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

Murphy, Helena Jane

    Related profiles found in government register
  • Murphy, Helena Jane

    Registered addresses and corresponding companies
  • Murphy, Helena

    Registered addresses and corresponding companies
  • Murphy, Helena
    British

    Registered addresses and corresponding companies
  • Murphy, Helena Jane
    British director born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russel Street, Leeds, England, LS1 5RN, United Kingdom

      IIF 84
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 85
  • Murphy, Helena Jane
    British service charge accounts born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russell Street, Leeds, Leeds, LS1 5RN, United Kingdom

      IIF 86
  • Murphy, Helena Jane
    British service charge accounts admin born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 87
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, England

      IIF 88
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 89 IIF 90
  • Murphy, Helena Jane
    British service charge accounts administrator born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
  • Murphy, Helena Jane
    British service charge administartor born in September 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Toronto Square, Toronto Street, Leeds, LS1 2HJ, England

      IIF 104
  • Murphy, Helena Jane
    British service charge accounts administrat born in September 1989

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
Ceased 86
  • 1
    icon of address Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 50 - Secretary → ME
  • 2
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 90 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 10 - Secretary → ME
  • 3
    ASHBURY GABLES MANAGEMENT LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2012-03-21 ~ 2014-09-01
    IIF 106 - Director → ME
  • 4
    ASHBURY GRANGE LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 2012-03-21 ~ 2014-09-01
    IIF 107 - Director → ME
  • 5
    ASHBURY LODGE MANAGEMENT LIMITED - 2016-05-27
    icon of address 4 Mapledale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2012-03-21 ~ 2014-09-01
    IIF 105 - Director → ME
  • 6
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 89 - Director → ME
  • 7
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2014-09-01
    IIF 81 - Secretary → ME
  • 8
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 67 - Secretary → ME
  • 9
    icon of address Beech Hollow, 10 Halifax Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    10,111 GBP2024-01-31
    Officer
    icon of calendar 2013-04-22 ~ 2014-04-03
    IIF 85 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-04-03
    IIF 83 - Secretary → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-01-13 ~ 2013-11-19
    IIF 1 - Secretary → ME
  • 11
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2013-05-15 ~ 2014-11-10
    IIF 100 - Director → ME
  • 12
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2012-01-13 ~ 2012-02-08
    IIF 87 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 9 - Secretary → ME
  • 13
    icon of address Liv Group Ltd Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 8 - Secretary → ME
  • 14
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 4 - Secretary → ME
  • 15
    icon of address Pennine House, Russell Street, Leeds, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2012-06-22
    IIF 86 - Director → ME
    icon of calendar 2012-01-13 ~ 2012-06-22
    IIF 2 - Secretary → ME
  • 16
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 43 - Secretary → ME
  • 17
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 12 - Secretary → ME
  • 18
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-01
    IIF 79 - Secretary → ME
  • 19
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,676 GBP2025-02-28
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 7 - Secretary → ME
  • 20
    HOOKSTRIKE LIMITED - 1994-07-26
    icon of address 3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-06-01
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-01
    IIF 77 - Secretary → ME
  • 21
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-05-30
    IIF 88 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 3 - Secretary → ME
  • 22
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 5 - Secretary → ME
  • 23
    icon of address Liv Whtehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 6 - Secretary → ME
  • 24
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2014-11-11
    IIF 11 - Secretary → ME
  • 25
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-08-22
    IIF 95 - Director → ME
    icon of calendar 2013-01-14 ~ 2013-06-03
    IIF 84 - Director → ME
    icon of calendar 2013-01-14 ~ 2014-09-01
    IIF 54 - Secretary → ME
  • 26
    icon of address Liv Group Ltd, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2013-09-04
    IIF 102 - Director → ME
    icon of calendar 2012-02-22 ~ 2014-09-01
    IIF 61 - Secretary → ME
  • 27
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-01
    IIF 78 - Secretary → ME
  • 28
    icon of address 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 14 - Secretary → ME
  • 29
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 42 - Secretary → ME
  • 30
    HALLCO 1357 LIMITED - 2006-10-11
    icon of address 176 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    380 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 47 - Secretary → ME
  • 31
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-06-12 ~ 2014-09-01
    IIF 51 - Secretary → ME
  • 32
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 49 - Secretary → ME
  • 33
    icon of address Rpms, 18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,349 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-05-28
    IIF 17 - Secretary → ME
  • 34
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 44 - Secretary → ME
  • 35
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2015-02-02
    IIF 70 - Secretary → ME
  • 36
    icon of address Watson, Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2012-08-13
    IIF 22 - Secretary → ME
  • 37
    icon of address Inspired Property Management Limited 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 57 - Secretary → ME
  • 38
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 99 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 75 - Secretary → ME
  • 39
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 31 - Secretary → ME
  • 40
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 32 - Secretary → ME
  • 41
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 45 - Secretary → ME
  • 42
    icon of address 80 Brooklands Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2012-07-27 ~ 2014-09-01
    IIF 15 - Secretary → ME
  • 43
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 71 - Secretary → ME
  • 44
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 52 - Secretary → ME
  • 45
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    71 GBP2024-04-30
    Officer
    icon of calendar 2014-06-03 ~ 2015-03-23
    IIF 26 - Secretary → ME
    icon of calendar 2012-01-13 ~ 2013-04-18
    IIF 18 - Secretary → ME
  • 46
    MULBERRY COURT (HECKMONDWIKE) LIMITED - 2003-05-08
    icon of address Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2012-07-24 ~ 2014-11-11
    IIF 93 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 28 - Secretary → ME
  • 47
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 46 - Secretary → ME
  • 48
    icon of address 49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-22
    IIF 39 - Secretary → ME
  • 49
    icon of address 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 29 - Secretary → ME
  • 50
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-10-25 ~ 2014-09-01
    IIF 48 - Secretary → ME
  • 51
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-02
    IIF 66 - Secretary → ME
  • 52
    icon of address Unit H6, Brindley House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 96 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 38 - Secretary → ME
  • 53
    icon of address Paramount Estate Management, Pemsec Ltd Herons Way Chester Business Park, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 63 - Secretary → ME
  • 54
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-08-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-09-01
    IIF 60 - Secretary → ME
  • 55
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 74 - Secretary → ME
  • 56
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 55 - Secretary → ME
  • 57
    icon of address Code Property Management Ltd, Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 36 - Secretary → ME
  • 58
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 64 - Secretary → ME
  • 59
    GWECO 543 LIMITED - 2012-11-02
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2012-10-31 ~ 2014-09-01
    IIF 104 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-09-01
    IIF 13 - Secretary → ME
  • 60
    icon of address 1 Parry Close, Harden, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2012-01-13 ~ 2013-06-14
    IIF 91 - Director → ME
    icon of calendar 2012-01-13 ~ 2013-06-14
    IIF 19 - Secretary → ME
  • 61
    icon of address Liv Group Ltd, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 94 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 72 - Secretary → ME
  • 62
    icon of address 77 Festing Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2013-06-14
    IIF 103 - Director → ME
    icon of calendar 2012-01-13 ~ 2013-06-14
    IIF 80 - Secretary → ME
  • 63
    icon of address 4385, 05163043 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 65 - Secretary → ME
  • 64
    icon of address C/o Eddisons, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-10-08
    IIF 97 - Director → ME
    icon of calendar 2012-01-13 ~ 2014-10-09
    IIF 59 - Secretary → ME
  • 65
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-28
    IIF 33 - Secretary → ME
  • 66
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-28
    IIF 73 - Secretary → ME
  • 67
    icon of address 2 Thompson Green, Baildon, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-28
    IIF 62 - Secretary → ME
  • 68
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2014-09-01
    IIF 25 - Secretary → ME
  • 69
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-01-13 ~ 2013-06-14
    IIF 21 - Secretary → ME
  • 70
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 34 - Secretary → ME
  • 71
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-10-01
    IIF 76 - Secretary → ME
  • 72
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2012-01-13 ~ 2012-05-31
    IIF 23 - Secretary → ME
  • 73
    LUPFAW 241 LIMITED - 2007-12-17
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 56 - Secretary → ME
  • 74
    icon of address C/o 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2025-05-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 37 - Secretary → ME
  • 75
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 24 - Secretary → ME
  • 76
    icon of address 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 30 - Secretary → ME
  • 77
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 53 - Secretary → ME
  • 78
    icon of address 176 Washway Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 27 - Secretary → ME
  • 79
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 40 - Secretary → ME
  • 80
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2014-09-01
    IIF 98 - Director → ME
  • 81
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 41 - Secretary → ME
  • 82
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 68 - Secretary → ME
  • 83
    icon of address Qed Prop Man. Level 13, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 35 - Secretary → ME
  • 84
    icon of address 83 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-01-13 ~ 2014-09-01
    IIF 69 - Secretary → ME
  • 85
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2012-09-18
    IIF 16 - Secretary → ME
  • 86
    icon of address 3 Bluebell Close, Ripon, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-09-01
    IIF 82 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.