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 Terry Steven Fisher

    Related profiles found in government register
  • Mr Terry Steven Fisher
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, England

      IIF 1
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 2 IIF 3
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 4 IIF 5
    • icon of address 42a, Park Square North, Leeds, LS1 2NP, England

      IIF 6
    • icon of address C/o Buckle Barton Limited, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 7
    • icon of address Flat 1, 42 Park Square North, Leeds, LS1 2NP, England

      IIF 8
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 9
    • icon of address Mermaid Fish Restaurant, Britannia Road, Morley, Leeds, West Yorkshire, LS27 0BA

      IIF 10
  • Mr Terence Steven Fisher
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 11
  • Terry Steven Fisher
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 12
  • Mr Terry Steven Fisher
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 13 IIF 14
  • Fisher, Terry Steven
    British chairman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 42 Park Square North, Leeds, LS1 2NP, England

      IIF 15
  • Fisher, Terry Steven
    British commercial director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid Fish Restaurant, Britannia Road, Morley, Leeds, West Yorkshire, LS27 0BA

      IIF 16
  • Fisher, Terry Steven
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17th Floor, Pinnacle, Albion Street, Leeds, LS1 5AA, United Kingdom

      IIF 17
    • icon of address Mermaid Fish Restaurant, Britannia Road, Morley, Leeds, West Yorkshire, LS27 0BA

      IIF 18
  • Fisher, Terry Steven
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, England

      IIF 19
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 23
    • icon of address Buckle Barton Ltd, 22, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 24
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 25
  • Fisher, Terry Steven
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a, Park Square North, Leeds, LS1 2NP, England

      IIF 26 IIF 27
    • icon of address 42a, Park Square North, Leeds, LS1 2NP, United Kingdom

      IIF 28
  • Fisher, Terry
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Newbridge Road, Bath, BA1 3HH, England

      IIF 29
  • Fisher, Terry Steven
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Manor House Lane, Alwoodley, LS17 9JD, United Kingdom

      IIF 30
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 31
    • icon of address The Manor, Manor House Lane, Leeds, LS17 9JP

      IIF 32 IIF 33 IIF 34
  • Fisher, Terry Steven
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Manor House Lane, Alwoodley Leeds, West Yorkshire, LS17 9JD

      IIF 35 IIF 36 IIF 37
    • icon of address 1 Bond Street, Colne, Lancashire, BB8 9DG, United Kingdom

      IIF 41
    • icon of address 22, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 42
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 43 IIF 44 IIF 45
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 46 IIF 47
    • icon of address The Manor, Manor House Lane, Leeds, LS17 9JP, United Kingdom

      IIF 48
    • icon of address Broughton House, 6-8 Sackville Street, London, W1S 3DG

      IIF 49
    • icon of address Broughton House, 6-8 Sackville Street, London, W1S 3DG, United Kingdom

      IIF 50 IIF 51
    • icon of address The Trident Centre, Port Way Ribble Docklands, Preston, Lancashire, PR2 2QG

      IIF 52
    • icon of address The Trident Centre, Portway Ribble Docklands, Preston, Lancashire, PR2 2QA

      IIF 53
    • icon of address The Trident Centre, Portway Ribble Docklands, Preston, Lancashire, PR2 2QG

      IIF 54
  • Fisher, Terry Steven
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 58
  • Fisher, Terry Steven
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 59
  • Fisher, Terry
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Fisher, Terry
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address Greylands, Sharp Lane, Huddersfield, West Yorkshire, HD4 6SW

      IIF 65
  • Fisher, Terry
    British director

    Registered addresses and corresponding companies
    • icon of address Greylands, Sharp Lane, Huddersfield, West Yorkshire, HD4 6SW

      IIF 66
  • Fisher, Terry
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Park Square North, Leeds, West Yorkshire, LS1 2NP, United Kingdom

      IIF 67
  • Fisher, Terry Steven

    Registered addresses and corresponding companies
    • icon of address Gateley Plc, Minerva, 29 East Parade, Leeds, LS1 5PS, England

      IIF 68
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,960 GBP2017-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Buckle Barton Ltd, 22, Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 42a Park Square North, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    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
  • 5
    BONESTRONG LIMITED - 2022-05-06
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,187 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 42a Park Square North, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,571 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CONNECTING LUXURY GROUP LIMITED - 2014-04-03
    MAPPERARTI WORLDWIDE LIMITED - 2014-03-28
    FEL GUEST SERVICES HOLDINGS LIMITED - 2012-08-09
    icon of address Gateley Plc Minerva, 29 East Parade, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2018-11-06 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    CONSIOUSNESS ENGINEERING LIMITED - 2023-03-20
    icon of address 201 Newbridge Road, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    FISHER REAL ESTATE LIMITED - 2009-01-06
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    154,925 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Buckle Barton Limited Station Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 12
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 47 - Director → ME
  • 13
    FEL GUEST SERVICES WORLDWIDE LIMITED - 2012-08-09
    icon of address C/o Montpelier Chartered Accountants Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 55 - Director → ME
  • 14
    FEL GUEST SERVICES UK LIMITED - 2012-08-09
    icon of address Sanderson House C/o Buckle Barton Limited, Station Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,510,844 GBP2017-12-29
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 57 - Director → ME
  • 15
    RICHARD J LODGE HOLDINGS LIMITED - 2023-08-23
    BROOMCO (1343) LIMITED - 1997-10-22
    icon of address Mermaid Fish Restaurant, Britannia Road, Morley, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,714 GBP2024-06-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    RICHARD J LODGE LIMITED - 2023-08-23
    LODGE AND ELLIS LIMITED - 1997-09-16
    icon of address Mermaid Fish Restaurant, Britannia Road, Morley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -254,943 GBP2024-06-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,405 GBP2024-10-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 33 - LLP Member → ME
  • 19
    BEATRIZ ESTATES UK LIMITED - 2023-03-01
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,352 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -395,976 GBP2017-03-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 48 - Director → ME
  • 21
    DOUBLE DIGIT PROPERTY LIMITED - 2015-10-20
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-04-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2018-04-01
    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
    IIF 5 - Has significant influence or control OE
  • 2
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-04-01
    IIF 45 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2016-03-18 ~ 2018-04-01
    IIF 23 - Director → ME
  • 4
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    102,973 GBP2016-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-08-15
    IIF 50 - Director → ME
  • 5
    icon of address C/o Digivolve Accountants Delta House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    221,849 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-08-08
    IIF 49 - Director → ME
  • 6
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-08-15
    IIF 51 - Director → ME
  • 7
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2016-06-14 ~ 2018-05-31
    IIF 59 - Director → ME
  • 8
    AIRLINE NETWORK PLC - 2018-06-29
    AIRLINE TICKET NETWORK LIMITED - 1994-09-28
    WEIGHTFIRST LIMITED - 1991-09-17
    icon of address Lancaster House, Centurion Way, Leyland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2010-12-06
    IIF 53 - Director → ME
  • 9
    icon of address Englefield Park Coopers Hill Lane, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2012-04-26
    IIF 30 - LLP Designated Member → ME
  • 10
    CHRISTINE YORATH LIMITED - 2015-10-06
    REVAMP PROPERTY DESIGN LIMITED - 2014-12-30
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-08-01
    IIF 58 - Director → ME
  • 11
    BONESTRONG LIMITED - 2022-05-06
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,187 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-05-03
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    GOING PLACES LIMITED - 2013-07-16
    NORMAN RICHARDSON (TRAVEL) LIMITED - 1995-01-05
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-11-28
    IIF 63 - Director → ME
  • 13
    ENSCO 1439 LIMITED - 2022-03-10
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    In Administration Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -92,548 GBP2022-10-31
    Officer
    icon of calendar 2023-11-03 ~ 2023-11-03
    IIF 67 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-10-24
    IIF 26 - Director → ME
  • 14
    HUDDLE CAPITAL LTD - 2022-05-12
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2018-07-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-12-31
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2024-02-13
    IIF 34 - LLP Member → ME
  • 16
    icon of address Montpelier Chartered Accountants, 22 Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2015-09-15
    IIF 42 - Director → ME
  • 17
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-21 ~ 2011-12-22
    IIF 46 - Director → ME
  • 18
    AIRLINE DESTINATION LIMITED - 2000-07-27
    icon of address Lancaster House, Centurion Way, Leyland, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2010-12-06
    IIF 52 - Director → ME
  • 19
    GOLD MEDAL TRAVEL GROUP PLC - 2018-06-29
    GOLD MEDAL TRAVEL LIMITED - 1985-06-27
    FANT-ASIA HOLIDAYS LIMITED - 1985-06-03
    FANT - ASIA ORIENTAL HOLIDAYS LIMITED - 1981-12-31
    icon of address Lancaster House, Centurion Way, Leyland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-02 ~ 2010-12-06
    IIF 54 - Director → ME
  • 20
    TRAVEL TIME (NELSON) LIMITED - 1987-07-22
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-11-28
    IIF 60 - Director → ME
  • 21
    SELLERS TRAVEL LIMITED - 2018-12-19
    CULTUREPORT LIMITED - 1988-02-04
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,100 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 35 - Director → ME
  • 22
    icon of address West Port House, 35 Frederick Road, Salford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    376,318 GBP2023-12-30
    Officer
    icon of calendar 2004-08-10 ~ 2012-01-17
    IIF 40 - Director → ME
  • 23
    OFFICIALRATE LIMITED - 1994-07-21
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-11-28
    IIF 64 - Director → ME
  • 24
    icon of address The Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,000 GBP2024-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2009-04-07
    IIF 39 - Director → ME
  • 25
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -395,976 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    TRAVELWORLD (NORTHERN) LIMITED - 1998-01-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-11-28
    IIF 65 - Director → ME
    icon of calendar 1996-02-01 ~ 1998-11-30
    IIF 66 - Secretary → ME
  • 27
    GOING PLACES LEISURE TRAVEL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2000-11-28
    IIF 61 - Director → ME
  • 28
    THOMAS CROWN ASSOCIATES PLC - 2012-05-15
    icon of address Lawrence House, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,713 GBP2019-05-31
    Officer
    icon of calendar 2004-03-10 ~ 2007-12-18
    IIF 37 - Director → ME
  • 29
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2004-03-11 ~ 2007-12-18
    IIF 38 - Director → ME
  • 30
    icon of address 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2007-12-18
    IIF 36 - Director → ME
  • 31
    icon of address 77 Shaftesbury Avenue, Soho, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -481,692 GBP2020-01-01 ~ 2020-10-20
    Officer
    icon of calendar 2018-09-04 ~ 2020-10-21
    IIF 17 - Director → ME
  • 32
    INVESTPRIME LIMITED - 1995-01-10
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2000-11-28
    IIF 62 - Director → 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.