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

Mr Arthur Haldane Stuart Harris

    Related profiles found in government register
  • Mr Arthur Haldane Stuart Harris
    United Kingdom born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 4
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 5
    • icon of address Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 6
  • Harris, Arthur Haldane Stuart
    United Kingdom company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 7
  • Harris, Arthur Haldane Stuart
    United Kingdom consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Integra Advisers Llp, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 8
    • icon of address 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, England

      IIF 9
    • icon of address 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, United Kingdom

      IIF 10
  • Harris, Arthur Haldane Stuart
    United Kingdom director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 11 IIF 12 IIF 13
  • Arthur Haldane Stewart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Park View, Whitlet Bay, NE26 3RH, United Kingdom

      IIF 14
  • Mr Arthur Haldane Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 15
    • icon of address Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 16
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 17
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 18 IIF 19
    • icon of address Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 20
    • icon of address Lawrence House, James Nicolson Link, York, YO30 4WG, England

      IIF 21
  • Harris, Arthur Haldane Stuart
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 22
  • Mr Arthur Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 23
  • Harris, Arthur Haldane Stewart
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Arthur Harris
    English born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Huddersfield, HD8 8QJ, United Kingdom

      IIF 27
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 28
    • icon of address Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 29
  • Harris, Arthur Haldane Stuart
    British business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 30 IIF 31
  • Harris, Arthur Haldane Stuart
    British chief executive director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 32
    • icon of address 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 33 IIF 34
  • Harris, Arthur Haldane Stuart
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 35
  • Harris, Arthur Haldane Stuart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 36
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 37 IIF 38
    • icon of address Newark Beacon, Cafferata Way, Beacon Hill Office Park, Newark, NG24 2TN, United Kingdom

      IIF 39
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 40
  • Harris, Arthur Haldane Stuart
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 41 IIF 42
    • icon of address Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 43
    • icon of address 61, - 63, Knaresborough Road, Harrogate, North Yorkshire, HG2 7LT, England

      IIF 44
    • icon of address 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 45
  • Harris, Arthur Haldane Stuart
    British managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 46 IIF 47
  • Harris, Arthur Haldane Stuart
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, West George Street, Glasgow, G2 2PQ

      IIF 48
  • Harris, Arthur Haldane Stuart
    British operational born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 49
  • Harris, Arthur Haldane Stuart
    British operations born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 50 IIF 51 IIF 52
  • Mr Arthur Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 53
  • Harris, Arthur Haldane Stewart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QJ, United Kingdom

      IIF 54
  • Harris, Arthur Haldane Stuart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Frieston Road, Caythorpe, Grantham, NG32 3BX

      IIF 55
  • Harris, Arthur Haldane Stewart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Park View, Whitley Bay, Tyne And Wear, NE26 3RH, England

      IIF 56 IIF 57
  • Harris, Arthur Haldane
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 58 IIF 59 IIF 60
    • icon of address 441, Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 61
    • icon of address Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 62 IIF 63
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 64
  • Harris, Arthur Haldane Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 65
  • Harris, Arthur Haldane Stuart

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 216 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 48 - Director → ME
  • 2
    EAST VINE STREET LIMITED - 2021-09-15
    UNDERDOG DISTRIBUTION LTD - 2019-08-12
    icon of address 441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 3
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    BAKERY PRODUCTS HOLDINGS PLC - 2014-06-04
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    DOLPHIN SERVICE STATION LIMITED - 2006-02-28
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 57 - LLP Member → ME
  • 11
    icon of address Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 15
    BITE TECHNOLOGY LIMITED - 2009-10-08
    JCC RETAIL LIMITED - 2008-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Lawrence House, James Nicolson Link, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,008 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 61 - 63, Knaresborough Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 20
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 36 - Director → ME
  • 21
    icon of address Newark Beacon Cafferata Way, Beacon Hill Office Park, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 65a London Road, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 25
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    icon of address 441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 4 - Has significant influence or controlOE
  • 26
    icon of address 65a London Road, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address 111-113 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 30
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    icon of address Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 32
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 33 - Director → ME
  • 34
    THRG LTD
    - now
    HALDANE RETAIL GROUP LIMITED - 2011-07-12
    icon of address Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 25 - Director → ME
  • 35
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address C/o Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 24 - Director → ME
  • 37
    VIVO RETAIL HOLDINGS LIMITED - 2021-07-02
    icon of address Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 38
    JTF WHOLESALE LIMITED - 2021-10-04
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    icon of address C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    icon of address 146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ now
    IIF 31 - Director → ME
Ceased 13
  • 1
    BAKERY PRODUCTS HOLDINGS PLC - 2014-06-04
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-12-31
    IIF 34 - Director → ME
  • 2
    icon of address 9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    icon of calendar 2006-08-30 ~ 2013-03-28
    IIF 55 - LLP Designated Member → ME
    icon of calendar 2013-03-28 ~ 2019-03-28
    IIF 56 - LLP Member → ME
  • 3
    BITE TECHNOLOGY LIMITED - 2009-10-08
    JCC RETAIL LIMITED - 2008-10-30
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2009-01-20
    IIF 42 - Director → ME
  • 4
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2015-07-14
    IIF 38 - Director → ME
    icon of calendar 2014-07-15 ~ 2014-11-20
    IIF 37 - Director → ME
  • 5
    icon of address Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2009-04-03 ~ 2009-11-23
    IIF 50 - Director → ME
  • 6
    icon of address Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2009-04-03 ~ 2009-11-23
    IIF 52 - Director → ME
  • 7
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    icon of address 441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Officer
    icon of calendar 2016-10-25 ~ 2018-04-30
    IIF 8 - Director → ME
  • 8
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2018-06-13
    IIF 11 - Director → ME
  • 9
    icon of address C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2018-06-13
    IIF 13 - Director → ME
  • 10
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2012-01-19
    IIF 66 - Secretary → ME
  • 11
    VIVO RETAIL (BOLTON) LTD - 2021-07-02
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ 2022-02-25
    IIF 60 - Director → ME
  • 12
    icon of address Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2009-04-03 ~ 2009-11-23
    IIF 51 - Director → ME
  • 13
    icon of address 146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2004-12-14
    IIF 65 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.