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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haigh, David

    Related profiles found in government register
  • Haigh, David
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 1
  • Haigh, David
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 3
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Haigh, David
    British ceo born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 93, 9 Albert Embankment, London, SE1 7HD, United Kingdom

      IIF 5
  • Haigh, David
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 6
  • Haigh, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH, United Kingdom

      IIF 7
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Haigh, David
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 11
  • Haigh, David
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • 17, The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, United Kingdom

      IIF 16
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 17
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XQ, United Kingdom

      IIF 18
  • Haigh, David
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 19
  • Haigh, David
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 20
    • The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 21
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 22
    • Office 2, The Cove, Well Lane, Lamorna, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 23
  • Haigh, David
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 24
  • Haigh, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 120, Holborn, London, EC1N 2TD, England

      IIF 25
  • Haigh, David
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 26
  • Mr David Haigh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 27
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Haigh, David Lawrence
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cove Lamorna Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 31
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 32
  • Haigh, David Lawrence
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Rutland Gate Mews, Knightsbridge, London, SW7 1PH

      IIF 57
  • Haigh, David Lawrence

    Registered addresses and corresponding companies
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Elland Road Stadium, Elland Road, Leeds, LS11 0ES, England

      IIF 64
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES

      IIF 65 IIF 66
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, England

      IIF 67
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, Uk

      IIF 68
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 69 IIF 70
  • Haigh, David Lawrence
    British company director born in December 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 73, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 71
  • Mr David Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
    • 7, Bell Yard, London, WC2A 2JR

      IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • 17, The Cove, Well Lane, Penzance, TR19 6XH, United Kingdom

      IIF 76
    • Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 77
    • The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 78
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 79
    • The Cove, Well Lane, Penzance, TR19 6XQ, United Kingdom

      IIF 80
  • Haigh, David

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81 IIF 82
  • Mr David Lawrence Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 83
child relation
Offspring entities and appointments 41
  • 1
    08839743 LTD - now
    TCL (GFH CAPITAL 1 HC) LTD - 2024-03-20
    HOTEL COVE LIMITED
    - 2022-09-16 08839743
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (9 parents)
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 31 - Director → ME
    2021-08-10 ~ 2022-02-01
    IIF 32 - Director → ME
  • 2
    08840960 LIMITED - now
    TCL (GFH CAPITAL MF 1) LIMITED - 2024-10-18
    MONT FLEURY LIMITED
    - 2022-09-16 08840960
    The Cove, Lamorna, Penzance, England
    Liquidation Corporate (8 parents)
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 42 - Director → ME
    2022-01-04 ~ 2022-02-01
    IIF 19 - Director → ME
  • 3
    CLOATLEY HOSPITALITY LIMITED
    08840830
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (9 parents)
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 44 - Director → ME
    2021-08-10 ~ 2022-02-01
    IIF 40 - Director → ME
  • 4
    COVE CAPITAL LTD
    12252095
    The Cove Well Lane, Lamorna, Penzance, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-09 ~ 2020-08-10
    IIF 18 - Director → ME
    Person with significant control
    2019-10-09 ~ 2021-02-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 5
    COVE LAMORNA LIMITED
    08913586 04054652... (more)
    Lamorna Cove Hotel, Lamorna, Penzance, England
    Active Corporate (6 parents)
    Officer
    2017-03-13 ~ now
    IIF 43 - Director → ME
  • 6
    DAVID HAIGH ASSOCIATES LIMITED
    - now 10207982
    HAIGH VENTURES LIMITED
    - 2018-06-13 10207982 13821316
    DAVID HAIGH ASSOCIATES LIMITED
    - 2017-07-11 10207982
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 7
    DETAINED (MIDDLE EAST) LTD
    11827696
    4385, 11827696: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 8
    DETAINED ABROAD
    11728190
    Ofice 1, Lamorna Cove Hotel Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    DETAINED INTERNATIONAL
    11761568
    7 Bell Yard, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-04 ~ now
    IIF 24 - Director → ME
    2019-01-11 ~ 2020-08-05
    IIF 1 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    2019-01-11 ~ 2020-08-12
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    DETAINED LTD
    11728552
    The Cove, Lamorna, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    DU JUSTICE
    11036914
    Office 1, The Cove, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DUBAI WATCH LTD
    16694495
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 15 - Director → ME
  • 13
    ELLAND ROAD LIMITED
    - now 06994205 13073395... (more)
    CHARMED GARDEN LIMITED - 2009-11-03
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 48 - Director → ME
    2013-07-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 14
    FAN RADIO LIMITED
    - now 05478203
    SETTAR LIMITED - 2005-11-25
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 47 - Director → ME
    2013-07-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 15
    HAIGH JUSTICE LTD
    16945026
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    HAIGH PR LTD
    16293607
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 17
    HCU TRUST
    08130638
    2 Cambridge Gardens, Hastings, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-04 ~ 2013-02-14
    IIF 26 - Director → ME
  • 18
    INTERNATIONAL HUMAN RIGHTS CONSULTANTS LIMITED
    - now 12154998
    HAIGH INTERNATIONAL JUSTICE LIMITED
    - 2025-12-22 12154998
    THE HAIGH FIRM LTD
    - 2019-11-19 12154998
    61 Bridge Street, Kington, England
    Active Corporate (5 parents)
    Officer
    2021-12-08 ~ now
    IIF 17 - Director → ME
    2019-08-14 ~ 2020-08-08
    IIF 16 - Director → ME
    Person with significant control
    2019-08-14 ~ 2020-08-12
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    2022-09-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 19
    LEEDS CITY HOLDINGS LIMITED
    - now 05765697 06508145
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2012-11-20 ~ 2014-06-03
    IIF 49 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 65 - Secretary → ME
  • 20
    LEEDS CITY LIMITED
    05852123
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (7 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 55 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 62 - Secretary → ME
  • 21
    LEEDS FIRST LIMITED
    06278942
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 53 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 59 - Secretary → ME
  • 22
    LEEDS UNITED 2007 LIMITED
    - now 06508145 06233875
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 56 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 60 - Secretary → ME
  • 23
    LEEDS UNITED CONFERENCE AND EVENTS LIMITED - now
    LEEDS UNITED CENTENARY PAVILION LIMITED
    - 2015-12-09 07299184
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (12 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 71 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 70 - Secretary → ME
  • 24
    LEEDS UNITED FINANCIAL SERVICES LIMITED
    07779130
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 51 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 69 - Secretary → ME
  • 25
    LEEDS UNITED FOOTBALL CLUB LIMITED
    - now 06233875 05765697... (more)
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    Elland Road Stadium, Elland Road, Leeds
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2012-11-20 ~ 2014-06-03
    IIF 50 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 64 - Secretary → ME
  • 26
    LEEDS UNITED INVESTMENTS LIMITED
    - now 04240946
    BROOMCO (2596) LIMITED - 2001-07-30
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (21 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 52 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 63 - Secretary → ME
  • 27
    LEEDS UNITED MEDIA LIMITED
    07026702
    New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (12 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 54 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 58 - Secretary → ME
  • 28
    MIDDLE EAST HUMAN RIGHTS ASSOCIATION
    16286800
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    SPORT CAPITAL LIMITED
    - now 08745390 10452189... (more)
    SPORT CAPITAL VENTURES LIMITED
    - 2018-06-13 08745390
    SPORT CAPITAL LIMITED
    - 2016-10-27 08745390 10452189... (more)
    Sport Capital Limited, 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 36 - Director → ME
    2016-10-31 ~ dissolved
    IIF 82 - Secretary → ME
  • 31
    ST PIRAN ESTATES LTD
    - now 10231736
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (LCH) 2017 LIMITED - 2018-05-23
    SPORT CAPITAL 1 LIMITED
    - 2018-01-09 10231736 08745390... (more)
    ST PIRAN ESTATES LIMITED
    - 2017-10-09 10231736
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2017-10-01 ~ 2017-12-01
    IIF 35 - Director → ME
    2021-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 32
    ST PIRAN PARTNERS LIMITED
    08131460
    23 St Leonards Road, Bexhlll On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2012-10-21
    IIF 8 - Director → ME
    2012-12-05 ~ 2014-02-06
    IIF 10 - Director → ME
  • 33
    ST. PIRAN PASTY CO. LIMITED
    08135043
    2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-06 ~ 2014-02-07
    IIF 7 - Director → ME
    2012-07-09 ~ 2012-10-21
    IIF 9 - Director → ME
    2012-07-09 ~ dissolved
    IIF 57 - Director → ME
  • 34
    STIRLING HAIGH LIMITED
    10591580
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 4 - Director → ME
    2018-01-15 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control OE
  • 35
    TCC HOSPITALITY LTD
    - now 10396363
    TCC MGT 2 2018 LIMITED - 2021-07-01
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    LAMORNA COVE HOTEL LIMITED
    - 2017-05-30 10396363
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-01 ~ 2017-02-10
    IIF 34 - Director → ME
    2021-08-10 ~ dissolved
    IIF 38 - Director → ME
    2016-11-01 ~ 2017-01-01
    IIF 33 - Director → ME
  • 36
    THE COVE ESTATES LIMITED
    - now 09018060
    ELIA ENTERPRISES LIMITED
    - 2018-03-31 09018060
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (9 parents)
    Officer
    2017-05-27 ~ 2019-01-01
    IIF 37 - Director → ME
    2019-01-19 ~ 2020-08-12
    IIF 21 - Director → ME
    2021-08-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-05-09 ~ 2020-08-12
    IIF 78 - Has significant influence or control OE
  • 37
    THE COVE GROUP LTD
    12022907
    Office 2 The Cove, Well Lane, Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 38
    THE LEEDS UNITED FOUNDATION
    - now 07247372
    THE LEEDS UNITED FOUNDATION LIMITED - 2010-06-02
    Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire
    Active Corporate (34 parents)
    Officer
    2013-07-22 ~ 2014-06-25
    IIF 11 - Director → ME
  • 39
    THE MONEY ADVICE SERVICE
    - now 07172704 07451558
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (35 parents)
    Officer
    2015-06-01 ~ 2018-04-03
    IIF 25 - Director → ME
  • 40
    YORKSHIRE FIRST LIMITED
    06278936
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 46 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 61 - Secretary → ME
  • 41
    YORKSHIRE RADIO LIMITED
    02936757 08681182
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 45 - Director → ME
    2013-07-05 ~ dissolved
    IIF 66 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.