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 Morgan Lawn Morris

    Related profiles found in government register
  • Mr Morgan Lawn Morris
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW

      IIF 1 IIF 2 IIF 3
    • icon of address 14, Ezart Avenue, Wetherby, LS22 6BB, England

      IIF 4 IIF 5
  • Mr Morgan Morris
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 6
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 7
  • Mr Morgan Morris
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lea Lane, Millhouse Green, Sheffield, S36 9LN

      IIF 8
  • Mr Morgan Lawn Morris
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 9
  • Morris, Morgan Lawn
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 10
    • icon of address C/o Hc Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW

      IIF 14
  • Morris, Morgan Lawn
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scandinavian Way, Scandinavian Way, Kiln Lane, Stallingborough, Grimsby, North East Lincolnshire, DN41 8DT, England

      IIF 15
    • icon of address Scandinavian Way, Scandinavian Way, Stallingborough, Grimsby, Nth East Lincs, DN41 8DT, England

      IIF 16
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, England

      IIF 17
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 18
  • Morris, Morgan Lawn
    British finance director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW, England

      IIF 19
  • Morris, Morgan Lawn
    British financial adviser born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ezart Avenue, Wetherby, West Yorkshire, LS22 6BB, United Kingdom

      IIF 20
  • Morris, Morgan Lawn
    British financial consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ezart Avenue, Wetherby, LS22 6BB, United Kingdom

      IIF 21
  • Morris, Morgan Lawn
    British financial direc born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Drive, Harrogate, North Yorkshire, HG1 2NS, England

      IIF 22
  • Morris, Morgan Lawn
    British financial director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 23
    • icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW

      IIF 24 IIF 25
  • Morris, Morgan Lawn
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 East Park Road, Harrogate, North Yorkshire, HG1 5QT

      IIF 26 IIF 27
    • icon of address 6, Clarence Road, Leeds, LS10 1ND, England

      IIF 28 IIF 29
    • icon of address 6, Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 30
  • Morris, Morgan Lawn
    British finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, East Park Road, Harrogate, N Yorkshire, HG1 5QT, Uk

      IIF 31
    • icon of address Airedale Mills, 6 Clarence Road Hunslet, Leeds, West Yorkshire, LS10 1ND

      IIF 32
    • icon of address Airedale Mills, 6 Clarence Road, Leeds, LS10 1ND

      IIF 33
    • icon of address Airedale Mills, 6 Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 34
    • icon of address Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire, LS10 1ND

      IIF 35 IIF 36
  • Morris, Morgan Lawn
    British financial direc born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 East Park Road, Harrogate, North Yorkshire, HG1 5QT

      IIF 37
  • Morris, Morgan Lawn
    British financial director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 East Park Road, Harrogate, North Yorkshire, HG1 5QT

      IIF 38
    • icon of address 6, Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 39
    • icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW

      IIF 40
  • Morris, Morgan Lawn
    British group finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Premco, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, England

      IIF 41 IIF 42
    • icon of address 20, Rutland Drive, Harrogate, North Yorkshire, HG1 2NS, England

      IIF 43
    • icon of address Elan House, Waterloo Road, Llandrindod Wells, Powys, LD1 6BH, United Kingdom

      IIF 44
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 45
  • Morris, Morgan Lawn
    British

    Registered addresses and corresponding companies
    • icon of address 20, Rutland Drive, Harrogate, North Yorkshire, HG1 2NS, England

      IIF 46 IIF 47
    • icon of address 4 East Park Road, Harrogate, North Yorkshire, HG1 5QT

      IIF 48
  • Morris, Morgan Lawn
    British financial director

    Registered addresses and corresponding companies
    • icon of address 4 East Park Road, Harrogate, North Yorkshire, HG1 5QT

      IIF 49 IIF 50
  • Morris, Morgan

    Registered addresses and corresponding companies
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

      IIF 51
    • icon of address 1, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW, England

      IIF 52
  • Morris, Morgan Lawn

    Registered addresses and corresponding companies
    • icon of address C/o Premco, Minerva Avenue, Chester West Employment Park, Chester, Cheshire, CH1 4QL, England

      IIF 53 IIF 54 IIF 55
    • icon of address 6, Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 56
    • icon of address Airedale Mills, 6 Clarence Road Hunslet, Leeds, West Yorkshire, LS10 1ND

      IIF 57
    • icon of address Airedale Mills, 6 Clarence Road, Leeds, LS10 1ND

      IIF 58
    • icon of address Airedale Mills, 6 Clarence Road, Leeds, LS10 1ND, United Kingdom

      IIF 59
    • icon of address Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire, LS10 1ND

      IIF 60 IIF 61 IIF 62
    • icon of address 14, Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN, Uk

      IIF 64
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, England

      IIF 65
    • icon of address 14, Lee Lane, Millhouse Green, Sheffield, S36 9LN, United Kingdom

      IIF 66
    • icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire, BD17 7LW

      IIF 67 IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 16
  • 1
    HAMSARD 3372 LIMITED - 2015-04-10
    icon of address C/o Hc Slingsby Plc Otley Road, Baildon, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 12 - Director → ME
  • 2
    HAMSARD 3373 LIMITED - 2015-04-10
    icon of address C/o Hc Slingsby Plc Otley Road, Baildon, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 11 - Director → ME
  • 3
    EASTERN STORAGE EQUIPMENT LIMITED - 2012-12-21
    EASTERN STORAGE EQUIPMENT (HOLDINGS) LIMITED - 2005-01-27
    icon of address 1 Otley Road, Baildon, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-03-10 ~ now
    IIF 52 - Secretary → ME
  • 4
    HAMSARD 3374 LIMITED - 2015-04-10
    icon of address C/o Hc Slingsby Plc Otley Road, Baildon, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 14 Lea Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    956,037 GBP2024-09-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-02-13 ~ now
    IIF 69 - Secretary → ME
  • 7
    MORRIS & DAUGHTER LIMITED - 2015-03-23
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    SECOND PROPCO LIMITED - 2024-11-22
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    418,683 GBP2025-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-07-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    MR. CHAMPAGNE CHARLIE LIMITED - 2025-05-19
    icon of address 14 Lea Lane, Millhouse Green, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FIVEHORN LIMITED - 1984-08-15
    icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2015-02-13 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 25 - Director → ME
    icon of calendar 2015-02-13 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    FIVEGRACE LIMITED - 1984-07-26
    icon of address H C Slingsby Plc, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-02-13 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2013-05-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100,436 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Airedale Mills, 6 Clarence Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 58 - Secretary → ME
Ceased 27
  • 1
    icon of address 6 Clarence Road, Leeds, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ 2023-12-22
    IIF 30 - Director → ME
  • 2
    icon of address Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2022-09-27
    IIF 35 - Director → ME
    icon of calendar 2017-03-31 ~ 2022-09-27
    IIF 60 - Secretary → ME
  • 3
    icon of address 14 Lee Lane, Millhouse Green, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2024-01-10
    IIF 42 - Director → ME
    icon of calendar 2010-03-16 ~ 2024-01-10
    IIF 55 - Secretary → ME
  • 4
    icon of address 14 14 Lee Lane, Millhouse Green Penistone, Sheffield S36 9ln, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2024-01-10
    IIF 41 - Director → ME
    icon of calendar 2010-03-16 ~ 2024-01-10
    IIF 53 - Secretary → ME
  • 5
    icon of address C/o Premco Minerva Avenue, Chester West Employment Park, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,046 GBP2021-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2017-08-21
    IIF 44 - Director → ME
    icon of calendar 2010-03-16 ~ 2023-12-19
    IIF 54 - Secretary → ME
  • 6
    icon of address 6 Clarence Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,281,575 GBP2019-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 28 - Director → ME
  • 7
    icon of address 6 Clarence Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,250 GBP2019-03-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-12-22
    IIF 29 - Director → ME
  • 8
    icon of address 14 Lea Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    956,037 GBP2024-09-30
    Officer
    icon of calendar 2007-02-09 ~ 2016-09-08
    IIF 22 - Director → ME
  • 9
    METALLISED PRODUCTS LIMITED - 2007-12-19
    icon of address 1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2007-11-30
    IIF 50 - Secretary → ME
  • 10
    SETTEN IXL LIMITED - 2010-04-15
    ZCOM LIMITED - 2008-04-07
    MORRIS BROTHERS LTD - 2007-01-19
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-08 ~ 2005-03-22
    IIF 26 - Director → ME
    icon of calendar 2002-08-08 ~ 2005-03-22
    IIF 48 - Secretary → ME
  • 11
    LINCOLNSHIRE ASBESTOS AND RUBBER CO.LIMITED - 1980-12-31
    icon of address Scandinavian Way, Stallingborough, Grimsby, Nth East Lincs, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    776,133 GBP2020-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-09-27
    IIF 16 - Director → ME
  • 12
    icon of address Scandinavian Way, Kiln Lane Ind Est, Stallingborough, North East Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-09-27
    IIF 15 - Director → ME
  • 13
    YORKSHIRE PRINT SUPPLIES LIMITED - 1981-12-31
    icon of address 14 Lea Lane, Millhouse Green, Penistone, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -76,777 GBP2024-06-30
    Officer
    icon of calendar 2007-11-30 ~ 2008-09-02
    IIF 49 - Secretary → ME
  • 14
    icon of address 6 Clarence Road, Leeds, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ 2024-06-07
    IIF 39 - Director → ME
    icon of calendar 2017-04-27 ~ 2024-06-07
    IIF 56 - Secretary → ME
  • 15
    icon of address Airedale Mills, 6 Clarence Road Hunslet, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-02-02
    IIF 32 - Director → ME
    icon of calendar 2017-03-31 ~ 2018-05-22
    IIF 57 - Secretary → ME
  • 16
    SECOND PROPCO LIMITED - 2024-11-22
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    418,683 GBP2025-03-31
    Officer
    icon of calendar 2008-03-19 ~ 2009-06-03
    IIF 38 - Director → ME
    icon of calendar 2013-05-15 ~ 2016-09-23
    IIF 64 - Secretary → ME
  • 17
    icon of address 6 Clarence Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2024-06-07
    IIF 23 - Director → ME
  • 18
    STEPHENSON BROS. LIMITED - 1988-04-05
    icon of address Brookfoot House, Low Lane Horsforth, Leeds, West Yorkshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    7,658,767 GBP2024-09-30
    Officer
    icon of calendar 2006-04-10 ~ 2014-09-04
    IIF 43 - Director → ME
    icon of calendar 2008-11-28 ~ 2014-09-04
    IIF 46 - Secretary → ME
  • 19
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    100,436 GBP2025-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-06-20
    IIF 18 - Director → ME
    icon of calendar 2013-05-17 ~ 2016-09-23
    IIF 66 - Secretary → ME
  • 20
    icon of address Brookfoot House, Low Lane Horsforth, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    490,956 GBP2024-09-30
    Officer
    icon of calendar 2008-11-28 ~ 2014-09-04
    IIF 47 - Secretary → ME
  • 21
    icon of address 14 Lee Lane, Millhouse Green, Sheffield
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2007-02-09 ~ 2016-09-08
    IIF 37 - Director → ME
  • 22
    B.R. VICKERS (LEEDS) ENGINEERING CO. LIMITED (THE) - 1989-07-04
    icon of address Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,177 GBP2024-10-31
    Officer
    icon of calendar 2017-03-31 ~ 2024-06-07
    IIF 62 - Secretary → ME
  • 23
    PINCO 2057 LIMITED - 2004-01-15
    icon of address Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2024-06-07
    IIF 36 - Director → ME
    icon of calendar 2017-03-31 ~ 2024-06-07
    IIF 63 - Secretary → ME
  • 24
    BOWREY (ANTI-CORROSIVES) LIMITED - 1989-07-04
    icon of address Airedale Mills, 6 Clarence Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2022-09-27
    IIF 61 - Secretary → ME
  • 25
    icon of address Airedale Mills, 6 Clarence Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-09-01
    IIF 33 - Director → ME
  • 26
    icon of address Airedale Mills, 6 Clarence Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2022-09-27
    IIF 34 - Director → ME
    icon of calendar 2017-03-31 ~ 2022-09-27
    IIF 59 - Secretary → ME
  • 27
    DISPENSE (THAMES ESTUARY) LIMITED - 2014-01-06
    PRIME ALGORITHMS LTD - 2014-06-10
    icon of address 14 Lee Lane, Millhouse Green Penistone, Sheffield, S Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-01-26 ~ 2013-12-14
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.