive, Edinburgh, EH8 7JR, Scotland

      IIF 94
  • Mr Robert Edward Turner
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasshouse, Suite 2f1, Alderley Park, Macclesfield, SK10 4TF, United Kingdom

      IIF 95
  • Mr Robert Edward Turner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5EB, England

      IIF 96
  • Mr Robert Turner
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wiscombe Avenue, Penkridge, Stafford, ST19 5EH, England

      IIF 97
    • icon of address 1 Wiscombe Avenue, Wiscombe Avenue, Penkridge, Stafford, ST19 5EH, England

      IIF 98
    • icon of address Parkfield Business Centre, Park Street, Stafford, Staffs, ST17 4AL

      IIF 99
  • Mr Rob Turner
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield 2, Blackden, Holmes Chapel, Crewe, CW4 8DQ

      IIF 100
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5EB, England

      IIF 101
  • Mr Rob Turner
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Abercorn Drive, Edinburgh, EH8 7JR, Scotland

      IIF 102
child relation
Offspring entities and appointments
Active 21
  • 1
    PROJECT STELVIO TOPCO LIMITED - 2022-12-01
    icon of address 35 Westgate, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -648,273 GBP2024-02-29
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Woodcock House 1 Modwen Road, Waters Edge Business Park, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Suite 1b Bank House, The Paddock, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-11-06 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address Office Suite E230 Dean Clough Mills, Halifax, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    28,346 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-11-05 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ESTIO HEATHCARE SERVICES LIMITED - 2009-07-27
    ESTIO CARE SERVICES LIMITED - 2009-06-06
    icon of address Office Suite E230 Dean Clough Mills, Halifax, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    258,763 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2009-04-12 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-04-12 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 6
    icon of address B M Howarth, West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 20 - Director → ME
  • 7
    THE GLASS GROUP LIMITED - 2023-10-24
    icon of address 1 Wiscombe Avenue, Penkridge, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 62 - Has significant influence or controlOE
  • 8
    icon of address Parkfield Business Centre, Park Street, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Highfield 2 Blackden, Holmes Chapel, Crewe
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    62,440 GBP2016-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,161 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 The Old Post Office, Chantry Drive, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,784 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 12
    BROWN TREE SERVICES LIMITED - 2009-12-22
    icon of address Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -115,870 GBP2024-02-29
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 13
    PARKFIELD OFFICES LTD - 2023-05-01
    GROUP 41 LIMITED - 2022-09-21
    icon of address 1 Wiscombe Avenue, Penkridge, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,134 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    icon of address Parkfield Business Centre, Park Street, Stafford, Staffs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,001 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Wiscombe Avenue, Penkridge, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Has significant influence or controlOE
  • 16
    icon of address 1 Wiscombe Avenue Wiscombe Avenue, Penkridge, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,122 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Glasshouse Suite 2f1 Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -438,431 GBP2024-09-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 2 Highfield, Blackden Holmes Chapel, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Bm Howarth Limited, West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 4 Abercorn Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2019-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
Ceased 39
  • 1
    QUANTICA HRS LIMITED - 2008-07-24
    HEALTHCARE RECRUITMENT SOLUTIONS LIMITED - 2000-03-17
    HAMSARD FIVE THOUSAND AND ELEVEN LIMITED - 1998-11-24
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2006-11-07
    IIF 14 - Director → ME
    icon of calendar 2001-01-29 ~ 2006-11-07
    IIF 78 - Secretary → ME
  • 2
    QUANTICA HEALTH SERVICES LIMITED - 2008-07-24
    BROOMCO (3569) LIMITED - 2004-10-21
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2006-11-07
    IIF 4 - Director → ME
    icon of calendar 2004-10-19 ~ 2006-11-07
    IIF 70 - Secretary → ME
  • 3
    FIRST MANCHESTER LIMITED - 1998-05-06
    BOLTON COACHWAYS & TRAVEL LIMITED - 1998-04-22
    icon of address Wallshaw Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2000-12-13
    IIF 55 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 88 - Secretary → ME
  • 4
    REDWOOD EDUCATION AND SKILLS LIMITED - 2017-05-18
    REDWOOD EDUCATION CONSULTANCY LIMITED - 2009-07-30
    REDWOOD EDUCATION AND SKILLS LIMITED - 2009-06-11
    REDWOOD EDUCATION CONSULTANCY LIMITED - 2009-04-08
    icon of address 46 Victoria Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    348,728 GBP2023-12-31
    Officer
    icon of calendar 2008-10-15 ~ 2011-05-12
    IIF 5 - Director → ME
    icon of calendar 2008-10-15 ~ 2011-05-12
    IIF 79 - Secretary → ME
  • 5
    icon of address Bpp House Aldine Place, 142-144 Uxbridge Road, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    672 GBP2018-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2021-10-27
    IIF 37 - Director → ME
    icon of calendar 2009-01-07 ~ 2015-10-12
    IIF 17 - Director → ME
    icon of calendar 2009-01-07 ~ 2015-10-12
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-09
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Bpp House Aldine Place, 142-144 Uxbridge Road, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-02 ~ 2021-10-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-09-17
    IIF 96 - Has significant influence or control OE
  • 7
    LANCASHIRE UNITED TRANSPORT LIMITED - 2001-01-11
    icon of address Wallshaw Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2000-12-13
    IIF 57 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 85 - Secretary → ME
  • 8
    GREATER MANCHESTER BUSES NORTH LIMITED - 1998-05-06
    icon of address The Point, 8th Floor, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 46 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-17
    IIF 90 - Secretary → ME
  • 9
    CITIBUS 1995 LIMITED - 2001-07-27
    INHOCO 388 LIMITED - 1995-02-24
    icon of address Wallshaw Street, Oldham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2000-12-13
    IIF 45 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 87 - Secretary → ME
  • 10
    GMBN (HOLDINGS) LIMITED - 2001-04-05
    INHOCO 269 LIMITED - 1993-11-09
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-02-10 ~ 2000-12-13
    IIF 49 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 86 - Secretary → ME
  • 11
    FIRST ROCHDALE LIMITED - 2005-03-15
    FIRST PIONEER BUS LIMITED - 2001-07-27
    GMB (NORTH) LIMITED - 1998-11-13
    GREATER MANCHESTER BUSES (NORTH) LIMITED - 1993-05-12
    icon of address The Point, 8th Floor, 37 North Wharf Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-10 ~ 2000-12-13
    IIF 52 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 89 - Secretary → ME
  • 12
    FIRST PMT LIMITED - 2007-05-15
    PMT LIMITED - 2001-08-09
    BUTLER WOODHOUSE LIMITED - 1988-12-31
    OFFSHELF 86 LTD - 1988-12-02
    icon of address First Leicester, Abbey Lane, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-13
    IIF 50 - Director → ME
  • 13
    YORKSHIRE RIDER LIMITED - 2003-03-24
    WEST YORKSHIRE TRANSPORT COMPANY LIMITED - 1986-08-04
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, Yorkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ 2001-01-26
    IIF 56 - Director → ME
  • 14
    RIDER (YORK) LIMITED - 2003-03-24
    YORK CITYRIDER LIMITED - 1991-04-15
    YORK CITY & DISTRICT TRAVEL LIMITED - 1991-01-18
    SIMCO NO. 196 LIMITED - 1988-01-18
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2001-01-26
    IIF 54 - Director → ME
  • 15
    INHOCO 322 LIMITED - 1994-03-24
    icon of address Bus Depot, Wallshaw Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-30 ~ 2000-12-13
    IIF 44 - Director → ME
    icon of calendar 1997-11-30 ~ 1999-05-13
    IIF 74 - Secretary → ME
  • 16
    HEAD TO HEAD TRAINING LTD. - 1996-12-03
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2013-10-18
    IIF 80 - Secretary → ME
  • 17
    icon of address Royal Middlehaven House, 21 Gosford Street, Middlesbrough
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-13 ~ 2011-05-12
    IIF 7 - Director → ME
    icon of calendar 2008-06-13 ~ 2011-05-12
    IIF 69 - Secretary → ME
  • 18
    SOVSHELFCO (NO. 128) LIMITED - 1992-03-02
    icon of address Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,394 GBP2024-04-30
    Officer
    icon of calendar 2001-01-29 ~ 2002-11-04
    IIF 58 - Director → ME
  • 19
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2001-01-26
    IIF 48 - Director → ME
  • 20
    icon of address 4 The Old Post Office, Chantry Drive, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,784 GBP2024-01-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-04-19
    IIF 35 - Director → ME
  • 21
    icon of address Office 7 Bessemer Suite Ironworks House, Warton Road, Carnforth, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,905 GBP2023-12-31
    Officer
    icon of calendar 2012-08-08 ~ 2017-11-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2001-01-26
    IIF 53 - Director → ME
  • 23
    icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,859 GBP2023-03-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-04-24
    IIF 65 - Director → ME
  • 24
    ADVANTAGE HEALTHCARE LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE (QHNE) LIMITED - 2009-08-17
    QUANTICA HNE LIMITED - 2008-07-24
    HAMSARD 2148 LIMITED - 2000-07-14
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-29 ~ 2006-11-07
    IIF 16 - Director → ME
    icon of calendar 2001-01-29 ~ 2006-11-07
    IIF 81 - Secretary → ME
  • 25
    AGHOCO 1739 LIMITED - 2018-08-10
    icon of address C/o Estio Training Limited Aldine Place, 142-144 Uxbridge Road, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-13 ~ 2021-10-27
    IIF 25 - Director → ME
  • 26
    AGHOCO 1740 LIMITED - 2018-08-10
    icon of address C/o Estio Training Limited Bpp House, Aldine Place, 142-144 Uxbridge Road, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-17 ~ 2021-10-27
    IIF 24 - Director → ME
  • 27
    PROFESSIONAL RECRUITMENT LIMITED - 1998-11-27
    LAMPSHINE LIMITED - 1990-01-23
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2007-09-25
    IIF 10 - Director → ME
    icon of calendar 2001-01-29 ~ 2007-09-25
    IIF 76 - Secretary → ME
  • 28
    QUANTICA PLC - 2007-11-23
    MYRALINK LIMITED - 1997-05-29
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-29 ~ 2007-09-25
    IIF 15 - Director → ME
    icon of calendar 2001-01-29 ~ 2007-09-25
    IIF 77 - Secretary → ME
  • 29
    RIGHT MOVE RECRUITMENT LIMITED - 2005-12-28
    BROOMCO (3570) LIMITED - 2004-10-29
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,682 GBP2023-12-31
    Officer
    icon of calendar 2004-10-19 ~ 2007-09-25
    IIF 19 - Director → ME
    icon of calendar 2004-10-19 ~ 2007-09-25
    IIF 66 - Secretary → ME
  • 30
    FREIGHT TRAIN (UK) LIMITED - 2000-03-17
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2006-12-09
    IIF 8 - Director → ME
    icon of calendar 2001-01-29 ~ 2006-12-09
    IIF 84 - Secretary → ME
  • 31
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2001-01-26
    IIF 47 - Director → ME
  • 32
    ROBINSON KEANE LIMITED - 1999-06-24
    GROUPNEAT PROJECTS LIMITED - 1993-05-06
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2007-09-25
    IIF 11 - Director → ME
    icon of calendar 2005-09-22 ~ 2007-09-25
    IIF 82 - Secretary → ME
  • 33
    REDWOOD EDUCATION AND SKILLS LIMITED - 2009-07-30
    REDWOOD EDUCATION CONSULTANCY LIMITED - 2009-06-11
    REDWOOD EDUCATION AND SKILLS LIMITED - 2009-04-08
    icon of address Royal Middlehaven House, 21 Gosford Street, Middlesbrough
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-09 ~ 2011-05-12
    IIF 29 - Director → ME
    icon of calendar 2008-07-09 ~ 2011-05-12
    IIF 71 - Secretary → ME
  • 34
    icon of address Royal Middlehaven House, 21 Gosford Street, Middlesbrough
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-28 ~ 2011-05-12
    IIF 18 - Director → ME
    icon of calendar 2008-06-24 ~ 2011-05-12
    IIF 73 - Secretary → ME
  • 35
    WEST YORKSHIRE ROAD CAR COMPANY LIMITED - 1990-08-14
    SIMCO 271 LIMITED - 1989-08-08
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2001-01-26
    IIF 51 - Director → ME
  • 36
    SIMCO 243 LIMITED - 1988-10-18
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-05-14 ~ 2001-01-26
    IIF 60 - Director → ME
  • 37
    SIMCO 524 LIMITED - 1993-02-25
    icon of address Hunslet Park Depot, Donisthorpe Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-04 ~ 2001-01-26
    IIF 59 - Director → ME
  • 38
    BROOMCO (1814) LIMITED - 1999-06-24
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-09-22 ~ 2007-09-25
    IIF 12 - Director → ME
    icon of calendar 2005-09-22 ~ 2007-09-25
    IIF 83 - Secretary → ME
  • 39
    icon of address Grasmere House College Road, Bradley, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-06-30
    Officer
    icon of calendar 2023-11-30 ~ 2024-08-07
    IIF 36 - 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.