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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Felters, Robert John

    Related profiles found in government register
  • Felters, Robert John
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Gliwice Way, Doncaster, DN4 5QB, England

      IIF 1
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 2
    • 4, Wesleyan Court, Everton, Doncaster, DN10 5BJ, England

      IIF 3
    • Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, DH1 2RS, United Kingdom

      IIF 4
    • 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Suit 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 7
  • Felters, Robert John
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 8
  • Felters, Robert John
    British company officer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 9
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 10 IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Felters, Robert John
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, Yorkshire, BD19 5HA, United Kingdom

      IIF 13
    • Unit 2, Sykes Street Event Equipment Hire, Cleckheaton, BD19 5HA, England

      IIF 14
    • 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 15
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 16
    • Manor Farm Buildings, Unit 2, Doncaster, DN12 1PX, United Kingdom

      IIF 17
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 18
  • Felters, Robert
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uniform Engineering Ltd, 5, Commerce Way, Highbridge, Somerset, TA9 4AG, United Kingdom

      IIF 19
    • Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 20
    • Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, United Kingdom

      IIF 21 IIF 22
    • Unit 4, Double Rivers, Crowle, Scunthorpe, South Humberside, DN17 4DD, England

      IIF 23
    • Unit 5, Rekendyke Industrial Estate, South Shields, Tyne + Wear, NE33 5BZ, United Kingdom

      IIF 24
    • Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 25
  • Felters, Robert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 26 IIF 27
    • 14 Grange Road, Houstoun Industrial Estate, West Lothian, Livingston, EH54 5DE, Scotland

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Unit 5e, Ashchurch, Tewkesbury, GL20 8NB, United Kingdom

      IIF 30
  • Felters, Robert John
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 31
    • 14, Gilwice Way, Lakeside, Doncaster, DN4 5QB, England

      IIF 32
    • 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Felters, Robert
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, J2 Business Park, Crowle, Scunthorpe, DN17 4DD, England

      IIF 35
    • Iatt, Unit 10, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BU, England

      IIF 36
  • Mr Robert Felters
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, J2 Business Park, Crowle, Scunthorpe, DN17 4DD, England

      IIF 37
    • Iatt, Unit 10, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 38
    • Uniform Engineering Ltd, 5, Commerce Way, Highbridge, TA9 4AG, United Kingdom

      IIF 39
    • Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, United Kingdom

      IIF 40 IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Unit 4, Double Rivers, Crowle, Scunthorpe, DN17 4DD, England

      IIF 43
  • Felters, Robert
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 44
    • 4, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 45
  • Mr Robert John Felters
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 46
    • Unit 2, Sykes Street Event Equipment Hire, Cleckheaton, BD19 5HA, England

      IIF 47
    • 14, Gilwice Way, Lakeside, Doncaster, DN4 5QB, England

      IIF 48
    • 14, Gliwice Way, Doncaster, DN4 5QB, England

      IIF 49
    • 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 50 IIF 51
    • Manor Farm Buildings, Unit 2, Doncaster, DN12 1PX, United Kingdom

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 56
    • Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 57
  • Felters, Robert
    British company director born in October 1989

    Resident in Yorkshire

    Registered addresses and corresponding companies
    • 54, Cramhurst Lane, Witley, Godalming, Surrey, GU8 5QZ, England

      IIF 58
  • Felters, Robert
    born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 59
    • Unit 60, Warrington Road, Ince, Wigan, Lancashire, WN3 4JW, England

      IIF 60
    • Suite 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 61
    • Unit 5, Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 4PQ, England

      IIF 62
    • Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 63
  • Mr Robert Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 60, Warrington Road, Ince, Wigan, Lancashire, WN3 4JW, England

      IIF 64
    • Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 65
    • 4, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 66
  • Mr Robert John Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Double Rivers, Crowle, Scunthorpe, South Humberside, DN17 4DD, England

      IIF 67
  • Robert Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 68
    • Suite 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 69
    • Unit 5, Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 4PQ, England

      IIF 70
child relation
Offspring entities and appointments 44
  • 1
    AGGRE ONE LTD
    11905843
    14 Gliwice Way, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2019-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGGRE TWO LTD
    11958810
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COLLIERS GROUP LTD
    12649645
    4385, 12649645: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CONNECT FULFILMENT PARTNERS LLP
    OC443185
    Unit 4 J2 Business Park, Crowle, Scunthorpe, England
    Active Corporate (14 parents)
    Officer
    2022-07-20 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONNECT FULFILMENT SERVICES LTD
    - now 13512907
    STARKOLD FULFILMENT SERVICES LTD
    - 2022-01-18 13512907
    Unit 4, J2 Business Park Crowle Double Rivers, Crowle, Scunthorpe, England
    Liquidation Corporate (5 parents)
    Officer
    2021-07-15 ~ now
    IIF 4 - Director → ME
  • 6
    CONNECT WAREHOUSING SERVICES LTD
    12991366
    Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONTROL TECH LIMITED
    02485929
    4 Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, England
    Active Corporate (8 parents)
    Officer
    2024-11-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 8
    D & H (PARTNERSHIP) LIMITED
    - now 06009351 OC430459
    D & H (PARTNERSHIP) HOLDINGS LIMITED - 2006-12-20
    Suit 9 1 Roebuck Lane, Sale, Cheshire, England
    Active Corporate (7 parents)
    Officer
    2019-10-08 ~ now
    IIF 7 - Director → ME
  • 9
    D&H ONE LTD
    12211883
    4 Wesleyan Court Chapel Lane, Everton, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-17 ~ 2019-10-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    D&H PARTNERSHIP SERVICES LLP
    OC430459 06009351
    Suite 9 1 Roebuck Lane, Sale, Cheshire, England
    Active Corporate (8 parents)
    Officer
    2020-01-28 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DONWOOD ONE LTD
    15078621
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 12
    EVANDER MANAGEMENT CONSULTING SERVICES LTD
    13969141
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    EVOFRAMES ONE LTD
    SC779381
    14 Grange Road Houstoun Industrial Estate, West Lothian, Livingston, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    FORGE EDM GROUP LTD
    16403220
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    FULFILL360 LOGISTICS LTD
    15850438
    Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HAWKER DEVELOPMENTS LIMITED
    11829513
    Unit 2 Sykes Street Event Equipment Hire, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 17
    IATT ONE LTD
    13112567
    Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Officer
    2021-01-05 ~ now
    IIF 2 - Director → ME
  • 18
    IATT SERVICES LLP
    OC435810
    Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (17 parents)
    Officer
    2021-03-02 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 68 - Has significant influence or control OE
  • 19
    INDEPENDENT AIR TREATMENT TECHNOLOGY LIMITED
    07115308
    Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Officer
    2021-02-20 ~ now
    IIF 3 - Director → ME
  • 20
    JACOBS M&A LLP
    OC424588
    Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 21
    K BAN ONE LTD
    14088165
    Unit 5e Ashchurch, Tewkesbury, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 22
    K-BAN LIMITED
    04382169 OC442642
    Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England
    Liquidation Corporate (10 parents)
    Officer
    2022-05-31 ~ now
    IIF 25 - Director → ME
  • 23
    K-BAN SERVICES LLP
    OC442642 04382169
    Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MUSCLE POWER MARKETING LIMITED
    07511382
    54 Cramhurst Lane, Witley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 58 - Director → ME
  • 25
    NEW VIEW ONE LTD
    13488510
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 26
    NEW VIEW SERVICES LLP
    OC441019
    Unit 60 Warrington Road, Ince, Wigan, Lancashire, England
    Dissolved Corporate (52 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NEW VIEW WINDOW SYSTEMS LIMITED
    04370858
    9th Floor 7 Park Row, Leeds
    In Administration Corporate (8 parents)
    Officer
    2022-02-01 ~ now
    IIF 44 - Director → ME
  • 28
    PRECISION EDM LTD
    - now 07594378
    EXCEL PRECISION (LEEDS) LIMITED
    - 2025-05-28 07594378
    B-TEK PRECISION ENGINEERING LTD - 2015-03-05
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Active Corporate (6 parents)
    Officer
    2025-04-23 ~ now
    IIF 20 - Director → ME
  • 29
    QUALITY GLASS (D.G) SERVICES LLP
    OC446350 03496398
    Unit 5 Rekendyke Industrial Estate, South Shields, Tyne & Wear, England
    Dissolved Corporate (26 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    QUALITY GLASS (D.G.) LIMITED
    03496398 OC446350
    Unit 5 Rekendyke Industrial Estate, South Shields, Tyne + Wear, United Kingdom
    Liquidation Corporate (10 parents)
    Officer
    2023-02-21 ~ now
    IIF 24 - Director → ME
  • 31
    QUALITY GLASS ONE LTD
    14630996
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2023-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 32
    R J F CONSULTANCY SOLUTIONS LTD
    09474423
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    SMEDA SERVICES LLP
    OC431025
    14 Gliwice Way, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    STARKOLD BUILDING SERVICES LIMITED
    - now 03975271
    STARKOLD MORRIS BUILDING SERVICES LIMITED - 2007-07-20
    9th Floor 7, Park Row, Leeds
    In Administration Corporate (9 parents, 1 offspring)
    Officer
    2020-07-01 ~ now
    IIF 5 - Director → ME
  • 35
    STARKOLD GROUP LTD
    12508695
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-10 ~ 2020-03-11
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    STARKOLD RAIL PROJECTS LTD
    13387850
    Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 37
    STARKOLD SERVICES LLP
    OC432756
    Old Engineering Works, Rennys Lane, Durham, England
    Dissolved Corporate (14 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SUREGUK LTD
    16556431
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-02 ~ 2025-11-24
    IIF 21 - Director → ME
    Person with significant control
    2025-07-02 ~ 2025-11-24
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TBD ASSET HOLDINGS LIMITED
    11694794
    Unit 2 Sykes Street, Cleckheaton, Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 40
    UNIFORM ONE LTD
    16820321
    Iatt, Unit 10 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    WOLFGANG CAPITAL LIMITED
    11198112 OC429291
    Manor Farm Buildings, Unit 2, Doncaster, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    WOLFGANG CAPITAL LLP
    OC429291 11198112
    4 Wesleyan Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    2019-10-16 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove members as a member of a firm OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Right to appoint or remove members OE
  • 43
    WOLFGANG CAPITAL PARTNERS LLP
    OC459620
    Iatt, Unit 10 Third Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove members OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 44
    WOLFGANG SPV 1 LTD
    12451087
    4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.