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 Dean Garth Cook

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

    Resident in United Kingdom

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

      IIF 1
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 2
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 3
  • Mr Dean Cook
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fastener House, Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 4
  • Mr Dean Cook
    British born in March 1978

    Resident in United Kingdom

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

      IIF 5
    • 88, Montague Road, Nottingham, NG15 7DU, United Kingdom

      IIF 6
  • Cook, Dean Garth
    British born in January 1963

    Resident in United Kingdom

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

      IIF 7
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 8
  • Mr Dean Garth Cook
    British born in January 1963

    Resident in England

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

      IIF 9 IIF 10
    • 176-178, Pontefract Road, Curdworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 11
    • Fastener House, Upper Cliff Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 12
    • 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 13
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE

      IIF 14
    • The Trafalgar Centre, Belfield Road, Rochdale, Lancashire, OL16 2UX

      IIF 15
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 16
    • 18, Whitworth Road, Armstrong, Washington, Tyne & Wear, NE37 1PP, England

      IIF 17
  • Cook, Dean Garth
    British director

    Resident in United Kingdom

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

      IIF 18
  • Mr Dean Garth Cook
    English born in January 1963

    Resident in England

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

      IIF 19
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 20 IIF 21
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 22
    • Fastener House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 23
    • Hexagon House, Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 24
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 25
    • Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire, HD6 2QS

      IIF 26
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 27
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 28
    • Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire, DN1 2RW

      IIF 29
    • Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 30
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 31
    • Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 32
    • 5 Colin Road, Scunthorpe, North Lincolnshire, DN16 1TT

      IIF 33
    • 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE

      IIF 34
    • Unit 19, Kelvin Way Industrial Estate, West Bromwich, B70 7TW, England

      IIF 35
  • Mr Dean Garth Cook
    English born in February 1963

    Resident in England

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

      IIF 36
  • Cook, Dean
    British director born in March 1978

    Resident in United Kingdom

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

      IIF 37
  • Cook, Dean
    British lorry driver born in March 1978

    Resident in United Kingdom

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

      IIF 38
  • Mr Dean Cook
    British born in February 1971

    Resident in England

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

      IIF 39
  • Mr Dean Cook
    British born in April 1990

    Resident in England

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

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

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • 176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 44
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 45
    • 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 46 IIF 47
    • 176-178, Pontefract Road, Curdworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 48
    • Fastener House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 49
    • Fastener House, Upper Cliff Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 50
    • Fastener House, Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 51
    • Hexagon House, Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 52
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 53
    • Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire, HD6 2QS

      IIF 54
    • Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire, DN1 2RW

      IIF 55
    • Dalton Street, Off Cleveland Street, Hull, HU8 8BB

      IIF 56
    • Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 57
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE

      IIF 58
    • Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 59
    • Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 60
    • 5 Colin Road, Scunthorpe, North Lincolnshire, DN16 1TT

      IIF 61
    • 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE

      IIF 62
    • The Trafalgar Centre, Belfield Road, Rochdale, Lancashire, OL16 2UX

      IIF 63
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 64 IIF 65 IIF 66
    • 18, Whitworth Road, Armstrong, Washington, Tyne & Wear, NE37 1PP, England

      IIF 69
  • Cook, Dean Garth
    British chairman born in January 1963

    Resident in England

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

      IIF 70
  • Cook, Dean Garth
    British company director born in January 1963

    Resident in England

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

      IIF 71
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 72
  • Cook, Dean Garth
    British director born in January 1963

    Resident in England

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

      IIF 73 IIF 74
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 75
    • Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 76
  • Mr Dean Cook
    English born in January 1963

    Resident in England

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

      IIF 77
  • Mr Dean Cook
    English born in January 1968

    Resident in England

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

      IIF 78
  • Cook, Dean Garth
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Kelvin Way Industrial Estate, West Bromwich, B70 7TW, England

      IIF 79
  • Cook, Dean Garth
    English director born in January 1963

    Resident in England

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

      IIF 80
    • Gartholme Hawthorne Court, Kexborough, Barnsley, South Yorkshire, S75 5FF

      IIF 81
  • Cook, Dean Garth
    British director

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

      IIF 82
  • Cook, Dean
    British born in February 1971

    Resident in England

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

      IIF 83
  • Cook, Dean
    British company director born in April 1990

    Resident in England

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

      IIF 84
  • Cook, Dean Garth
    English

    Registered addresses and corresponding companies
    • Fastener House, Upper Cliff Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 85
    • Hexagon House, Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, S75 3SP, England

      IIF 86
    • Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 87
  • Cook, Dean Garth
    English company director

    Registered addresses and corresponding companies
    • Fastener House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 88
  • Cook, Dean Garth
    English company secretary

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

      IIF 89
child relation
Offspring entities and appointments 44
  • 1
    ARMSTRONG COOK HOLDINGS LIMITED
    17125229
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2026-03-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-03-30 ~ now
    IIF 10 - Right to appoint or remove directors OE
    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
  • 2
    ARMSTRONG COOK LETTINGS LIMITED
    13343162
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-04-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARMSTRONG COOK PROPERTIES LIMITED
    - now 12100877
    COOKSTRONG LIMITED
    - 2019-07-17 12100877
    176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2019-07-12 ~ 2019-07-12
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BAPP GROUP CONTRACTS LIMITED
    08599413
    Xl Business Solutions, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BAPP GROUP LIMITED
    - now 02672707
    BAPP GROUP PURCHASING LIMITED
    - 2006-04-26 02672707
    RELAYDEMO LIMITED
    - 1992-03-06 02672707
    Fastener House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (13 parents)
    Officer
    1992-02-06 ~ now
    IIF 49 - Director → ME
    1992-02-06 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BAPP INDUSTRIAL SUPPLIES (CASTLEFORD) LIMITED
    01403572 09056051... (more)
    Unit F3 Copley Hill Trading Estate, Whitehall Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    1999-03-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 7
    BAPP INDUSTRIAL SUPPLIES (DONCASTER) LIMITED
    - now 02356068
    NETKEY LIMITED - 1989-05-22
    Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire
    Active Corporate (8 parents)
    Officer
    1999-03-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 8
    BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED
    01338450
    Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire
    Active Corporate (7 parents)
    Officer
    1999-03-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED
    - now 01820891
    FIRSTNEW LIMITED - 1984-08-30
    Dalton Street, Off Cleveland Street, Hull
    Active Corporate (7 parents)
    Officer
    1997-11-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 77 - Has significant influence or control OE
  • 10
    BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED
    01687936
    The Trafalgar Centre, Belfield Road, Rochdale, Lancashire
    Active Corporate (7 parents)
    Officer
    1999-03-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED
    09056051 05452046... (more)
    Unit F3 Copley Hill Trading Estate, Whitehall Road, Leeds
    Active Corporate (4 parents)
    Officer
    2014-05-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-31 ~ 2016-06-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED
    - now 04228484
    BAPP INDUSTRIAL SUPPLIES (COALVILLE) LIMITED
    - 2005-03-18 04228484
    Unit 7 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester
    Active Corporate (7 parents)
    Officer
    2001-06-05 ~ now
    IIF 60 - Director → ME
    2008-04-30 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED
    02496385
    Unit 1 Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (6 parents)
    Officer
    (before 1992-04-26) ~ now
    IIF 57 - Director → ME
    1994-11-08 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BAPP INDUSTRIAL SUPPLIES (NORTH EAST) LIMITED
    - now 04598818
    S.T.C. FASTENERS LIMITED
    - 2024-12-18 04598818
    18 Whitworth Road, Armstrong, Washington, Tyne & Wear, England
    Active Corporate (7 parents)
    Officer
    2024-03-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED
    - now 03748114
    HORTDAY LIMITED
    - 2000-01-17 03748114
    57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire
    Active Corporate (9 parents)
    Officer
    1999-07-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED
    03049757
    5 Colin Road, Scunthorpe, North Lincolnshire
    Active Corporate (7 parents)
    Officer
    1999-03-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 33 - Has significant influence or control OE
  • 17
    BAPP INDUSTRIAL SUPPLIES (UK) LIMITED
    05452046 09056051... (more)
    Hexagon House Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2005-05-13 ~ now
    IIF 52 - Director → ME
    2005-05-13 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    BAPP INDUSTRIAL SUPPLIES (WEST MIDLANDS) LIMITED
    10465148
    Unit 19 Kelvin Way Industrial Estate, West Bromwich, England
    Active Corporate (3 parents)
    Officer
    2016-11-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BAPP INDUSTRIAL SUPPLIES LIMITED
    01084167 05452046... (more)
    Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, England
    Active Corporate (7 parents)
    Officer
    1992-03-01 ~ now
    IIF 53 - Director → ME
    2000-09-25 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BAPP MANAGEMENT COMPANY LIMITED
    - now 05498771
    BAPP MANAGEMENT SERVICES LIMITED
    - 2006-05-09 05498771
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-07-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    BAPP PROPERTIES LIMITED
    11430499
    Fastener House Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2018-06-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 4 - Has significant influence or control OE
  • 22
    BAPP RAIL LIMITED
    - now 05564410
    BAPP INDUSTRIAL SUPPLIES (RAIL) LIMITED
    - 2014-08-18 05564410
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BARNSLEY BOLT AND NUT LIMITED
    16094423
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    CLAYCLIFFE PARTNERSHIPS LIMITED
    08831707
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (10 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 25
    COOK&SONS GRANITE&QUARTZ SUPPLIES LIMITED
    10629713
    53 Aylesbury Crescent, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    COSMARIDA LIMITED
    - now 07340396
    COSMARIDA 2010 LIMITED
    - 2019-06-05 07340396
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2010-08-09 ~ now
    IIF 65 - Director → ME
    2010-08-09 ~ 2010-08-09
    IIF 45 - Director → ME
  • 27
    DAC DRIVING LTD
    10154498
    88 Montague Road Hucknall, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    DJJC DRIVING LIMITED
    11167318
    Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 29
    DYNAMICS PHYSIOTHERAPY CLINIC LIMITED
    07564479
    1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2011-03-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    GARTH RICHARDS DEVELOPMENTS LIMITED
    - now 09333018
    INHOCO 2014 LIMITED
    - 2015-08-17 09333018 04007013... (more)
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HOTHOUSE BEAUTY LIMITED
    - now 06228749 11964861
    HOTHOUSE PARTNERSHIPS LIMITED
    - 2019-05-30 06228749 11964861
    HOT HOUSE PARTNERSHIPS LIMITED
    - 2010-10-02 06228749 11964861
    NICEFORM LIMITED - 2007-12-03
    Unit 4 Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2009-03-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HOTHOUSE HOLDINGS LIMITED
    11600321
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2018-10-02 ~ now
    IIF 68 - Director → ME
    2018-10-02 ~ 2018-10-02
    IIF 70 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HOTHOUSE HOLDINGS PROPERTIES LIMITED
    12823441
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-08-19 ~ now
    IIF 8 - Director → ME
  • 34
    HOTHOUSE PARTNERSHIPS LIMITED
    - now 11964861 06228749... (more)
    HOTHOUSE BEAUTY LIMITED
    - 2019-05-30 11964861 06228749
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2019-04-26 ~ now
    IIF 67 - Director → ME
  • 35
    HOYLE MILL PRECISION ENGINEERING LIMITED
    03708097
    6 Allendale Road, Darton, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-02-04 ~ dissolved
    IIF 81 - Director → ME
  • 36
    I E BOLT & NUT (2012) LIMITED
    08018516
    176-178 Pontefract Road, Curdworth, Barnsley, South Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2021-09-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 37
    JARC PROPERTIES LIMITED
    16280527
    176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 41 - Director → ME
  • 38
    LISA SHEPHERD HAIRCARE LIMITED
    11773306
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2019-01-17 ~ now
    IIF 66 - Director → ME
  • 39
    METALCRAFT COMPONENTS LIMITED
    06424647
    Phoneix Works, Claycliffe Road, Barnsley, South Yorks
    Dissolved Corporate (3 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 40
    OJORI LONDON LIMITED
    13725099
    176 Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (5 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 71 - Director → ME
  • 41
    PURA COSMETICS LIMITED
    - now 12930521 OC402911
    PURA COSMETICS (UK) LIMITED
    - 2021-03-23 12930521
    Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 76 - Director → ME
  • 42
    REEVE COOK PROPERTIES LIMITED
    06022461
    Fastener House, Upper Cliff Road, Dodworth, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2006-12-07 ~ now
    IIF 50 - Director → ME
    2006-12-07 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 43
    THORNTONS SHOP LIMITED
    09155286
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 44
    UNITY GARAGE (2018) LIMITED
    11594739
    1 Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2018-09-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.