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

Wilson, Garry

    Related profiles found in government register
  • Wilson, Garry
    British

    Registered addresses and corresponding companies
    • The Moorings, Old Stone Trough Lane, Kelbrook, Lancashire, BB18 6UE

      IIF 1
  • Wilson, Garry
    British accountant

    Registered addresses and corresponding companies
    • Follifoot Hall, Pannal Road, Follifoot, Harrogate, Yorkshire, HG3 1DP

      IIF 2
    • 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 3 IIF 4 IIF 5
    • The Red House, The Spinney, Wetherby, West Yorkshire, LS22 4JD

      IIF 6 IIF 7
  • Wilson, Garry
    British accountant born in June 1967

    Registered addresses and corresponding companies
  • Wilson, Garry
    British director born in June 1967

    Registered addresses and corresponding companies
    • The Red House, The Spinney, Wetherby, West Yorkshire, LS22 4JD

      IIF 16
  • Wilson, Garry

    Registered addresses and corresponding companies
  • Wilson, Garry
    British landscaper born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9c, Clyde Court, Clydebank, G81 4PJ, Scotland

      IIF 21
  • Wilson, Gary
    British affiliate marketing & systems analyst born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mineral Street, London, SE18 1QR, England

      IIF 22
  • Wilson, Gary
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 101 Rose Street Lane, Edinburgh, EH2 3JG, Scotland

      IIF 23
  • Wilson, Garry
    Uk retired born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3 Shepton Cottages, Sunniside, Newcastle Upon Tyne, Tyne & Wear, NE16 5LF

      IIF 24
    • Hollinside Park, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 5BA

      IIF 25 IIF 26
  • Wilson, Garry
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Garry
    Scottish construction born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Wilson, Garry
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Garry
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 65
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 66
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 67
  • Wilson, Garry
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Follifoot Hall, Pannal Road, Follifoot, Harrogate, Yorkshire, HG3 1DP

      IIF 68
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 69
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 70 IIF 71
    • Endless Llp, 3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 72 IIF 73
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 74
  • Wilson, Garry
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1LF

      IIF 75
    • Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UF

      IIF 76 IIF 77 IIF 78
    • 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 79 IIF 80 IIF 81
    • 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 88
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 89
    • 3 Whitehall Quay, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 90
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 91 IIF 92
    • K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU

      IIF 93
  • Wilson, Garry
    British housewife born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG

      IIF 94
  • Wilson, Garry
    British investment executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, LS1 4BF

      IIF 95 IIF 96
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, England

      IIF 97
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 98
  • Wilson, Garry
    British investor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 99
  • Wilson, Garry
    British partner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Garry
    British partner in a private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Garry
    British partner in a private equity fund born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 120
  • Wilson, Garry
    British partner in private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, England

      IIF 121
    • 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 122
  • Wilson, Garry
    British partner of a private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 123
  • Wilson, Garry
    British partner of private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 124
  • Wilson, Garry
    British private equity fund manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 125
  • Wilson, Garry
    British self employed born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 126
  • Wilson, Garry
    British self-employed born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 127
  • Wilson, Garry
    British construction born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Linnet Road, Kent, ME6 5FE, United Kingdom

      IIF 128
  • Wilson, Garry
    British bursar born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Moorings, Old Stone Trough Lane, Kelbrook, Lancashire, BB18 6UE

      IIF 129
  • Wilson, Garry
    British project director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Cross Street, Nelson, Lancashire, BB9 7EN

      IIF 130
    • The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, United Kingdom

      IIF 131
  • Mr Gary Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Garry Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 134
  • Mr Gary Wilson
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Courtyard House, Mill Lane, Godalming, GU7 1EY, England

      IIF 135
  • Wilson, Garry Samuel
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 136
  • Mr Garry Wilson
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9c, Clyde Court, Clydebank, G81 4PJ, Scotland

      IIF 137
  • Mr Garry Wilson
    Scottish born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Mr Gary Wilson
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mineral Street, London, SE18 1QR, England

      IIF 139
  • Mr Garry Wilson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garry Samuel Wilson
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 50
  • 1
    Courtyard House, Mill Lane, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 2
    C/o Uhy Calvert Smith Heritage House, Merton Way, Osbaldwick, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    929,607 GBP2024-04-30
    Person with significant control
    2018-02-01 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    KIDDICARE.COM LIMITED - 2014-10-07
    GWECO 498 LIMITED - 2011-02-16
    Ground Floor, 12 King Street, Leeds, England
    Corporate (3 parents)
    Officer
    2018-08-01 ~ now
    IIF 92 - director → ME
  • 4
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 5
    ABL EQUITY LIMITED - 2012-02-01
    ENDLESS PROPERTY INVESTMENTS LIMITED - 2011-08-23
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-21 ~ dissolved
    IIF 63 - director → ME
    2005-12-21 ~ dissolved
    IIF 5 - secretary → ME
  • 6
    POSEIDON PROPCO 2 LIMITED - 2011-02-15
    3 Whitehall Quay, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 83 - director → ME
  • 7
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 58 - director → ME
  • 8
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    4385, 11669945 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    2019-01-28 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-09 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-06-09 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 11
    BRITISH BOOKSHOPS HOLDINGS LLP - 2011-10-28
    SPARK ADVISORY LLP - 2009-08-19
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 52 - llp-designated-member → ME
  • 12
    ENDLESS (DAVYMARKHAM) LLP - 2011-11-15
    ENDLESS (NO 15) LLP - 2007-07-10
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 13
    ENDLESS (HOMEBUY) LLP - 2011-11-15
    ENDLESS (NO 16) LLP - 2007-12-28
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 14
    ENDLESS (LCW) LLP - 2011-11-15
    ENDLESS SCOTTS LLP - 2007-07-06
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 15
    ENDLESS (NO.17) LLP - 2011-11-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    ENDLESS (NO.9) LLP - 2011-11-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 17
    ENDLESS (OK) LLP - 2011-11-15
    OK KARAOKE (LEEDS) LLP - 2010-12-01
    ENDLESS (OK KARAOKE) LLP - 2009-07-29
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-07-26 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 18
    ENDLESS (PENTAGON) LLP - 2011-11-15
    ENDLESS (NO.13) LLP - 2007-04-25
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 47 - llp-designated-member → ME
  • 19
    ENDLESS (STP) LLP - 2011-11-15
    3 Whitehill Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 20
    ENDLESS (TEC7) LLP - 2011-11-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-03-28 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 21
    ENDLESS INVESTMENTS LLP - 2011-11-15
    ENDLESS PROPERTIES LLP - 2006-10-11
    Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Corporate (3 parents)
    Officer
    2005-12-07 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    ENDLESS (NO 1) LLP - 2011-11-15
    ENDLESS PROPERTIES (NO1) LIMITED LIABILITY PARTNERSHIP - 2006-08-04
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 51 - llp-designated-member → ME
  • 23
    ENDLESS (NO.2.) LLP - 2011-11-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 24
    ENDLESS (NO.3) LLP - 2011-11-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 25
    ENDLESS (NO.7) LLP - 2011-11-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2006-12-17 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 26
    9c Clyde Court, Clydebank, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 27
    ENCINA FINANCE LLP - 2014-07-14
    Ground Floor, 12 King Street, Leeds, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-03-09 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    WILSHAW INVESTMENTS LLP - 2019-03-06
    3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    Collins House, Rutland Square, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    ABL EQUITY LLP - 2012-03-12
    102 Park Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    TRADITIONAL METHOD LIMITED - 2007-03-06
    Ground Floor, 12 King Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -503,766 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 35
    ENDLESS CARRY II LLP - 2019-09-24
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 1 offspring)
    Officer
    2011-12-15 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-07-24 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 14 offsprings)
    Person with significant control
    2017-07-24 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2018-06-29 ~ now
    IIF 151 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents, 15 offsprings)
    Person with significant control
    2017-07-24 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    Ground Floor, 12 King Street, Leeds, England
    Corporate (6 parents, 97 offsprings)
    Officer
    2005-12-07 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    102 PARK STREET DEVELOPMENTS LIMITED - 2010-09-13
    Ground Floor, 12 King Street, Leeds, England
    Corporate (4 parents)
    Officer
    2010-09-07 ~ now
    IIF 126 - director → ME
  • 42
    ENDLESS INVESTMENTS LIMITED - 2006-10-11
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 61 - director → ME
    2005-12-21 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    ENDLESS (NO.8) LLP - 2009-11-23
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-02 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 44
    CYBERZEST LIMITED - 2008-12-15
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 45
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    WILSHAW INVESTMENTS NO 2 LLP - 2019-03-06
    3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 34 - llp-designated-member → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove membersOE
  • 47
    The Ace Centre, Cross Street, Nelson, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 131 - director → ME
  • 48
    3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 64 - director → ME
    2005-12-21 ~ dissolved
    IIF 4 - secretary → ME
  • 49
    43 Park Place, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    840,125 GBP2023-06-30
    Officer
    2017-06-08 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove membersOE
  • 50
    Ground Floor, 12 King Street, Leeds, England
    Corporate (3 parents)
    Officer
    2010-06-24 ~ now
    IIF 127 - director → ME
Ceased 76
  • 1
    C/o Uhy Calvert Smith Heritage House, Merton Way, Osbaldwick, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    929,607 GBP2024-04-30
    Officer
    2018-02-01 ~ 2023-07-25
    IIF 33 - llp-designated-member → ME
  • 2
    ENDLESS NEWCO 17 LIMITED - 2023-08-01
    Unit 9 Kinwarton Farm Road, Arden Forest Ind Est, Alcester, Warwickshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    312,845 GBP2024-03-31
    Officer
    2018-11-28 ~ 2023-07-26
    IIF 91 - director → ME
  • 3
    ENDLESS NEWCO 18 LIMITED - 2023-08-01
    PROJECT ALPHA TOPCO LIMITED - 2019-06-17
    Unit 11 Stoney Gate Road, Spondon, Derby, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    -516,117 GBP2024-03-31
    Officer
    2019-06-14 ~ 2023-07-26
    IIF 111 - director → ME
  • 4
    101 Rose Street Lane, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,551,772 GBP2023-06-30
    Officer
    2022-04-10 ~ 2022-05-16
    IIF 23 - director → ME
  • 5
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,732,000 GBP2022-06-30
    Officer
    2015-03-18 ~ 2015-07-01
    IIF 87 - director → ME
  • 6
    C/o Frp Advisory Trading Limited. 4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (6 parents, 1 offspring)
    Officer
    2015-05-26 ~ 2015-07-01
    IIF 85 - director → ME
  • 7
    SIDE DOWN LIMITED - 2009-02-18
    44 Regatta House, Twickenham Road, Teddington, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-13 ~ 2009-11-25
    IIF 69 - director → ME
  • 8
    ENDLESS NEWCO 12 LIMITED - 2018-10-12
    1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Corporate (6 parents)
    Officer
    2018-03-29 ~ 2018-10-12
    IIF 86 - director → ME
  • 9
    Ernst Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-12-23 ~ 2013-03-07
    IIF 96 - director → ME
  • 10
    Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2010-12-23 ~ 2013-03-07
    IIF 95 - director → ME
  • 11
    ENDLESS NEWCO 2 LIMITED - 2017-03-06
    International House, King Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -1,516,253 GBP2024-02-28
    Officer
    2013-02-12 ~ 2017-03-03
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    CORRECT DETAIL LIMITED - 2007-02-07
    9 Cheyne Walk, Northampton
    Dissolved corporate (3 parents)
    Officer
    2007-02-02 ~ 2007-10-04
    IIF 16 - director → ME
  • 13
    LJBC COMPANY LIMITED - 2013-09-30
    Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2012-05-09 ~ 2012-11-22
    IIF 98 - director → ME
  • 14
    ENDLESS NEWCO 15 LIMITED - 2019-10-14
    Grant Thornton Uk Llp 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-03-29 ~ 2019-10-11
    IIF 72 - director → ME
  • 15
    HAMSARD 3307 LIMITED - 2018-03-21
    Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2013-04-09 ~ 2015-12-07
    IIF 110 - director → ME
  • 16
    SUSSEX STATIONERS PUBLIC LIMITED COMPANY - 2000-08-10
    Toronto Square, Toronto Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2009-05-18 ~ 2009-11-25
    IIF 68 - director → ME
  • 17
    4385, 11669945 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    2018-11-09 ~ 2018-11-10
    IIF 128 - director → ME
  • 18
    AGHOCO 1277 LIMITED - 2015-02-11
    55 Baker Street, London
    Dissolved corporate (6 parents)
    Equity (Company account)
    -4,731,000 GBP2017-12-31
    Officer
    2015-02-11 ~ 2015-11-10
    IIF 104 - director → ME
  • 19
    DUNWILCO (1732) LIMITED - 2012-05-30
    Medius House, 2 Sheraton Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-10 ~ 2012-05-11
    IIF 66 - director → ME
  • 20
    ENACT III NEWCO I LIMITED - 2023-07-05
    ENACT II NEWCO I LIMITED - 2022-10-12
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-18 ~ 2023-06-30
    IIF 74 - director → ME
  • 21
    Coldwell Activity Centre, Back Lane Southfield, Burnley, Lancs
    Corporate (6 parents, 1 offspring)
    Officer
    2008-07-18 ~ 2008-10-16
    IIF 129 - director → ME
  • 22
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-02-19 ~ 2014-03-27
    IIF 119 - director → ME
  • 23
    Apson House, Bullerthorpe Lane, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-02-19 ~ 2014-03-27
    IIF 118 - director → ME
  • 24
    AFFINITY WORKFORCE (HOLDINGS) LIMITED - 2018-10-26
    COSMO BIDCO LIMITED - 2017-07-20
    ENDLESS NEWCO 10 LIMITED - 2017-05-31
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-03-16 ~ 2017-05-27
    IIF 103 - director → ME
  • 25
    ENDLESS NEWCO 9 LIMITED - 2017-05-31
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2017-05-27
    IIF 102 - director → ME
  • 26
    DAVY MARKHAM HOLDINGS LIMITED - 2007-07-10
    INHOCO 3389 LIMITED - 2007-06-28
    Prince Of Wales Road Darnall, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-07-12 ~ 2007-12-19
    IIF 11 - director → ME
  • 27
    TRADITIONAL METHOD LIMITED - 2007-03-06
    Ground Floor, 12 King Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -503,766 GBP2024-04-30
    Officer
    2007-02-26 ~ 2018-02-12
    IIF 62 - director → ME
  • 28
    ENDLESS III FIRST PARTNER LIMITED - 2014-10-03
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents, 3 offsprings)
    Officer
    2011-07-21 ~ 2021-04-14
    IIF 97 - director → ME
  • 29
    Outersole House, 1 Wheatfield Way, Hinckley, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-01-15 ~ 2017-10-09
    IIF 122 - director → ME
  • 30
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2020-11-19 ~ 2020-12-04
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    EVOLUTIONS POST PRODUCTION LIMITED - 2024-03-05
    ENACT II NEWCO LIMITED - 2021-01-27
    C/o Interpath Ltd 10, Fleet Place, London
    Corporate (6 parents)
    Equity (Company account)
    30 GBP2020-09-30
    Officer
    2019-09-06 ~ 2021-01-21
    IIF 100 - director → ME
  • 32
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2002-06-01 ~ 2005-12-16
    IIF 27 - llp-member → ME
  • 33
    NEWCO 123 LIMITED - 2014-07-29
    1st Floor 1 Europa Drive, Sheffield, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2016-04-01 ~ 2017-04-28
    IIF 93 - director → ME
    2014-05-28 ~ 2014-10-24
    IIF 117 - director → ME
  • 34
    BIDCO FLAMINGO LIMITED - 2015-06-23
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-12-11 ~ 2015-10-27
    IIF 116 - director → ME
  • 35
    NEWCO FLAMINGO LIMITED - 2015-06-23
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-12-11 ~ 2015-10-27
    IIF 115 - director → ME
  • 36
    ENDLESS NEWCO 11 LIMITED - 2018-06-11
    Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Corporate (7 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2017-12-12
    IIF 101 - director → ME
  • 37
    ENDLESS NEWCO 8 LIMITED - 2018-06-11
    Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,500,000 GBP2023-09-30
    Officer
    2017-03-16 ~ 2018-06-08
    IIF 112 - director → ME
  • 38
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,583 GBP2023-06-30
    Officer
    2018-02-23 ~ 2021-03-05
    IIF 76 - director → ME
    2015-11-11 ~ 2017-02-23
    IIF 78 - director → ME
  • 39
    Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,428,270 GBP2023-06-30
    Officer
    2018-02-23 ~ 2021-03-05
    IIF 77 - director → ME
    2015-11-11 ~ 2017-02-23
    IIF 75 - director → ME
  • 40
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (10 parents)
    Officer
    2011-09-08 ~ 2014-01-01
    IIF 113 - director → ME
  • 41
    INTERCO RECRUITMENT LTD - 2022-09-20
    INDERCO RECRUITMENT LTD - 2022-04-27
    QUICKJUUL LIMITED - 2022-03-28
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED - 2018-11-12
    Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,485,351 GBP2023-09-30
    Officer
    2018-10-22 ~ 2019-01-10
    IIF 22 - director → ME
    Person with significant control
    2018-10-22 ~ 2019-01-11
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    AMERICAN GOLF (HOLDINGS) LIMITED - 2020-01-22
    ENDLESS NEWCO 13 LIMITED - 2018-10-12
    1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2018-03-29 ~ 2018-10-12
    IIF 84 - director → ME
  • 43
    JONES BOOTMAKER LIMITED - 2018-03-05
    ENDLESS NEWCO 6 LIMITED - 2017-03-29
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (5 parents)
    Officer
    2016-01-15 ~ 2017-10-09
    IIF 121 - director → ME
  • 44
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (5 parents, 5 offsprings)
    Officer
    2012-11-29 ~ 2013-07-04
    IIF 59 - director → ME
  • 45
    VASANTA GROUP HOLDINGS LIMITED - 2018-09-17
    MIDDLE BASE LIMITED - 2009-11-21
    15 Canada Square, London
    Dissolved corporate (7 parents)
    Officer
    2009-07-21 ~ 2012-10-04
    IIF 60 - director → ME
  • 46
    ENDLESS NEWCO 1 LIMITED - 2021-01-12
    Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-25 ~ 2018-09-12
    IIF 71 - director → ME
  • 47
    ENDLESS NEWCO 2 LIMITED - 2021-01-12
    Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-25 ~ 2018-09-12
    IIF 70 - director → ME
  • 48
    137 Denby Lane, Upper Denby, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    10,061 GBP2024-03-31
    Officer
    2009-10-21 ~ 2011-02-14
    IIF 94 - director → ME
  • 49
    Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley, North Wheatley, Retford, Notts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    14,357 GBP2024-03-31
    Officer
    2009-06-15 ~ 2011-02-14
    IIF 99 - director → ME
  • 50
    MYHOBBYSTORE LTD. - 2012-12-14
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    ENCANTA MEDIA LIMITED - 2006-10-30
    BRUSH COLOUR LIMITED - 2006-01-20
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-01-20 ~ 2006-08-16
    IIF 14 - director → ME
    2006-01-20 ~ 2006-08-16
    IIF 19 - secretary → ME
  • 51
    TNK LIMITED - 2007-07-18
    C/o Neville Johnson Limited, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,000 GBP2024-04-30
    Officer
    2006-02-02 ~ 2006-03-30
    IIF 13 - director → ME
    2006-02-02 ~ 2006-03-30
    IIF 18 - secretary → ME
  • 52
    NEVILLE JOHNSON OFFICES LIMITED - 2007-07-04
    NEVILLE JOHNSON (OFFICES) LIMITED - 2000-05-25
    EWINGS INTERNATIONAL LIMITED - 1985-08-02
    Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,752,000 GBP2024-04-30
    Officer
    2006-02-02 ~ 2006-03-30
    IIF 12 - director → ME
    2006-02-02 ~ 2006-03-30
    IIF 20 - secretary → ME
  • 53
    REPORTAMBER LIMITED - 2007-07-04
    Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    661,000 GBP2024-04-30
    Officer
    2006-02-02 ~ 2006-03-30
    IIF 15 - director → ME
    2006-02-02 ~ 2006-03-30
    IIF 17 - secretary → ME
  • 54
    CARPET & FLOORING (HOLDINGS) LIMITED - 2021-05-16
    ENDLESS NEWCO 4 LIMITED - 2017-02-16
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-01-15 ~ 2017-02-14
    IIF 124 - director → ME
  • 55
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-07-26 ~ 2009-11-16
    IIF 8 - director → ME
    2007-07-26 ~ 2010-11-09
    IIF 7 - secretary → ME
  • 56
    The Ace Centre, Cross Street, Nelson, Lancashire, England
    Dissolved corporate
    Officer
    2005-09-28 ~ 2010-09-15
    IIF 130 - director → ME
  • 57
    CINESITE LIMITED - 2013-04-22
    PASSAGERETURN LIMITED - 2012-04-30
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ 2012-05-10
    IIF 67 - director → ME
  • 58
    ENDLESS NEWCO 16 LIMITED - 2019-06-19
    5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,373,708 GBP2021-05-31
    Officer
    2018-11-28 ~ 2019-06-18
    IIF 90 - director → ME
  • 59
    ENDLESS NEWCO 14 LIMITED - 2019-06-19
    5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    2,502,825 GBP2021-05-31
    Officer
    2018-03-29 ~ 2019-06-18
    IIF 73 - director → ME
  • 60
    5 Larsen Road, Goole, East Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-06-29 ~ 2016-10-14
    IIF 108 - director → ME
  • 61
    SHINING WHITE LIMITED - 2007-01-30
    Unit 13 Goldthorpe Industrial, Estate, Goldthorpe, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-12-14 ~ 2005-12-16
    IIF 10 - director → ME
    2005-12-14 ~ 2005-12-16
    IIF 6 - secretary → ME
  • 62
    Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-12-14 ~ 2005-12-16
    IIF 9 - director → ME
  • 63
    ENDLESS NEWCO 4 LIMITED - 2014-09-12
    CRESTA BIDCO LIMITED - 2014-05-28
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2015-07-21 ~ 2016-03-23
    IIF 82 - director → ME
    2014-01-29 ~ 2014-09-12
    IIF 125 - director → ME
  • 64
    ENDLESS NEWCO 3 LIMITED - 2014-09-12
    SNOWBIRD FOODS LIMITED - 2013-04-16
    ENDLESS NEWCO 3 LIMITED - 2013-04-05
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2015-07-21 ~ 2016-03-23
    IIF 81 - director → ME
    2013-04-02 ~ 2014-09-12
    IIF 120 - director → ME
  • 65
    Walton Lane Childrens Centre, Walton Lane, Nelson, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    37,754 GBP2024-03-31
    Officer
    2006-04-01 ~ 2010-09-07
    IIF 1 - secretary → ME
  • 66
    ENDLESS NEWCO 7 LIMITED - 2017-06-29
    Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,436,897 GBP2024-01-31
    Officer
    2017-03-16 ~ 2019-02-26
    IIF 114 - director → ME
  • 67
    Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669 GBP2024-01-31
    Officer
    2017-06-19 ~ 2019-02-26
    IIF 89 - director → ME
  • 68
    HAMSARD 3542 LIMITED - 2019-08-14
    4th Floor, Abbey House, 32 Booth Street, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    2019-08-15 ~ 2019-10-16
    IIF 79 - director → ME
  • 69
    HAMSARD 3543 LIMITED - 2019-08-14
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (5 parents, 1 offspring)
    Officer
    2019-08-15 ~ 2019-10-16
    IIF 80 - director → ME
  • 70
    CAIN BIDCO LIMITED - 2015-09-24
    Blackburn House, Blackburn Road, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2014-11-27 ~ 2015-11-17
    IIF 106 - director → ME
  • 71
    Carlisle Sawmills, Cargo, Carlisle, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-07-23 ~ 2020-02-18
    IIF 107 - director → ME
  • 72
    Carlisle Sawmills, Cargo, Carlisle, England
    Corporate (3 parents, 1 offspring)
    Officer
    2019-06-26 ~ 2020-02-18
    IIF 109 - director → ME
  • 73
    3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-26 ~ 2022-06-28
    IIF 105 - director → ME
  • 74
    Hollinside Park, Fellside Road, Whickham, Newcastle Upon Tyne
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,652 GBP2023-12-31
    Officer
    2015-07-24 ~ 2018-02-19
    IIF 26 - director → ME
    2014-03-27 ~ 2015-03-21
    IIF 25 - director → ME
    2005-01-27 ~ 2008-01-31
    IIF 24 - director → ME
  • 75
    JTF WHOLESALE LIMITED - 2021-10-04
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved corporate (1 parent)
    Officer
    2005-12-21 ~ 2009-05-08
    IIF 57 - director → ME
    2005-12-21 ~ 2009-05-08
    IIF 2 - secretary → ME
  • 76
    ENACT NEWCO 7 LIMITED - 2018-01-24
    AGHOCO 1427 LIMITED - 2016-07-04
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Corporate (10 parents, 1 offspring)
    Officer
    2016-07-04 ~ 2017-10-19
    IIF 65 - 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.