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

Roberts, Steven Mark

    Related profiles found in government register
  • Roberts, Steven Mark
    British accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barclays Bank Chambers, 2 Northgate, Cleckheaton, Bradford, BD19 5AA, United Kingdom

      IIF 1
    • icon of address 18 Kirkwood Avenue, Cookridge, Leeds, West Yorkshire, LS16 7JU

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 6
  • Roberts, Steven Mark
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT, England

      IIF 7
    • icon of address 18 Kirkwood Avenue, Cookridge, Leeds, West Yorkshire, LS16 7JU

      IIF 8 IIF 9
    • icon of address 3rd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 10
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 11
    • icon of address 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 12 IIF 13
  • Roberts, Steven Mark
    British company director born in April 1966

    Resident in England

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

      IIF 14
  • Roberts, Steven Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Phaze Scaffolding Yard 1, Blaydon Park, Chainbridge Road, Blaydon-on-tyne, NE21 5ST, England

      IIF 15
    • icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham, DH2 3QT

      IIF 16
    • icon of address Station House, Station Road, Chester Le Street, County Durham, DH3 3DU

      IIF 17
    • icon of address Unit 1, Station House, Station Road, Chester Le Street, County Durham, DH3 3DU, United Kingdom

      IIF 18
    • icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street Durham, County Durham, DH2 3QT

      IIF 19
    • icon of address Station House Station Road, Chester Le Street, County Durham, DH3 3DU

      IIF 20
    • icon of address Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 21
    • icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 22
    • icon of address Unit 1, Belmont Industrial Estate, Durham, DH1 1TN, England

      IIF 23 IIF 24
    • icon of address Unit 2 Lee Close, Pattinson North Industrial, Estate Washington, Tyne And Wear, NE38 8QA

      IIF 25
    • icon of address Unit 1 First Avenue, First Avenue, Team Valley Trading Estate, Gateshead, NE11 0NU, England

      IIF 26
    • icon of address Unit 333, Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0BH, United Kingdom

      IIF 27
    • icon of address 10, Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 28
    • icon of address 18, Kirkwood Avenue, Leeds, LS16 7JU, United Kingdom

      IIF 29
    • icon of address 3rd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 30
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 31 IIF 32 IIF 33
    • icon of address 5a, King Street, Leeds, West Yorkshire, LS1 2HH, England

      IIF 35
    • icon of address 5a, King Street, Leeds, West Yorkshire, LS1 2HH, United Kingdom

      IIF 36
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 37 IIF 38
    • icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire, LS12 1AT

      IIF 39 IIF 40
    • icon of address A1, Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne, NE20 9SJ

      IIF 41 IIF 42
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, NE20 9SJ, England

      IIF 46
    • icon of address A1, Grainger, Prestwick Park Preswick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

      IIF 47
    • icon of address ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 48
    • icon of address Gliderol Holdings, Kitching Road, North West Industrial Estate, Peterlee, SR8 2HP, England

      IIF 49
    • icon of address Newburn Bridge Road, Blaydon On Tyne, Tyne & Wear, NE21 4NT

      IIF 50
    • icon of address Newburn Bridge Road, Blaydon, Tyne & Wear, NE21 4TE

      IIF 51
    • icon of address Unit 2, Osbaldwick Link Road, York, YO19 5JA, England

      IIF 52 IIF 53
  • Roberts, Steven Mark
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newburn Bridge Road, Blaydon, Tyne & Wear, NE21 4TE

      IIF 54
  • Roberts, Steven Mark
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Kirkwood Avenue, Cookridge, Leeds, , LS16 7JU,

      IIF 55
    • icon of address 18, Kirkwood Avenue, Leeds, LS16 7JU, United Kingdom

      IIF 56
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 57
    • icon of address 5, King Street, Leeds, West Yorkshire, LS1 2HH, England

      IIF 58
    • icon of address 5a, King Street, Leeds, LS1 2HH, United Kingdom

      IIF 59
  • Roberts, Steven Mark
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Grainger, Prestwick Park, Prestwick, Newcastle Upon Tyne, NE20 9SJ, United Kingdom

      IIF 60
  • Roberts, Steven
    British investment manager born in April 1966

    Registered addresses and corresponding companies
    • icon of address 49 Victoria Gardens, Horsforth, Leeds, West Yorkshire, LS18 4PJ

      IIF 61 IIF 62
  • Roberts, Steven Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Kirkwood Avenue, Cookridge, Leeds, West Yorkshire, LS16 7JU

      IIF 63 IIF 64
  • Mr Steven Mark Roberts
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Northgate, Cleckheaton, West Yorkshire, BD19 5AA

      IIF 65
    • icon of address Unit 2 Apollo Park, University Way, Crewe, CW1 6HX, England

      IIF 66
    • icon of address 3rd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 67
    • icon of address 3rd Floor, Minerva House, East Parade, Leeds, LS1 5PS, England

      IIF 68 IIF 69 IIF 70
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 72
    • icon of address Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 73
    • icon of address Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 74
    • icon of address ., Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP, England

      IIF 75
  • Roberts, Steven Mark

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Minerva House, 29 East Parade, Leeds, LS1 5PS, England

      IIF 76
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 1 Grange Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 3
    icon of address Greenwood, 2 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    A1 INDUSTRIAL TRUCKS LIMITED - 2022-10-02
    HIREHIGH LIMITED - 1990-04-24
    icon of address Unit 1 First Avenue First Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 26 - Director → ME
  • 5
    NORTHERN BEAR BUILDING SERVICES LIMITED - 2023-06-02
    icon of address Derwent House Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 7
    CLEARSWING LIMITED - 2015-10-26
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,099 GBP2017-04-30
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MONEYPRICE LIMITED - 1987-01-29
    GLIDEROL ROLLER DOORS LIMITED - 2004-09-15
    icon of address . Kitching Road, North West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    723,449 GBP2024-04-30
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 9
    SHUL CO 008 LIMITED - 2018-05-30
    icon of address Gliderol Holdings Kitching Road, North West Industrial Estate, Peterlee, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    791,637 GBP2024-04-30
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Unit 2 Osbaldwick Link Road, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    524,412 GBP2019-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address Unit 4 Emmanuel Trading, Estate Springwell Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address Unit 4 Emmanuel Trading Estate, Springwell Road, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 18
    icon of address Unit 2 Osbaldwick Link Road, York, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    185,145 GBP2019-03-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address Station House, Station Road, Chester Le Street, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 20
    MGM LTD
    - now
    CHANCEBASIS LIMITED - 1992-03-16
    M G M PRESERVATION LIMITED - 1999-07-23
    icon of address Unit 333 Dukesway Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Minerva House, 29 East Parade, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Frp Advisory Trading Limited, Minerva 29 East Parade, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50,039 GBP2022-08-31
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 23
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    130,147 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 24
    icon of address Unit 1 Station House, Station Road, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 25
    NORTHERN CITY LIMITED - 2008-07-25
    icon of address Unit 1 Belmont Industrial Estate, Durham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 44 - Director → ME
  • 27
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 43 - Director → ME
  • 29
    PANACEA ACQUISITIONS LTD - 2014-12-31
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    392 GBP2025-01-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 32 - Director → ME
  • 32
    PANACEA PROPERTY VENTURES NO.3 LTD LTD - 2015-11-03
    PLANOFACTION LIMITED - 2015-10-26
    icon of address C/o Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    401,154 GBP2017-04-30
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 34
    PANACEA STANDA HOLDINGS LTD LTD - 2015-11-03
    PENDINGPROMISE LIMITED - 2015-10-26
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,256 GBP2017-04-30
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 34 - Director → ME
  • 35
    icon of address Unit 2 Lee Close, Pattinson North Industrial, Estate Washington, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 36
    PANACEA DESIGN GROUP HOLDINGS LIMITED - 2023-10-18
    icon of address Unit 2 Apollo Park, University Way, Crewe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,646,136 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 37
    icon of address Kimblesworth Industrial Estate, Kimblesworth, Chester Le Street, Co Durham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 16 - Director → ME
  • 38
    icon of address 3rd Floor Minerva House, 29 East Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,978 GBP2024-08-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-07-08 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 3rd Floor Minerva House, 29 East Parade, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,249 GBP2020-02-29
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 40
    COUNTDOWNCHANGES LIMITED - 2014-10-07
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 7 - Director → ME
  • 41
    icon of address A1 Grainger Prestwick Park, Prestwick, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 60 - Director → ME
  • 42
    icon of address Station House Station Road, Chester Le Street, County Durham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 20 - Director → ME
  • 43
    Company number 06772173
    Non-active corporate
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 2 - Director → ME
Ceased 20
  • 1
    BAR REFRIGERATION LIMITED - 2018-04-17
    icon of address 1 East Parade, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-02-07 ~ 1996-01-30
    IIF 61 - Director → ME
  • 2
    CHIRMARN (SURVEYING) LIMITED - 2018-02-12
    icon of address C/o Leonard Curtis, 9th Floor, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,436 GBP2021-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-03-31
    IIF 51 - Director → ME
  • 3
    FORWARD NOTE LIMITED - 2009-10-15
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,362 GBP2021-01-31
    Officer
    icon of calendar 2009-07-09 ~ 2017-06-19
    IIF 1 - Director → ME
  • 4
    SHUL CO 004 LIMITED - 2016-01-14
    icon of address Unit 1, Silkstone Court Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-06-19
    IIF 28 - Director → ME
  • 5
    BRADCO AVP LIMITED - 1997-09-09
    EARLYDRESS LIMITED - 1995-01-17
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-05 ~ 1996-08-02
    IIF 62 - Director → ME
  • 6
    BTG CONSULTING LIMITED - 2007-10-05
    BTG CONSULTING (HEAD OFFICE) LIMITED - 2007-10-09
    M.C.F. CORPORATE FINANCE LIMITED - 2006-04-24
    icon of address 340 Deansgate, Manchester
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1996-08-23 ~ 2005-05-06
    IIF 8 - Director → ME
  • 7
    MCINNES CORPORATE FINANCE LLP - 2007-10-08
    BTG MCINNES CORPORATE FINANCE LLP - 2010-08-26
    BTG FINANCIAL CONSULTING LLP - 2012-12-21
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2010-11-30
    IIF 55 - LLP Member → ME
  • 8
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Current Assets (Company account)
    231,085 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2017-03-31
    IIF 54 - Director → ME
  • 9
    icon of address Unit 5 Capitol Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    519,882 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2017-03-31
    IIF 50 - Director → ME
  • 10
    CLOSEREDGE LIMITED - 2014-10-14
    icon of address Gilbanks, One Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,569 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ 2018-12-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 68 - Has significant influence or control OE
  • 11
    MINDEXPRESS LIMITED - 2014-10-06
    icon of address Platform, New Station Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-08-31
    Officer
    icon of calendar 2014-06-20 ~ 2016-02-04
    IIF 12 - Director → ME
  • 12
    CRYSTALBAND LIMITED - 2004-07-02
    icon of address Carlton Tower, 34 St Pauls Street, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    779,586 GBP2024-08-31
    Officer
    icon of calendar 2003-06-16 ~ 2004-06-02
    IIF 3 - Director → ME
    icon of calendar 2003-06-16 ~ 2004-06-02
    IIF 63 - Secretary → ME
  • 13
    icon of address Unit 1, Silkstone Court Upper Cliffe Road, Dodworth Business Park South, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,567,273 GBP2019-07-31
    Officer
    icon of calendar 2003-08-15 ~ 2017-07-28
    IIF 5 - Director → ME
  • 14
    NORTHERN BEAR LIMITED - 2006-11-30
    icon of address A1 Grainger, Prestwick Park Prestwick, Newcastle Upon Tyne
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2021-08-24
    IIF 41 - Director → ME
  • 15
    STJ ADVISORY SERVICES LIMITED - 2016-04-26
    MOONCLUB LIMITED - 2014-10-06
    icon of address Property House, Lister Lane, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    230,170 GBP2024-04-30
    Officer
    icon of calendar 2014-06-20 ~ 2015-07-10
    IIF 13 - Director → ME
  • 16
    icon of address C/o Phaze Scaffolding Yard 1 Blaydon Park, Chainbridge Road, Blaydon-on-tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,690 GBP2022-02-28
    Officer
    icon of calendar 2013-04-26 ~ 2022-12-01
    IIF 15 - Director → ME
  • 17
    icon of address Minerva House, 29 East Parade, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2015-05-12
    IIF 59 - LLP Designated Member → ME
  • 18
    IMAGE RISK LIMITED - 2009-10-21
    icon of address Mitre House Duttons Way, Shadsworth Business Park, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,087,361 GBP2024-07-31
    Officer
    icon of calendar 2009-10-14 ~ 2016-11-02
    IIF 29 - Director → ME
  • 19
    MORRIS AND SON (HOLDINGS) LIMITED - 2021-08-02
    COBCO 579 LIMITED - 2003-07-09
    icon of address Unit 1, Silkstone Court Upper Cliffe Road, Dodworth Business Park South, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,557 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2003-07-04 ~ 2017-07-27
    IIF 4 - Director → ME
    icon of calendar 2003-07-04 ~ 2017-07-27
    IIF 64 - Secretary → ME
  • 20
    icon of address The Cuttings, 4 Langcliffe Avenue East, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,099 GBP2024-03-31
    Officer
    icon of calendar 1998-01-16 ~ 1998-06-17
    IIF 9 - 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.