1
MDF INVESTMENTS LIMITED
- 2015-07-31
08560067 Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2013-06-07 ~ dissolved
IIF 112 - Director → ME
2
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2017-02-24 ~ dissolved
IIF 81 - Director → ME
Person with significant control
2017-02-24 ~ dissolved
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
3
28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-06-04 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2018-06-04 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
4
Office 88, Kingslea Estate, Smithy Lane, Leeds, England
Active Corporate (1 parent, 1 offspring)
Officer
2017-02-24 ~ now
IIF 53 - Director → ME
Person with significant control
2017-02-24 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
5
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2014-04-25 ~ dissolved
IIF 110 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
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
6
28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-05 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2018-02-05 ~ dissolved
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
7
GARY COCKERILL LIMITED
- 2014-01-06
08330696 Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2012-12-13 ~ dissolved
IIF 116 - Director → ME
8
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-12-23 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-12-02 ~ dissolved
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
9
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2014-04-28 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
10
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2014-09-10 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2016-09-01 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Has significant influence or control → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
11
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Has significant influence or control → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
12
28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-08-13 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2018-08-13 ~ dissolved
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
13
Dunbar Business Centre 3 Sheepscar Court, Northside Business Park, Leeds
Active Corporate (3 parents)
Officer
2012-03-30 ~ 2015-09-22
IIF 54 - Director → ME
14
28 Park Square West, Leeds, England
Dissolved Corporate (12 parents)
Officer
2005-07-01 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
15
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
16
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 100 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Has significant influence or control → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
17
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
18
Unit 5 Lidgate Crescent Langthwaite Road, Langthwaite Grange Industrial Estate, Pontefract, United Kingdom
Active Corporate (16 parents, 2 offsprings)
Officer
2019-10-15 ~ 2019-10-31
IIF 118 - Director → ME
19
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 16 - Has significant influence or control → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
20
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
21
COUGAR BEAUTY PRODUCTS (UK) LIMITED
07948342 Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2012-02-14 ~ 2012-09-06
IIF 115 - Director → ME
22
CUBIC ACQUISITIONS (NO 1) LIMITED
- now 05480311REGENT PROPERTIES (NO 5) LIMITED
- 2007-03-26
05480311 Cubic Business Centre, 533 Stanningley Road, Leeds, England
Dissolved Corporate (3 parents)
Officer
2007-03-06 ~ dissolved
IIF 55 - Director → ME
23
CUBIC ACQUISITIONS (NO 3) LIMITED
- now 05371859DUE DILIGENCE (GB) LIMITED
- 2007-04-17
05371859DATA & INFORMATION SECURITY (CCTV) LIMITED - 2005-12-07
THE INFORMATION SECURITY GROUP (CCTV) LIMITED - 2005-03-29
Cubic Business Centre, 533 Stanningley Road, Leeds
Dissolved Corporate (5 parents)
Officer
2007-03-26 ~ dissolved
IIF 75 - Director → ME
24
CUBIC ACQUISITIONS (NO 4) LIMITED
- now 06378682YELLOW CO (NO 4) LIMITED - 2007-11-08
Cubic Business Centre, 533 Stanningley Road, Leeds, England
Dissolved Corporate (3 parents)
Officer
2007-11-19 ~ dissolved
IIF 57 - Director → ME
25
Cubic Business Centre, 533 Stanningley Road, Leeds
Dissolved Corporate (8 parents)
Officer
2005-10-24 ~ dissolved
IIF 122 - Director → ME
26
28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-19 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2019-02-19 ~ dissolved
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
27
CUBIC BUSINESS PARK LIMITED
- now 08330522BABYCLOTHING.COM (88) LIMITED
- 2013-05-07
08330522 28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2012-12-13 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
28
Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2012-01-10 ~ dissolved
IIF 114 - Director → ME
29
Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
Dissolved Corporate (5 parents)
Officer
2008-06-19 ~ 2009-06-29
IIF 56 - Director → ME
30
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
31
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Has significant influence or control → OE
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
32
81-83 Hall Lane, Armley, Leeds, England
Dissolved Corporate (2 parents)
Officer
2017-04-28 ~ 2017-07-02
IIF 104 - Director → ME
33
Flat A 29 Howitt Road, London, England
Dissolved Corporate (3 parents)
Officer
2013-01-03 ~ 2013-02-07
IIF 92 - Director → ME
34
88M DEVELOPMENTS LIMITED
- 2015-08-21
09013904 28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2014-04-28 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
35
IDEAL RESIDENTIAL INVESTMENT LIMITED
09306161 6th Floor 36 Park Row, Leeds, West Yorkshire
Dissolved Corporate (4 parents, 4 offsprings)
Officer
2014-11-11 ~ 2016-04-11
IIF 58 - Director → ME
36
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 86 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
37
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Has significant influence or control → OE
38
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Has significant influence or control → OE
39
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Has significant influence or control → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
40
Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
Dissolved Corporate (1 parent)
Officer
2014-02-20 ~ dissolved
IIF 117 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
41
28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-20 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2019-02-20 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
42
KINGSDALE 88 MANAGEMENT CO LIMITED
09009437 Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2014-04-24 ~ dissolved
IIF 113 - Director → ME
43
28 Park Square, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
44
BABYCLOTHING.CO.UK (UK) LIMITED
- 2013-04-15
08330524 88m Group 28 Park Square West, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-12-13 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
45
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2017-03-13 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2017-03-13 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
46
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – 75% or more → OE
47
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
48
Mill House 1a Smithy Mills Lane, Adel, Leeds, England
Dissolved Corporate (4 parents)
Person with significant control
2021-07-08 ~ 2021-12-31
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
Cubic Business Centre, 533 Stanningley Road, Leeds, England
Dissolved Corporate (2 parents)
Officer
2010-12-01 ~ dissolved
IIF 74 - Director → ME
50
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-07-25 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2016-07-24 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Has significant influence or control → OE
51
Cubic Business Centre, 533, Stanningley Road, Leeds, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-05-04 ~ 2017-05-04
IIF 76 - Director → ME
Person with significant control
2017-05-04 ~ 2017-07-02
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
52
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-07-21 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2016-07-24 ~ dissolved
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – 75% or more → OE
53
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 7 - Has significant influence or control → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
54
PRODUCTION PARK HOLDINGS LIMITED
12250363 Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
Active Corporate (5 parents, 3 offsprings)
Officer
2019-10-14 ~ 2020-01-16
IIF 120 - Director → ME
55
DARK ARCHES HOLDINGS LIMITED - 2015-10-19
LITE STRUCTURES (HOLDINGS) LIMITED - 2010-09-28
Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
Active Corporate (12 parents, 14 offsprings)
Officer
2018-04-13 ~ 2020-01-15
IIF 119 - Director → ME
56
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
57
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 85 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
58
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Has significant influence or control → OE
IIF 18 - Right to appoint or remove directors → OE
59
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Has significant influence or control → OE
IIF 12 - Ownership of shares – 75% or more → OE
60
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-21 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2016-08-20 ~ dissolved
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Has significant influence or control → OE
IIF 11 - Ownership of shares – 75% or more → OE
61
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
62
SUPERPRIME ACQUISITIONS LIMITED
- now 14172404PARK SQUARE HOLDINGS LIMITED
- 2023-12-13
14172404 Office 88, Kingslea Estate, Smithy Lane, Leeds, England
Dissolved Corporate (1 parent)
Officer
2022-06-14 ~ dissolved
IIF 121 - Director → ME
Person with significant control
2022-06-14 ~ dissolved
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
63
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
64
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-08-17 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2016-08-16 ~ dissolved
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Has significant influence or control → OE
65
JAYCO88 MANAGEMENT LIMITED
- 2017-09-05
08904994 28 Park Square West, Leeds, England
Dissolved Corporate (3 parents)
Officer
2014-02-20 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2017-01-01 ~ 2018-04-13
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
66
28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2016-01-22 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Ownership of shares – 75% or more → OE
67
28 Park Square West, Leeds, England
Dissolved Corporate (2 parents)
Officer
2016-05-11 ~ 2016-05-11
IIF 87 - Director → ME
2016-08-18 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2017-01-01 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
68
28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-20 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2019-02-20 ~ dissolved
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
69
LIVE LIVING LIMITED
- 2020-10-01
10679016 28 Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Officer
2017-03-20 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2017-03-20 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
70
ZARINA HOLDING COMPANY LIMITED
- now 11836896 28 Park Square West, Leeds, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-20 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2019-02-20 ~ dissolved
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE