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

Murphy, Helena Jane

    Related profiles found in government register
  • Murphy, Helena Jane
    British director born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • Pennine House, Russel Street, Leeds, England, LS1 5RN, United Kingdom

      IIF 1
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 2
  • Murphy, Helena Jane
    British service charge accounts born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • Pennine House, Russell Street, Leeds, Leeds, LS1 5RN, United Kingdom

      IIF 3
  • Murphy, Helena Jane
    British service charge accounts admin born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 4
    • Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, England

      IIF 5
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 6 IIF 7
  • Murphy, Helena Jane
    British service charge accounts administrator born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
  • Murphy, Helena Jane
    British service charge administartor born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 21
  • Murphy, Helena Jane
    British service charge accounts administrat born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Helena
    British

    Registered addresses and corresponding companies
  • Murphy, Helena Jane

    Registered addresses and corresponding companies
  • Murphy, Helena

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
Ceased 86
  • 1
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 77 - secretary → ME
  • 2
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 7 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 37 - secretary → ME
  • 3
    ASHBURY GABLES MANAGEMENT LIMITED - 2016-05-27
    4 Mapledale Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2012-03-21 ~ 2014-09-01
    IIF 23 - director → ME
  • 4
    ASHBURY GRANGE LIMITED - 2016-05-27
    4 Mapledale Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    2012-03-21 ~ 2014-09-01
    IIF 24 - director → ME
  • 5
    ASHBURY LODGE MANAGEMENT LIMITED - 2016-05-27
    4 Mapledale Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2012-03-21 ~ 2014-09-01
    IIF 22 - director → ME
  • 6
    Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 6 - director → ME
  • 7
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2012-03-20 ~ 2014-09-01
    IIF 25 - secretary → ME
  • 8
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 94 - secretary → ME
  • 9
    Beech Hollow, 10 Halifax Road, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    10,111 GBP2024-01-31
    Officer
    2013-04-22 ~ 2014-04-03
    IIF 2 - director → ME
    2013-04-22 ~ 2014-04-03
    IIF 27 - secretary → ME
  • 10
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-01-13 ~ 2013-11-19
    IIF 28 - secretary → ME
  • 11
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-05-15 ~ 2014-11-10
    IIF 17 - director → ME
  • 12
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    2012-01-13 ~ 2012-02-08
    IIF 4 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 36 - secretary → ME
  • 13
    Liv Group Ltd Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 35 - secretary → ME
  • 14
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 31 - secretary → ME
  • 15
    Pennine House, Russell Street, Leeds, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ 2012-06-22
    IIF 3 - director → ME
    2012-01-13 ~ 2012-06-22
    IIF 29 - secretary → ME
  • 16
    Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 70 - secretary → ME
  • 17
    C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 39 - secretary → ME
  • 18
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-05-31
    Officer
    2012-01-13 ~ 2014-10-01
    IIF 106 - secretary → ME
  • 19
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    67,209 GBP2024-02-28
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 34 - secretary → ME
  • 20
    HOOKSTRIKE LIMITED - 1994-07-26
    3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2023-06-01
    Officer
    2012-01-13 ~ 2014-10-01
    IIF 104 - secretary → ME
  • 21
    9 Pioneer Court, Darlington, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    2012-01-13 ~ 2012-05-30
    IIF 5 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 30 - secretary → ME
  • 22
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 32 - secretary → ME
  • 23
    Liv Whtehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 33 - secretary → ME
  • 24
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-01-13 ~ 2014-11-11
    IIF 38 - secretary → ME
  • 25
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    2013-06-03 ~ 2014-08-22
    IIF 12 - director → ME
    2013-01-14 ~ 2013-06-03
    IIF 1 - director → ME
    2013-01-14 ~ 2014-09-01
    IIF 81 - secretary → ME
  • 26
    Liv Group Ltd, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-02-22 ~ 2013-09-04
    IIF 19 - director → ME
    2012-02-22 ~ 2014-09-01
    IIF 88 - secretary → ME
  • 27
    York House, Cottingley Business Park, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    69 GBP2023-09-30
    Officer
    2012-01-13 ~ 2014-10-01
    IIF 105 - secretary → ME
  • 28
    176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 41 - secretary → ME
  • 29
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-07-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 69 - secretary → ME
  • 30
    HALLCO 1357 LIMITED - 2006-10-11
    176 Washway Road, Sale, England
    Corporate (4 parents)
    Equity (Company account)
    380 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 74 - secretary → ME
  • 31
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2012-06-12 ~ 2014-09-01
    IIF 78 - secretary → ME
  • 32
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 76 - secretary → ME
  • 33
    Rpms, 18 North Bar Within, Beverley, England
    Corporate (5 parents)
    Equity (Company account)
    5,349 GBP2023-12-31
    Officer
    2012-01-13 ~ 2012-05-28
    IIF 44 - secretary → ME
  • 34
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 71 - secretary → ME
  • 35
    Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2015-02-02
    IIF 97 - secretary → ME
  • 36
    Watson, Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-01-31
    Officer
    2012-01-13 ~ 2012-08-13
    IIF 49 - secretary → ME
  • 37
    Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 84 - secretary → ME
  • 38
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 16 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 102 - secretary → ME
  • 39
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 58 - secretary → ME
  • 40
    Unit 133 1 Hanley Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 59 - secretary → ME
  • 41
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 72 - secretary → ME
  • 42
    80 Brooklands Avenue, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2012-07-27 ~ 2014-09-01
    IIF 42 - secretary → ME
  • 43
    Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 98 - secretary → ME
  • 44
    Code Property Management Ltd, 176 Washway Road, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 79 - secretary → ME
  • 45
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (5 parents)
    Equity (Company account)
    71 GBP2023-04-30
    Officer
    2014-06-03 ~ 2015-03-23
    IIF 53 - secretary → ME
    2012-01-13 ~ 2013-04-18
    IIF 45 - secretary → ME
  • 46
    MULBERRY COURT (HECKMONDWIKE) LIMITED - 2003-05-08
    Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2023-05-31
    Officer
    2012-07-24 ~ 2014-11-11
    IIF 10 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 55 - secretary → ME
  • 47
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 73 - secretary → ME
  • 48
    49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-10-22
    IIF 66 - secretary → ME
  • 49
    47 Bengal Street, Manchester, Greater Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    114 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 56 - secretary → ME
  • 50
    Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-10-25 ~ 2014-09-01
    IIF 75 - secretary → ME
  • 51
    Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-02
    IIF 93 - secretary → ME
  • 52
    Unit H6, Brindley House Premier Way, Lowfields Business Park, Elland, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 13 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 65 - secretary → ME
  • 53
    Paramount Estate Management, Pemsec Ltd Herons Way Chester Business Park, Chester
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 90 - secretary → ME
  • 54
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-08-31
    Officer
    2013-10-17 ~ 2014-09-01
    IIF 87 - secretary → ME
  • 55
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 101 - secretary → ME
  • 56
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 82 - secretary → ME
  • 57
    Code Property Management Ltd, Washway Road, Sale, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 63 - secretary → ME
  • 58
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 91 - secretary → ME
  • 59
    GWECO 543 LIMITED - 2012-11-02
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    2012-10-31 ~ 2014-09-01
    IIF 21 - director → ME
    2012-10-31 ~ 2014-09-01
    IIF 40 - secretary → ME
  • 60
    1 Parry Close, Harden, Bingley, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2012-01-13 ~ 2013-06-14
    IIF 8 - director → ME
    2012-01-13 ~ 2013-06-14
    IIF 46 - secretary → ME
  • 61
    Liv Group Ltd, Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 11 - director → ME
    2012-01-13 ~ 2014-09-01
    IIF 99 - secretary → ME
  • 62
    77 Festing Grove, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ 2013-06-14
    IIF 20 - director → ME
    2012-01-13 ~ 2013-06-14
    IIF 107 - secretary → ME
  • 63
    4385, 05163043 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 92 - secretary → ME
  • 64
    C/o Eddisons, Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ 2014-10-08
    IIF 14 - director → ME
    2012-01-13 ~ 2014-10-09
    IIF 86 - secretary → ME
  • 65
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-10-28
    IIF 60 - secretary → ME
  • 66
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    2012-01-13 ~ 2014-10-28
    IIF 100 - secretary → ME
  • 67
    2 Thompson Green, Baildon, Shipley, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2012-01-13 ~ 2014-10-28
    IIF 89 - secretary → ME
  • 68
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2013-07-15 ~ 2014-09-01
    IIF 52 - secretary → ME
  • 69
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2012-01-13 ~ 2013-06-14
    IIF 48 - secretary → ME
  • 70
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 61 - secretary → ME
  • 71
    Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-10-01
    IIF 103 - secretary → ME
  • 72
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    2012-01-13 ~ 2012-05-31
    IIF 50 - secretary → ME
  • 73
    LUPFAW 241 LIMITED - 2007-12-17
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 83 - secretary → ME
  • 74
    C/o 9 Pioneer Court, Morton Palms, Darlington, England
    Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 64 - secretary → ME
  • 75
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 51 - secretary → ME
  • 76
    2 Riverside Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 57 - secretary → ME
  • 77
    Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 80 - secretary → ME
  • 78
    176 Washway Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 54 - secretary → ME
  • 79
    Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 67 - secretary → ME
  • 80
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-06-01 ~ 2014-09-01
    IIF 15 - director → ME
  • 81
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 68 - secretary → ME
  • 82
    Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 95 - secretary → ME
  • 83
    Qed Prop Man. Level 13, 33 Cavendish Square, London, England
    Corporate (1 parent)
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 62 - secretary → ME
  • 84
    83 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-01-13 ~ 2014-09-01
    IIF 96 - secretary → ME
  • 85
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (8 parents)
    Officer
    2012-01-13 ~ 2012-09-18
    IIF 43 - secretary → ME
  • 86
    3 Bluebell Close, Ripon, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-04-02 ~ 2014-09-01
    IIF 26 - secretary → 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.