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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arthur Haldane Stuart Harris

    Related profiles found in government register
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 1
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 2
  • Arthur Haldane Stewart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Park View, Whitlet Bay, NE26 3RH, United Kingdom

      IIF 3
  • Mr Arthur Haldane Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 4
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 5
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 6
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 7 IIF 8
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 9
    • Lawrence House, James Nicolson Link, York, YO30 4WG, England

      IIF 10
  • Mr Arthur Haldane Stuart Harris
    United Kingdom born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 11 IIF 12 IIF 13
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 14
  • Harris, Arthur Haldane Stuart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 15
  • Mr Arthur Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 16
  • Harris, Arthur Haldane Stewart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 17
  • Harris, Arthur Haldane Stewart
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 18 IIF 19
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 20
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 21
  • Arthur Harris
    English born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Huddersfield, HD8 8QJ, United Kingdom

      IIF 22
  • Harris, Arthur Haldane Stuart
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 23
    • 106, Mount Street, London, W1K 2TW, England

      IIF 24 IIF 25
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 26
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 27
  • Harris, Arthur Haldane Stuart
    British business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 28 IIF 29
  • Harris, Arthur Haldane Stuart
    British chief executive director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 30
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 31
  • Harris, Arthur Haldane Stuart
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 32
  • Harris, Arthur Haldane Stuart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Newark Beacon, Cafferata Way, Beacon Hill Office Park, Newark, NG24 2TN, United Kingdom

      IIF 33
  • Harris, Arthur Haldane Stuart
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 34 IIF 35
    • Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 36
    • 61, - 63, Knaresborough Road, Harrogate, North Yorkshire, HG2 7LT, England

      IIF 37
    • 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 38
  • Harris, Arthur Haldane Stuart
    British managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 39 IIF 40
  • Harris, Arthur Haldane Stuart
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 41
  • Harris, Arthur Haldane Stuart
    British operational born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 42
  • Harris, Arthur Haldane Stuart
    British operations born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 43 IIF 44 IIF 45
  • Harris, Arthur Haldane Stuart
    United Kingdom company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 46
  • Harris, Arthur Haldane Stuart
    United Kingdom consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 47
    • 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, England

      IIF 48
    • 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, United Kingdom

      IIF 49
  • Harris, Arthur Haldane Stuart
    United Kingdom director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 50 IIF 51 IIF 52
  • Mr Arthur Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 53
  • Harris, Arthur Haldane Stewart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QJ, United Kingdom

      IIF 54
  • Harris, Arthur Haldane
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 55 IIF 56
  • Harris, Arthur Haldane
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 57 IIF 58 IIF 59
    • 441, Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 60
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 61
  • Harris, Arthur Haldane Stuart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Frieston Road, Caythorpe, Grantham, NG32 3BX

      IIF 62
  • Harris, Arthur Haldane Stuart
    British

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 63
  • Harris, Arthur Haldane Stewart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 111 Park View, Whitley Bay, Tyne And Wear, NE26 3RH, England

      IIF 64 IIF 65
  • Harris, Arthur Haldane Stuart

    Registered addresses and corresponding companies
    • Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 43
  • 1
    A DOUBLE H LIMITED
    SC371776
    216 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 41 - Director → ME
  • 2
    ALLCARDZ LTD
    - now 11763564
    EAST VINE STREET LIMITED - 2021-09-15
    UNDERDOG DISTRIBUTION LTD - 2019-08-12
    441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 60 - Director → ME
  • 3
    BAKERY PRODUCTS LIMITED
    07592629
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 4
    BPH PACKAGING LIMITED
    07989127
    42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CAMPELINO COFFEE COMPANY LTD
    12814336
    Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    CLARIVA HOLDINGS LIMITED
    13862189
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent)
    Officer
    2022-01-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    CLARIVA PLC
    - now 07911448
    BAKERY PRODUCTS HOLDINGS PLC
    - 2014-06-04 07911448
    441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-12-03 ~ now
    IIF 27 - Director → ME
    2012-01-16 ~ 2012-12-31
    IIF 26 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    DOLPHIN RETAIL LIMITED
    - now 05536467
    DOLPHIN SERVICE STATION LIMITED
    - 2006-02-28 05536467
    93 Queen Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 39 - Director → ME
  • 9
    DOLPHIN RETAIL MANAGEMENT LIMITED
    05867398
    93 Queen Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 10
    EASCOT LLP
    OC321985
    9 Needham Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-08-30 ~ 2013-03-28
    IIF 62 - LLP Designated Member → ME
    2019-03-28 ~ dissolved
    IIF 65 - LLP Member → ME
    2013-03-28 ~ 2019-03-28
    IIF 64 - LLP Member → ME
  • 11
    ECO FLEET SOLUTIONS LTD
    11178616
    Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
  • 12
    FRANCHISE PROCUREMENT LIMITED
    05488969
    25 Harley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 28 - Director → ME
  • 13
    GLOW AT WHITBY LIMITED
    14518597
    441 Gateford Road, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 14
    HALDANES EXPRESS LIMITED
    07448503
    Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 19 - Director → ME
  • 15
    HALDANES STORES LIMITED
    - now 06621487
    BITE TECHNOLOGY LIMITED
    - 2009-10-08 06621487
    JCC RETAIL LIMITED
    - 2008-10-30 06621487
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    2008-10-17 ~ 2009-01-20
    IIF 35 - Director → ME
    2009-06-04 ~ dissolved
    IIF 42 - Director → ME
  • 16
    HARROGATE CLEANERS LTD
    08037570
    Lawrence House, James Nicolson Link, York, England
    Liquidation Corporate (8 parents)
    Person with significant control
    2017-10-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HOWARDS BAKERY LIMITED
    08087938
    61 - 63, Knaresborough Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 37 - Director → ME
  • 18
    JTF DISCOUNT GYMS LTD
    13007000
    Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    MEDIA POINT SCREENS LIMITED
    10348984
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 20
    MEDIAP LIMITED
    08677592
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (5 parents)
    Officer
    2015-09-17 ~ now
    IIF 23 - Director → ME
    2014-07-15 ~ 2014-11-20
    IIF 24 - Director → ME
    2015-04-01 ~ 2015-07-14
    IIF 25 - Director → ME
  • 21
    MOBILE LED LIMITED
    09320815
    Newark Beacon Cafferata Way, Beacon Hill Office Park, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 33 - Director → ME
  • 22
    NEWBY STATION LIMITED
    06831778
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (7 parents)
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 43 - Director → ME
  • 23
    RACECOURSE DEVELOPMENTS LIMITED
    09877957
    65a London Road, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 49 - Director → ME
  • 24
    RESTFUL GETAWAYS LIMITED
    14517902
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-12-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    RUSTON RETAIL LIMITED
    07035292
    93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 34 - Director → ME
  • 26
    SEAMER STATION LIMITED
    06831782
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (7 parents)
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 45 - Director → ME
  • 27
    SNOWDRIFT DRY CLEANERS LIMITED
    - now 09623376
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    441 Gateford Road, Worksop, England
    Liquidation Corporate (5 parents)
    Officer
    2016-10-25 ~ 2018-04-30
    IIF 47 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 14 - Has significant influence or control OE
  • 28
    SNOWDRIFT LAUNDRY LIMITED
    10218978
    65a London Road, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 48 - Director → ME
  • 29
    SOUTHERN TRAINS LIMITED
    12113962
    441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    SUNLITE BUYING GROUP LTD
    10595068
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2018-06-13
    IIF 50 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    SUNLITE CLEAN LIMITED
    10763607
    111-113 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 32
    SUNLITE EMBROIDERY AND PROMOTIONAL SERVICES LTD
    10594986
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2018-06-13
    IIF 52 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 33
    SYNERGY LEISURE LTD
    13312649
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (2 parents)
    Officer
    2021-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    THE HARROGATE DRY CLEANING COMPANY LTD
    11632025
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 35
    THE PIE PEOPLE LIMITED
    07912543
    C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 31 - Director → ME
  • 36
    THRG LTD
    - now 07448021
    HALDANE RETAIL GROUP LIMITED
    - 2011-07-12 07448021
    Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 37
    TINDALE & STANTON LIMITED
    07843182
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 36 - Director → ME
    2011-11-10 ~ 2012-01-19
    IIF 66 - Secretary → ME
  • 38
    UGO STORES LIMITED
    07448768
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (3 parents)
    Officer
    2010-11-23 ~ now
    IIF 17 - Director → ME
  • 39
    VIVOS RETAIL (BOLTON) LIMITED
    - now 13477020
    VIVO RETAIL (BOLTON) LTD
    - 2021-07-02 13477020
    441 Gateford Road, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-25 ~ 2022-02-25
    IIF 59 - Director → ME
  • 40
    VIVOS RETAIL HOLDINGS LIMITED
    - now 13471846
    VIVO RETAIL HOLDINGS LIMITED
    - 2021-07-02 13471846
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 41
    WESTEND STATION LIMITED
    06831763
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (7 parents)
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 44 - Director → ME
  • 42
    WHOLESALE REALISATIONS LTD
    - now 05660877
    JTF WHOLESALE LIMITED
    - 2021-10-04 05660877
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2020-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 43
    Y50 LIMITED
    SC245323
    146 West Regent Street, Glasgow
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2003-03-10 ~ now
    IIF 29 - Director → ME
    2003-11-03 ~ 2004-12-14
    IIF 63 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.