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

Thompson, Christopher Andrew

    Related profiles found in government register
  • Thompson, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 1
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 2
  • Thompson, Christopher Andrew
    British businessman

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 3 IIF 4
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 5
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 6
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 7
  • Thompson, Christopher Andrew
    British consultant

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 8
  • Thompson, Christopher Andrew
    British quantity

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 9
  • Thompson, Christopher Andrew
    British quantity surveyor

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 10 IIF 11 IIF 12
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 14
    • Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 15
  • Thompson, Christopher Andrew

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 16 IIF 17 IIF 18
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 19
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 20
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 21
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 22
  • Thompson, Christopher Andrew
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 23
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 24
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 25
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 26
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 27
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 28 IIF 29
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 30 IIF 31 IIF 32
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 34
  • Thompson, Christopher Andrew
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 35
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 36 IIF 37 IIF 38
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 39 IIF 40 IIF 41
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 42
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 43 IIF 44
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 45 IIF 46
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 47
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 48
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 49
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 50 IIF 51
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 52 IIF 53
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 54
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 55
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 56
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 57
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Simpsons Fold, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 58
    • Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 59
    • Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 60
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 61
    • Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 62
    • Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 63
    • W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 64
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 65
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 66
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Workspace 9, Citu, Beeston Road, Leeds, LS11 6AD, England

      IIF 67
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 68
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 69
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 70
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 71
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 72
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 73
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 74
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 75
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 76
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 77 IIF 78
    • Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 79
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 80
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 81
    • 5-9 Upper Brown Street, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 82
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 83 IIF 84
    • 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 85
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 86
    • Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 87
    • Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 88
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 89
    • Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 90
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 91
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 92
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 93 IIF 94
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 95
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 96
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 97
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 106
  • Thompson, Christopher Andrew, Mr.
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 107
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W3, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 108
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 109
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 110 IIF 111
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 112
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 113 IIF 114 IIF 115
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 116
    • 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 117
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 118
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 119
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 120
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 121
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 122 IIF 123 IIF 124
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 132
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 133
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 134
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 135 IIF 136
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 137
  • Kane, Thomas

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 138
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 139 IIF 140 IIF 141
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 142
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 143
  • Mr Thomas Christopher Kane
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 144
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 145
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 146 IIF 147 IIF 148
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 149
  • Kane, Thomas Christopher
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 150
  • Kane, Thomas Christopher
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 151
  • Kane, Thomas Christopher
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 152
  • Kane, Thomas Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 153
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 154 IIF 155 IIF 156
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 157
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 158
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 159
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 160
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 161
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 162
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 163
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 164 IIF 165
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 166
    • 49, Solar Avenue, Leeds, LS98FU, England

      IIF 167
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 168
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 169
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 170 IIF 171
    • The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 172
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 173 IIF 174
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 175
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    CITU WORKS LTD - 2020-08-03
    5-9 Upper Brown Street, Upper Brown Street, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,528,805 GBP2023-12-31
    Officer
    2019-04-12 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 161 - Has significant influence or controlOE
  • 2
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 98 - director → ME
    2006-11-28 ~ dissolved
    IIF 13 - secretary → ME
  • 3
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 68 - director → ME
  • 4
    Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 67 - director → ME
  • 5
    Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 79 - director → ME
  • 6
    Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 70 - director → ME
  • 7
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 118 - Has significant influence or controlOE
  • 8
    WESTFORTH LAND LTD - 2022-06-29
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2020-07-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 129 - Has significant influence or controlOE
  • 9
    83 Ducie Street Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,989 GBP2022-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 157 - director → ME
    2020-01-22 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    Frogbox Suite, Chapelfields, Haywards Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 153 - director → ME
    2020-01-24 ~ dissolved
    IIF 138 - secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
  • 11
    4 Central Place, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 120 - Has significant influence or controlOE
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 137 - Has significant influence or controlOE
  • 13
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Person with significant control
    2016-11-15 ~ now
    IIF 111 - Has significant influence or controlOE
  • 14
    CITU GROUP TRADING LTD - 2022-01-05
    CITU PARTNERS LTD - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -148,368 GBP2020-12-31
    Officer
    2013-07-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 124 - Has significant influence or controlOE
  • 15
    CITU TECH SERVICES LTD - 2022-01-05
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -103,328 GBP2020-12-31
    Officer
    2014-10-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 126 - Has significant influence or controlOE
  • 16
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Person with significant control
    2016-05-01 ~ now
    IIF 128 - Has significant influence or controlOE
  • 17
    CITU (ONE) LIMITED - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -163,360 GBP2023-12-30
    Officer
    2013-10-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 131 - Has significant influence or controlOE
  • 18
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    729,209 GBP2022-12-31 ~ 2023-12-30
    Officer
    2016-09-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 19
    4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2021-11-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 119 - Has significant influence or controlOE
  • 20
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Officer
    2014-11-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 130 - Has significant influence or controlOE
  • 21
    CITU GROUP INVESTMENTS LTD - 2015-07-21
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED - 2015-02-04
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -931,357 GBP2023-12-30
    Officer
    2014-03-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 125 - Has significant influence or controlOE
  • 22
    The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 23
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 69 - director → ME
  • 24
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2011-07-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 26
    The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 27
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 28
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Officer
    2018-06-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    165,391 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 159 - Has significant influence or controlOE
  • 30
    CID AIRE LTD - 2021-11-10
    SURPLUS TWO LTD - 2020-11-06
    CITU LETTINGS LTD - 2020-02-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    731,589 GBP2023-12-30
    Officer
    2019-11-01 ~ now
    IIF 97 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 169 - Has significant influence or controlOE
  • 31
    CITU LOW FOLD PHASE 2 LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,280 GBP2023-12-30
    Officer
    2015-07-06 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 127 - Has significant influence or controlOE
  • 32
    CITU PROJECTS LTD - 2019-04-03
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    996 GBP2020-12-31
    Officer
    2017-08-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 160 - Has significant influence or controlOE
  • 33
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Officer
    2021-01-12 ~ now
    IIF 33 - director → ME
  • 34
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    22,340 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 35
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    30,225 GBP2023-12-31
    Officer
    2020-08-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 163 - Has significant influence or controlOE
  • 36
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 37
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD - 2022-11-08
    4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-18 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 166 - Has significant influence or controlOE
  • 38
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,181 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 36 - director → ME
  • 39
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 38 - director → ME
  • 40
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,286,613 GBP2023-12-31
    Officer
    2023-02-28 ~ now
    IIF 37 - director → ME
  • 41
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED - 2016-03-04
    E-LEARNING FOUNDATION - 2016-02-11
    3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Corporate (7 parents)
    Officer
    2020-02-13 ~ now
    IIF 152 - director → ME
  • 42
    Afon House, Worthing Road, Horsham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,770 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 150 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    TRANSFORM LEISURE LIMITED - 2023-02-03
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 155 - director → ME
    2020-06-25 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 44
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 80 - director → ME
  • 45
    Greenhouse, Beeston Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 88 - director → ME
  • 46
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 136 - Has significant influence or controlOE
  • 47
    Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 101 - director → ME
    2007-05-26 ~ dissolved
    IIF 10 - secretary → ME
  • 48
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 49
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Has significant influence or controlOE
  • 50
    HAZELMORE GROUP LIMITED - 2020-09-01
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,608 GBP2022-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 154 - director → ME
    2019-09-23 ~ dissolved
    IIF 141 - secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 51
    LITTLE KELHAM PHASE 3 LTD - 2021-04-28
    CITU (LITTLE KELHAM) LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,215,628 GBP2023-12-30
    Officer
    2014-06-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 122 - Has significant influence or controlOE
  • 52
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    50,893 GBP2023-12-29
    Officer
    2021-07-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 115 - Has significant influence or controlOE
  • 53
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 81 - director → ME
  • 54
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-07-22 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 55
    20 - 22 Bridge End, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    110,057 GBP2023-12-30
    Officer
    2019-12-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 134 - Has significant influence or controlOE
  • 56
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    176,516 GBP2023-12-31
    Officer
    2017-07-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 114 - Has significant influence or controlOE
  • 57
    4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 28 - director → ME
  • 58
    C/o Citu, 4 Central Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -48,655 GBP2023-12-31
    Officer
    2023-01-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 167 - Has significant influence or controlOE
  • 59
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-08-12 ~ dissolved
    IIF 73 - director → ME
    2008-08-12 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 60
    20 - 22 Bridge End, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2021-06-10 ~ now
    IIF 95 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 61
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Officer
    2019-11-05 ~ now
    IIF 55 - director → ME
  • 62
    20-22 Bridge End, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 107 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 176 - Has significant influence or controlOE
  • 63
    225 London Road, Burgess Hill, West Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 151 - director → ME
  • 64
    36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved corporate (4 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 85 - director → ME
  • 65
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 20 - secretary → ME
  • 66
    Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 64 - llp-designated-member → ME
  • 67
    Carlton House, Grammar School Street, Bradford, England
    Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 112 - Has significant influence or controlOE
  • 68
    Tower Works, Globe Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 102 - director → ME
    2006-09-15 ~ dissolved
    IIF 12 - secretary → ME
  • 69
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 70
    CITU LIMITED - 2015-10-14
    ONE NORTH DEVELOPMENTS LIMITED - 2004-02-26
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-06-06 ~ dissolved
    IIF 74 - director → ME
    2004-10-04 ~ dissolved
    IIF 5 - secretary → ME
  • 71
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 72
    Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 15 - secretary → ME
  • 73
    Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 90 - director → ME
Ceased 31
  • 1
    9 The Nab, Mirfield, West Yorkshire
    Dissolved corporate
    Officer
    2010-01-07 ~ 2011-06-20
    IIF 92 - director → ME
    2010-01-07 ~ 2011-06-20
    IIF 22 - secretary → ME
  • 2
    3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-01-18 ~ 2013-10-14
    IIF 59 - llp-designated-member → ME
  • 3
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2015-01-03 ~ 2018-11-25
    IIF 72 - director → ME
    2010-11-23 ~ 2015-01-03
    IIF 76 - director → ME
    2012-02-06 ~ 2015-01-03
    IIF 21 - secretary → ME
    Person with significant control
    2016-11-23 ~ 2018-11-25
    IIF 109 - Has significant influence or control OE
  • 4
    Ground Flooor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -978,524 GBP2016-10-31
    Officer
    2006-08-11 ~ 2018-06-15
    IIF 105 - director → ME
    2006-06-26 ~ 2018-06-15
    IIF 1 - secretary → ME
  • 5
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-11-14 ~ 2014-10-01
    IIF 6 - secretary → ME
  • 6
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Officer
    2012-02-16 ~ 2012-10-01
    IIF 58 - llp-designated-member → ME
  • 7
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Officer
    2013-11-15 ~ 2013-11-15
    IIF 57 - llp-designated-member → ME
  • 8
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Officer
    2012-07-31 ~ 2013-07-24
    IIF 61 - llp-designated-member → ME
  • 9
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Person with significant control
    2017-01-01 ~ 2022-01-04
    IIF 110 - Has significant influence or control OE
  • 10
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 100 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 9 - secretary → ME
  • 11
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2012-03-16 ~ 2012-07-28
    IIF 108 - director → ME
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ 2022-12-14
    IIF 133 - Has significant influence or control OE
  • 13
    34 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2023-10-31
    Officer
    2021-10-21 ~ 2023-06-30
    IIF 156 - director → ME
    2021-10-21 ~ 2023-06-30
    IIF 139 - secretary → ME
    Person with significant control
    2021-10-21 ~ 2023-07-01
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2020-10-23 ~ 2021-09-16
    IIF 106 - director → ME
    Person with significant control
    2020-10-23 ~ 2021-09-13
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ 2013-09-27
    IIF 4 - secretary → ME
  • 16
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2005-03-07 ~ 2005-09-28
    IIF 104 - director → ME
    2007-04-25 ~ 2013-09-27
    IIF 19 - secretary → ME
    2005-03-07 ~ 2007-01-02
    IIF 17 - secretary → ME
  • 17
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED - 2014-01-10
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2011-08-15 ~ 2012-12-21
    IIF 78 - director → ME
    2007-04-02 ~ 2012-12-21
    IIF 18 - secretary → ME
  • 18
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-03-19 ~ 2015-10-01
    IIF 91 - director → ME
  • 19
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Officer
    2014-02-20 ~ 2022-04-05
    IIF 63 - llp-designated-member → ME
  • 20
    C/o Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,370 GBP2019-03-31
    Officer
    2004-05-04 ~ 2020-02-15
    IIF 75 - director → ME
    2004-05-04 ~ 2020-02-15
    IIF 14 - secretary → ME
  • 21
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ 2013-09-27
    IIF 3 - secretary → ME
  • 22
    The Old Ambulance Station, Grammar School Road, Brigg, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215,055 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 103 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 11 - secretary → ME
  • 23
    LEEDS MILL LIMITED - 2006-03-17
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2004-08-31 ~ 2008-05-14
    IIF 99 - director → ME
    2004-08-31 ~ 2008-05-14
    IIF 16 - secretary → ME
  • 24
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-24 ~ 2011-06-20
    IIF 77 - director → ME
    2009-12-24 ~ 2011-06-20
    IIF 2 - secretary → ME
  • 25
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Person with significant control
    2019-11-05 ~ 2024-10-16
    IIF 117 - Ownership of shares – 75% or more OE
  • 26
    SOMEONE LEEDS LIMITED - 2007-06-13
    Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2012-01-23
    IIF 84 - director → ME
  • 27
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-03 ~ 2016-03-14
    IIF 89 - director → ME
    2011-08-18 ~ 2013-12-14
    IIF 87 - director → ME
  • 28
    DAVE LEISURE LIMITED - 2013-12-03
    Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 71 - director → ME
    2009-03-05 ~ 2011-09-28
    IIF 86 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-03-03
    IIF 116 - Has significant influence or control OE
  • 29
    PCS CONSORTIUM LIMITED - 2005-08-16
    20 Montgomery Avenue, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-03-31
    Officer
    2002-01-18 ~ 2010-10-01
    IIF 83 - director → ME
    2003-01-20 ~ 2005-04-06
    IIF 8 - secretary → ME
  • 30
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-16 ~ 2015-08-01
    IIF 62 - llp-designated-member → ME
    2013-07-24 ~ 2013-07-24
    IIF 66 - llp-designated-member → ME
    2013-07-24 ~ 2013-12-01
    IIF 60 - llp-member → ME
  • 31
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-23 ~ 2014-09-23
    IIF 65 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.