1
SPORTS SCREEN SAVERS LIMITED
- 1999-11-17
03026420 Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire
Dissolved Corporate (15 parents)
Officer
1995-03-21 ~ 2002-05-31
IIF 15 - Director → ME
2
ALDWARK MANOR HOTEL GOLF & COUNTRY CLUB LIMITED
- now 03357285HOODCO 549 LIMITED
- 1997-07-17
03357285 03303558, 03303548, 03303592Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire
Dissolved Corporate (16 parents)
Officer
1997-07-01 ~ 2002-05-31
IIF 13 - Director → ME
1997-07-01 ~ 1999-05-11
IIF 22 - Secretary → ME
3
YORKSHIRE BUSINESS FORMS LIMITED - 1988-06-24
Communisis House, Manston Lane, Leeds
Dissolved Corporate (15 parents)
Officer
(before 1992-11-16) ~ 2004-09-09
IIF 18 - Director → ME
4
CASA GROUP HOLDINGS LIMITED
- now 10520033CASTLEDENE HOLDINGS LIMITED
- 2025-03-14
10520033 2 Lighthouse View, Spectrum Business Park, Seaham, England
Active Corporate (5 parents, 12 offsprings)
Person with significant control
2019-10-10 ~ now
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Right to appoint or remove directors as a member of a firm → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
5
COMMUNISIS DATAFORM LIMITED - now
DATAFORM GROUP LIMITED
- 2005-03-01
03357295HOODCO 548 LIMITED
- 1997-12-22
03357295 03303558, 03303548, 02106488Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Communisis House, Manston Lane, Leeds
Dissolved Corporate (19 parents, 6 offsprings)
Officer
1997-07-01 ~ 2004-09-09
IIF 12 - Director → ME
1997-07-01 ~ 1997-12-18
IIF 23 - Secretary → ME
6
COMMUNISIS DATAFORM SOUTH WEST LTD - now
DATAFORM (SOUTH WEST) LIMITED
- 2005-02-25
04087331PEAKTIDE LIMITED - 2001-01-11
Communisis House, Manston Lane, Leeds
Dissolved Corporate (21 parents)
Officer
2003-10-29 ~ 2004-09-09
IIF 20 - Director → ME
7
DATAFORM (DIGITAL) LIMITED
- now 02031934SQR PRINT & DESIGN LIMITED
- 1998-04-01
02031934SQR PRINTING SERVICES LIMITED - 1991-06-27
GROOVETRY LIMITED - 1986-12-18
Communisis House, Manston Lane, Leeds
Dissolved Corporate (18 parents)
Officer
1998-03-16 ~ 2004-09-09
IIF 10 - Director → ME
8
DATAFORM (MIDLANDS) LIMITED
- now 03425025HOODCO 560 LIMITED
- 1997-12-22
03425025 03275564, 03303548, 03425094Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Communisis House, Manston Lane, Leeds
Dissolved Corporate (15 parents)
Officer
1997-12-15 ~ 2004-09-09
IIF 14 - Director → ME
9
DATAFORM (NORTHERN) LIMITED
- now 02229065BANGQUOTE LIMITED - 1988-06-24
Communisis House, Manston Lane, Leeds
Dissolved Corporate (22 parents, 1 offspring)
Officer
(before 1991-12-07) ~ 2000-06-29
IIF 11 - Director → ME
10
Floor 2 2 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, United Kingdom
Active Corporate (3 parents)
Person with significant control
2023-10-05 ~ 2023-11-01
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
2024-01-05 ~ now
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
11
2 Lighthouse View, Spectrum Business Park, Seaham, England
Active Corporate (5 parents)
Person with significant control
2017-08-09 ~ 2022-03-21
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
12
OWNBRIX UK LIMITED - 2011-07-07
Floor 2, 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, England
Active Corporate (3 parents)
Person with significant control
2017-02-01 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
13
Hoults Yard, Hoults Yard, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2017-06-16 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
14
Communisis House, Manston Lane, Leeds
Dissolved Corporate (17 parents)
Officer
2002-10-18 ~ 2004-09-09
IIF 21 - Director → ME
15
Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, England
Dissolved Corporate (3 parents)
Person with significant control
2019-04-01 ~ 2024-03-01
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
16
26 Bridge Street, Penistone, Sheffield, England
Active Corporate (5 parents)
Officer
2005-12-29 ~ 2006-07-06
IIF 16 - Director → ME
17
SJS SPORTS MANAGEMENT LIMITED
- now 11293559ST JAMES' SPORT LIMITED
- 2023-04-25
11293559 43 Northfield Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (3 parents)
Person with significant control
2018-04-05 ~ dissolved
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
18
Knights, The Brampton, Newcastle-under-lyme, Staffordshire, England
Dissolved Corporate (8 parents)
Officer
2016-12-02 ~ 2023-06-16
IIF 19 - Director → ME
Person with significant control
2016-12-02 ~ 2023-06-16
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
19
TECHNET INTERNATIONAL LIMITED
- now 03248172HOODCO 525 LIMITED
- 1996-12-19
03248172 03359720, 03248176, 03425094Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Victoria House, Bondgate Within, Alnwick, Northumberland
Dissolved Corporate (5 parents)
Officer
1996-12-09 ~ 1997-09-22
IIF 17 - Director → ME