logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Anthony Brady

    Related profiles found in government register
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, Acorn Learning Centre, 51 High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 1
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 5
    • icon of address 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 6
    • icon of address First Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, Staffordshire, ST5 6AZ, England

      IIF 7
    • icon of address The Barn West End Farm, Stainburn, Otley, LS21 2QW, United Kingdom

      IIF 8
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 12
  • Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 13
    • icon of address 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 14
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 15
  • Mr Richard Anthony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 16
    • icon of address 50, Smethurst Lane, Bolton, BL3 3QE, United Kingdom

      IIF 17
  • Richard Athony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 18
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 19
  • Mr Richard Brady
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 20 IIF 21
    • icon of address Unit 6 Second Floor, Benton Office Park, Horbury, West Yorkshire, WF4 5RA, England

      IIF 22
  • Brady, Richard Anthony
    British chief executive officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 23
  • Brady, Richard Anthony
    British commercial director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple Close, Honeybourne, Evesham, WR11 7AU, England

      IIF 24
  • Brady, Richard Anthony
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 25 IIF 26
    • icon of address 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 27
    • icon of address Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 28
  • Brady, Richard Anthony
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 29 IIF 30
    • icon of address 81, The Cut, London, SE1 8LL, England

      IIF 31 IIF 32
    • icon of address 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 33
    • icon of address The Barn, West End Farm, Stainburn, Otley, LS21 2QW, England

      IIF 34
    • icon of address Endover, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 35
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 36
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, United Kingdom

      IIF 37
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 38
  • Brady, Richard Anthony
    British entrepreneur born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 39
  • Brady, Richard Anthony
    British financial advisor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 40
  • Brady, Richard Anthony
    English chairman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 41
  • Brady, Richard Anthony
    English director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Smethurst Lane, Bolton, BL3 3QE

      IIF 42
    • icon of address Marmalade Barn, Maple Close, Honeybourne, Evesham, Worcestershire, WR11 7AU, England

      IIF 43
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 44
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 45 IIF 46 IIF 47
    • icon of address 117, Merton Road, London, SW19 1ED, England

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 50
  • Brady, Richard Anthony
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 51
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 52
    • icon of address First Floor Offices, Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, ST5 6AZ, England

      IIF 53
    • icon of address 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 54
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 55
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 56
  • Brady, Richard
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 57 IIF 58
  • Brady, Richard
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Second Floor, Benton Office Park, Horbury, West Yorkshire, WF4 5RA, England

      IIF 59
  • Mr Richard Brady
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cherry Avenue, Abronhill, Cumbernauld, G67 3BG, United Kingdom

      IIF 60
  • Richard Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Brady, Richard Anthony
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 62
  • Brady, Richard
    British director born in November 1962

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, United Kingdom

      IIF 63
  • Brady, Richard Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 64
  • Brady, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address The Barn West End Farm, Stainburn, Otley, West Yorkshire, LS21 2QW, England

      IIF 65
    • icon of address 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 66
  • Brady, Richard
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cherry Avenue, Abronhill, Cumbernauld, G67 3BG, United Kingdom

      IIF 67
    • icon of address Clifton House, 215 Bebington Road, Rock Ferry, Merseyside, CH42 4QA

      IIF 68
  • Brady, Richard

    Registered addresses and corresponding companies
    • icon of address 28, Cherry Avenue, Abronhill, Cumbernauld, G67 3BG, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 6 Second Floor, Benton Office Park, Horbury, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Church Lane, Knutton, Newcastle Under Lyme, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    icon of address Clifton House, 215 Bebington Road, Rock Ferry, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,151,076 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 68 - Director → ME
  • 5
    OLIVE TREE WORLD LTD - 2018-02-27
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2020-08-04 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Maple Close, Honeybourne, Evesham, Worcestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    284 GBP2023-12-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Office 7, Acorn Learning Centre 51 High Street, Grimethorpe, Barnsley, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    51,286 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address 81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 81 The Cut, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,116 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Marmalade Barn Maple Close, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,430,726 GBP2021-12-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 4385, Oc435819: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 20
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 46 - Director → ME
Ceased 24
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-16 ~ 2011-07-01
    IIF 40 - Director → ME
  • 2
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -498,045 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-11-25
    IIF 27 - Director → ME
    icon of calendar 2019-10-29 ~ 2022-11-25
    IIF 66 - Secretary → ME
  • 3
    icon of address C/o Leonard Curtis, 9th Floor 7 Park Row, Leeds
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    734,281 GBP2022-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2023-11-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-07-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GLOUCESTERSHIRE HOLDINGS LTD - 2024-01-30
    icon of address Stocklund House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ 2025-03-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2025-03-11
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 5
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Officer
    icon of calendar 2023-06-08 ~ 2023-08-30
    IIF 50 - Director → ME
  • 6
    icon of address First Floor Offices Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2018-07-31
    IIF 53 - LLP Designated Member → ME
  • 7
    icon of address J W Hinks Chartered Accountants 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,232 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-07-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-07-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2022-02-07
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,404 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-10-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-10-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 14 Southbrook Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-10-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-10-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    KANE CONSTRUCTION SERVICES LIMITED - 2004-07-13
    KANE CONSTRUCTION LIMITED - 2010-10-13
    KANE CONSTRUCTION AND SURFACING LIMITED - 2004-11-26
    icon of address 5 Sandiford Road, Sutton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,829 GBP2024-06-30
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-07
    IIF 48 - Director → ME
  • 12
    icon of address 4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    icon of calendar 2021-06-17 ~ 2022-06-06
    IIF 44 - Director → ME
  • 13
    MAGPIE (UK BRANCH) LTD - 2015-11-06
    icon of address Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2018-01-23
    IIF 63 - Director → ME
  • 14
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED - 2021-07-08
    ARKRING LIMITED - 2021-02-23
    icon of address 22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-09-13 ~ 2021-07-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-07-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2022-11-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2022-01-07
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address 83 Wilkinson Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-04-26
    IIF 37 - Director → ME
  • 17
    icon of address 83 Wilkinson Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-17 ~ 2011-03-31
    IIF 55 - LLP Designated Member → ME
  • 18
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (1 parent)
    Equity (Company account)
    130 GBP2020-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2011-03-31
    IIF 23 - Director → ME
    icon of calendar 2008-04-11 ~ 2011-03-31
    IIF 64 - Secretary → ME
  • 19
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-16 ~ 2011-03-15
    IIF 38 - Director → ME
  • 20
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-12-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SUCCESSDRIVE LIMITED - 1999-04-29
    icon of address Rosemead Private Road, Rodborough Common, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,804 GBP2024-03-31
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-16
    IIF 35 - Director → ME
  • 22
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-14
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-01-07
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    icon of address Marmalade Barn Maple Close, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,430,726 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-01-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 56 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.