logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Robert Hill

    Related profiles found in government register
  • Mr Christopher Robert Hill
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 1
    • icon of address C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 2
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 3 IIF 4
    • icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, OX26 1TD, England

      IIF 5
  • Hill, Christopher Robert
    British chartered surveyor born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashridge, Green End Road, Radnage, High Wycombe, HP14 4BY, United Kingdom

      IIF 6
  • Hill, Christopher Robert
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 7 IIF 8
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 9
  • Hill, Christopher Robert
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Millfold, Holmbridge, Holmfirth, HD9 2TQ

      IIF 10
  • Mr Christopher Robert Hill
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353, Halliwell Road, Bolton, Lancashire, BL1 8DF

      IIF 11
    • icon of address 2 Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 12
    • icon of address Shore Hall Farm, Shore Hall Lane, Millhouse Green, Sheffield, S36 9LY, England

      IIF 13
  • Hill, Christopher Robert
    British chartered surveyor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockworth House, Chinor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA, United Kingdom

      IIF 14
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 15 IIF 16
  • Hill, Christopher Robert
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 17
  • Hill, Christopher Robert
    British development manager born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 18
  • Hill, Christopher Robert
    British development manager (housing) born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 19
  • Hill, Christopher Robert
    British development manager housing born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 20
  • Hill, Christopher Robert
    British managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 21
  • Hill, Christopher Robert
    British property developer born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom

      IIF 22
  • Hill, Christopher Robert
    British property development born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

      IIF 23
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 24
  • Hill, Christopher Robert
    British regional managing director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocworth House, Chinnor Road, Bledlow Ridge, Buckinghamshire, HP14 4AA

      IIF 25
  • Hill, Christopher Robert
    British acoustic engineer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shore Hall Farm, Shore Hall Lane, Millhouse Green, Sheffield, S36 9LY, England

      IIF 26
  • Hill, Christopher Robert
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 27
    • icon of address Shore Hall Farm, Millhouse Green, Sheffield, South Yorkshire, S36 9LY, United Kingdom

      IIF 28
    • icon of address Shore Hall Farm, Shore Hall Lane, Millhouse Green, Sheffield, S36 9LY, England

      IIF 29
  • Hill, Christopher Robert
    British none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 101 Phoenix Close Industrial Estate, Phoenix Close, Heywood, Oldham, Lancashire, OL10 2JG

      IIF 30
  • Hill, Christopher
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 401, Phoenix Close, Phoenix Park Industrial Estate, Heywood, Lancashire, OL10 2JG, United Kingdom

      IIF 31
  • Hill, Robert Christopher
    British

    Registered addresses and corresponding companies
  • Hill, Robert Christopher
    British assistant company secretary

    Registered addresses and corresponding companies
  • Hill, Robert Christopher
    British assistant compnay secretary

    Registered addresses and corresponding companies
    • icon of address 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB

      IIF 114
  • Hill, Robert Christopher
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB

      IIF 115
  • Hill, Robert Christopher
    British company sec

    Registered addresses and corresponding companies
    • icon of address 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB

      IIF 116
  • Hill, Robert Christopher
    British company secretary

    Registered addresses and corresponding companies
  • Hill, Robert Christopher

    Registered addresses and corresponding companies
  • Hill, Robert Christopher
    British assistant company secretary born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Robert Christopher
    British assistant compnay secretary born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB

      IIF 174
  • Hill, Robert Christopher
    British company secretary born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Robert Christopher
    British secretary born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kingsley Close, Sandal, Wakefield, West Yorkshire, WF2 7EB

      IIF 198
child relation
Offspring entities and appointments
Active 24
  • 1
    MERITLOOP LIMITED - 2002-01-28
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 83 - Secretary → ME
  • 2
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    READCO 334 LIMITED - 2002-04-23
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    INHOCO 3217 LIMITED - 2005-07-15
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address Laxton Lodge Back Street, Laxton, Goole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,677 GBP2020-04-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INHOCO 2781 LIMITED - 2003-03-14
    BREY UTILITIES LIMITED - 2003-02-12
    CONCEPTHIGH LIMITED - 2001-08-06
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 92 - Secretary → ME
  • 7
    icon of address 2 Heap Bridge, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,001 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    INHOCO 2611 LIMITED - 2002-01-24
    icon of address Western House, Halifax Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 91 - Secretary → ME
  • 13
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 61 - Secretary → ME
  • 14
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 85 - Secretary → ME
  • 15
    YORKSHIRE WATER SHARE SCHEME TRUSTEES LIMITED - 1999-08-26
    PRECIS (922) LIMITED - 1989-09-12
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 185 - Director → ME
  • 16
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2006-05-26 ~ dissolved
    IIF 74 - Secretary → ME
  • 17
    INHOCO 2425 LIMITED - 2001-11-19
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    INHOCO 2154 LIMITED - 2000-10-30
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 95 - Secretary → ME
  • 19
    icon of address Unit 406 Phoenix Close, Phoenix Park Industrial Estate, Heywood, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,486 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 31 - Director → ME
  • 20
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    426 GBP2023-08-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C J Leech & Co, 88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,520 GBP2021-01-31
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 22
    icon of address Suite 3 Bignell Park Barns, Chesterton, Bicester, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,259 GBP2023-11-30
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    HARROWELL SHAFTOE (NO.4) LIMITED - 1995-11-23
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 24
    LAB SERVICES LIMITED - 1995-05-10
    YORKSHIRE WATER BUSINESS SERVICES LIMITED - 1990-05-11
    PRECIS (650) LIMITED - 1988-01-22
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 104 - Secretary → ME
Ceased 137
  • 1
    DUPORT LIMITED - 2018-05-22
    icon of address Chubb House, Staines Road West, Sunbury On Thames, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 50 - Secretary → ME
  • 2
    2 SISTERS FOOD SITE CERTIFICATION LIMITED - 2012-03-21
    NORTHERN FOODS TECHNICAL SERVICES SITE CERTIFICATION LIMITED - 2012-02-16
    WEST COUNTRY FROZEN FOODS LIMITED - 2005-03-01
    H J NEWPORT LIMITED - 1988-04-18
    DORSET FOOD PRODUCTS LIMITED - 1984-04-02
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-04-24
    IIF 102 - Secretary → ME
  • 3
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-31 ~ 2016-04-01
    IIF 38 - Secretary → ME
  • 4
    icon of address The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2016-04-01
    IIF 37 - Secretary → ME
  • 5
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-07 ~ 2016-04-01
    IIF 165 - Secretary → ME
  • 6
    FIELDGABLE LIMITED - 1982-06-10
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 122 - Secretary → ME
  • 7
    ASHTON WEEKLY NEWSPAPERS LTD. - 2012-11-01
    YORKSHIRE POST AND EVENING POST LIMITED - 1984-08-31
    icon of address 3 Mellor Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,468 GBP2018-12-31
    Officer
    icon of calendar 1996-08-13 ~ 1997-08-15
    IIF 137 - Secretary → ME
  • 8
    MORGAN-GRAMPIAN LOCAL NEWSPAPERS LIMITED - 1989-02-20
    ADVERTISER NORTH LONDON GROUP LIMITED - 1987-07-16
    MORGAN-GRAMPIAN LOCAL NEWSPAPERS LIMITED - 1986-08-20
    D. & M. PUBLICATIONS LIMITED - 1985-02-27
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-12
    IIF 192 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-12
    IIF 130 - Secretary → ME
  • 9
    MORGAN-GRAMPIAN LOCAL NEWSPAPERS LIMITED - 1987-06-16
    ADVERTISER NORTH LONDON GROUP LIMITED - 1986-08-20
    WEXCARE LIMITED - 1985-03-27
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-12
    IIF 189 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-12
    IIF 129 - Secretary → ME
  • 10
    GOWER GREEN ENERGY LIMITED - 2011-10-20
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2016-04-01
    IIF 151 - Secretary → ME
  • 11
    KELDA WATER SERVICES (DEFENCE) LIMITED - 2018-03-16
    BREY SERVICES LIMITED - 2009-10-27
    INHOCO 2782 LIMITED - 2003-03-03
    icon of address Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,744,000 GBP2024-03-31
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 81 - Secretary → ME
  • 12
    KELDA WATER SERVICES (ESTATES) LIMITED - 2018-03-16
    BREY UTILITIES LIMITED - 2010-03-25
    INHOCO 2781 LIMITED - 2003-02-12
    icon of address Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,465,000 GBP2024-03-31
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 40 - Secretary → ME
  • 13
    icon of address 88 Sheep Street, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2017-01-03
    IIF 7 - Director → ME
  • 14
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,247 GBP2024-02-29
    Officer
    icon of calendar 2012-02-17 ~ 2017-09-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-12-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    KELDA ORGANIC ENERGY (EDINBURGH) LTD - 2018-01-17
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-04-01
    IIF 153 - Secretary → ME
  • 16
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 136 - Secretary → ME
  • 17
    BLUE CIRCLE PROPERTY HOLDINGS LIMITED - 1990-11-30
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 18 - Director → ME
  • 18
    SHELFCO (NO.921) LIMITED - 1994-06-16
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1995-08-31
    IIF 20 - Director → ME
  • 19
    FOX'S BISCUITS LIMITED - 2020-11-23
    NORTHERN FOODS GROCERY GROUP LIMITED - 1989-06-19
    DOMESPEC LIMITED - 1989-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 172 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 108 - Secretary → ME
  • 20
    icon of address Chubb House, Staines Road West, Sunbury On Thames, Middlesex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 52 - Secretary → ME
  • 21
    STATPORT LIMITED - 1986-10-15
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1996-11-08
    IIF 124 - Secretary → ME
  • 22
    WIGAN NEWSPAPERS LIMITED - 1985-06-14
    THOMAS WALL AND SONS LIMITED - 1983-12-20
    icon of address Martland Mill, Martland Mill Lane, Wigan, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 142 - Secretary → ME
  • 23
    SMITHS FLOUR MILLS LIMITED - 2007-01-16
    icon of address 2180 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 169 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 113 - Secretary → ME
  • 24
    PORK FARMS LIMITED - 2007-01-16
    F.W. FARNSWORTH LIMITED - 1990-07-25
    G.FOLWELL & SON LIMITED - 1979-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 68 - Secretary → ME
  • 25
    PARK CAKE BAKERIES LIMITED(THE) - 2007-01-22
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 166 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 109 - Secretary → ME
  • 26
    BOWYERS (WILTSHIRE) LIMITED - 2007-01-22
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 101 - Secretary → ME
  • 27
    BOWYERS (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED - 2007-01-22
    SCOT BOWYERS PENSION SCHEME TRUSTEES LIMITED - 1982-07-15
    UNIGATE SENIOR PENSIONS SCHEME TRUSTEES LIMITED - 1981-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 69 - Secretary → ME
  • 28
    CHAFFORD HUNDRED HOMES LIMITED - 1987-09-07
    WINSTRETCH LIMITED - 1986-12-01
    icon of address Granite House, Granite Way, Syston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-13
    IIF 21 - Director → ME
  • 29
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 145 - Secretary → ME
  • 30
    icon of address Oliver's Place, Fulwood, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-30 ~ 1997-12-01
    IIF 194 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 138 - Secretary → ME
  • 31
    RACAL-CHUBB (NI) LIMITED - 1993-02-01
    CHUBB (N.I.) LIMITED - 1990-09-05
    CHUBB FIRE SECURITY (N.I.) LIMITED - 1982-04-27
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 45 - Secretary → ME
  • 32
    DUPORT LIMITED - 1998-09-28
    icon of address Chubb House, Staines Road West, Sunbury On Thames, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 84 - Secretary → ME
  • 33
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    CHUBB ALARMS LIMITED - 1998-06-01
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 75 - Secretary → ME
  • 34
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 77 - Secretary → ME
  • 35
    ANGUS FIRE ARMOUR (SA) LIMITED - 2004-09-30
    ANGUS FIRE ARMOUR (SOUTH AFRICA) LIMITED - 1994-11-29
    TRUSHELFCO (NO. 2037) LIMITED - 1994-11-22
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 100 - Secretary → ME
  • 36
    WILLIAMS (INTERNATIONAL) LIMITED - 2001-05-17
    WILLIAMS HOLDINGS (INTERNATIONAL) LIMITED - 1997-06-20
    RJT 115 LIMITED - 1989-12-19
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 70 - Secretary → ME
  • 37
    WILLIAMS LIMITED - 2001-02-28
    WILLIAMS HOLDINGS PLC - 1997-05-28
    W WILLIAMS & SONS (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-01-07
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2001-09-28
    IIF 94 - Secretary → ME
  • 38
    WILLIAMS PROPERTIES LIMITED - 2001-05-17
    OPENMEN LIMITED - 1996-07-02
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 65 - Secretary → ME
  • 39
    WILLIAMS SECURITY LIMITED - 2001-05-17
    WILLIAMS HOLDINGS SECURITY PRODUCTS LIMITED - 1997-06-25
    INVESTSHARE LIMITED - 1994-11-18
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 55 - Secretary → ME
  • 40
    RACAL SECURITY LIMITED - 1993-03-01
    RACAL SECURITY LIMITED - 1993-02-18
    RACAL - CHUBB LIMITED - 1990-07-01
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 97 - Secretary → ME
  • 41
    CHUBB OVERSEAS LIMITED - 1983-02-18
    ENTERWIN LIMITED - 1982-11-09
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 105 - Secretary → ME
  • 42
    CHUBB PLC - 2004-05-06
    EXCHANGESTART PUBLIC LIMITED COMPANY - 2000-09-20
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-18 ~ 2001-01-29
    IIF 32 - Secretary → ME
  • 43
    WILLIAMS MANAGEMENT SERVICES LIMITED - 2001-05-14
    ICEJUMP LIMITED - 1985-10-18
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2000-11-02 ~ 2001-09-28
    IIF 196 - Director → ME
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 67 - Secretary → ME
  • 44
    WILLIAMS OVERSEAS INVESTMENTS LIMITED - 2001-05-14
    TRUSHELFCO (NO.2538) LIMITED - 1999-10-27
    icon of address Chubb House, Staines Road West, Sunbury On Thames, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 54 - Secretary → ME
  • 45
    RACAL-GUARDALL (SALES) LTD. - 1993-04-19
    RACAL SECURITY (UK SALES) LIMITED - 1985-04-02
    icon of address Mathisen Way, Colnbrook, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 76 - Secretary → ME
  • 46
    DALRIADA WATER HOLDING LIMITED - 2006-02-16
    DALRIADA (WASTE WATER) LIMITED - 2004-11-12
    WATER MANAGEMENT (NI) (WASTE WATER) LIMITED - 2004-04-30
    icon of address Westland House, Old Westland Road, Belfast, Co Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2016-04-01
    IIF 35 - Secretary → ME
  • 47
    WATER MANAGEMENT (NI) LIMITED - 2004-04-29
    icon of address Dunore Point Water Treatment Works 9 Dunore Road, Aldergrove, Crumlin, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2016-04-01
    IIF 33 - Secretary → ME
  • 48
    JOHN HARPER & COMPANY,LIMITED - 1999-02-18
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 162 - Secretary → ME
  • 49
    BURNLEY EXPRESS PRINTING COMPANY,LIMITED - 1984-04-09
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 132 - Secretary → ME
  • 50
    icon of address Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 82 - Secretary → ME
  • 51
    icon of address Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 167 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 107 - Secretary → ME
  • 52
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 51 - Secretary → ME
  • 53
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    icon of address Evans Property Group, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2018-06-27
    IIF 115 - Secretary → ME
  • 54
    BROUGHTON PRINTERS LIMITED - 1996-12-30
    TGP 32 LIMITED - 1988-02-19
    icon of address One Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 128 - Secretary → ME
  • 55
    icon of address 353 Halliwell Road, Bolton, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    769,493 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2017-06-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-10-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    AVANA MEAT PRODUCTS LIMITED - 1989-05-26
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 171 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 111 - Secretary → ME
  • 57
    BEVERLEY HOUSE (4000) LIMITED - 1998-07-31
    READY ROASTED CHICKENS LIMITED - 1994-07-19
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 174 - Director → ME
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 114 - Secretary → ME
  • 58
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ 2016-04-01
    IIF 186 - Director → ME
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 39 - Secretary → ME
  • 59
    GLENMERE PLC - 2008-12-17
    icon of address 3rd Floor, 24 Old Bond Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -1,176,893 GBP2023-12-31
    Officer
    icon of calendar 2003-01-14 ~ 2008-12-17
    IIF 15 - Director → ME
  • 60
    FENTIN PROPERTY MANAGEMENT LIMITED - 2005-04-11
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2018-12-01
    IIF 14 - Director → ME
  • 61
    icon of address 169 Parrock Street Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2023-12-31
    Officer
    icon of calendar 1992-08-11 ~ 1995-08-31
    IIF 17 - Director → ME
  • 62
    BULL WHARF NUMBER THREE LIMITED - 1988-01-28
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1996-11-08
    IIF 188 - Director → ME
    icon of calendar 1996-08-13 ~ 1996-11-08
    IIF 123 - Secretary → ME
  • 63
    R I M LETTERBOX DIRECT LIMITED - 2002-12-24
    D.D. DISTRIBUTION LIMITED - 1999-02-04
    FLAMENCO DEVELOPMENTS LIMITED - 1980-12-31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 141 - Secretary → ME
  • 64
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 2003-03-27
    UPN HOLDINGS LIMITED - 1998-08-06
    ASTRALCUBE LIMITED - 1997-07-04
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-06 ~ 1997-12-01
    IIF 116 - Secretary → ME
  • 65
    KELDA ENERGY SERVICES (KNOSTROP) LIMITED - 2016-02-25
    AIRE VALLEY ENVIRONMENTAL LEEDS LIMITED - 2012-08-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2016-04-01
    IIF 53 - Secretary → ME
  • 66
    AIRE VALLEY ENVIRONMENTAL LIMITED - 2012-08-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2016-04-01
    IIF 60 - Secretary → ME
  • 67
    YORKSHIRE WATER PENSION TRUSTEES LIMITED - 1999-09-24
    YORKCO 119G LIMITED - 1997-05-12
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2018-06-27
    IIF 154 - Secretary → ME
  • 68
    YW NOMINEES LTD. - 2011-01-24
    THE YORKSHIRE WATER GROUP LIMITED - 1991-05-16
    PRECIS (647) LIMITED - 1988-03-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-04-01
    IIF 181 - Director → ME
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 90 - Secretary → ME
  • 69
    icon of address Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2016-04-01
    IIF 149 - Secretary → ME
  • 70
    icon of address Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2016-04-01
    IIF 146 - Secretary → ME
  • 71
    AIRE VALLEY ENVIRONMENTAL BRADFORD LIMITED - 2010-12-01
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2016-04-01
    IIF 86 - Secretary → ME
  • 72
    KELDA WATER SERVICES LIMITED - 2004-11-11
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 62 - Secretary → ME
  • 73
    YORKSHIRE WATER PROJECTS LIMITED - 2004-12-21
    YORKSHIRE WATER INTERNATIONAL LIMITED - 1997-02-28
    YORKSHIRE VENTURES LIMITED - 1995-04-06
    YORKSHIRE ENVIRONMENTAL SCIENCES LIMITED - 1994-05-24
    YW DOMESTIC SERVICES LIMITED - 1991-08-23
    YORKSHIRE WATER SERVICES LIMITED - 1989-04-01
    PRECIS (649) LIMITED - 1988-01-22
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2016-04-01
    IIF 66 - Secretary → ME
  • 74
    TOPENCOUNTERS LIMITED - 2015-01-09
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 42 - Secretary → ME
  • 75
    HAMSARD 2595 LIMITED - 2015-01-09
    icon of address Kpmg Llp 8, Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 99 - Secretary → ME
  • 76
    YORKSHIRE WATER ESTATES LIMITED - 1999-08-25
    YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1994-05-24
    PRECIS (651) LIMITED - 1988-01-22
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 103 - Secretary → ME
  • 77
    INHOCO 2662 LIMITED - 2002-06-20
    icon of address 8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 46 - Secretary → ME
  • 78
    YORKSHIRE WATER INVESTMENT PROPERTIES LIMITED - 1999-09-29
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 89 - Secretary → ME
  • 79
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 120 - Secretary → ME
  • 80
    NELSON LEADER & COLNE TIMES LIMITED - 1985-06-14
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 117 - Secretary → ME
  • 81
    MORECAMBE PRESS LIMITED(THE) - 1986-06-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 140 - Secretary → ME
  • 82
    FORTANVIEW LIMITED - 2001-10-16
    icon of address 3rd Floor, 24 Old Bond Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,048,828 GBP2024-02-29
    Officer
    icon of calendar 2001-03-22 ~ 2020-02-06
    IIF 6 - Director → ME
  • 83
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 133 - Secretary → ME
  • 84
    FUTURETALKING LIMITED - 2000-01-26
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 79 - Secretary → ME
  • 85
    icon of address 3rd Floor, 24 Old Bond Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -62,896 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2009-03-23
    IIF 16 - Director → ME
  • 86
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-12
    IIF 191 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-12
    IIF 164 - Secretary → ME
  • 87
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 159 - Secretary → ME
  • 88
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 163 - Secretary → ME
  • 89
    icon of address 5 Millfold, Holmbridge, Holmfirth, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,093 GBP2025-01-31
    Officer
    icon of calendar 2005-09-12 ~ 2011-09-12
    IIF 10 - Director → ME
  • 90
    icon of address 19 Bedford Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-04-24
    IIF 173 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-04-24
    IIF 158 - Secretary → ME
  • 91
    EGHB 31 LIMITED - 1991-08-13
    icon of address Chubb House, Staines Road West, Sunbury On Thames, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 195 - Director → ME
  • 92
    YORKSHIRE POST TRAINING LIMITED - 2006-01-06
    YORKSHIRE POST ELECTRONICS LIMITED - 1989-08-25
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 118 - Secretary → ME
  • 93
    NORTHERN FOODS TRANSPORT LIMITED - 1980-12-31
    WALKER AND MARTIN LIMITED - 1977-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 160 - Secretary → ME
  • 94
    NORTHERN FOODS PENSION TRUSTEES LIMITED - 1980-12-31
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-23 ~ 2006-04-24
    IIF 157 - Secretary → ME
  • 95
    KELDA WATER SERVICES (ALPHA) LIMITED - 2017-11-22
    DALRIADA WATER SERVICES LIMITED - 2010-03-31
    DALRIADA (CLEAN WATER) LIMITED - 2004-11-12
    WATER MANAGEMENT (NI) (CLEAN WATER) LIMITED - 2004-04-30
    icon of address Dunore Point Water Treatment Works 9 Dunore Road, Aldergrove, Crumlin, County Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2016-04-01
    IIF 34 - Secretary → ME
  • 96
    MERSEYSIDE & LANCASHIRE PUBLICATIONS LIMITED - 1997-12-23
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 187 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 121 - Secretary → ME
  • 97
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 144 - Secretary → ME
  • 98
    TESA ENTRY SYSTEMS LIMITED - 2002-09-30
    EGHB 106 LIMITED - 2000-06-22
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    625,247 GBP2020-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 155 - Secretary → ME
  • 99
    RHP GROUP PLC - 1988-06-20
    RANSOME HOFFMAN POLLARD LIMITED - 1982-03-02
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 156 - Secretary → ME
  • 100
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 170 - Director → ME
  • 101
    icon of address Trinity Park House, Trinity Business Park, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 112 - Secretary → ME
  • 102
    UNITED PROVINCIAL NEWSPAPERS LIMITED - 1999-09-14
    LAUNCHDALE LIMITED - 1983-12-19
    icon of address Unex House - Suite B, Bourges Boulevard, Peterborough, Cambridgeshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 127 - Secretary → ME
  • 103
    ORMSKIRK ADVERTISER LIMITED - 1999-12-23
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1997-12-01
    IIF 198 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 119 - Secretary → ME
  • 104
    REGIONAL INDEPENDENT NEWSPAPERS LIMITED - 1998-08-06
    DRAKEWOOD LIMITED - 1998-03-25
    THE CAERPHILLY ADVERTISER LIMITED - 1992-04-14
    ROTHWELL ADVERTISER PRESS LIMITED - 1991-05-15
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 190 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 125 - Secretary → ME
  • 105
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 139 - Secretary → ME
  • 106
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 88 - Secretary → ME
  • 107
    BREY HOLDINGS LIMITED - 2006-03-07
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2016-04-01
    IIF 197 - Director → ME
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 93 - Secretary → ME
  • 108
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-12-01
    IIF 19 - Director → ME
  • 109
    KELDA WATER SERVICES (GRAMPIAN) LIMITED - 2018-12-24
    GRAMPIAN WASTE WATER SERVICES LIMITED - 2010-04-09
    GRAMPIAN WASTEWATER SERVICES LIMITED - 2003-09-05
    icon of address The Bridge, 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 106 - Secretary → ME
  • 110
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 96 - Secretary → ME
  • 111
    BURGOT AUTOMATIC ALARMS LIMITED - 1995-08-18
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 161 - Secretary → ME
  • 112
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 131 - Secretary → ME
  • 113
    NIBBLES SYSTEMS LIMITED - 1997-07-02
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-10 ~ 2001-09-28
    IIF 47 - Secretary → ME
  • 114
    PRINTANY LIMITED - 1994-06-01
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 98 - Secretary → ME
  • 115
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-08-13 ~ 1996-11-08
    IIF 134 - Secretary → ME
  • 116
    C.I.THOMAS & SONS(HAVERFORDWEST)LIMITED - 1992-10-19
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1996-11-08
    IIF 135 - Secretary → ME
  • 117
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-04-24
    IIF 56 - Secretary → ME
  • 118
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    icon of address Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2001-09-28
    IIF 78 - Secretary → ME
  • 119
    GWECO 497 LIMITED - 2011-02-15
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2016-04-01
    IIF 36 - Secretary → ME
  • 120
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-15
    IIF 43 - Secretary → ME
  • 121
    KELDA RETAIL (YORKSHIRE) LIMITED - 2016-09-21
    icon of address Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-04-01
    IIF 148 - Secretary → ME
  • 122
    KELDA RETAIL LIMITED - 2016-09-21
    icon of address Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2016-04-01
    IIF 150 - Secretary → ME
  • 123
    KELDA WATER SERVICES (RETAIL) LIMITED - 2016-09-21
    YORWATER LIMITED - 2013-07-17
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 72 - Secretary → ME
  • 124
    icon of address Burnt Meadow House, North Moons Moat, Redditch
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-18 ~ 2013-03-28
    IIF 29 - Director → ME
  • 125
    MAI TRUSTEES LIMITED - 1996-08-21
    FAIRCONTROL LIMITED - 1987-06-08
    icon of address 5 Howick Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-01-13 ~ 1997-12-01
    IIF 193 - Director → ME
  • 126
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-04-24
    IIF 168 - Director → ME
    icon of calendar 2005-05-31 ~ 2006-04-24
    IIF 110 - Secretary → ME
  • 127
    KELDA ORGANIC ENERGY (CARDIFF) LTD - 2018-01-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-04-01
    IIF 147 - Secretary → ME
  • 128
    KELDA ORGANIC ENERGY LTD - 2018-01-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-11 ~ 2016-04-01
    IIF 152 - Secretary → ME
  • 129
    WESTBURY ESTATES LIMITED - 1982-03-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 1996-10-31 ~ 2000-07-31
    IIF 25 - Director → ME
  • 130
    READCO 274 LIMITED - 2001-05-21
    icon of address C/o Kpmg Llp, 8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 64 - Secretary → ME
  • 131
    icon of address 4 Valley Bridge Parade, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-05-26 ~ 2009-01-30
    IIF 71 - Secretary → ME
  • 132
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-25
    Officer
    icon of calendar ~ 2013-03-28
    IIF 26 - Director → ME
  • 133
    BROOMCO (625) LIMITED - 1993-02-11
    icon of address 26 Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 143 - Secretary → ME
  • 134
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-13 ~ 1997-12-01
    IIF 126 - Secretary → ME
  • 135
    KEYLAND DEVELOPMENTS LIMITED - 1999-08-25
    WIDESCAN LIMITED - 1999-08-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-04-01
    IIF 182 - Director → ME
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 41 - Secretary → ME
  • 136
    KELDA GROUP LIMITED - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-04-01
    IIF 184 - Director → ME
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 59 - Secretary → ME
  • 137
    KELDA WATER SERVICES LIMITED - 2004-12-21
    CROSSCO 2000 LIMITED - 2004-11-11
    ALCONTROL LIMITED - 2000-12-20
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-10-29
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LIMITED - 1998-04-06
    YORKSHIRE WATER (SIX) FINANCE LIMITED - 1998-01-30
    TITLERUN LIMITED - 1995-03-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2016-04-01
    IIF 183 - Director → ME
    icon of calendar 2006-05-26 ~ 2016-04-01
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.