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

Black, Marc

    Related profiles found in government register
  • Black, Marc
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Selby Road, Leeds, LS9 0EW, England

      IIF 1
  • Black, Marc
    British property born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 2
  • Black, Marc
    British property developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 3
  • Black, Marc, Mr.
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 4
  • Black, Marc Harrison
    British company director & s born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 5
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 6 IIF 7
  • Black, Marc Harrison
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 8
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 9 IIF 10 IIF 11
  • Black, Marc Harrison
    British property consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 12
  • Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, LS17 7QB, United Kingdom

      IIF 13 IIF 14
  • Black, Marc
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 15
  • Mr Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 16
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 17
  • Black, Marc
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 62, Eboracum Way, York, YO31 7AN, England

      IIF 18
  • Mr. Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 19
    • icon of address 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 20
  • Black, Marc
    British company director born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British director born in October 1970

    Registered addresses and corresponding companies
    • icon of address Four Chimneys, Whinn Moor Lane, Leeds, LS17 8LG

      IIF 27
    • icon of address The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 28 IIF 29
  • Black, Marc
    British property developer born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British proposed director born in October 1970

    Registered addresses and corresponding companies
    • icon of address The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 33
  • Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 38
    • icon of address Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 39
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 40
    • icon of address S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 41 IIF 42
  • Black, Marc Harrison
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 43
    • icon of address Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 44 IIF 45 IIF 46
    • icon of address Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 47 IIF 48
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 49 IIF 50
    • icon of address 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 51
    • icon of address 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 52
    • icon of address 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 51 Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 57
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 58
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 59 IIF 60 IIF 61
    • icon of address Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 62
    • icon of address Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 63
  • Black, Marc Harrison
    British company secretar born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 64
  • Black, Marc Harrison
    British company secretary born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 65
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 66
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 67
  • Black, Marc Harrison
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 68
    • icon of address 15 The Drive, Leeds, West Yorkshire, LS17 7QB, England

      IIF 69 IIF 70
    • icon of address 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 71
    • icon of address 51, Selby Road, Leeds, LS9 0EW, England

      IIF 72
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 73
  • Black, Marc Harrison
    British property born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 74
  • Black, Marc Harrison
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 75 IIF 76
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 77 IIF 78
  • Mr Marc Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 79
    • icon of address Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 80 IIF 81 IIF 82
    • icon of address Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 83
  • Black, Marc Harrison

    Registered addresses and corresponding companies
    • icon of address 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 84
  • Black, Marc

    Registered addresses and corresponding companies
    • icon of address The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 85
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 86
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 87 IIF 88
    • icon of address Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 89
    • icon of address Randomstone, Wetherby Road, Collingham, Wetherby, Leeds, LS22 5AY, England

      IIF 90
  • Mr Marc Louis Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 91
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 92
    • icon of address Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 93
  • Mr Marc Harrison Louis Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 94
child relation
Offspring entities and appointments
Active 11
  • 1
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    icon of address S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RECYCLE PAINT LIMITED - 2009-02-10
    icon of address C/o Clark Business Recovery Limited 26, York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,052 GBP2016-11-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-15 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 62 City Gate Icona 2, Eboracum Way, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 9
    WEARDLEY CONSTRUCTION LIMITED - 2009-10-15
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 18, Central Arcade, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,302 GBP2018-10-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    icon of address Dept 4004a 196 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-09-10
    IIF 48 - Director → ME
    icon of calendar 2025-02-20 ~ 2025-02-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2025-02-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-02-20 ~ 2025-02-21
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    icon of address S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2017-11-03
    IIF 7 - Director → ME
  • 3
    B & O FAMILY HOLDINGS LTD - 2025-05-20
    icon of address 1 Tollbar Farm Louth Road, New Waltham, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-06-23
    IIF 53 - Director → ME
    icon of calendar 2020-11-09 ~ 2023-06-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-26
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-30 ~ 2023-06-08
    IIF 88 - Has significant influence or control OE
    icon of calendar 2018-12-04 ~ 2020-06-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2021-11-11
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-11-11
    IIF 38 - Has significant influence or control OE
  • 5
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-06-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-06-30
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -449,304 GBP2022-05-30
    Officer
    icon of calendar 2017-04-07 ~ 2023-05-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-05-05
    IIF 19 - Has significant influence or control OE
  • 7
    icon of address Suit 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 8
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-01-10 ~ 2021-11-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-05-31
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 51 Selby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,808 GBP2023-05-30
    Officer
    icon of calendar 2018-08-16 ~ 2021-10-04
    IIF 57 - Director → ME
  • 10
    icon of address Units 1 & 2 Sandleas Way, Sandleas Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,157 GBP2023-05-30
    Officer
    icon of calendar 2018-06-21 ~ 2021-10-04
    IIF 1 - Director → ME
  • 11
    icon of address Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    icon of calendar 2005-07-19 ~ 2009-03-02
    IIF 31 - Director → ME
  • 12
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-06-26 ~ 2025-01-27
    IIF 68 - Director → ME
    icon of calendar 2022-10-28 ~ 2023-10-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ 2025-01-27
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-28 ~ 2023-10-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,356,056 GBP2020-01-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-05-27
    IIF 69 - Director → ME
  • 14
    icon of address Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2023-03-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-03-06
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1a Smithy Mills Lane, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-05-31
    IIF 64 - Director → ME
  • 16
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-05-06
    IIF 9 - Director → ME
  • 17
    J WALKER FINEST MEATS LTD - 2023-02-24
    icon of address Jw Wholesale & Communication Ltd, 323 Alcester Road, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    690,697 GBP2024-11-30
    Officer
    icon of calendar 2024-12-16 ~ 2025-02-03
    IIF 44 - Director → ME
    icon of calendar 2024-08-18 ~ 2024-12-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2025-02-03
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-08-18 ~ 2024-12-16
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-05-06
    IIF 11 - Director → ME
  • 19
    GWECO 376 LIMITED - 2007-12-19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2008-04-23
    IIF 27 - Director → ME
  • 20
    GWECO 280 LIMITED - 2005-12-13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2008-06-12
    IIF 29 - Director → ME
    icon of calendar 2006-08-04 ~ 2008-01-04
    IIF 85 - Secretary → ME
  • 21
    icon of address Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2009-03-02
    IIF 23 - Director → ME
  • 22
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2009-03-02
    IIF 24 - Director → ME
  • 23
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2009-03-02
    IIF 26 - Director → ME
  • 24
    LIFE HOMES (SHADWELL) LIMITED - 2005-04-20
    icon of address Armstrong Watson Central House, 47 St Paul's Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ 2009-03-02
    IIF 32 - Director → ME
  • 25
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2009-03-02
    IIF 30 - Director → ME
  • 26
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-02 ~ 2009-03-02
    IIF 21 - Director → ME
  • 27
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,881 GBP2023-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2025-02-02
    IIF 51 - Director → ME
    icon of calendar 2019-05-15 ~ 2023-05-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2023-03-01
    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
  • 28
    icon of address Suite 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,287 GBP2023-02-28
    Officer
    icon of calendar 2019-08-21 ~ 2024-12-01
    IIF 50 - Director → ME
    icon of calendar 2019-08-21 ~ 2023-05-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2024-12-01
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-21 ~ 2023-03-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    338,917 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-01-16
    IIF 78 - Director → ME
  • 31
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    15,486,744 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-06-17 ~ 2023-01-09
    IIF 77 - Director → ME
  • 32
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,534 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-08-18 ~ 2023-01-16
    IIF 73 - Director → ME
  • 33
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    3,200 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2018-11-04
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-11-04
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,702,966 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-08-12 ~ 2023-01-16
    IIF 76 - Director → ME
  • 35
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -422,182 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-08-27
    IIF 75 - Director → ME
    icon of calendar 2022-02-14 ~ 2023-01-16
    IIF 58 - Director → ME
  • 36
    icon of address 4 The Crescent, Adel, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,224 GBP2024-07-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-10-28
    IIF 33 - Director → ME
  • 37
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-05-06
    IIF 10 - Director → ME
  • 38
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -959,624 GBP2019-09-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-05-08
    IIF 70 - Director → ME
  • 39
    ITCOM SUPPORT LTD - 2018-06-21
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    UKM SECURITY LIMITED - 2021-10-14
    icon of address 11 Belmont Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,465 GBP2024-03-31
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 2024-12-17
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2010-08-16
    IIF 5 - Director → ME
    icon of calendar 2010-07-06 ~ 2010-08-16
    IIF 84 - Secretary → ME
  • 41
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-01-16
    IIF 66 - Director → ME
  • 42
    icon of address 20-22 Bridge End, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,302 GBP2023-11-29
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2005-08-05 ~ 2009-03-02
    IIF 28 - Director → ME
  • 44
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-07-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-05
    IIF 59 - Director → ME
    icon of calendar 2018-01-26 ~ 2023-03-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2023-03-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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.