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

Seed, Craig Arthur

    Related profiles found in government register
  • Seed, Craig Arthur
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevor Foster Way, Bradford, West Yorkshie, BD5 8HB, United Kingdom

      IIF 1
    • icon of address 9 Parkhouse Close, Low Moor, Bradford, West Yorkshire, BD12 0PR

      IIF 2 IIF 3 IIF 4
  • Seed, Craig Arthur
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, HG3 1GY, England

      IIF 5
    • icon of address Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, HG3 2LT, England

      IIF 6
    • icon of address 40, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 7
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 8 IIF 9 IIF 10
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, United Kingdom

      IIF 11
  • Seed, Craig Arthur
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 12
    • icon of address 12, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB, England

      IIF 13
    • icon of address 9 Parkhouse Close, Low Moor, Bradford, West Yorkshire, BD12 0PR

      IIF 14 IIF 15
    • icon of address Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 24
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE

      IIF 25
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, England

      IIF 26
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 27 IIF 28 IIF 29
    • icon of address Fairacres House, Fairacres Road, High Lane, Stockport, SK6 8JQ, England

      IIF 32
    • icon of address 12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 33
  • Mr Craig Arthur Seed
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 34
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 35 IIF 36 IIF 37
    • icon of address 3, Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 38 IIF 39
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE

      IIF 40 IIF 41
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE, United Kingdom

      IIF 42
  • Seed, Craig Arthur
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 43
  • Seed, Craig Arthur
    British british born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Universal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, SK7 5BW, England

      IIF 44
  • Seed, Craig Arthur
    British chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seed, Craig Arthur
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 51
    • icon of address Pavillion 4, Westpoint Business Park, 6 Marchfield Avenue, Paisley, Renfrewshire, PA3 2RB

      IIF 52
  • Seed, Craig Arthur
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JA, United Kingdom

      IIF 53
    • icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, CA3 0JG, United Kingdom

      IIF 54
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 55 IIF 56 IIF 57
    • icon of address Universal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, SK7 5BW, England

      IIF 58
    • icon of address 130, Asquith Avenue, Morley, Leeds, LS27 9QX, England

      IIF 59
    • icon of address 2, Cadman Court, Morley, Leeds, LS27 0RX, England

      IIF 60
    • icon of address Cadman Court, Chartists Way, Leeds, West Yorkshire, LS27 0RX

      IIF 61
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, England

      IIF 62 IIF 63
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF, United Kingdom

      IIF 64
    • icon of address Staley House, Hassall Street, Stalybridge, Cheshire, SK15 2LF

      IIF 65
    • icon of address Staley House, Hassall Street, Stalybridge, SK15 2LF

      IIF 66
    • icon of address 2-6, Oldknow Road, Marple, Stockport, Cheshire, SK6 7BX

      IIF 67
    • icon of address Fairacres House, Fairacres Road, High Lane, Stockport, SK6 8JQ, England

      IIF 68
  • Seed, Craig Arthur
    British finance director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, PR9 9YF

      IIF 69 IIF 70
    • icon of address Fairacres House, Fairacres Road, High Lane, Stockport, SK6 8JQ, England

      IIF 71
  • Seed, Craig Arthur
    British insurance broker born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 72
  • Seed, Craig Arthur
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB, England

      IIF 73
    • icon of address 9 Parkhouse Close, Low Moor, Bradford, West Yorkshire, BD12 0PR

      IIF 74
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 75 IIF 76 IIF 77
    • icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE

      IIF 78
    • icon of address 12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 79 IIF 80 IIF 81
  • Seed, Craig Arthur
    British acountant

    Registered addresses and corresponding companies
    • icon of address 12, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 82
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Fairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,603 GBP2024-09-30
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 57 - Director → ME
    icon of calendar 2006-12-07 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2005-06-17 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BEAUMONT DEVELOPMENTS LIMITED - 2015-01-06
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2003-02-20 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    QUANTUM AFFAIRS LIMITED LIABILITY PARTNERSHIP - 2009-12-17
    BEAUMONTS RISK MANAGEMENT LLP - 2015-01-06
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,455,877 GBP2024-03-31
    Officer
    icon of calendar 2008-03-08 ~ now
    IIF 43 - LLP Designated Member → ME
  • 6
    BEAUMONT FINANCIAL SERVICES LIMITED - 2007-09-19
    icon of address Scriven Stones, Forest Lane Head, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2005-06-15 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address Fairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 9
    SPA VENDING LIMITED - 2009-07-15
    icon of address 12 Trevor Foster Way, Bradford, West Yorkshie, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 12 Trevor Foster Way, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-09-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    INSTIL CONSULTING LIMITED - 2020-02-27
    ACE ASSOCIATES LIMITED - 2004-02-04
    icon of address 12 Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-01-27 ~ dissolved
    IIF 82 - Secretary → ME
  • 12
    icon of address C/o Begbies Traynor, 30 Park Cross Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-03 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Fairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    754,102 GBP2017-12-31
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 68 - Director → ME
  • 14
    CARE HOMES NETWORK LIMITED - 2007-07-23
    icon of address 12 Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2006-05-30 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 52
  • 1
    BESTSPORT LIMITED - 1994-08-08
    icon of address One America Square, London, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2025-03-04
    IIF 58 - Director → ME
  • 2
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    146,415 GBP2022-12-31
    Officer
    icon of calendar 2024-06-06 ~ 2025-03-04
    IIF 31 - Director → ME
  • 3
    RICHARD SPARROW (NORTH AMERICA) LIMITED - 1994-09-15
    MINMAR (91) LIMITED - 1989-09-15
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    614,407 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2024-06-06 ~ 2025-03-04
    IIF 30 - Director → ME
  • 4
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2015-11-30
    IIF 19 - Director → ME
  • 5
    COCKCROFT, CAULFIELD, MORGAN AND HOCKIN LIMITED - 2009-08-29
    COCKCROFT, CAULFIELD AND CO. LIMITED - 1996-06-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2017-07-05
    IIF 22 - Director → ME
  • 6
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2015-11-30
    IIF 16 - Director → ME
  • 7
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2015-11-30
    IIF 20 - Director → ME
    icon of calendar 2005-04-05 ~ 2014-12-15
    IIF 81 - Secretary → ME
  • 8
    BEAUMONTS (BRADFORD) LIMITED - 1993-10-25
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2017-07-05
    IIF 18 - Director → ME
  • 9
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-14 ~ 2015-11-30
    IIF 17 - Director → ME
  • 10
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    QUANTUM AFFAIRS LIMITED LIABILITY PARTNERSHIP - 2009-12-17
    BEAUMONTS RISK MANAGEMENT LLP - 2015-01-06
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,455,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address One America Square, London, England, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-09 ~ 2025-03-04
    IIF 27 - Director → ME
  • 13
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    50,002 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-03-04
    IIF 26 - Director → ME
  • 14
    icon of address 140 Franklin Roosevelt Avenue, Limassol, 3011, Cyprus
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-10 ~ 2025-03-05
    IIF 72 - Director → ME
  • 15
    BROOMCO (2920) LIMITED - 2003-03-06
    icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    438,003 GBP2020-04-30
    Officer
    icon of calendar 2021-08-11 ~ 2025-03-04
    IIF 54 - Director → ME
  • 16
    icon of address Pavillion 4 Westpoint Business Park, 6 Marchfield Avenue, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    903,152 GBP2020-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-03-04
    IIF 52 - Director → ME
  • 17
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2025-03-04
    IIF 64 - Director → ME
  • 18
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2025-03-04
    IIF 70 - Director → ME
  • 19
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2025-03-04
    IIF 62 - Director → ME
  • 20
    HERO SOLUTIONS LIMITED - 2016-07-28
    HERO INSURANCE SOLUTIONS LIMITED - 2021-12-30
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    59,917 GBP2023-07-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-03-04
    IIF 28 - Director → ME
  • 21
    YARNDELL LIMITED - 2019-02-15
    icon of address One America Square, London, England, England
    Active Corporate (7 parents)
    Equity (Company account)
    480 GBP2018-12-31
    Officer
    icon of calendar 2018-08-28 ~ 2025-03-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2019-01-21
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    632,440 GBP2022-10-31
    Officer
    icon of calendar 2023-04-20 ~ 2025-03-04
    IIF 9 - Director → ME
  • 23
    icon of address Knabbs Ash Skipton Road, Felliscliffe, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,364 GBP2020-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2021-02-03
    IIF 6 - Director → ME
  • 24
    INSURANCE MARKET SERVICES LIMITED - 2019-07-12
    TYPEPROOF SERVICES LIMITED - 1993-10-15
    icon of address Universal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2025-03-04
    IIF 44 - Director → ME
  • 25
    icon of address 2-6 Oldknow Road, Marple, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    142,314 GBP2020-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-03-04
    IIF 67 - Director → ME
  • 26
    FINLAW 649 LIMITED - 2014-11-21
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2017-07-05
    IIF 23 - Director → ME
  • 27
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-04-05
    IIF 74 - Secretary → ME
  • 28
    INSTIL CONSULTING LIMITED - 2020-02-27
    ACE ASSOCIATES LIMITED - 2004-02-04
    icon of address 12 Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-27 ~ 2014-01-01
    IIF 12 - Director → ME
  • 29
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,421 GBP2016-11-30
    Officer
    icon of calendar 1999-10-27 ~ 2001-10-26
    IIF 3 - Director → ME
  • 30
    LEADENHALL NEWCO LIMITED - 2023-12-20
    icon of address 65 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2025-03-04
    IIF 51 - Director → ME
  • 31
    ASHSTOCK 1539 LIMITED - 1997-07-08
    JON LLOYD INSURANCE SERVICES LIMITED - 1998-01-27
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    624,948 GBP2021-06-30
    Officer
    icon of calendar 2023-01-10 ~ 2025-03-04
    IIF 11 - Director → ME
  • 32
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2025-03-05
    IIF 29 - Director → ME
  • 33
    REWARD INVESTMENTS LIMITED - 1997-08-28
    icon of address Staley House, Hassall Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,785,874 GBP2021-10-31
    Officer
    icon of calendar 2022-05-31 ~ 2025-03-04
    IIF 65 - Director → ME
  • 34
    icon of address Staley House, Hassall Street, Stalybridge
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,337,079 GBP2021-07-31
    Officer
    icon of calendar 2022-05-31 ~ 2025-03-04
    IIF 66 - Director → ME
  • 35
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    169,497 GBP2022-10-31
    Officer
    icon of calendar 2023-04-20 ~ 2025-03-04
    IIF 8 - Director → ME
  • 36
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2015-11-30
    IIF 21 - Director → ME
  • 37
    icon of address Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    121,619 GBP2024-12-31
    Officer
    icon of calendar 2009-05-14 ~ 2011-08-31
    IIF 15 - Director → ME
  • 38
    icon of address 5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,258 GBP2020-04-30
    Officer
    icon of calendar 2021-08-11 ~ 2025-03-04
    IIF 53 - Director → ME
  • 39
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-06 ~ 2025-03-09
    IIF 47 - Director → ME
  • 40
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-06 ~ 2025-03-09
    IIF 48 - Director → ME
  • 41
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2025-03-09
    IIF 49 - Director → ME
  • 42
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2025-03-09
    IIF 46 - Director → ME
  • 43
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2025-03-09
    IIF 50 - Director → ME
  • 44
    icon of address One America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2025-03-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-02-26
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 45
    VENTMILE LIMITED - 2018-02-09
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -382,147 GBP2023-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2023-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2022-04-12
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 40 Springfield Way, Anlaby, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    95,816 GBP2022-11-30
    Officer
    icon of calendar 2023-03-06 ~ 2025-03-04
    IIF 7 - Director → ME
  • 47
    icon of address Chancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,916 GBP2022-06-30
    Officer
    icon of calendar 2023-04-25 ~ 2025-03-04
    IIF 10 - Director → ME
  • 48
    COMMERCIAL FACTORING SOLUTIONS LTD - 2017-03-07
    icon of address 130 Asquith Avenue, Morley, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    594,641 GBP2024-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2022-07-31
    IIF 59 - Director → ME
  • 49
    TIMOTHY PETERS AND COMPANY LIMITED - 2003-08-07
    icon of address Cadman Court, Chartists Way, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    169,300 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2025-03-04
    IIF 61 - Director → ME
  • 50
    icon of address 2 Cadman Court, Morley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    151,435 GBP2021-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2025-03-04
    IIF 60 - Director → ME
  • 51
    BEAUMONTS DENTAL CONSULTING LTD - 2012-02-13
    icon of address Wentwoth Roundwood Road, Baildon, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,514 GBP2023-12-31
    Officer
    icon of calendar 2006-03-20 ~ 2011-12-23
    IIF 79 - Secretary → ME
  • 52
    CASCO INVESTMENTS LIMITED - 2010-05-24
    icon of address Armstrong Watson, Central House, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-19 ~ 2010-01-17
    IIF 4 - Director → ME
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.