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

Earnshaw, Jeremy Waring

    Related profiles found in government register
  • Earnshaw, Jeremy Waring
    British born in October 1964

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 1
  • Earnshaw, Jeremy Waring
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British company director born in October 1964

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British vice president finance born in October 1964

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 15
  • Earnshaw, Jeremy Waring
    British

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 16
  • Earnshaw, Jeremy Waring
    British chartered accountant

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British company director

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British director

    Registered addresses and corresponding companies
    • South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 31 IIF 32
  • Earnshaw, Jeremy Waring
    British vice president finance

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 33
  • Earnshaw, Jeremy Waring
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 123, Acre Road, Kingston Upon Thames, KT2 6EZ, England

      IIF 34
    • South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 35
    • Kings Bush Farm, London Road, Godmanchester, Peterborough, Cambridgeshire, PE29 2NH

      IIF 36
    • Levelq, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 37
  • Earnshaw, Jeremy Waring
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 38
    • Unit 5, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 39
    • 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 40
    • 96, Marsh Lane, Leeds, West Yorkshire, LS9 8SR, United Kingdom

      IIF 41
    • South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 42 IIF 43 IIF 44
    • Rose House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 45
  • Earnshaw, Jeremy Waring
    British chief finance officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 54
    • South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 55 IIF 56
    • 95, Mortimer Street, London, W1W 7ST, England

      IIF 57
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 58
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 602, Aston Avenue, Birchwood Park, Warrington, WA3 6ZN, United Kingdom

      IIF 62 IIF 63
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, England

      IIF 64
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 65
  • Earnshaw, Jeremy Waring
    British executive director corporate born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 66 IIF 67
  • Earnshaw, Jeremy Waring
    British executive director finance & ict born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Ave, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 68
  • Earnshaw, Jeremy Waring
    British executive director, housing born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 69
  • Earnshaw, Jeremy Waring

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 70
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 71 IIF 72
    • South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 73
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 74 IIF 75 IIF 76
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 77
  • Earnshaw, Jeremy Waring
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 78
  • Mr Jeremy Waring Earnshaw
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 5
  • 1
    CLARENDON COACHING LIMITED
    13887663
    South Acre 10 Church Lane, Bardsey, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,513 GBP2025-03-31
    Officer
    2022-02-02 ~ now
    IIF 35 - Director → ME
    2022-02-02 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    GUIDINGSTRIKE LIMITED
    07203188
    96 Marsh Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 41 - Director → ME
  • 3
    TIME TO ACT PLC
    - now 07693175
    TIME TO ACT LIMITED - 2023-11-01
    GREENSPUR RENEWABLES LIMITED - 2019-10-12
    Levelq, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    2,157,354 GBP2020-03-31
    Officer
    2025-05-28 ~ now
    IIF 37 - Director → ME
  • 4
    WOODGREEN PETS CHARITY
    - now 02073930
    WOOD GREEN ANIMAL SHELTERS - 2023-07-10
    CHARIS (1) LIMITED - 1988-01-28
    Kings Bush Farm London Road, Godmanchester, Peterborough, Cambridgeshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 36 - Director → ME
  • 5
    ZENTRA GROUP PLC
    - now 12757649 15921027
    ONE HERITAGE GROUP PLC
    - 2024-10-11 12757649 15921027
    80 Mosley Street, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-04-01 ~ now
    IIF 78 - Director → ME
Ceased 48
  • 1
    A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED - now 01007593
    MIRAGE DENTAL SUPPLIES LIMITED
    - 2000-04-06 01783300
    PWS DENTAL LABORATORY (SHEFFIELD) LIMITED - 1991-07-15
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 13 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 27 - Secretary → ME
  • 2
    A-Z DENTAL (SUBSIDIARY NUMBER1) LIMITED - now 01783300
    MIRAGE DENTAL PRODUCTS LIMITED
    - 2000-04-06 01007593
    A-Z DENTAL SUPPLIES LIMITED - 1991-07-17
    A-Z SUPPLIES (BOLTON) LIMITED - 1984-01-23
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 12 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 28 - Secretary → ME
  • 3
    A-Z DENTAL HOLDINGS LIMITED
    - now 01771172
    SENSEMART LIMITED - 1984-01-23
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 1 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 16 - Secretary → ME
  • 4
    AMBERLEY DRIVE DEVELOPMENT LIMITED
    10943522
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-09-04 ~ 2020-12-22
    IIF 61 - Director → ME
  • 5
    ARENA DEVELOPMENT & CONSTRUCTION LIMITED
    06713817
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-01 ~ 2017-11-01
    IIF 74 - Secretary → ME
  • 6
    ARENA FUTURE LIMITED
    05852395
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-01 ~ 2017-11-01
    IIF 75 - Secretary → ME
  • 7
    ARENA HOUSING GROUP PENSION TRUSTEES LIMITED
    - now 03348479
    LIVER HOUSING PENSION TRUSTEES LIMITED - 2013-06-19
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-02-24 ~ 2020-12-22
    IIF 67 - Director → ME
  • 8
    AURUM PHARMACEUTICALS LIMITED
    - now 02581060
    ALGER LIMITED - 1991-07-03
    Bampton Road, Romford, Essex
    Active Corporate (4 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 6 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 22 - Secretary → ME
  • 9
    AVANTAGE (CHESHIRE) HOLDINGS LIMITED
    - now 06223736
    PIMCO 2633 LIMITED - 2007-05-17 05873731, 05873739, 05873750... (more)
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-14 ~ 2021-01-06
    IIF 63 - Director → ME
  • 10
    AVANTAGE (CHESHIRE) LIMITED
    - now 06223740
    PIMCO 2632 LIMITED - 2007-05-17 05873731, 05873739, 05873750... (more)
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-14 ~ 2021-01-06
    IIF 62 - Director → ME
  • 11
    BEZIER ACQUISITIONS LIMITED
    - now 05462837
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16 01443124, 01500669, 01525148... (more)
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-12-22 ~ 2009-04-30
    IIF 43 - Director → ME
    2005-12-22 ~ 2009-05-01
    IIF 24 - Secretary → ME
  • 12
    BEZIER HOLDINGS LIMITED
    - now 03382134
    MECHOPORT LIMITED - 1998-05-15
    Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2009-04-30
    IIF 42 - Director → ME
    2005-12-22 ~ 2009-04-30
    IIF 23 - Secretary → ME
  • 13
    BEZIER LIMITED
    - now 01044825
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2009-04-30
    IIF 44 - Director → ME
    2005-12-22 ~ 2009-04-30
    IIF 25 - Secretary → ME
  • 14
    BLUDESKS.COM LIMITED
    12164261
    95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,479 GBP2024-12-31
    Officer
    2021-08-20 ~ 2025-06-30
    IIF 57 - Director → ME
  • 15
    INTERCARE PHARMACEUTICAL DISTRIBUTION LIMITED
    - 2005-06-01 01783390
    EUROPHARM OF WORTHING LIMITED
    - 2003-01-10 01783390 02451930
    CHEMISALES LIMITED - 1995-07-24
    EDGECRETE LIMITED - 1984-04-12
    Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-10-11 ~ 2005-09-30
    IIF 2 - Director → ME
    1999-10-11 ~ 2005-09-30
    IIF 18 - Secretary → ME
  • 16
    THE INTERCARE GROUP LIMITED - 2005-03-14
    THE INTERCARE GROUP PLC
    - 2004-03-02 01278801
    PENNINE OPTICAL PLC - 1989-11-15 01961218
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1996-02-20 ~ 2003-12-16
    IIF 5 - Director → ME
    1996-02-20 ~ 2005-09-30
    IIF 17 - Secretary → ME
  • 17
    CARMONA UK LIMITED
    - now 02989964
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15 07714030, 08725914
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 51 - Director → ME
  • 18
    CASEVIEW (P.L.) LIMITED
    - now 02889495
    CASEVIEW (HARROGATE) LIMITED - 1994-02-21
    20 Alliance Court, Alliance Road, London
    Dissolved Corporate (4 parents)
    Officer
    1998-02-03 ~ 2005-09-30
    IIF 9 - Director → ME
    1998-02-03 ~ 2005-09-30
    IIF 19 - Secretary → ME
  • 19
    ELDON LABORATORIES LIMITED
    02285898
    Bampton Road, Harold Hill Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-09-14 ~ 2005-09-30
    IIF 15 - Director → ME
    2004-09-14 ~ 2005-09-30
    IIF 33 - Secretary → ME
  • 20
    FIX 360 LTD
    10800044
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-08-01 ~ 2020-12-22
    IIF 59 - Director → ME
    2017-06-02 ~ 2017-06-02
    IIF 60 - Director → ME
  • 21
    LEASOWE COMMUNITY HOMES
    03616536
    8 Columbus Quay, Riverside Drive, Liverpool, Merseyside
    Converted / Closed Corporate (8 parents)
    Officer
    2014-03-13 ~ 2017-03-31
    IIF 68 - Director → ME
  • 22
    LINK UP MITAKA LIMITED
    - now 01789968
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 47 - Director → ME
  • 23
    MACARTHY LIMITED
    - now 00168702
    MACARTHYS PHARMACEUTICALS P.L.C. - 1986-10-01
    Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 8 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 20 - Secretary → ME
  • 24
    MACARTHYS LABORATORIES LIMITED
    00620024
    Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 7 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 71 - Secretary → ME
  • 25
    MADISON GARDENS GARAGE COMPANY LIMITED
    05525418
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-01-07 ~ 2020-12-22
    IIF 58 - Director → ME
  • 26
    MARTINDALE PHARMA (HOLDINGS 1) LIMITED - now
    MACARTHY GROUP LIMITED
    - 2005-05-18 03409865
    CHOICEDOGMA LIMITED - 1997-08-07
    Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 3 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 21 - Secretary → ME
  • 27
    MARTINDALE PHARMA COMPANY LIMITED - now
    Bampton Road, Harold Hill, Romford
    Dissolved Corporate (3 parents)
    Officer
    2005-05-18 ~ 2005-09-30
    IIF 11 - Director → ME
    2005-05-18 ~ 2005-09-30
    IIF 29 - Secretary → ME
  • 28
    MARTINDALE PHARMACEUTICALS LIMITED
    01073169
    Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (3 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 4 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 72 - Secretary → ME
  • 29
    MITAKA LIMITED
    01650079
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 48 - Director → ME
  • 30
    MULTILINGUAL SERVICES LIMITED
    - now 02708292
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 53 - Director → ME
  • 31
    NUVU DEVELOPMENT LIMITED
    11155335
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    43,524 GBP2021-03-31
    Officer
    2018-01-17 ~ 2020-12-22
    IIF 65 - Director → ME
  • 32
    ONCE UPON A TIME MARKETING LIMITED - now
    COUTTS RETAIL COMMUNICATIONS LIMITED
    - 2014-07-24 03406501
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    2008-03-20 ~ 2009-04-30
    IIF 56 - Director → ME
    2008-03-20 ~ 2009-04-30
    IIF 31 - Secretary → ME
  • 33
    OPEROSE HEALTH (GROUP) LIMITED - now 05555460
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE PLC - 2014-11-24 05555460
    THE PRACTICE (GROUP) PLC
    - 2014-11-24 05685937
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2013-01-29 ~ 2014-02-07
    IIF 38 - Director → ME
  • 34
    OPTOMA HOLDING LIMITED
    - now 13489847 13435460
    OPTOMA LIMITED - 2021-07-08
    1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-26 ~ 2025-03-31
    IIF 40 - Director → ME
  • 35
    OUTLOOK HOMES LIMITED
    - now 01997084
    E.B.A. MANAGEMENT SERVICES LIMITED - 1998-10-06
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,801 GBP2021-03-31
    Officer
    2014-02-10 ~ 2020-12-22
    IIF 66 - Director → ME
    2017-08-01 ~ 2017-11-01
    IIF 76 - Secretary → ME
  • 36
    POINTER DESIGN AND MANUFACTURE LIMITED
    - now 02251321
    POINTER PLASTICS LIMITED - 1999-11-24
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ 2009-04-30
    IIF 55 - Director → ME
    2006-10-10 ~ 2009-04-30
    IIF 32 - Secretary → ME
  • 37
    SPEED 8599 LIMITED - now 00392686, 00838231, 00840174... (more)
    P.W.S. DENTAL LABORATORY LIMITED
    - 2001-10-19 01006781
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 10 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 30 - Secretary → ME
  • 38
    SPEED 8600 LIMITED - now 00392686, 00838231, 00840174... (more)
    PWS DENTAL LABORATORY (CARLISLE) LIMITED
    - 2001-10-19 01673880
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 14 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 26 - Secretary → ME
  • 39
    TARGET COMPONENTS EOT LIMITED
    13793263
    Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-10 ~ 2022-05-17
    IIF 39 - Director → ME
  • 40
    THATNURSERYLIFE LTD
    11775176
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,243 GBP2022-01-31
    Officer
    2020-11-01 ~ 2022-04-01
    IIF 34 - Director → ME
  • 41
    THE PRACTICE URGENT CARE LIMITED
    08471223
    Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-03 ~ 2014-02-07
    IIF 45 - Director → ME
  • 42
    THEBIGWORD GROUP LIMITED - now
    THEBIGWORD GROUP PLC
    - 2016-02-04 05551907
    THEBIGWORD GROUP LIMITED
    - 2011-12-23 05551907
    THEBIGWORD HOLDINGS LIMITED
    - 2011-12-23 05551907
    INHOCO 3246 LIMITED - 2006-01-03 00633255, 00646234, 01102869... (more)
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 52 - Director → ME
  • 43
    THEBIGWORD INTERPRETING SERVICES LIMITED
    06232449 07978026
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 50 - Director → ME
  • 44
    THEBIGWORD LIMITED
    04027586
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 49 - Director → ME
  • 45
    WORDSYNK LIMITED - now
    GOULD TECH SOLUTIONS LIMITED
    - 2021-01-20 01926324
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 46 - Director → ME
  • 46
    YHG & EWG DEVELOPMENTS LIMITED
    - now 05218424
    HARVIN LIMITED - 2013-05-16
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2018-02-23 ~ 2020-12-22
    IIF 64 - Director → ME
  • 47
    YOUR HIVE (NO. 2) LIMITED
    10532235 09265446
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2016-12-19 ~ 2020-12-22
    IIF 69 - Director → ME
    2017-08-01 ~ 2017-11-01
    IIF 77 - Secretary → ME
  • 48
    YOUR HOUSING (DEVELOPMENT) LIMITED
    - now 09265446
    YOUR HIVE (NO. 1) LIMITED - 2017-12-04 10532235
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,097 GBP2021-03-31
    Officer
    2018-08-01 ~ 2020-12-22
    IIF 54 - Director → ME
    2017-08-01 ~ 2017-11-01
    IIF 70 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.