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

Ms Janis Richardson Fletcher Obe

    Related profiles found in government register
  • Ms Janis Richardson Fletcher Obe
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 1
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 8
  • Ms Janis Richardson Fletcher Obe
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, George Street, Wakefield, WF1 1LX

      IIF 9
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 10
  • Ms Janis Richardson Fletcher
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 11 IIF 12
  • Ms Janis Richardson Fletcher Obe
    English born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 13
  • Fletcher, Janis Richardson
    British chairperson born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG

      IIF 14
  • Fletcher, Janis Richardson
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Janis Richardson
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG

      IIF 29 IIF 30 IIF 31
    • icon of address Cragg Hall, Holly Hill, Huby, West Yorkshire, LS17 0HG, United Kingdom

      IIF 33
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 34
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 35 IIF 36
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX, Great Britain

      IIF 37
    • icon of address 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 38
    • icon of address 33, George Street, Wakefiled, West Yorkshire, WF1 1LX

      IIF 39
  • Fletcher Obe, Janis Richardson
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 40
  • Fletcher Obe, Janis Richardson
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fletcher, Janis Richardson
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 55
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 56
  • Fletcher, Janis Richardson
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 57
  • Fletcher, Janis Richardson
    British business woman born in May 1954

    Registered addresses and corresponding companies
    • icon of address 4 The Stables, Weeton Lane, Dunkeswick Harewood, West Yorkshire, LS17 9LP

      IIF 58
  • Fletcher, Janis Richardson
    British businesswoman born in May 1954

    Registered addresses and corresponding companies
    • icon of address 4 The Stables, Weeton Lane, Dunkeswick Harewood, West Yorkshire, LS17 9LP

      IIF 59 IIF 60
  • Fletcher, Janis Richardson
    British busineswoman born in May 1954

    Registered addresses and corresponding companies
    • icon of address Crag Hall, Holly Hill, Huby, Harrogate, LS17 0BJ

      IIF 61
  • Fletcher Obe, Janis Richardson
    English director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 62
  • Fletcher, Janis Richardson
    British

    Registered addresses and corresponding companies
  • Fletcher, Janis Richardson
    British chairman director

    Registered addresses and corresponding companies
    • icon of address Meadow Bank Farm Daleside Park, Darley, Harrogate, North Yorkshire, HG3 2PX

      IIF 67
  • Fletcher, Janis Richardson
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2020-11-30
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    AGENTBETTER TRADING LIMITED - 1993-12-13
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 41 - Director → ME
  • 3
    CHR DEVELOPMENTS (GROUP) LIMITED - 2020-04-20
    PICCADILLY TWO LIMITED - 2017-05-12
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-06-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,791 GBP2024-06-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 47 - Director → ME
  • 5
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,211,065 GBP2024-06-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 43 - Director → ME
  • 6
    CHR INVESTMENTS LIMITED - 2017-11-20
    NS RESTAURANTS LIMITED - 2013-07-08
    icon of address 33 George Street, Wakefield
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,536 GBP2024-06-30
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 44 - Director → ME
  • 8
    RAVEN ST. JOHN LIMITED - 2020-05-13
    BONNER ONE LIMITED - 2016-07-01
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    118,429 GBP2024-06-28
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,087 GBP2024-06-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 11
    BREGSON LIMITED - 1988-03-21
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-05-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    icon of address 33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    icon of address Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    344,200 GBP2023-12-31
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 15
    MONTPELLIER ESTATES LIMITED - 2006-01-31
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-05-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    icon of address 118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 57 - Director → ME
  • 19
    L A BOWL (LEEDS) LIMITED - 2007-12-13
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 20
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 22
    COCOA APARTMENTS LIMITED - 2020-05-14
    PICCADILLY THREE LIMITED - 2017-07-20
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -702 GBP2021-06-28
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,002 GBP2024-09-30
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 48 - Director → ME
  • 25
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    SNOPROP LIMITED - 2009-09-07
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    236,780 GBP2024-12-31
    Officer
    icon of calendar 2002-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    FOOD SUPPLEMENT COMPANY LIMITED - 2010-02-10
    BEE HEALTH PROPOLIS LIMITED - 2008-03-10
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-21 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 55 - Director → ME
  • 29
    BEE HEALTH (MANUFACTURING) LIMITED - 2020-11-02
    BEE HEALTH LIMITED - 2010-01-17
    BHM HEALTH GROUP LIMITED - 2004-12-01
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    FOOD SUPPLEMENT COMPANY LIMITED - 2020-11-02
    SEALDEAL LIMITED - 2010-02-10
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2010-01-04
    IIF 24 - Director → ME
  • 2
    SHARPLOOK LIMITED - 2010-01-17
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,551,331 GBP2023-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2013-03-31
    IIF 22 - Director → ME
    icon of calendar 2015-08-20 ~ 2021-03-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-03-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EURODIRECT DATABASE MARKETING LIMITED - 2010-03-01
    icon of address One, Park Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-02-28
    IIF 60 - Director → ME
  • 4
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    AGENTBETTER TRADING LIMITED - 1993-12-13
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    icon of calendar 1995-12-07 ~ 2006-11-01
    IIF 19 - Director → ME
  • 5
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    icon of address 33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,211,065 GBP2024-06-30
    Officer
    icon of calendar ~ 2013-06-25
    IIF 35 - Director → ME
    icon of calendar 2013-06-27 ~ 2013-08-01
    IIF 45 - Director → ME
    icon of calendar 2006-08-31 ~ 2008-12-06
    IIF 69 - Secretary → ME
    icon of calendar ~ 1996-01-22
    IIF 63 - Secretary → ME
  • 6
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-03-01 ~ 2022-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BREGSON LIMITED - 1988-03-21
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-01-22
    IIF 66 - Secretary → ME
  • 8
    FLAMMING ARROW LIMITED - 1997-11-28
    icon of address One, Park Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-02-28
    IIF 59 - Director → ME
  • 9
    MARKETING LEEDS LIMITED - 2012-10-18
    BROOMCO (3451) LIMITED - 2004-06-17
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2008-07-01
    IIF 14 - Director → ME
  • 10
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2009-09-25
    IIF 70 - Secretary → ME
    icon of calendar 1993-09-08 ~ 1996-01-21
    IIF 67 - Secretary → ME
  • 11
    MSF MOTORS LIMITED - 2004-09-23
    M & S MOTORS (ELLESMERE PORT) LIMITED - 1998-07-14
    M. & S. MOTOR HOLDINGS LIMITED - 1993-12-13
    9TH MARBICK LIMITED - 1991-05-10
    icon of address Rossmore, Road East, Ellesmere Port, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2004-09-16
    IIF 17 - Director → ME
  • 12
    icon of address Jarrow Business Centre, Viking Industrial Estate, Jarrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-07-25 ~ 2016-08-08
    IIF 33 - Director → ME
  • 13
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ 2008-12-01
    IIF 30 - Director → ME
  • 14
    MERA LENDCO LIMITED - 2022-12-07
    icon of address 118 Piccadilly, London, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-09-22
    IIF 56 - Director → ME
  • 15
    L A BOWL (LEEDS) LIMITED - 2007-12-13
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2009-09-25
    IIF 72 - Secretary → ME
  • 16
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2009-09-25
    IIF 71 - Secretary → ME
    icon of calendar ~ 1996-01-22
    IIF 65 - Secretary → ME
  • 17
    icon of address 33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2009-09-25
    IIF 73 - Secretary → ME
  • 18
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    icon of address C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2006-11-01
    IIF 16 - Director → ME
  • 19
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    icon of calendar 1995-12-07 ~ 2006-11-01
    IIF 18 - Director → ME
  • 20
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    icon of calendar ~ 2006-11-01
    IIF 20 - Director → ME
    icon of calendar 1993-09-08 ~ 1995-12-07
    IIF 64 - Secretary → ME
  • 21
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    icon of calendar 1995-10-30 ~ 2006-11-01
    IIF 15 - Director → ME
  • 22
    RADIO VARIETY LIMITED - 2001-10-24
    INHOCO 965 LIMITED - 1999-09-13
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2004-03-31
    IIF 58 - Director → ME
  • 23
    INHOCO 2214 LIMITED - 2001-01-19
    icon of address The Bailey, Skipton, North Yorkshire
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2001-04-23 ~ 2005-04-05
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.