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

Fitzpatrick, Nigel Brent

    Related profiles found in government register
  • Fitzpatrick, Nigel Brent
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 1 IIF 2
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 3
    • icon of address 15, Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, BD16 1PY, England

      IIF 4
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 5
  • Fitzpatrick, Nigel Brent
    British consultant director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 6
  • Fitzpatrick, Nigel Brent
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 7
    • icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Bingley, BD16 1PY, England

      IIF 8
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 9
    • icon of address 21, Colston Close, Bradford, West Yorkshire, BD8 0BN, United Kingdom

      IIF 10
    • icon of address Pennine Academies Yorkshire, Farnham Primary School, Stratford Road, Bradford, BD7 3HU, England

      IIF 11
    • icon of address 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 12
  • Fitzpatrick, Nigel Brent
    British school governor born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 13
  • Fitzpatrick, Brent
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, BD5 7RR, England

      IIF 14
  • Fitzpatrick, Brent
    British consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 15
  • Fitzpatrick, Nigel Brent
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzpatrick, Nigel Brent
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

      IIF 19
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 20 IIF 21 IIF 22
    • icon of address Farnham Primary School, Stratford Road, Bradford, West Yorkshire, BD7 3HU, United Kingdom

      IIF 25
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 26
    • icon of address The D’hervart Suite, The Refectory, Doncaster Road, Nostell, West Yorkshire, WF4 1AB, United Kingdom

      IIF 27
  • Fitzpatrick, Nigel Brent
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 28
    • icon of address 15, Victoria Mews, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 29 IIF 30
    • icon of address 15 Victoria Mews Millfield Road, Cottingley Business Park, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 31
    • icon of address 2, Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

      IIF 32 IIF 33 IIF 34
    • icon of address Bailey Wilson Chartered Accountants Ltd, 15 Victor, Mill Field Road, Cottingley, Bingley, West Yorkshire, BD16 1PY, United Kingdom

      IIF 35
    • icon of address 4th Floor, 36 Great Charles St Queensway, Birmingham, B3 3JY, England

      IIF 36
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 37 IIF 38 IIF 39
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 41
  • Fitzpatrick, Nigel Brent
    British non executive director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 42
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 43
  • Fitzpatrick, Nigel Brent
    British

    Registered addresses and corresponding companies
  • Fitzpatrick, Nigel Brent
    British accountant

    Registered addresses and corresponding companies
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 52
  • Fitzpatrick, Nigel Brent
    British director

    Registered addresses and corresponding companies
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 53
  • Fitzpatrick, Brent
    British director born in September 1949

    Resident in England United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England United Kingdom

      IIF 54
  • Fitzpatrick Mbe, Nigel Brent

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 55
  • Mr Nigel Brent Fitzpatrick
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 56
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 57
    • icon of address Risk Aliance International Limited, 2 Aire Valley Business Park, Wagon Lane, Bingley, BD16 1WA, England

      IIF 58
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 59
    • icon of address Horton Park Primary School, Dawnay Road, Bradford, West Yorkshire, BD5 9LQ, England

      IIF 60
  • Nigel Brent Fitzpatrick
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailey Wilson Chartered Accountants Ltd, 15 Victor, Mill Field Road, Cottingley, Bingley, BD16 1PY, United Kingdom

      IIF 61 IIF 62
  • Mr Nigel Brent Fitzpatrick
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Mews, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,120,924 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    icon of calendar ~ now
    IIF 51 - Secretary → ME
  • 2
    DEAL GROUP MEDIA PLC - 2009-06-25
    VELA TECHNOLOGIES PLC - 2025-03-24
    FORAY 1275 LIMITED - 2000-03-02
    IBNET PLC - 2003-10-17
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 3 - Director → ME
  • 3
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 6
    HIGH ROAD CAPITAL PLC - 2011-06-07
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    LOMBARD CAPITAL PLC - 2022-08-05
    icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,259 GBP2024-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 9 - Director → ME
  • 8
    LGH (TRADING) LIMITED - 1994-06-17
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    MARGARET MARY INVESTMENTS LIMITED - 1985-05-17
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,170 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    icon of address Pennine Academies Yorkshire Farnham Primary School, Stratford Road, Bradford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,448 GBP2024-03-31
    Officer
    icon of calendar 1999-07-08 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 34 - Director → ME
  • 13
    OLVERTON LTD - 2009-10-29
    icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 14
    SHELLHOUND LIMITED - 2022-05-04
    icon of address 15 Victoria Mews Millfield Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,545,956 GBP2024-06-29
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 28 - Director → ME
  • 16
    THIRD MILLENNIUM EDUCATION TRUST - 2013-09-10
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 13 - Director → ME
Ceased 34
  • 1
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,006 GBP2018-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2015-05-06
    IIF 54 - Director → ME
  • 2
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,120,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ 2018-04-30
    IIF 5 - Director → ME
  • 4
    icon of address Unit E Upper, Wharf Street, Shipley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2008-07-28
    IIF 16 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-07-28
    IIF 47 - Secretary → ME
  • 5
    LUPFAW 160 LIMITED - 2004-07-21
    icon of address Unit E Lower, Wharf Street, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,710,691 GBP2023-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2008-07-28
    IIF 21 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-07-28
    IIF 45 - Secretary → ME
  • 6
    icon of address Mazars House Gelderd Road, Gilderstome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2008-08-14
    IIF 38 - Director → ME
  • 7
    THE NICHE GROUP PLC - 2016-02-20
    PATH INVESTMENTS PLC - 2022-04-05
    HALLCO 459 PLC - 2000-11-28
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2022-04-08
    IIF 8 - Director → ME
  • 8
    icon of address Horton Park Primary School, Dawnay Road, Bradford, West Yorkshire, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-03-09
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Farnham Primary School, Stratford Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2010-07-08 ~ 2017-08-31
    IIF 25 - Director → ME
  • 10
    LANGBAR CAPITAL PARTNERS LIMITED - 2006-02-04
    CAPITAL FOR AIM LIMITED - 2005-03-04
    icon of address Units D & E Shipley Wharfe, Wharf Street, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-07-28
    IIF 50 - Secretary → ME
  • 11
    ACRE 1124 LIMITED - 2008-09-09
    U.K. SPAC PLC - 2022-12-01
    MOUNTFIELD GROUP PLC - 2021-03-11
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-03 ~ 2022-12-05
    IIF 41 - Director → ME
  • 12
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -715,303 GBP2024-06-29
    Officer
    icon of calendar 2017-12-08 ~ 2022-06-13
    IIF 7 - Director → ME
  • 13
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 59 - Has significant influence or control OE
  • 14
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2016-04-13
    IIF 15 - Director → ME
  • 15
    GLOBAL MARINE ENERGY PLC - 2005-11-10
    icon of address Unit E, Wharf Street, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2008-07-28
    IIF 18 - Director → ME
    icon of calendar 2005-10-03 ~ 2008-07-28
    IIF 52 - Secretary → ME
  • 16
    MOS DECOMMISSIONING LIMITED - 2005-11-02
    icon of address Unit E Upper, Wharf Street, Shipley
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-07-28
    IIF 46 - Secretary → ME
  • 17
    SYNERGY PLUS GROUP PLC - 2008-11-25
    RISKALLIANCE GROUP LIMITED - 2021-04-21
    N.B.S UK HOLDINGS LIMITED - 2021-05-06
    RISKALLIANCE GROUP PLC - 2012-08-16
    icon of address One, Fleet Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2019-09-26
    IIF 40 - Director → ME
  • 18
    NATIONAL GOVERNORS' ASSOCIATION - 2016-12-29
    THE NATIONAL GOVERNORS' COUNCIL - 2006-02-17
    icon of address Nga Office, Colmore Row, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-16 ~ 2022-11-12
    IIF 36 - Director → ME
  • 19
    icon of address Optometrics (u K) Ltd, Unit D 9, Cross Green Approach, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2016-04-28
    IIF 22 - Director → ME
  • 20
    icon of address 15 Victoria Mews, Cottingley Business Park, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2022-09-07
    IIF 29 - Director → ME
  • 21
    BIDTIMES PLC - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2020-08-10
    IIF 43 - Director → ME
    icon of calendar 2012-09-17 ~ 2020-08-10
    IIF 55 - Secretary → ME
  • 22
    POWERHOUSE ENERGY GROUP LIMITED - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-06-27 ~ 2021-09-17
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2021-09-17
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control OE
  • 23
    icon of address Armstrong Watson, Third Floor, 10 South Parade, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-02-14 ~ 2002-01-23
    IIF 24 - Director → ME
  • 24
    FITZ SAMUEL (INSURANCE SERVICES) LIMITED - 2011-11-15
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-11-22
    IIF 33 - Director → ME
  • 25
    RISKALLIANCE INSURANCE BROKERS LIMITED - 2010-06-30
    SYNERGY PLUS INSURANCE BROKERS LIMITED - 2008-10-29
    SYNERGY PLUS LIMITED - 2008-01-07
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-05 ~ 2019-09-26
    IIF 20 - Director → ME
  • 26
    BIOSTREAM LIMITED - 1989-05-16
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    70,243 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-01-04
    IIF 17 - Director → ME
  • 27
    icon of address 15 Victoria Mews, Cottingley Business Park, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-09-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-09-07
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Suite A, 2nd Floor, 33 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-01
    IIF 10 - Director → ME
  • 29
    PATRIOT MECHANICAL HANDLING LIMITED - 2008-07-22
    MOS OFFSHORE LIMITED - 2005-11-01
    icon of address Unit E Upper, Wharf Street, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,659,938 GBP2023-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2008-07-28
    IIF 39 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-07-28
    IIF 44 - Secretary → ME
  • 30
    TSC OFFSHORE (UK) PLC - 2008-06-23
    GLOBAL MARINE ENERGY PLC - 2008-06-23
    MOS INTERNATIONAL PLC - 2005-11-10
    icon of address Unit E Upper, Wharf Street, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,250,583 GBP2022-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2008-05-01
    IIF 23 - Director → ME
    icon of calendar 2004-09-28 ~ 2008-05-01
    IIF 53 - Secretary → ME
  • 31
    PATRIOT WINCHES LIMITED - 2008-08-11
    icon of address Unit E, Shipley Wharf, Wharf Street, Shipley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,095 GBP2022-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2008-07-28
    IIF 48 - Secretary → ME
  • 32
    U4EA PLC
    - now
    SHELLRAISE PLC - 2022-09-14
    SHELLRAISE LIMITED - 2022-02-02
    icon of address Barnes House, 85 Roehampton Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,500 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-09-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2024-09-27
    IIF 61 - Has significant influence or control OE
  • 33
    ACORN MINERALS PLC - 2016-09-27
    ACORN MINERALS LIMITED - 2012-03-13
    ACORN GROWTH PLC - 2017-05-31
    VORDERE PLC - 2020-08-19
    icon of address 2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2020-04-27
    IIF 12 - Director → ME
  • 34
    WAKEFIELD CITY ACADEMY - 2013-06-06
    icon of address 4385, 07462885 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-11-28
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.