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

Lawlor, Stephen Anthony Christopher Luke

    Related profiles found in government register
  • Lawlor, Stephen Anthony Christopher Luke

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 1
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 2
  • Lawlor, Stephen Anthony Christopher

    Registered addresses and corresponding companies
    • Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX5 9HX, United Kingdom

      IIF 3
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 4
  • Lawlor, Stephen Anthony Chris

    Registered addresses and corresponding companies
    • Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 5
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 6
  • Lawlor, Stephen Anthony

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 7
  • Lawlor, Stephen Anthony Christopher
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Woodman Works, South Lane, Elland, HX5 0PE, England

      IIF 8
  • Lawlor, Stephen
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 9
  • Lawlor, Stephen
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 10
  • Lawlor, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Castle Lodge Avenue, Rothwell, Leeds, LS26 0ZD, United Kingdom

      IIF 11
  • Lawlor, Stephen Anthony
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 12
  • Lawlor, Stephen Anthony Chris
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD8 9PU, United Kingdom

      IIF 13
  • Lawlor, Stephen Anthony Chris
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 14
  • Lawlor, Stephen
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 15
  • Lawlor, Stephen
    British managing director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 16
  • Lawlor, Stephen

    Registered addresses and corresponding companies
    • 10 Hostingley Lane, Thornhill, Dewsbury, Dewsbury, WF12 0JB, United Kingdom

      IIF 17
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 18
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 19
    • 1 Riverside Courtl, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 20
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 21 IIF 22
    • Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 23 IIF 24
  • Lawlor, Stephen Anthony Christopher
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 25
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 26
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD6 4DJ, United Kingdom

      IIF 27 IIF 28
    • Leonard Curtis, 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 29
    • Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 30
  • Lawlor, Stephen Anthony Christopher
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hostingley Lane, Thornhill, Dewsbury, Dewsbury, WF12 0JB, United Kingdom

      IIF 31
    • Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX5 9HX, United Kingdom

      IIF 32
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 33
    • 1, Riverside Court, Huddersfield, Huddersfield, W Yorks, HD8 8GY, United Kingdom

      IIF 34 IIF 35
    • Cfw, Wakefield Road, Clayton West, Huddersfield, HD8 9PU, United Kingdom

      IIF 36 IIF 37
    • Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 38
  • Lawlor, Stephen Anthony Christopher
    British chief executive born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 39
    • Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, LS13 1BQ, England

      IIF 40
  • Lawlor, Stephen Anthony Christopher
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorks, HD8 8G9, United Kingdom

      IIF 41
    • 2, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 42 IIF 43
  • Lawlor, Stephen Anthony Christopher
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solution Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 44
    • Unit 3, The Old Station Yard, Exley Lane, Elland, West Yorkshire, HX5 0SW, United Kingdom

      IIF 45
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 46 IIF 47
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 48
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 49
    • 1 Riverside Courtl, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 50
    • Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, HD8 9PU, United Kingdom

      IIF 51
    • Unit 4 Pennine Court, Skelmanthorpe Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9SA

      IIF 52
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 53
    • Leonard Curtis 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 54
    • 17, Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 55
  • Lawlor, Stephen Anthony Christopher
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 56
  • Lawlor, Stephen Anthony Christopher Luke
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 57
  • Lawlor, Steve
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Calder Metal Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, United Kingdom

      IIF 58 IIF 59
  • Lawlor, Steve
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 60
  • Lawlor, Steve

    Registered addresses and corresponding companies
    • 370, Calder Metal Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, United Kingdom

      IIF 61
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 62
  • Mr Stephen Lawlor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 63
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 64
  • Stephen Anthony Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 65
  • Stephen Lawlor
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 66
  • Mr Steve Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Calder Metal Bradford Road, Brighouse, HD6 4DJ, United Kingdom

      IIF 67
  • Mr Stephen Anthony Christopher Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xl Business Solution Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 68
    • 10 Hostingley Lane, Thornhill, Dewsbury, WF12 0JB, United Kingdom

      IIF 69
    • Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX59HX, United Kingdom

      IIF 70
    • 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 71 IIF 72 IIF 73
    • 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 74 IIF 75
    • 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, England

      IIF 76
    • 1, Riverside Court, Huddersfield, HD8 8GY, United Kingdom

      IIF 77
    • 1, Riverside Court, Huddersfield, HD88GY, United Kingdom

      IIF 78
    • Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, HD8 9PU, United Kingdom

      IIF 79
    • Cfw, Wakefield Road, Clayton West, Huddersfield, HD8 9PU, United Kingdom

      IIF 80
    • Cfw, Wakefield Road, Huddersfield, HD8 9PU, United Kingdom

      IIF 81
    • Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 82
    • Riverside Court, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 83
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD6 4DJ, United Kingdom

      IIF 84 IIF 85
    • Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 86
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 87
    • Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, LS13 1BQ, England

      IIF 88
    • Unit 1, Mill Lane, London, CR0 4AA, United Kingdom

      IIF 89 IIF 90
  • Stephen Anthony Chris Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD8 9PU, United Kingdom

      IIF 91
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD88GY, United Kingdom

      IIF 92
  • Stephen Anthony Christopher Luke Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD88GY, United Kingdom

      IIF 93
child relation
Offspring entities and appointments 43
  • 1
    A D METAL SPINNING (HALIFAX) LIMITED
    05082998 06959657... (more)
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2019-11-14 ~ now
    IIF 29 - Director → ME
    2011-12-06 ~ 2013-04-11
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 2
    A G MAJOR LTD
    12343011
    Unit 1 Mill Lane, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-02 ~ now
    IIF 30 - Director → ME
    2019-12-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    ACE MANUFACTURING LIMITED
    10320668
    1 Riverside Court, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 60 - Director → ME
    2016-08-09 ~ dissolved
    IIF 62 - Secretary → ME
  • 4
    ALPHA ANODISING AND FINISHING LIMITED
    - now 14002645
    MONTIBA LTD - 2024-04-19
    THE ANGLO ANODISING COMPANY LIMITED
    - 2024-04-19 14002645
    Ledsham House, Ledsam Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-09-21 ~ now
    IIF 9 - Director → ME
    2023-09-21 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    BAD DOGGY LIMITED
    - now 15359255
    HILCLARE LIGHTING LTD
    - 2024-01-30 15359255
    Cfw Buckleys Wakefield Road, Clayton West, Hd889pu, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 57 - Director → ME
    2023-12-18 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    BADABING LIMITED
    16068902
    Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 7
    CALDER METAL SOLUTIONS LTD
    12786148
    1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 8
    CALDER METAL SPINNING COMPANY LIMITED
    00429221 15119112
    Leonard Curtis 9th Floor 7, Park Row, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2018-06-29 ~ dissolved
    IIF 54 - Director → ME
  • 9
    CALDER METAL SPINNING COMPANY LTD
    - now 15119112 00429221
    RODNEY BAY LTD
    - 2025-01-28 15119112
    C/o Leonard Curtis 9th Floor, 7 Park Row, Leeds
    In Administration Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CAR FOAM WAREHOUSE LTD
    14344967 08647870
    Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 11
    CASTIRON ENTERPRISES LIMITED
    NI644832
    7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    CFW HOLDINGS (YORKSHIRE) LTD
    11855303
    1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    CIRCLE PORTFOLIOS LTD
    15138289
    1 Riverside Court Denby Dale, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 14 - Director → ME
    2023-09-14 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 14
    COPPERFORM LIMITED
    10810418
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 33 - Director → ME
    2017-06-08 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 15
    DARCEY HOLDINGS LTD
    14507118
    1 Riverside Court, Denby Dale, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DOM MATTEO MANAGEMENT LIMITED
    09132415
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 50 - Director → ME
    2014-07-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 17
    EASY VALETING LTD
    08105384
    83 Castle Lodge Avenue, Rothwell, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 18
    ECO-IRONS LIMITED
    06840684
    Unit4 Standback Way, Skelmanthorpe, Huddersfield, Wwest Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ 2014-02-20
    IIF 43 - Director → ME
  • 19
    ELITE BI FOLDING DOORS LIMITED
    - now 09462739
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED
    - 2021-08-05 09462739
    ACE CATERING EQUIPMENT SUPPLIES LTD
    - 2021-07-08 09462739
    DENBY SOLAR LIMITED
    - 2020-10-06 09462739
    ACE CATERING EQUIPMENT SUPPLIES LTD
    - 2019-05-02 09462739
    RADIO NORMANTON LIMITED
    - 2017-10-26 09462739 11408564
    Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2017-05-14 ~ 2017-05-23
    IIF 16 - Director → ME
    2017-05-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 20
    ENVIRO-IRONS LIMITED
    07676857
    Unit 4 Standback Way, Skelmanthorpe, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-01 ~ 2014-02-20
    IIF 42 - Director → ME
  • 21
    GREEN KITCHENWARES LTD
    12215915 08697739
    10 Hostingley Lane Thornhill, Dewsbury, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-19 ~ dissolved
    IIF 31 - Director → ME
    2019-09-19 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 22
    HALIFAX METAL SPINNING LTD - now
    ACE PANS LIMITED
    - 2016-12-30 07671370
    Cubley Wood Farm, Cubley, Ashbourne
    Dissolved Corporate (5 parents)
    Officer
    2011-06-15 ~ 2016-12-15
    IIF 52 - Director → ME
    Person with significant control
    2016-06-15 ~ 2016-12-20
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    HARD ANODISING EARBY LIMITED
    08018204
    17 Victoria Road East, Thornton Cleveleys, Lancashire
    Active Corporate (6 parents)
    Officer
    2012-04-03 ~ 2014-03-25
    IIF 55 - Director → ME
  • 24
    HD8 HOLDINGS LIMITED
    13704296
    Cfw Wakefield Road, Clayton West, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 25
    HI-SPEC METAL SPINNING LIMITED
    09462529
    Unit 3 Woodman Works, South Lane, Elland, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-17 ~ 2023-07-05
    IIF 8 - Director → ME
  • 26
    HILCLARE LIMITED
    - now 09101549
    PILOT GROUP INFRASTRUCTURE LIMITED
    - 2022-03-07 09101549
    THE PILOT GROUP (INFRASTRUCTURE) LIMITED - 2017-10-30
    LEDCLEVER LIMITED - 2017-10-24
    Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 27
    LAWLOR HOLDINGS LTD
    14633743
    1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 28
    LEDSAM HOUSE LTD
    15689836
    Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    LEEDS METAL SPINNING LTD
    - now 09465470
    NORMANTON TRANSPORT LTD.
    - 2017-11-08 09465470
    NORMANTON AIRLINES LIMITED - 2016-04-19
    Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-05-27 ~ now
    IIF 26 - Director → ME
    2017-05-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 30
    MARLOW INDUSTRIES LTD
    16502268
    Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 27 - Director → ME
    2025-06-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 31
    METAL SPINNERS GROUP LTD
    - now 08697739
    METAL SPINNERS GROUP LTD LTD.
    - 2020-02-24 08697739
    GREEN KITCHENWARE LTD
    - 2019-09-11 08697739 12215915
    Xl Business Solution Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2019-09-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 32
    PANS PEOPLE LIMITED
    10621843
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 46 - Director → ME
    2017-02-15 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 33
    PEP (U.K) LIMITED
    13704134
    Park Road Mills - Hilclare Park Road, Elland, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 32 - Director → ME
    2021-10-26 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 34
    PUKKA PRODUCTS LTD
    14710041
    1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    REX SLU LTD
    15097105
    3 The Lakes Harleyford Estate, Henley Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 13 - Director → ME
    2023-08-25 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 36
    SCISSETT VALETING LTD.
    10210705
    20-22 Bridge End, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 37
    SCL INVESTMENTS LTD
    12786169
    1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 34 - Director → ME
  • 38
    SEYMOUR GREEN LTD
    12054560
    1 Riverside Court, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 48 - Director → ME
    2019-06-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 39
    SILVERWOOD BAKEWARE LIMITED
    - now 14495435
    R1SCL LTD
    - 2023-01-12 14495435
    Ledsam House, Ledsam Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ now
    IIF 59 - Director → ME
    2022-11-21 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 40
    SPINFORM LTD
    12365503
    Unit 1 Mill Lane, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 38 - Director → ME
    2019-12-16 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 41
    STANLEY ABERFORD LTD
    08864903
    The Paddock, Estcourt Road, Darrington
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 42
    THE NORMANTON GROUP LIMITED
    09591791
    Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2017-05-29 ~ dissolved
    IIF 39 - Director → ME
  • 43
    YORKSHIRE FOOTBALL ACADEMY LIMITED
    09165530
    1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 47 - Director → ME
    2014-08-07 ~ dissolved
    IIF 18 - 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.