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 Roger David Feather

    Related profiles found in government register
  • Mr Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Mile End Road, Colwick, Nottinghamshire, NG4 2EE, United Kingdom

      IIF 1
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 2 IIF 3
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 4 IIF 5
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, W. Yorks., HX3 7TY, United Kingdom

      IIF 9 IIF 10
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 11
  • Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 12
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 13
  • Mr Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 14
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 15
  • Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, United Kingdom

      IIF 16
  • Mr Roger David Feather
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 17 IIF 18
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 19
    • icon of address Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, England

      IIF 20
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 21
    • icon of address Laverock Hall, Laverock Hall, Flappit Springs, Keighley, West Yorkshire, BD21 5PY, England

      IIF 22
  • Mr Roger David Feather
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laverock Hall Farm, Flappit Springs, Keighley, BD21 5PY, England

      IIF 23
  • Feather, Roger David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 24
  • Feather, Roger David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 28 IIF 29 IIF 30
    • icon of address 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 31
    • icon of address 18, St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 32 IIF 33
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7TG, United Kingdom

      IIF 40
    • icon of address Stells, Unit 1, Royd Ings Avenue, Keighley, BD21 4AF, England

      IIF 41
  • Feather, Roger David
    British haulage contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 42
  • Feather, Roger
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 43
  • Feather, Roger David
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY

      IIF 44 IIF 45
    • icon of address Laverock Hall Farm, Flappit Springs, Keighley, West Yorkshire, BD21 5TY, England

      IIF 46
    • icon of address Lumbrook Mills, Westercroft Lane Northowram, Halifax, West York, Yorkshire, HX3 7TY, United Kingdom

      IIF 47
  • Roger Feather
    British, born in June 1959

    Registered addresses and corresponding companies
    • icon of address European House, Peel Road, Douglas, IM1 5ED, Isle Of Man

      IIF 48
  • Feather, Roger David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brown Bank Terrace, Cross Hills, Keighley, BD20 7DR, England

      IIF 49
  • Feather, Roger David
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 50
  • Feather, Roger David
    British haulier born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 51
  • Feather, Roger David
    English self employed born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, United Kingdom

      IIF 52
    • icon of address Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, England

      IIF 53
  • Feather, Roger
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 54
  • Feather, Roger David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 55
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 56
    • icon of address The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 57
  • Feather, Roger David
    British director

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 58
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 59
  • Feather, Roger David
    British haulage contractor

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 60
  • Feather, Roger David
    born in June 1959

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Halifax, West Yorkshire, HX3 7TY

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    AIR HOLDINGS LIMITED - 2014-04-14
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 59 - Secretary → ME
  • 3
    icon of address The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    191,938 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,614,842 GBP2024-02-29
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 15/17 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,092,103 GBP2024-04-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    29,591,607 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    icon of calendar ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    CULLINGWORTH HOLDINGS LIMITED - 2019-02-05
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,846,129 GBP2024-02-29
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 10
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    830,191 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 32 Mile End Road, Colwick, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,542 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 21a Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-09-29 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-11-04 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    141,131 GBP2024-04-30
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Unit 15 Station Road Industrial Park Station Road, Luddendenfoot, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,558 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,772,728 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    GORDON HALTON HOMES LTD - 2014-04-09
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-07-28 ~ dissolved
    IIF 55 - Secretary → ME
  • 20
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    BONZA UMBRELLA LIMITED - 2011-07-05
    icon of address Lock Hill Mills, Holmes Road, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    58,319 GBP2015-05-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 15a Station Road, Luddendenfoot, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    79 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address Stells, Unit 1, Royd Ings Avenue, Keighley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,297 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address Lumbrook Mills, Westercroft Lane, Halifax, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,245 GBP2024-08-01
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -45,061 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,614,842 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Right to appoint or remove directors OE
  • 2
    MISTLECREST LIMITED - 1991-03-01
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2010-07-28
    IIF 29 - Director → ME
  • 3
    icon of address Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ 2020-11-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2020-11-01
    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
  • 4
    icon of address Unit 9 Beansheaf Industrial Park, Malton Road Kirby, Misperton, York
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-02-01
    IIF 24 - Director → ME
  • 5
    CULLINGWORTH HOLDINGS LIMITED - 2019-02-05
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,846,129 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-02-05
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    830,191 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-10-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address Swalesmoor Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,244 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2009-01-15
    IIF 61 - LLP Designated Member → ME
  • 8
    icon of address Clock Tower, Dalton Lane, Keighley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-03-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTHERN INSTALLATIONS CP LIMITED - 2018-03-26
    NORTHERN INSTALLATIONS LIMITED - 2010-11-03
    E C TRANS-CO. LIMITED - 2000-01-07
    icon of address Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,001,394 GBP2024-02-29
    Officer
    icon of calendar 2002-03-24 ~ 2018-01-11
    IIF 42 - Director → ME
    icon of calendar 1999-11-17 ~ 2000-03-23
    IIF 50 - Director → ME
    icon of calendar 2000-03-23 ~ 2018-01-11
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    NORTHERN ESCALATOR INSTALLATIONS LLP - 2018-03-26
    icon of address Unit 4 Riverside Business Park, Ro, Keighley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2018-01-11
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove members OE
  • 11
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    197,872 GBP2023-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2022-11-30
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 12
    icon of address Lumbrook Mills, Westercroft Lane, Halifax, England
    Active Corporate (6 parents)
    Equity (Company account)
    220,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2025-02-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Lumbrook Mills, Westercroft Lane, Halifax, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,751 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2025-02-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    295,693 GBP2016-08-31
    Officer
    icon of calendar 2001-11-13 ~ 2008-04-21
    IIF 51 - Director → ME
  • 15
    D MANTLE LIMITED - 2021-02-03
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    218,378 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-09-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -45,061 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2003-04-02 ~ 2004-12-01
    IIF 57 - 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.