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 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 31
    • icon of address Glasshouse Suite 2f3, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 32
  • 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 33
  • 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 34 IIF 35
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, England

      IIF 36
    • icon of address The Gatehouse, White Cross, South Road, Lancaster, LA1 4XQ, England

      IIF 37
    • icon of address Glasshouse Suite 2f1, Alderley Park, Macclesfield, Cheshire, SK10 4ZE, United Kingdom

      IIF 38
    • icon of address Glasshouse Suite 2f3 Alderley Park, Congleton Road, Nether Alderley, Macclesfield, SK10 4ZE, England

      IIF 39
  • 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 40
  • 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 57
  • 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 58
  • 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 67
  • Turner, Robert Edward
    British director

    Registered addresses and corresponding companies
  • 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 84
  • 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 85
  • 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 86
  • 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 87
    • icon of address Central House, Central Park, New Lane, Leeds, LS11 5EB, England

      IIF 88
  • 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 89
child relation
Offspring entities and appointments
Active 14
  • 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 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 61 - 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 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – 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 57 - Director → ME
    icon of calendar 2009-03-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-04-12 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - 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
    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 87 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Glasshouse Suite 2f3 Alderley Park Congleton Road, Nether Alderley, Macclesfield, England
    Active Corporate (3 parents)
    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 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    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 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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
  • 11
    icon of address Glasshouse Suite 2f1 Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438,431 GBP2024-09-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 26 - Director → ME
  • 12
    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
  • 13
    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
  • 14
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 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 71 - 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 63 - 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 51 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 81 - Secretary → ME
  • 4
    REDWOOD EDUCATION CONSULTANCY LIMITED - 2009-04-08
    REDWOOD EDUCATION CONSULTANCY LIMITED - 2009-07-30
    REDWOOD EDUCATION AND SKILLS LIMITED - 2017-05-18
    REDWOOD EDUCATION AND SKILLS LIMITED - 2009-06-11
    icon of address 46 Victoria Road, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,563 GBP2024-12-31
    Officer
    icon of calendar 2008-10-15 ~ 2011-05-12
    IIF 5 - Director → ME
    icon of calendar 2008-10-15 ~ 2011-05-12
    IIF 72 - 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 2009-01-07 ~ 2015-10-12
    IIF 17 - Director → ME
    icon of calendar 2016-04-28 ~ 2021-10-27
    IIF 33 - Director → ME
    icon of calendar 2009-01-07 ~ 2015-10-12
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-09
    IIF 88 - 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 86 - 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 53 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 78 - 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 42 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-17
    IIF 83 - 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 41 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 80 - 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 45 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 79 - Secretary → ME
  • 11
    GMB (NORTH) LIMITED - 1998-11-13
    GREATER MANCHESTER BUSES (NORTH) LIMITED - 1993-05-12
    FIRST ROCHDALE LIMITED - 2005-03-15
    FIRST PIONEER BUS LIMITED - 2001-07-27
    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 48 - Director → ME
    icon of calendar 1998-02-10 ~ 1999-05-13
    IIF 82 - Secretary → ME
  • 12
    FIRST PMT LIMITED - 2007-05-15
    OFFSHELF 86 LTD - 1988-12-02
    PMT LIMITED - 2001-08-09
    BUTLER WOODHOUSE LIMITED - 1988-12-31
    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 46 - Director → ME
  • 13
    WEST YORKSHIRE TRANSPORT COMPANY LIMITED - 1986-08-04
    YORKSHIRE RIDER LIMITED - 2003-03-24
    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 52 - Director → ME
  • 14
    YORK CITY & DISTRICT TRAVEL LIMITED - 1991-01-18
    YORK CITYRIDER LIMITED - 1991-04-15
    RIDER (YORK) LIMITED - 2003-03-24
    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 50 - 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 40 - Director → ME
    icon of calendar 1997-11-30 ~ 1999-05-13
    IIF 67 - 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 73 - 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 62 - 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 54 - 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 44 - 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 31 - Director → ME
  • 21
    icon of address Office 7 Bessemer Suite Ironworks House, Warton Road, Carnforth, Carnforth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,388 GBP2024-12-31
    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 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – 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 49 - Director → ME
  • 23
    icon of address Suite 1bb, Landmark House, Station Road, Cheadle Hulme, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,524,859 GBP2023-03-31
    Officer
    icon of calendar 2022-01-14 ~ 2023-04-24
    IIF 58 - 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)
    Officer
    icon of calendar 2001-01-29 ~ 2006-11-07
    IIF 16 - Director → ME
    icon of calendar 2001-01-29 ~ 2006-11-07
    IIF 74 - 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
    LAMPSHINE LIMITED - 1990-01-23
    PROFESSIONAL RECRUITMENT LIMITED - 1998-11-27
    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 69 - 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 70 - 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 59 - 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 77 - 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 43 - 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 75 - 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 64 - 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 66 - 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 47 - 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 56 - 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 55 - 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 76 - 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 32 - Director → ME
  • 40
    icon of address Glasshouse Suite 2f1 Alderley Park, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -438,431 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-28 ~ 2025-03-06
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.