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 Anthony Stephen Critchlow

    Related profiles found in government register
  • Mr Anthony Stephen Critchlow
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 1 IIF 2 IIF 3
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 8 IIF 9
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 10 IIF 11
    • icon of address The Edge Business Centre, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 12
  • Mr Stephen Critchlow
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, BL7 9AX, United Kingdom

      IIF 13
  • Anthony Stephen Critchlow
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 14
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 15
  • Critchlow, Anthony Stephen
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 26
    • icon of address Evergreen House, 2nd Floor, Clowes Street, Salford, M3 5NA, England

      IIF 27
    • icon of address Evergreen House, Clowes Street, Salford, England And Wales, M3 5NA, United Kingdom

      IIF 28
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Evergreen House, The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 32 IIF 33
  • Critchlow, Anthony Stephen
    British ceo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 34
  • Critchlow, Anthony Stephen
    British chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Edge Business Centre, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 38
  • Critchlow, Anthony Stephen
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Critchlow, Anthony Stephen
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascribe House, Brancker Street, Westhoughton, Bolton, Lancashire, BL5 3JD, United Kingdom

      IIF 45
    • icon of address Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX

      IIF 46 IIF 47 IIF 48
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, Greater Manchester, M3 5NA, United Kingdom

      IIF 49
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 50
  • Critchlow, Anthony Stephen
    British executive chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 51
  • Critchlow, Anthony Stephen
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 52
  • Critchlow, Anthony Stephen
    British pharmacist born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Critchlow, Stephen
    British entrepeneur born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 63
    • icon of address Grange Frarm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 64
  • Mr Stephen Critchlow
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 65
  • Critchlow, Anthony Stephen
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scdb Ltd, The Edge Business Centre, Clowes Street, Manchester, Lancashire, United Kingdom

      IIF 66
  • Critchlow, Anthony Stephen
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Critchlow, Stephen
    British actor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 72
  • Critchlow, Anthony Stephen
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 9 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 73 IIF 74
  • Critchlow, Stephen

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 75
    • icon of address Grange Frarm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 38
  • 1
    EVERGREEN ENERGY LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,039,850 GBP2021-06-30
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322,678 GBP2025-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    EVERGREEN HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 5
    EVERGREEN SUPPORT SERVICES LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 6
    SWC VENTURES LIMITED - 2014-01-13
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,767,148 GBP2021-06-30
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Evergreen House 2nd Floor, Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,437 GBP2020-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 70 - Director → ME
  • 9
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 12
    EVERGREEN HEALTHCARE PARTNERSHIP LIMITED - 2025-01-10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 75 - Secretary → ME
  • 15
    ASC RENEWABLES LIMITED - 2017-02-03
    EVERGREEN ENERGY LTD - 2024-03-27
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    11,263,292 GBP2021-06-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    ASCENT HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,790,957 GBP2020-06-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    GENCOMP (NO.4) LIMITED - 2019-05-14
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,460 GBP2021-06-30
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 3 - Has significant influence or controlOE
  • 21
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 40 - Director → ME
  • 23
    EVERGREEN LIFE TOPCO LIMITED - 2025-06-02
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    EVERGREEN SP NEWCO LTD - 2018-03-21
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -522,770 GBP2021-06-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 17 - Director → ME
  • 25
    EVERGREEN SMART POWER PRODUCTS LTD - 2017-12-18
    EVERGREEN SMART POWER LTD - 2018-03-21
    icon of address The Edge Business Centre, Clowes Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    ASCENT MANAGEMENT SERVICES LIMITED - 2017-02-03
    icon of address Evergreen House, The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -554,869 GBP2021-06-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 1 - Has significant influence or controlOE
  • 27
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address Cartergate House Wilkin And Chapman Llp Solicitors, 26 Chantry Lane, Grimsby, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 32 - Director → ME
  • 29
    OMNES HEALTHCARE TOPCO LIMITED - 2021-03-04
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-06-30
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address Evergreen House, Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,026 GBP2021-06-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 10 - Has significant influence or controlOE
  • 31
    icon of address Evergreen House, Clowes Street, Salford, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 28 - Director → ME
  • 32
    OMNES HEALTHCARE BIDCO LIMITED - 2020-03-09
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 29 - Director → ME
  • 33
    CONCORDIA AMBULATORY CARE SERVICES LIMITED - 2019-05-17
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    420,408 GBP2019-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 30 - Director → ME
  • 34
    PATIENT ACCESS TO ELECTRONIC RECORD SYSTEMS LIMITED - 2004-01-12
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,090 GBP2024-06-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 35
    CERTCO LTD - 2013-03-21
    EASY MCS LTD - 2013-03-21
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 71 - Director → ME
  • 36
    PATIENT ACCESS LIMITED - 2014-06-27
    GP ACCESS LTD - 2020-06-25
    icon of address Evergreen House The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    890,445 GBP2021-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 33 - Director → ME
  • 37
    ASC RENEWABLES LIMITED - 2011-03-31
    icon of address Scdb Ltd The Edge Business Centre, Clowes Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103,015 GBP2015-06-30
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 66 - Director → ME
  • 38
    icon of address 246 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    THE CHALK CIRCLE LIMITED - 2007-05-17
    CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITED - 2003-07-01
    icon of address Ascribe House Brancker Street, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-10-03
    IIF 45 - Director → ME
  • 2
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2014-10-03
    IIF 59 - Director → ME
  • 3
    EVERGREEN ENERGY LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-09
    IIF 64 - Director → ME
    icon of calendar 2016-03-07 ~ 2017-01-09
    IIF 76 - Secretary → ME
  • 4
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-03
    IIF 48 - Director → ME
  • 5
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    ASCRIBE PLC - 2009-02-20
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2014-10-03
    IIF 47 - Director → ME
  • 6
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-10-03
    IIF 58 - Director → ME
  • 7
    BILL CHAMBERS (SYSTEMS) LIMITED - 1988-02-02
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2014-10-03
    IIF 55 - Director → ME
  • 8
    ASC RENEWABLES PROJECTS LIMITED - 2015-12-01
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2015-11-27
    IIF 49 - Director → ME
  • 9
    EVERGREEN HEALTHCARE PARTNERSHIP LIMITED - 2025-01-10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 10
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 56 - Director → ME
    icon of calendar 2004-12-17 ~ 2006-01-22
    IIF 73 - Secretary → ME
  • 11
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 57 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 74 - Secretary → ME
  • 12
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    481 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2014-10-03
    IIF 54 - Director → ME
  • 13
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2014-10-03
    IIF 39 - Director → ME
  • 14
    icon of address Evergreen House, Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,026 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-08-05
    IIF 11 - Has significant influence or control OE
  • 15
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2014-10-03
    IIF 52 - Director → ME
  • 16
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2014-10-03
    IIF 53 - Director → ME
  • 17
    WHITELEY AND CREASEY(CHELMSFORD)LIMITED - 1979-12-31
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 60 - Director → ME
  • 18
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 61 - Director → ME
  • 19
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2014-10-03
    IIF 62 - Director → ME
  • 20
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-03
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.