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

Douglas, Stephen

    Related profiles found in government register
  • Douglas, Stephen

    Registered addresses and corresponding companies
  • Douglas, Stephen
    British

    Registered addresses and corresponding companies
    • C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 43
    • 72, Newbiggin, Malton, North Yorkshire, YO17 7JF, England

      IIF 44
    • Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 45 IIF 46 IIF 47
    • Wells House, Renwick, Penrith, CA10 1JY, England

      IIF 51
    • Wells House, Renwick, Penrith, Cumbria, CA10 1JY, England

      IIF 52
    • Unit 2 The Io Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill, RH1 5GJ, United Kingdom

      IIF 53
    • 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 54 IIF 55
  • Douglas, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 56
    • Cornwell House, Amotherby, Malton, North Yorkshire, YO17 6TL

      IIF 57
    • 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 58 IIF 59
  • Douglas, Stephen
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cornwell House, High Street, Amotherby, Malton, YO17 6TL

      IIF 60
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 61
    • 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 62
  • Douglas, Stephen
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 63
  • Douglas, Stephen
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 72, Newbiggin, Malton, YO17 7JF, England

      IIF 64
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 65 IIF 66 IIF 67
    • 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH

      IIF 72
    • Old Joiners Cottage, Marton, Sinnington, York, YO62 6RD, England

      IIF 73
  • Douglas, Stephen
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 74 IIF 75 IIF 76
    • 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 77
  • Douglas, Stephen
    British chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 78 IIF 79
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 80 IIF 81
  • Douglas, Stephen
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Merryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 82
  • Douglas, Stephen
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Douglas
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 118
  • Mr Stephen Douglas
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 92
  • 1
    A1 CONSULTING LIMITED
    09905668
    5 Station Road, Cullingworth, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,230 GBP2017-07-31
    Officer
    2016-07-22 ~ 2017-10-05
    IIF 28 - Secretary → ME
  • 2
    ADDSUITE LIMITED
    - now 09073738
    ADDSWITCH LIMITED
    - 2014-08-05 09073738
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2014-06-05 ~ 2020-01-20
    IIF 33 - Secretary → ME
  • 3
    ADDSUITE MEDIA LIMITED
    11120759
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-02-07 ~ 2020-01-20
    IIF 15 - Secretary → ME
  • 4
    ALBANY CATERING LIMITED
    05030746
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-10-01 ~ 2007-12-17
    IIF 45 - Secretary → ME
  • 5
    ALIGN RESEARCH HOLDINGS LIMITED
    - now 14264874 14264889, 14267731
    ALIGN RESEARCH HOLDINGS LIMITED
    - 2025-10-20 14264874 14264889, 14267731
    Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    945,237 GBP2025-02-28
    Officer
    2022-07-29 ~ now
    IIF 2 - Secretary → ME
  • 6
    ALIGN RESEARCH LIMITED
    - now 06427125
    SPREAD YOUR OPTIONS LIMITED - 2015-11-02
    OPTIONS TRADER LTD - 2012-01-23
    SPREADBET COMPLAINTS LTD - 2010-07-29
    SPREAD BETS COMPLAINTS LIMITED - 2007-11-23
    Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    51,477 GBP2025-02-28
    Officer
    2016-05-31 ~ now
    IIF 1 - Secretary → ME
  • 7
    BANNERDALE LIMITED
    - now 04363288
    BANNERDALE ACCOUNTANCY SERVICES LIMITED
    - 2022-11-22 04363288
    Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,813 GBP2024-04-06
    Officer
    2002-01-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 8
    BE LOGICAL UK LIMITED
    08169856
    C/o Live Recoveries Wentworth House, 122 New Road Side, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,550 GBP2018-07-31
    Officer
    2013-03-25 ~ 2019-07-05
    IIF 26 - Secretary → ME
  • 9
    C F D NOMINEES LIMITED
    05706018
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2006-02-10 ~ 2019-06-26
    IIF 81 - Director → ME
    2006-02-10 ~ 2015-01-31
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C F D SECRETARIES LIMITED
    05706014
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (5 parents, 104 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2006-02-10 ~ 2019-06-26
    IIF 93 - Director → ME
    2006-02-10 ~ 2015-01-31
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CARAVAN SUPPORT LTD
    15010914
    8 Showfield Lane, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,217 GBP2024-07-31
    Officer
    2024-06-28 ~ now
    IIF 4 - Secretary → ME
  • 12
    CATALYSE CAPITAL HOLDINGS LIMITED
    - now 14264889
    ALIGN RESEARCH INVESTMENTS HOLDINGS LIMITED
    - 2023-07-31 14264889 14264874, 14267731
    Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,045,238 GBP2024-02-29
    Officer
    2022-07-29 ~ now
    IIF 40 - Secretary → ME
  • 13
    CATALYSE CAPITAL LIMITED
    - now 14267731 12035210
    ALIGN RESEARCH INVESTMENTS LIMITED
    - 2022-12-29 14267731 14264874, 14264889
    Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,163,682 GBP2024-02-29
    Officer
    2022-08-01 ~ now
    IIF 42 - Secretary → ME
  • 14
    CFD CORPORATE FINANCE LLP
    OC370689
    7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2011-12-12 ~ 2019-06-26
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CFD CORPORATE SERVICES LIMITED
    - now 07608288
    CFD ACCOUNTANCY LIMITED
    - 2014-04-01 07608288 08976957
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,890 GBP2024-05-31
    Officer
    2011-12-01 ~ 2019-06-26
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CFD MEDIA LIMTIED LIMITED
    08626846
    2a Forest Drive, Theydon Bois, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-26 ~ 2013-07-26
    IIF 38 - Secretary → ME
  • 17
    CHAUDRY FRANCIS & CO LIMITED - now
    CHAUDRY FRANCIS & CO LIMITED
    - 2025-12-09 04678968
    7 Moorhead Lane, Shipley, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-01-05 ~ 2019-06-26
    IIF 65 - Director → ME
    2003-02-26 ~ 2006-02-14
    IIF 47 - Secretary → ME
    2007-01-05 ~ 2015-01-31
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CHAUDRY FRANCIS & DOUGLAS LLP
    - now OC356869 OC306716
    THE CFD PARTNERSHIP LLP
    - 2018-05-12 OC356869
    7 Moorhead Lane, Shipley, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2010-08-02 ~ 2019-06-26
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ 2019-06-26
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CHAUDRY, FRANCIS AND DOUGLAS LLP
    OC306716 OC356869
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-29 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 20
    CLARICO LIMITED
    - now 08093087 07649697
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    2015-04-08 ~ 2015-10-21
    IIF 39 - Secretary → ME
  • 21
    CLARICO PERSONNEL LIMITED
    - now 07649697
    LIME PERSONNEL LIMITED
    - 2013-01-14 07649697 07691045
    CLARICO LIMITED
    - 2012-08-09 07649697 08093087
    LIME PEOPLE (CASTLEFORD) LIMITED
    - 2012-06-25 07649697
    RIGHT DIRECTION PROJECTS LIMITED
    - 2012-02-08 07649697
    C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2013-03-01 ~ 2017-10-05
    IIF 88 - Director → ME
    2012-02-08 ~ 2013-02-18
    IIF 113 - Director → ME
  • 22
    CLARICO RECRUITMENT LIMITED - now
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED
    - 2018-11-26 07649631
    C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (10 parents)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    2012-08-08 ~ 2014-11-05
    IIF 108 - Director → ME
    2011-07-01 ~ 2012-08-08
    IIF 32 - Secretary → ME
    2014-11-05 ~ 2018-11-26
    IIF 27 - Secretary → ME
  • 23
    COMAC STAFFING SOLUTIONS (2003) LIMITED - now
    LIME PEOPLE LIMITED - 2012-12-19
    KALCREST INDUSTRIAL LIMITED - 2011-10-14
    CUBE SOLUTIONS LIMITED - 2011-07-18
    KALCREST INDUSTRIAL LIMITED
    - 2011-07-13 04768786
    IRVING STAFFING SOLUTIONS LIMITED
    - 2010-01-18 04768786
    COMAC STAFFING SOLUTION (2003) LIMITED
    - 2009-02-26 04768786 03905115
    Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2007-11-22 ~ 2010-07-16
    IIF 46 - Secretary → ME
  • 24
    COUNTRY FOX INTERIORS LIMITED - now
    TORYEN LIMITED - 2016-06-23
    UK ENERGY SERVICES LIMITED
    - 2008-01-23 05077579
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2004-03-18 ~ 2006-02-14
    IIF 75 - Director → ME
  • 25
    CUSTOM CARBON LTD
    06480865
    72 Newbiggin, Malton, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,172 GBP2024-03-31
    Officer
    2010-01-20 ~ now
    IIF 44 - Secretary → ME
  • 26
    DELV DATA LIMITED
    - now 10004226
    ONTARGET DATA LIMITED - 2016-07-07
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-07 ~ 2020-01-20
    IIF 20 - Secretary → ME
  • 27
    FOUR SEASON MARKETING LIMITED
    - now 06440932
    FOUR SEASON PROPERTY LIMITED
    - 2012-05-17 06440932
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 28
    FREE BOOKS & GUIDES LIMITED - now
    CFD MEDIA LIMITED
    - 2016-03-16 08628267
    12 Yeoman Close, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2013-07-29 ~ 2016-03-16
    IIF 35 - Secretary → ME
  • 29
    GARDENING FOR WILDLIFE LIMITED
    13833520
    Wells House, Renwick, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,710 GBP2024-06-30
    Officer
    2022-01-07 ~ now
    IIF 14 - Secretary → ME
  • 30
    GRAZERS GROUP LIMITED
    - now 05595470
    GILLBANK FARM LIMITED
    - 2020-02-04 05595470
    COMPLETE HORTICULTURE LIMITED
    - 2010-05-06 05595470
    Wells House, Renwick, Penrith, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,522 GBP2024-09-30
    Officer
    2010-03-01 ~ now
    IIF 52 - Secretary → ME
  • 31
    GRAZERS LIMITED
    05933463
    Wells House, Renwick, Penrith, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,259 GBP2024-09-30
    Officer
    2010-03-01 ~ now
    IIF 51 - Secretary → ME
  • 32
    HARRISS LIMITED
    - now 07520879
    MOORHEAD NOMINEES LIMITED
    - 2012-09-13 07520879
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-02-24 ~ 2012-09-17
    IIF 70 - Director → ME
  • 33
    HARRISS LONDON LIMITED - now
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED
    - 2013-07-16 07802500
    Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2011-11-01 ~ 2013-05-22
    IIF 103 - Director → ME
  • 34
    HARRISS PROPERTY (R) LIMITED - now
    RJH (MARGATE) THREE LIMITED
    - 2014-04-10 07591272
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    2011-11-01 ~ 2012-04-30
    IIF 101 - Director → ME
  • 35
    HARRISS PROPERTY LIMITED
    - now 07565729 07591272, 07126103
    RJH (MARGATE) ONE LIMITED
    - 2014-11-11 07565729
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    2011-11-01 ~ 2012-04-30
    IIF 99 - Director → ME
    2012-08-10 ~ 2016-02-16
    IIF 13 - Secretary → ME
  • 36
    HAWKWOOD PROJECTS LIMITED
    - now 04421359
    YORKSHIRE TRADITIONAL HOMES LIMITED
    - 2016-02-02 04421359
    7 Moorhead Lane, Shipley, England
    Active Corporate (9 parents)
    Equity (Company account)
    -52,848 GBP2024-04-30
    Officer
    2013-11-01 ~ 2019-06-26
    IIF 86 - Director → ME
    2003-11-01 ~ 2019-06-26
    IIF 57 - Secretary → ME
  • 37
    HAWTHORN HOUSE ANTIQUES LIMITED
    04520729
    Hawthorn House 2 Langton Road, Norton, Malton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,594 GBP2024-08-31
    Officer
    2023-08-29 ~ now
    IIF 41 - Secretary → ME
  • 38
    HOC ESTATES (LRH 1) LIMITED
    11494702 11494721
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Officer
    2018-08-01 ~ 2019-06-26
    IIF 84 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-06-26
    IIF 119 - Has significant influence or control OE
  • 39
    HOC ESTATES (LRH 2) LIMITED
    11494721 11494702
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,876 GBP2024-06-30
    Officer
    2018-08-01 ~ 2019-06-26
    IIF 63 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-06-26
    IIF 118 - Has significant influence or control OE
  • 40
    HOC ESTATES LIMITED
    - now 05477473
    HOC DEVELOPMENTS LIMITED
    - 2014-03-24 05477473
    7 Moorhead Lane, Shipley, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    2014-03-21 ~ 2019-06-26
    IIF 89 - Director → ME
  • 41
    INNOVATIONS SIGNS & GRAPHICS LIMITED
    - now 08352122 08203948
    CONSTRUCT INTERIORS (NORTHERN) LIMITED
    - 2014-10-02 08352122
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,705 GBP2023-01-31
    Officer
    2013-01-08 ~ 2019-06-26
    IIF 92 - Director → ME
  • 42
    ISE SPREADS LIMITED
    - now 06363531
    NEW ENGLAND CONCEPTS LIMITED - 2012-05-11
    NEW ENGLAND HOLDINGS LIMITED - 2010-06-22
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 43
    ITSLUSH.COM LIMITED
    05995050
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-11-10 ~ 2007-12-17
    IIF 50 - Secretary → ME
  • 44
    KALCREST CARE LIMITED
    06271233
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-10-30 ~ 2008-09-08
    IIF 48 - Secretary → ME
  • 45
    KAPWEALTH LIMITED - now
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED
    - 2016-05-12 08091367 08539569
    TITAN INVESTMENT PARTNERS LIMITED
    - 2015-10-15 08091367
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    2012-05-31 ~ 2016-01-31
    IIF 34 - Secretary → ME
  • 46
    KARMA SQUARED LIMITED
    - now 12035210
    CATALYSE CAPITAL LIMITED
    - 2022-12-28 12035210 14267731
    ALIGNMENT CAPITAL LIMITED
    - 2020-03-11 12035210
    Cornwell House Main Street, Amotherby, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 10 - Secretary → ME
  • 47
    KL (REALISATIONS) LIMITED
    - now 04710299
    KALCREST LIMITED
    - 2010-05-06 04710299
    Mazzars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 48
    L WY REALISATION LIMITED - now
    LIME PEOPLE (WEST YORKSHIRE) LIMITED
    - 2015-04-16 07001633 06104783
    PALLET PARTNERS LIMITED
    - 2012-02-17 07001633
    JELLY BEAN RENTALS LIMITED - 2010-11-25
    Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2012-02-17 ~ 2013-02-18
    IIF 110 - Director → ME
  • 49
    LAKE FABRICATIONS LIMITED - now
    STANHOPE RACING LIMITED
    - 2020-07-09 07713548
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    2011-07-21 ~ 2012-08-01
    IIF 116 - Director → ME
  • 50
    LIME PEOPLE (SOUTH YORKSHIRE) LIMITED
    - now 07585412
    C F D BUSINESS SOLUTIONS LIMITED
    - 2012-02-08 07585412
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2011-03-31 ~ 2012-04-01
    IIF 115 - Director → ME
  • 51
    LIME PEOPLE SEARCH & SELECT LIMITED
    08062097
    7 Moorhead Lane, Shipley, England
    Active Corporate (7 parents)
    Equity (Company account)
    -133,476 GBP2024-12-31
    Officer
    2015-11-17 ~ 2019-06-26
    IIF 68 - Director → ME
    2012-05-09 ~ 2013-02-18
    IIF 69 - Director → ME
    2020-05-18 ~ 2020-05-20
    IIF 23 - Secretary → ME
    2015-04-08 ~ 2015-11-17
    IIF 30 - Secretary → ME
  • 52
    LIME PEOPLE TRAINING SOLUTIONS LIMITED
    - now 06104783
    LIME PEOPLE (WEST YORKSHIRE) LIMITED
    - 2012-02-17 06104783 07001633
    LIME PEOPLE (MANCHESTER) LIMITED
    - 2012-02-08 06104783
    REBELLION UK LIMITED - 2011-10-13
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2012-02-08 ~ 2013-09-12
    IIF 117 - Director → ME
  • 53
    LIME PERSONNEL LIMITED
    - now 07691045 07649697
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    2016-05-17 ~ 2019-08-08
    IIF 19 - Secretary → ME
  • 54
    MALTON AUTOELECTRICS LIMITED
    04877434
    Unit D1, The Pyramid Estate, Showfield Lane, Malton, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,177 GBP2024-08-31
    Officer
    2020-07-01 ~ now
    IIF 11 - Secretary → ME
  • 55
    MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD - now
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED
    - 2018-10-24 07191622
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    2016-01-22 ~ 2018-10-04
    IIF 82 - Director → ME
    2015-10-15 ~ 2016-10-12
    IIF 25 - Secretary → ME
  • 56
    MB FLOORING CONSULTANTS LIMITED - now
    COMPTONS RECRUITMENT LIMITED
    - 2012-06-26 07282690
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-14 ~ 2012-06-25
    IIF 104 - Director → ME
  • 57
    OLE MEDIA LIMITED
    - now 07755645
    SPORTS411 MEDIA LTD
    - 2014-06-10 07755645
    7 Moorhead Lane, Shipley, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -393,055 GBP2017-12-31
    Officer
    2014-06-04 ~ 2014-08-01
    IIF 72 - Director → ME
    2013-10-31 ~ 2017-10-26
    IIF 21 - Secretary → ME
    2017-11-28 ~ 2020-01-20
    IIF 22 - Secretary → ME
  • 58
    ORIGIN RECORDZ LIMITED
    - now 07542677
    OLE MEDIA GROUP LIMITED
    - 2015-08-27 07542677
    TEAMTALK EUROPE LIMITED
    - 2013-08-28 07542677
    CONCEPT EASYVEND LIMITED
    - 2012-05-03 07542677
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2014-06-05 ~ 2014-08-01
    IIF 97 - Director → ME
    2011-11-01 ~ 2013-10-31
    IIF 111 - Director → ME
    2013-10-31 ~ 2020-01-20
    IIF 17 - Secretary → ME
  • 59
    PETER NELSON FITNESS LIMITED
    09757735
    18 Thornton Road Industrial Estate, Pickering, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,235 GBP2025-01-31
    Officer
    2020-10-06 ~ 2021-01-12
    IIF 83 - Director → ME
  • 60
    PLAN-IT HOMECARE LIMITED
    - now 07208476
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    121a Queensway, Bletchley, Buckinghamshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    2010-09-20 ~ 2019-06-26
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    PLANET CONNECT LIMITED - now
    MOBIMEDIA UK LIMITED
    - 2021-05-07 11121496 13157562
    OLE MEDIA DIGITAL LIMITED
    - 2018-07-24 11121496
    Suite 4.01, Leeming Building Vicar Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113 GBP2020-12-31
    Officer
    2018-02-07 ~ 2020-01-20
    IIF 16 - Secretary → ME
  • 62
    PLANET SPORT PUBLISHING LIMITED
    09124338
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2014-07-10 ~ 2019-07-08
    IIF 37 - Secretary → ME
  • 63
    REDBOX ASSET MANAGEMENT LIMITED
    - now 02732904
    REDBOX ENTERPRISES LIMITED
    - 2013-02-28 02732904
    7 Moorhead Lane, Shipley, England
    Active Corporate (9 parents, 23 offsprings)
    Equity (Company account)
    1,734,478 GBP2024-06-30
    Officer
    2011-06-01 ~ 2019-06-26
    IIF 85 - Director → ME
    2002-07-05 ~ 2006-02-14
    IIF 7 - Secretary → ME
    2007-01-02 ~ 2011-06-01
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 121 - Has significant influence or control OE
  • 64
    REDBOX PICCADILLY LIMITED - now
    RYEGATE INVESTMENTS LIMITED
    - 2023-04-03 04651022
    RYEGATE MARKETING LIMITED
    - 2007-06-22 04651022
    7 Moorhead Lane, Shipley, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2007-06-15 ~ 2019-06-26
    IIF 80 - Director → ME
    2003-01-29 ~ 2006-02-14
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    REDBOX PICCADILLY MANAGEMENT LIMITED - now
    LYNX INVESTMENTS LIMITED
    - 2023-04-03 06302330
    7 Moorhead Lane, Shipley, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2007-07-04 ~ 2009-07-16
    IIF 78 - Director → ME
    2007-07-04 ~ 2009-07-16
    IIF 8 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2019-06-26
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    RIGHT DIRECTION SEARCH & SELECT LIMITED - now
    LIME PEOPLE TRAINING LIMITED
    - 2015-01-15 06185968
    TRUHAR CRAFTS LIMITED
    - 2012-05-04 06185968 08373077
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2012-04-27 ~ 2013-02-18
    IIF 98 - Director → ME
  • 67
    RJH (MARGATE) LIMITED
    07531916
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-02-24 ~ 2012-04-30
    IIF 107 - Director → ME
  • 68
    RJH (MARGATE) TWO LIMITED
    07565754
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2011-11-01 ~ 2012-04-30
    IIF 112 - Director → ME
  • 69
    RJH PROJECT MANAGEMENT LIMITED
    07520889
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-03-15 ~ 2012-04-30
    IIF 102 - Director → ME
  • 70
    RJH PROJECTS LIMITED
    - now 07680104
    EASTLAKE SE5 LIMITED
    - 2012-08-15 07680104
    AMELIA PAGE LIMITED - 2011-12-08
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (7 parents)
    Officer
    2012-08-10 ~ 2016-02-10
    IIF 12 - Secretary → ME
  • 71
    RJH STANHOPE LIMITED
    07622283
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate (4 parents)
    Officer
    2011-05-05 ~ 2012-04-30
    IIF 106 - Director → ME
  • 72
    RSBH ESTATE MANAGEMENT (ALEXANDRA) LIMITED
    07686069
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 109 - Director → ME
  • 73
    RSBH ESTATE MANAGEMENT (CHARLOTTE) LIMITED
    07808112
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 71 - Director → ME
  • 74
    RSBH ESTATE MANAGEMENT (VICTORIA) LIMITED
    07686058
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 105 - Director → ME
  • 75
    RSBH ESTATE MANAGEMENT LIMITED
    07686007
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-06-28 ~ 2013-03-01
    IIF 114 - Director → ME
    2013-03-01 ~ 2016-02-10
    IIF 36 - Secretary → ME
  • 76
    SALTAIRE ASSET MANAGEMENT LIMITED
    05846603
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,946 GBP2024-06-30
    Officer
    2007-01-05 ~ 2019-06-26
    IIF 77 - Director → ME
    2007-01-05 ~ 2011-06-14
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    SELBY PIPER LIMITED
    09155311
    72 Newbiggin, Malton
    Active Corporate (2 parents)
    Equity (Company account)
    2,865 GBP2024-07-31
    Officer
    2020-04-01 ~ now
    IIF 3 - Secretary → ME
  • 78
    SELBY PIPER TECHNOLOGIES LIMITED
    13054360
    72 Newbiggin, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-01 ~ 2025-10-28
    IIF 64 - Director → ME
  • 79
    SPREADBET MAGAZINE LIMITED
    - now 06455103
    SPREAD YOUR OPTIONS LIMITED
    - 2012-01-17 06455103 06427125
    HNBM INVESTMENT CONSULTING LTD
    - 2009-09-20 06455103
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,757 GBP2016-12-31
    Officer
    2008-08-01 ~ 2014-07-08
    IIF 53 - Secretary → ME
  • 80
    TALENTS FINE ARTS LIMITED
    06584444
    Cornwell House Main Street, Amotherby, Malton, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-05-06 ~ dissolved
    IIF 76 - Director → ME
  • 81
    TEMPLEGATE CAPITAL LIMITED
    07490766
    7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    155,874 GBP2024-12-31
    Officer
    2011-01-12 ~ 2020-01-31
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    TEMPLEGATE CORPORATE FINANCE LIMITED
    - now 07490789
    TEMPLEGATE ASSET FINANCE LIMITED
    - 2018-02-21 07490789
    7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-01-12 ~ 2019-06-26
    IIF 91 - Director → ME
    Person with significant control
    2018-02-20 ~ 2019-06-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    TEMPLEGATE INVOICE FINANCE LIMITED
    07490749
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-01-12 ~ 2019-06-26
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-26
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    THE CLARICO EXECUTIVE SEARCH LIMITED - now
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    THE CLARICO GROUP LIMITED
    - 2019-03-19 07735879
    LIME PEOPLE HOLDINGS LTD
    - 2017-03-30 07735879
    LIME PEOPLE (WEST MIDLANDS) LIMITED
    - 2012-03-28 07735879
    LIME PEOPLE LIMITED - 2011-10-13
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2012-02-08 ~ 2013-02-18
    IIF 100 - Director → ME
    2015-04-08 ~ 2017-10-05
    IIF 24 - Secretary → ME
  • 85
    TORYEN INVESTMENTS LIMITED - now
    BAMBOO MONKEY CONTRACTS LIMITED
    - 2008-04-19 05112071
    GEDDES INNS LIMITED
    - 2004-12-07 05112071
    9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-12-14 ~ 2006-02-14
    IIF 79 - Director → ME
    2004-04-26 ~ 2004-11-30
    IIF 74 - Director → ME
  • 86
    TRANSPENNINE ESTATES LIMITED
    08185998
    7 Moorhead Lane, Shipley, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    2017-02-27 ~ 2018-11-28
    IIF 67 - Director → ME
  • 87
    TRANSPENNINE HOLDINGS LIMITED
    07942481
    7 Moorhead Lane, Shipley, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,122 GBP2025-02-28
    Officer
    2012-02-09 ~ 2019-06-26
    IIF 90 - Director → ME
  • 88
    TRANSPENNINE PROJECTS (HUNSLET) LTD - now
    TRANSPENNINE PROJECTS (STOKE) LIMITED
    - 2023-06-14 07509764
    TRANSPENNINE POWER & RAIL LIMITED
    - 2019-03-29 07509764
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    7 Moorhead Lane, Shipley, England
    Active Corporate (12 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    2017-03-28 ~ 2019-06-26
    IIF 18 - Secretary → ME
  • 89
    TRANSPENNINE PROJECTS LIMITED
    - now 07942896
    TRANSPENNINE CARE LIMITED
    - 2015-09-18 07942896
    7 Moorhead Lane, Shipley, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    2012-02-09 ~ 2019-06-26
    IIF 66 - Director → ME
  • 90
    TRC (REALISATIONS) LIMITED
    - now 06432710
    TORYEN RECRUITMENT LIMITED
    - 2010-05-06 06432710
    ASHBOND LIMITED
    - 2008-01-16 06432710 06574566
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 91
    WEST COAST MINING VENTURES LIMITED
    12351798
    Cornwell House Main Street, Amotherby, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 9 - Secretary → ME
  • 92
    WRIGHT ALUMINIUM SYSTEMS LIMITED
    - now 02616331
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    READYARRIVE LIMITED - 1991-06-26
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    2007-04-16 ~ dissolved
    IIF 43 - 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.