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. Philip John Gostling

    Related profiles found in government register
  • Mr. Philip John Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 8
  • Phil Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 9
  • Mr Philip John Gostling
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 10
    • Northwest Aaesthesia Ltd, Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 11
    • Unit C8, Lower Clough Mill, Pendle Street, Barrowford, BB9 8PH, England

      IIF 12
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 13 IIF 14
    • 45, Gresham Street, London, EC2V 7BG

      IIF 15
    • C/o Oakfield Park Professionals Ltd, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 16 IIF 17
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 18
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 19
    • Oakfield Park Professional Limited, Units 1 & 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 20
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 21
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 22 IIF 23
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 24 IIF 25 IIF 26
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 1, Union Business Park, Snaygill Industrial Park, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 30
  • Mr Philip John Gostling
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 31
  • Gostling, Philip John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 32
  • Gostling, Philip John, Mr.
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 33
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Gostling, Phil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 38
  • Gostling, Philip John
    British chartered accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 39 IIF 40
    • Smith & Williamsom Llp, 25 Moorgate, London, EC2R 6AY

      IIF 41
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 42
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 43
  • Gostling, Philip John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 44
  • Gostling, Philip John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 45
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 46
    • Hillcrest, 7 Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 47
    • The Steadings, Priest Bank Road, Kildwick, Keighley, BD20 9AE, England

      IIF 48
    • 36 Northumberland Street, Morecambe, Lancashire, LA4 4AY, United Kingdom

      IIF 49
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 50 IIF 51
    • Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 52 IIF 53
    • Unit 1 Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 54
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley, Skipton, North Yorkshire, BD23 2QR, England

      IIF 55
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 56
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Gostling, Philip John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 63
  • Gostling, Philip
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, United Kingdom

      IIF 64
  • Gostling, Philip John
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 65
    • The Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 66
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 67
  • Gostling, Philip John
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, England

      IIF 68
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 69
  • Gostling, Philip John
    British accountant

    Registered addresses and corresponding companies
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 70
  • Gostling, Philip John, Mr.
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 71
  • Gostling, Philip John, Mr.
    British accountant

    Registered addresses and corresponding companies
    • Ryecroft Barn, Ryecroft Road Glusburn, Keighley, West Yorkshire, BD20 8RT

      IIF 72
  • Gostling, Philip John

    Registered addresses and corresponding companies
    • Unit 1 + 2 Union Business Park, Swaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 73
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 74
  • Gostling, Philip

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,933,822 GBP2018-04-30
    Officer
    2016-05-01 ~ now
    IIF 55 - director → ME
    2016-07-01 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Oakfield Park Professionals Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    WIFI BOOST LIMITED - 2024-04-30
    Oakfield Park Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
  • 5
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,581 GBP2017-03-31
    Officer
    2017-12-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 45 - director → ME
    2009-01-30 ~ dissolved
    IIF 75 - secretary → ME
  • 8
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    Regency House, 43-45 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    495,765 GBP2017-12-31
    Officer
    2014-02-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 13
    ACIES ENGINEERING LTD - 2016-11-28
    GOSTLING BROS LTD. - 2011-09-05
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    948,479 GBP2016-08-31
    Officer
    2011-05-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,203,508 GBP2017-08-31
    Officer
    2013-05-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,292 GBP2017-08-31
    Officer
    2015-08-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 16
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,130 GBP2017-10-31
    Officer
    2012-09-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 20
    Innovation Centre Airedale Business Centre, Millennium Road, Skipton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-11-23 ~ now
    IIF 64 - director → ME
  • 21
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Officer
    2015-12-07 ~ 2019-04-29
    IIF 63 - director → ME
  • 2
    DURABELLA LIMITED - 2019-10-17
    DURABELLA PROPERTY SERVICES LIMITED - 2004-11-02
    LAUNCHFLAT LIMITED - 2002-03-25
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    378,053 GBP2018-09-30
    Officer
    2017-11-30 ~ 2017-11-30
    IIF 54 - director → ME
    2016-04-06 ~ 2016-04-06
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-30 ~ 2018-10-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2018-11-30
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 71 - secretary → ME
  • 4
    3 Ann Street, Haworth, Keighley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,849 GBP2021-05-31
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 68 - secretary → ME
  • 5
    Unit 1 Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-17 ~ 2014-06-09
    IIF 69 - secretary → ME
  • 6
    C/o 25 Moorgate, London, England
    Corporate
    Equity (Company account)
    329,892 GBP2018-03-31
    Officer
    2016-05-01 ~ 2019-04-29
    IIF 42 - director → ME
    2016-05-01 ~ 2019-04-29
    IIF 73 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2019-04-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    DELTA LIFTS LTD - 2006-09-29
    DELTA LISTS LTD - 1997-03-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-06-16 ~ 2006-09-20
    IIF 70 - secretary → ME
  • 8
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, England
    Corporate (2 parents)
    Officer
    2011-05-10 ~ 2019-02-21
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-21
    IIF 25 - Has significant influence or control OE
  • 9
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Officer
    1997-11-18 ~ 2019-03-13
    IIF 41 - director → ME
  • 10
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,858 GBP2018-01-31
    Officer
    2008-01-17 ~ 2010-01-17
    IIF 72 - secretary → ME
  • 11
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 60 - director → ME
  • 12
    Unit 5, Valley Road Business Park, Valley Road Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    412,053 GBP2024-04-30
    Officer
    2008-02-29 ~ 2011-03-30
    IIF 32 - director → ME
  • 13
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ 2019-04-29
    IIF 57 - director → ME
  • 14
    HIGH PRECISION ENGINEERING LTD - 2011-05-20
    MSS PRECISION ENGINEERING LTD. - 2011-03-07
    Unit 5 Valley Rd Business Park, Valley Road, Keighley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ 2011-03-30
    IIF 46 - director → ME
  • 15
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate
    Equity (Company account)
    -120 GBP2018-06-30
    Officer
    2015-06-05 ~ 2019-04-29
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C/o 25 Moorgate, London, England
    Dissolved corporate
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 58 - director → ME
    Person with significant control
    2017-08-02 ~ 2019-04-29
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Officer
    2012-03-30 ~ 2019-04-29
    IIF 50 - director → ME
  • 18
    SHAWCLOUGH ENGINEERING LIMITED - 2018-11-08
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    418,703 GBP2021-09-30
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 44 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-09
    IIF 12 - Has significant influence or control OE
  • 19
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-05-17
    IIF 34 - director → ME
  • 20
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-03-12
    IIF 37 - director → ME
  • 21
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 56 - director → ME
  • 22
    GOSTLING MONEY SOLUTIONS LIMITED - 2015-02-04
    Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2023-09-30
    Officer
    2011-09-12 ~ 2019-03-13
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-02-21
    IIF 35 - director → ME
    Person with significant control
    2018-06-29 ~ 2019-02-21
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 24
    Unit 1c Riparian Way, The Crossings Buisness Park, Cross Hills, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-21 ~ 2019-02-21
    IIF 61 - director → ME
    Person with significant control
    2018-02-21 ~ 2019-02-21
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 25
    NORVAP PHARMA LIMITED - 2018-07-02
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ 2019-02-21
    IIF 59 - director → ME
    Person with significant control
    2018-01-22 ~ 2019-02-21
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 26
    ANDROMEDA SYSTEMS LTD. - 2018-06-27
    Blynk House, Young Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    2018-06-06 ~ 2019-01-22
    IIF 62 - director → ME
  • 27
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 53 - director → ME
  • 28
    Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, United Kingdom
    Corporate
    Officer
    2017-11-23 ~ 2018-09-18
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2017-11-23 ~ 2018-09-18
    IIF 8 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.