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 Paul Lancelot Stobart

    Related profiles found in government register
  • Mr Paul Lancelot Stobart
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 1
  • Mr Paul Lancelot Stobart
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Citygate, St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 2
  • Stobart, Paul Lancelot
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

      IIF 3
  • Stobart, Paul Lancelot
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Future Walk, West Bars, Chesterfield, Yorkshire, S49 1PF, United Kingdom

      IIF 4
  • Stobart, Paul Lancelot
    British chief executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbrook House, Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY

      IIF 5
  • Stobart, Paul Lancelot
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Dalton, Northumberland, NE18 0AX

      IIF 6
    • icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 7 IIF 8
    • icon of address 25, Codrington Hill, London, SE23 1LR, England

      IIF 9
    • icon of address The Biohub, Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 10
    • icon of address Holgate Park, Holgate Road, York, North Yorkshire, YO26 4GA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Stobart, Paul Lancelot
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Stobart, Paul Lancelot
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Acomb Mill, Acomb, Hexham, Northumberland, NE46 4PQ

      IIF 66
  • Stobart, Paul Lancelot
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 53 Felden Street, London, SW6 5AE

      IIF 67
    • icon of address 50 Princess Mary Court, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG

      IIF 68
  • Stobart, Paul Lancelot
    British operations director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 50 Princess Mary Court, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG

      IIF 69
child relation
Offspring entities and appointments
Active 12
  • 1
    CASS GROUP LIMITED - 1999-01-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,889 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    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
  • 5
    CRAFT GROUP HOLDINGS LIMITED - 2025-02-21
    icon of address C/o Belfield Furnishings Limited, Hallam Fields Road, Ilkeston, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 7
    THE CASS CARE GROUP LIMITED - 1999-02-08
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 48 - Director → ME
  • 8
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 60 - Director → ME
  • 9
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 47 - Director → ME
  • 10
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 56 - Director → ME
  • 11
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 54 - Director → ME
  • 12
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 50 - Director → ME
Ceased 55
  • 1
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 44 - Director → ME
  • 2
    CAPITAL AND REGIONAL PROPERTIES PLC - 2000-05-10
    MANCHESTER CORN EXCHANGE ESTATES LIMITED - 1985-07-16
    LEGIBUS EIGHTEEN LIMITED - 1979-12-31
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2003-07-24 ~ 2011-10-31
    IIF 6 - Director → ME
  • 3
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2013-08-31
    IIF 13 - Director → ME
  • 4
    CPP MERCHANDISING LIMITED - 2007-06-11
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-08-31
    IIF 15 - Director → ME
  • 5
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2013-08-31
    IIF 11 - Director → ME
  • 6
    CRANBERRY 22 LIMITED - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-27 ~ 2013-08-31
    IIF 16 - Director → ME
  • 7
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-08-31
    IIF 12 - Director → ME
  • 8
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-05
    IIF 41 - Director → ME
  • 9
    TGH INVESTMENTS LIMITED - 2020-10-14
    DMWSL 592 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-05
    IIF 46 - Director → ME
  • 10
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-05
    IIF 53 - Director → ME
  • 11
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-05
    IIF 43 - Director → ME
  • 12
    DIVERSIFIED AGENCIES UK HOLDINGS LIMITED - 2002-01-22
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-20
    DIVERSFIED AGENICES UK HOLDINGS LIMITED - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    LOPEX PUBLIC LIMITED COMPANY - 2000-03-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-03-17 ~ 1999-10-25
    IIF 66 - Director → ME
  • 13
    PROJECT OCEAN TOPCO LIMITED - 2022-12-15
    AGHOCO 1973 LIMITED - 2020-12-06
    icon of address Mereside, Alderley Park, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -291,814 GBP2021-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-01-14
    IIF 10 - Director → ME
  • 14
    LOST GUARD LIMITED - 2008-07-17
    icon of address One Victoria Street, Bristol Bridge, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -866,262 GBP2015-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2013-08-31
    IIF 4 - Director → ME
  • 15
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2013-08-31
    IIF 14 - Director → ME
  • 16
    BULKBONUS PUBLIC LIMITED COMPANY - 1987-01-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-05-31
    IIF 67 - Director → ME
  • 17
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-05-31
    IIF 23 - Director → ME
  • 18
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-05-31
    IIF 19 - Director → ME
  • 19
    EVER 2551 LIMITED - 2005-03-30
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-05-31
    IIF 25 - Director → ME
  • 20
    KCS GLOBAL PLC - 2005-04-12
    RJT 260 LIMITED - 2003-12-02
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-05-31
    IIF 17 - Director → ME
  • 21
    KCS MANAGEMENT SYSTEMS PLC - 2005-04-12
    KCS MANAGEMENT SYSTEMS LIMITED - 2003-12-03
    KNIGHT CONSULTANCY SERVICES LIMITED - 1988-11-16
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-05-31
    IIF 20 - Director → ME
  • 22
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 2001-06-19 ~ 2001-12-31
    IIF 69 - Director → ME
  • 23
    PLANIT HOLDINGS PLC - 2006-12-01
    BRITISH THORNTON HOLDINGS PLC - 1998-10-30
    TELFORD GROUP PLC - 1991-03-04
    MEMCOM INTERNATIONAL HOLDINGS PLC - 1989-03-08
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2006-11-30
    IIF 68 - Director → ME
  • 24
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2011-05-31
    IIF 24 - Director → ME
  • 25
    SKY MEDIA LTD. - 2002-10-15
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-10 ~ 2011-05-31
    IIF 39 - Director → ME
  • 26
    IMATION I.T. SOLUTIONS LIMITED - 2002-08-05
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-05-31
    IIF 38 - Director → ME
  • 27
    SECURE APPLICATION SOFTWARE (R & D) LTD - 2006-07-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-05-31
    IIF 37 - Director → ME
  • 28
    RUFFIANS HOLDINGS LIMITED - 2011-06-06
    icon of address 63 Wigmore Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    53,748 GBP2023-11-30
    Officer
    icon of calendar 2011-08-22 ~ 2018-07-20
    IIF 9 - Director → ME
  • 29
    SAGE SOFTWARE LIMITED - 2001-06-27
    SAGESOFT LIMITED - 1998-09-24
    SAGE SYSTEMS LTD - 1983-12-19
    ART FOR ADVERTISING LIMITED - 1981-12-31
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 1996-07-15 ~ 2011-05-31
    IIF 21 - Director → ME
  • 30
    INTERACT COMMERCE (EUROPE) LIMITED - 2002-05-17
    SALESLOGIX EUROPE LIMITED - 2000-05-09
    ANGELFORCE LIMITED - 1999-01-27
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-17 ~ 2011-05-31
    IIF 65 - Director → ME
  • 31
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,889 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-23
    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
  • 32
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2011-05-31
    IIF 18 - Director → ME
  • 33
    icon of address Gardeners Cottage, Greenwell Road, Alnwick, Northumberland, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2011-12-16
    IIF 26 - Director → ME
  • 34
    PLOYFINAL PUBLIC LIMITED COMPANY - 1988-09-26
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2011-05-31
    IIF 22 - Director → ME
  • 35
    HALLCO 1390 LIMITED - 2013-05-09
    icon of address Claire Smith, Ne13 9aa, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 31 - Director → ME
  • 36
    HALLCO 1389 LIMITED - 2013-05-09
    icon of address Claire Smith, The Sage Group Plc, North Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 35 - Director → ME
  • 37
    SITESTREAM SOFTWARE LIMITED - 2013-05-16
    RCS CONSTRUCTION SOFTWARE LIMITED - 2002-08-01
    REDLAND CONSTRUCTION SOFTWARE LIMITED - 1992-05-29
    SLOPECRETE LIMITED - 1983-11-25
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 33 - Director → ME
  • 38
    TEKTON GROUP LIMITED - 2013-05-09
    HALLCO 1232 LIMITED - 2006-04-18
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 34 - Director → ME
  • 39
    EVISION LIMITED - 2014-01-17
    NEWCO (653) LIMITED - 2000-12-22
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 29 - Director → ME
  • 40
    INTUITA LIMITED - 2013-05-16
    ANITE B2B LIMITED - 2001-05-31
    ANITE MANUFACTURING & DISTRIBUTION SYSTEMS LIMITED - 2000-03-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 30 - Director → ME
  • 41
    CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED - 2013-05-09
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2011-05-31
    IIF 32 - Director → ME
  • 42
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2017-01-31
    IIF 45 - Director → ME
  • 43
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 63 - Director → ME
  • 44
    DE FACTO 1256 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 55 - Director → ME
  • 45
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 51 - Director → ME
  • 46
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-26
    IIF 62 - Director → ME
  • 47
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 40 - Director → ME
  • 48
    TUNSTALL GROUP ACQUISITION LIMITED - 2021-04-01
    DE FACTO 1258 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 49 - Director → ME
  • 49
    ATTENDO MONITORING LIMITED - 2007-03-26
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 52 - Director → ME
  • 50
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 61 - Director → ME
  • 51
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 58 - Director → ME
  • 52
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2011-05-31
    IIF 36 - Director → ME
  • 53
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2023-09-01
    IIF 59 - Director → ME
  • 54
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2016-09-19
    IIF 64 - Director → ME
  • 55
    icon of address Sandbrook House Sandbrook Park, Sandbrook Way, Rochdale, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ 2023-03-31
    IIF 5 - Director → 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.