logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Critchlow

    Related profiles found in government register
  • Mr Stephen Critchlow
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, BL7 9AX, United Kingdom

      IIF 1
  • Mr Anthony Stephen Critchlow
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 9 IIF 10
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 11 IIF 12
    • icon of address The Edge Business Centre, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 13
  • Mr Stephen Critchlow
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 14
  • Anthony Stephen Critchlow
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 15
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 16
  • Critchlow, Stephen
    British entrepeneur born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 17
    • icon of address Grange Frarm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 18
  • Critchlow, Anthony Stephen
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 19 IIF 20 IIF 21
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 29
    • icon of address Evergreen House, 2nd Floor, Clowes Street, Salford, M3 5NA, England

      IIF 30
    • icon of address Evergreen House, Clowes Street, Salford, England And Wales, M3 5NA, United Kingdom

      IIF 31
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 32 IIF 33 IIF 34
    • icon of address Evergreen House, The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 35 IIF 36
  • Critchlow, Anthony Stephen
    British ceo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 37
  • Critchlow, Anthony Stephen
    British chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Edge Business Centre, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 41
  • Critchlow, Anthony Stephen
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Critchlow, Anthony Stephen
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascribe House, Brancker Street, Westhoughton, Bolton, Lancashire, BL5 3JD, United Kingdom

      IIF 48
    • icon of address Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX

      IIF 49 IIF 50 IIF 51
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, Greater Manchester, M3 5NA, United Kingdom

      IIF 52
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 53
  • Critchlow, Anthony Stephen
    British executive chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 54
  • Critchlow, Anthony Stephen
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 55
  • Critchlow, Anthony Stephen
    British pharmacist born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Critchlow, Stephen
    British actor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 66
  • Critchlow, Anthony Stephen
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scdb Ltd, The Edge Business Centre, Clowes Street, Manchester, Lancashire, United Kingdom

      IIF 67
  • Critchlow, Anthony Stephen
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Critchlow, Anthony Stephen
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 9 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 73 IIF 74
  • Critchlow, Stephen

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 75
    • icon of address Grange Frarm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 38
  • 1
    EVERGREEN ENERGY LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,039,850 GBP2021-06-30
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322,678 GBP2025-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    EVERGREEN HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 38 - Director → ME
  • 5
    EVERGREEN SUPPORT SERVICES LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 40 - Director → ME
  • 6
    SWC VENTURES LIMITED - 2014-01-13
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,767,148 GBP2021-06-30
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Evergreen House 2nd Floor, Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,437 GBP2020-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 71 - Director → ME
  • 9
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 70 - Director → ME
  • 10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 12
    EVERGREEN HEALTHCARE PARTNERSHIP LIMITED - 2025-01-10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 75 - Secretary → ME
  • 15
    ASC RENEWABLES LIMITED - 2017-02-03
    EVERGREEN ENERGY LTD - 2024-03-27
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    11,263,292 GBP2021-06-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    ASCENT HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,790,957 GBP2020-06-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    GENCOMP (NO.4) LIMITED - 2019-05-14
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,460 GBP2021-06-30
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 21
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 43 - Director → ME
  • 23
    EVERGREEN LIFE TOPCO LIMITED - 2025-06-02
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    EVERGREEN SP NEWCO LTD - 2018-03-21
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -522,770 GBP2021-06-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 20 - Director → ME
  • 25
    EVERGREEN SMART POWER PRODUCTS LTD - 2017-12-18
    EVERGREEN SMART POWER LTD - 2018-03-21
    icon of address The Edge Business Centre, Clowes Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    ASCENT MANAGEMENT SERVICES LIMITED - 2017-02-03
    icon of address Evergreen House, The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -554,869 GBP2021-06-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 27
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 46 - Director → ME
  • 28
    icon of address Cartergate House Wilkin And Chapman Llp Solicitors, 26 Chantry Lane, Grimsby, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 35 - Director → ME
  • 29
    OMNES HEALTHCARE TOPCO LIMITED - 2021-03-04
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-06-30
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address Evergreen House, Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,026 GBP2021-06-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 11 - Has significant influence or controlOE
  • 31
    icon of address Evergreen House, Clowes Street, Salford, England And Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 31 - Director → ME
  • 32
    OMNES HEALTHCARE BIDCO LIMITED - 2020-03-09
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 32 - Director → ME
  • 33
    CONCORDIA AMBULATORY CARE SERVICES LIMITED - 2019-05-17
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    420,408 GBP2019-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 33 - Director → ME
  • 34
    PATIENT ACCESS TO ELECTRONIC RECORD SYSTEMS LIMITED - 2004-01-12
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,090 GBP2024-06-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 6 - Has significant influence or controlOE
  • 35
    CERTCO LTD - 2013-03-21
    EASY MCS LTD - 2013-03-21
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 72 - Director → ME
  • 36
    PATIENT ACCESS LIMITED - 2014-06-27
    GP ACCESS LTD - 2020-06-25
    icon of address Evergreen House The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    890,445 GBP2021-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 36 - Director → ME
  • 37
    ASC RENEWABLES LIMITED - 2011-03-31
    icon of address Scdb Ltd The Edge Business Centre, Clowes Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103,015 GBP2015-06-30
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 67 - Director → ME
  • 38
    icon of address 246 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    THE CHALK CIRCLE LIMITED - 2007-05-17
    CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITED - 2003-07-01
    icon of address Ascribe House Brancker Street, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-10-03
    IIF 48 - Director → ME
  • 2
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2014-10-03
    IIF 62 - Director → ME
  • 3
    EVERGREEN ENERGY LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-09
    IIF 18 - Director → ME
    icon of calendar 2016-03-07 ~ 2017-01-09
    IIF 76 - Secretary → ME
  • 4
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-03
    IIF 51 - Director → ME
  • 5
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    ASCRIBE PLC - 2009-02-20
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2014-10-03
    IIF 50 - Director → ME
  • 6
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-10-03
    IIF 61 - Director → ME
  • 7
    BILL CHAMBERS (SYSTEMS) LIMITED - 1988-02-02
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2014-10-03
    IIF 58 - Director → ME
  • 8
    ASC RENEWABLES PROJECTS LIMITED - 2015-12-01
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2015-11-27
    IIF 52 - Director → ME
  • 9
    EVERGREEN HEALTHCARE PARTNERSHIP LIMITED - 2025-01-10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
  • 10
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 59 - Director → ME
    icon of calendar 2004-12-17 ~ 2006-01-22
    IIF 73 - Secretary → ME
  • 11
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 60 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 74 - Secretary → ME
  • 12
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    481 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2014-10-03
    IIF 57 - Director → ME
  • 13
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2014-10-03
    IIF 42 - Director → ME
  • 14
    icon of address Evergreen House, Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,026 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-08-05
    IIF 12 - Has significant influence or control OE
  • 15
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2014-10-03
    IIF 55 - Director → ME
  • 16
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2014-10-03
    IIF 56 - Director → ME
  • 17
    WHITELEY AND CREASEY(CHELMSFORD)LIMITED - 1979-12-31
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 63 - Director → ME
  • 18
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 64 - Director → ME
  • 19
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2014-10-03
    IIF 65 - Director → ME
  • 20
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-03
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.