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

Cook, Dean Garth

    Related profiles found in government register
  • Cook, Dean Garth
    British chairman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 1
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 2 IIF 3
  • Cook, Dean Garth
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 4
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 5 IIF 6
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 7
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 8
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 9
    • Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 10
    • 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE

      IIF 11
  • Cook, Dean Garth
    British company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 12
  • Cook, Dean Garth
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 13
    • 176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 14
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 15 IIF 16 IIF 17
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 18
    • 176-178, Pontefract Road, Curdworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 19
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 20
    • Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, S75 5QX, England

      IIF 21
    • Unit 5, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NQ, England

      IIF 22
    • Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire, HD6 2QS

      IIF 23
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 24
    • Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire, DN1 2RW

      IIF 25
    • Dalton Street, Off Cleveland Street, Hull, HU8 8BB

      IIF 26
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE

      IIF 27
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 28
    • 5 Colin Road, Scunthorpe, North Lincolnshire, DN16 1TT

      IIF 29
    • The Trafalgar Centre, Belfield Road, Rochdale, Lancashire, OL16 2UX

      IIF 30
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 31 IIF 32 IIF 33
    • 18, Whitworth Road, Armstrong, Washington, Tyne & Wear, NE37 1PP, England

      IIF 35
  • Cook, Dean Garth
    English director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Gartholme, 3 Hawthorne Court, Darton, Barnsley, South Yorkshire, S75 5FF, United Kingdom

      IIF 36
    • Gartholme Hawthorne Court, Kexborough, Barnsley, South Yorkshire, S75 5FF

      IIF 37
    • Unit 19, Kelvin Way Industrial Estate, West Bromwich, B70 7TW, England

      IIF 38
  • Cook, Dean
    British chartered physiotherapist born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, PO15 5TH, England

      IIF 39
  • Cook, Dean
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Aylesbury Crescent, Birmingham, West Midlands, B44 0DY, England

      IIF 40
  • Mr Dean Garth Cook
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 41 IIF 42
    • 176-178, Pontefract Road, Curdworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 43
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 44
    • The Trafalgar Centre, Belfield Road, Rochdale, Lancashire, OL16 2UX

      IIF 45
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 46
    • 18, Whitworth Road, Armstrong, Washington, Tyne & Wear, NE37 1PP, England

      IIF 47
  • Cook, Dean Garth
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 48
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 49
  • Cook, Dean Garth
    British director

    Registered addresses and corresponding companies
    • Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 50
  • Mr Dean Cook
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, PO15 5TH, England

      IIF 51
  • Mr Dean Cook
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Aylesbury Crescent, Birmingham, West Midlands, B44 0DY, England

      IIF 52
  • Mr Dean Cook
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dalton Street, Off Cleveland Street, Hull, HU8 8BB

      IIF 53
  • Mr Dean Garth Cook
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 54
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 55 IIF 56
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 57
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 58 IIF 59
    • Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, S75 5QX, England

      IIF 60
    • Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire, HD6 2QS

      IIF 61
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 62
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 63
    • Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire, DN1 2RW

      IIF 64
    • Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 65
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 66
    • Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 67
    • 5 Colin Road, Scunthorpe, North Lincolnshire, DN16 1TT

      IIF 68
    • 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE

      IIF 69
    • Unit 19, Kelvin Way Industrial Estate, West Bromwich, B70 7TW, England

      IIF 70
  • Cook, Dean Garth
    English

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 71
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 72
    • Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, S75 5QX, England

      IIF 73
  • Cook, Dean Garth
    English company director

    Registered addresses and corresponding companies
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 74
  • Cook, Dean Garth
    English company secretary

    Registered addresses and corresponding companies
    • Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 75
  • Mr Dean Cook
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 76
  • Mr Dean Garth Cook
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE

      IIF 77
  • Cook, Dean Garth
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hawthorne Court, Kexborough, Barnsley, South Yorkshire, S75 5FF

      IIF 78
  • Cook, Dean
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Montague Road, Hucknall, Nottingham, Nottinghamshire, NG15 7DU, England

      IIF 79
  • Cook, Dean
    British lorry driver born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Montague Road, Hucknall, Nottingham, NG15 7DU, United Kingdom

      IIF 80
  • Mr Dean Cook
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NQ, England

      IIF 81
  • Mr Dean Garth Cook
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 82
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 83
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 84
  • Mr Dean Cook
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Montague Road, Hucknall, Nottingham, Nottinghamshire, NG15 7DU, England

      IIF 85
    • 88, Montague Road, Nottingham, NG15 7DU, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 43
  • 1
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,289 GBP2024-03-31
    Officer
    2021-04-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    COOKSTRONG LIMITED - 2019-07-17
    176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2024-03-31
    Officer
    2019-07-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Xl Business Solutions, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,381,309 GBP2022-12-31
    Officer
    2013-07-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BAPP GROUP PURCHASING LIMITED - 2006-04-26
    RELAYDEMO LIMITED - 1992-03-06
    Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    792,174 GBP2023-12-31
    Officer
    1992-02-06 ~ now
    IIF 8 - director → ME
    1992-02-06 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit F3 Copley Hill Trading Estate, Whitehall Road, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -3,948 GBP2023-12-31
    Officer
    1999-03-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    NETKEY LIMITED - 1989-05-22
    Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    795,119 GBP2023-06-30
    Officer
    1999-03-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 7
    Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,025,598 GBP2023-12-31
    Officer
    1999-03-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    FIRSTNEW LIMITED - 1984-08-30
    Dalton Street, Off Cleveland Street, Hull
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    764,939 GBP2023-12-31
    Officer
    1997-11-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 53 - Has significant influence or controlOE
  • 9
    The Trafalgar Centre, Belfield Road, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    673,454 GBP2023-12-31
    Officer
    1999-03-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Unit F3 Copley Hill Trading Estate, Whitehall Road, Leeds
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    428,829 GBP2023-12-31
    Officer
    2014-05-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BAPP INDUSTRIAL SUPPLIES (COALVILLE) LIMITED - 2005-03-18
    Unit 7 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester
    Corporate (2 parents)
    Equity (Company account)
    541,742 GBP2023-12-31
    Officer
    2001-06-05 ~ now
    IIF 10 - director → ME
    2008-04-30 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    Unit 1 Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    513,438 GBP2023-12-31
    Officer
    ~ now
    IIF 12 - director → ME
    1994-11-08 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    S.T.C. FASTENERS LIMITED - 2024-12-18
    18 Whitworth Road, Armstrong, Washington, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    33,146 GBP2024-01-31
    Officer
    2024-03-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HORTDAY LIMITED - 2000-01-17
    57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    422,172 GBP2023-12-31
    Officer
    1999-07-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    5 Colin Road, Scunthorpe, North Lincolnshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    855,212 GBP2023-12-31
    Officer
    1999-03-30 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 68 - Has significant influence or controlOE
  • 16
    Unit 14 Darton Business Park, Barnsley Road, Darton, Barnsley, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,276 GBP2023-12-31
    Officer
    2005-05-13 ~ now
    IIF 21 - director → ME
    2005-05-13 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 17
    Unit 19 Kelvin Way Industrial Estate, West Bromwich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    467,323 GBP2023-12-31
    Officer
    2016-11-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    496,352 GBP2023-12-31
    Officer
    1992-03-01 ~ now
    IIF 20 - director → ME
    2000-09-25 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BAPP MANAGEMENT SERVICES LIMITED - 2006-05-09
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,209,606 GBP2024-03-31
    Officer
    2005-07-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    Unit 5, Darton Business Park Barnsley Road, Darton, Barnsley, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    199,733 GBP2023-12-31
    Officer
    2018-06-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 81 - Has significant influence or controlOE
  • 21
    BAPP INDUSTRIAL SUPPLIES (RAIL) LIMITED - 2014-08-18
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 23
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    2,344,157 GBP2021-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 24
    53 Aylesbury Crescent, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 25
    COSMARIDA 2010 LIMITED - 2019-06-05
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-08-09 ~ now
    IIF 32 - director → ME
  • 26
    88 Montague Road Hucknall, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -621 GBP2017-10-27
    Officer
    2016-04-28 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    768 GBP2019-01-31
    Officer
    2018-01-24 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    43,622 GBP2024-03-31
    Officer
    2011-03-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    INHOCO 2014 LIMITED - 2015-08-17
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2014-11-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    HOTHOUSE PARTNERSHIPS LIMITED - 2019-05-30
    HOT HOUSE PARTNERSHIPS LIMITED - 2010-10-02
    NICEFORM LIMITED - 2007-12-03
    Unit 4 Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    4,278,933 GBP2024-03-31
    Officer
    2009-03-31 ~ now
    IIF 31 - director → ME
  • 31
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,306,942 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    209,538 GBP2024-03-31
    Officer
    2020-08-19 ~ now
    IIF 49 - director → ME
  • 33
    HOTHOUSE BEAUTY LIMITED - 2019-05-30
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-26 ~ now
    IIF 2 - director → ME
  • 34
    6 Allendale Road, Darton, Barnsley, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1999-02-04 ~ dissolved
    IIF 37 - director → ME
  • 35
    176-178 Pontefract Road, Curdworth, Barnsley, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    500,849 GBP2024-03-31
    Officer
    2021-09-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 5 - director → ME
  • 37
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,134 GBP2024-03-31
    Officer
    2019-01-17 ~ now
    IIF 33 - director → ME
  • 38
    Phoneix Works, Claycliffe Road, Barnsley, South Yorks
    Dissolved corporate (3 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 78 - director → ME
  • 39
    176 Pontefract Road, Cudworth, Barnsley, England
    Dissolved corporate (5 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 4 - director → ME
  • 40
    PURA COSMETICS (UK) LIMITED - 2021-03-23
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -15,138 GBP2024-03-31
    Officer
    2020-10-28 ~ now
    IIF 34 - director → ME
  • 41
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    439,094 GBP2023-12-31
    Officer
    2006-12-07 ~ now
    IIF 13 - director → ME
    2006-12-07 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-07-31 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 43
    176-178 Pontefract Road Cudworth, Barnsley, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    277,943 GBP2023-12-31
    Officer
    2018-09-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    COOKSTRONG LIMITED - 2019-07-17
    176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2024-03-31
    Person with significant control
    2019-07-12 ~ 2019-07-12
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    COSMARIDA 2010 LIMITED - 2019-06-05
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-08-09 ~ 2010-08-09
    IIF 16 - director → ME
  • 3
    HOTHOUSE PARTNERSHIPS LIMITED - 2019-05-30
    HOT HOUSE PARTNERSHIPS LIMITED - 2010-10-02
    NICEFORM LIMITED - 2007-12-03
    Unit 4 Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    4,278,933 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,306,942 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-02 ~ 2018-10-02
    IIF 1 - director → 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.