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

Cooper, Paul

    Related profiles found in government register
  • Cooper, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 2, Brewery Wharf, Kendell Street, Leeds, West Yorkshire, LS10 1JR, Uk

      IIF 1 IIF 2
  • Cooper, Paul
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 3
  • Cooper, Paul
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, Paul

    Registered addresses and corresponding companies
  • Cooper, Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX

      IIF 22
    • icon of address 84, Albion Street, Leeds, LS1 6AD, England

      IIF 23
  • Cooper, Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 24
    • icon of address Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 25
    • icon of address 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 26
    • icon of address 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 27 IIF 28 IIF 29
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 33 IIF 34 IIF 35
    • icon of address 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 37
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 38
    • icon of address Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 39
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address Sf05, Unit 14 Halifax Court, Cross Lane, Fernwood, Newark, NG24 3JP, England

      IIF 42
    • icon of address 58, High Street, Madeley, Telford, TF7 5AT, England

      IIF 43
  • Cooper, Paul
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 44
  • Cooper, Paul
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Princess Court, Leeds, LS17 8BY, England

      IIF 45
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 46
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 47 IIF 48 IIF 49
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, England

      IIF 50
    • icon of address 8, Parkwood Mews, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 51
    • icon of address 8, Parkwood Mews, Roundhay, Leeds, West Yorkshire, LS8 1LX, United Kingdom

      IIF 52
    • icon of address 84, Albion Street, Leeds, LS1 6AD, England

      IIF 53
    • icon of address 84, Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom

      IIF 54
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 55
    • icon of address Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 56
    • icon of address Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 57
  • Cooper, Paul
    British trainer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Jubilee Close, Henlow, Bedfordshire, SG16 6FD, United Kingdom

      IIF 58
  • Cooper, Paul
    English lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Princess Court, Leeds, LS17 8BY, England

      IIF 59
  • Mr Paul Cooper
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton Hall, Tickton, Beverley, West Yorkshire, HU17 9RX, United Kingdom

      IIF 60
    • icon of address Tickton Hall, Tickton Office, Tickton, Beverley, HU17 9RX, England

      IIF 61
    • icon of address 19, Princess Court, Leeds, LS17 8BY, England

      IIF 62 IIF 63
    • icon of address 34, Chandos Gardens, Leeds, LS8 1LW, England

      IIF 64 IIF 65 IIF 66
    • icon of address 3rd Floor, Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England

      IIF 69
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 70
    • icon of address 64 Cardwell Road, 64 Cardwell Road, Leeds, LS14 1FL, England

      IIF 71
    • icon of address Central House, 3rd Floor, 47 St Pauls Street, Leeds, LS2 2TE, United Kingdom

      IIF 72
    • icon of address Lime House, No 1 Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 73
    • icon of address Central Block 4th Floor, Central Court Knoll Rise, Orpington, BR6 0JA

      IIF 74
  • Mr Paul Cooper
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address Central Block 4th Floor, Central Court Knoll Rise, Orpington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    182,947 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Lime House No 1 Park Avenue, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    DARK HORIZON LIMITED - 2016-06-13
    icon of address 19 Princess Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Tickton Hall Tickton Hall, Tickton, Beverley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    METIS LAW A LIMITED - 2016-04-22
    icon of address 19 Princess Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Craig Castle, Rhynie, Huntly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 30 - Director → ME
  • 12
    OKKEN LTD
    - now
    NOOK RURAL RETREATS LIMITED - 2024-10-24
    OKKON LTD - 2024-10-29
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CENS INVESTMENTS LIMITED - 2020-08-14
    icon of address 64 Cardwell Road 64 Cardwell Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Taxassist Accountants Telford, 58 High Street, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,292 GBP2024-03-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 19 Jubilee Close, Henlow, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 58 - Director → ME
  • 17
    NOOK - BEVERLEY LIMITED - 2024-10-24
    RURAL RETREAT TICKTON LTD - 2024-11-07
    icon of address Tickton Hall Tickton Office, Tickton, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    icon of address 4385, 10565134 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-01-01
    IIF 55 - Director → ME
  • 2
    MORRIS PROPERTIES (NORTH LEEDS) LIMITED - 2008-03-10
    icon of address 2 Brewery Wharf, Kendall Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2008-10-10
    IIF 15 - Secretary → ME
  • 3
    MORRIS PROPERTIES (NORTH LEEDS) MANAGEMENT LIMITED - 2008-03-10
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-09-12
    IIF 8 - Secretary → ME
  • 4
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ 2008-10-10
    IIF 1 - Secretary → ME
  • 5
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-03-31
    IIF 49 - Director → ME
  • 6
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-01-01
    IIF 48 - Director → ME
  • 7
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-04-01
    IIF 38 - Director → ME
  • 8
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    icon of calendar 2017-02-15 ~ 2018-05-31
    IIF 35 - Director → ME
  • 9
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-03-31
    IIF 46 - Director → ME
  • 10
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-01
    IIF 47 - Director → ME
  • 11
    LATE WITNESS LIMITED - 2007-02-01
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ 2008-10-10
    IIF 9 - Secretary → ME
  • 12
    BORN STUDENT PROPERTIES LIMITED - 2008-07-28
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2008-05-28
    IIF 5 - Secretary → ME
  • 13
    icon of address Begbies Traynor, 9th Floor, Bond Court, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-10
    IIF 4 - Secretary → ME
  • 14
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-14
    IIF 6 - Secretary → ME
  • 15
    ONE HUNDRED EVENTS LTD - 2018-08-17
    icon of address 10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-01-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ 2008-10-10
    IIF 13 - Secretary → ME
  • 17
    icon of address 34 Chandos Gardens, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-09-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-09-19
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 18
    MORRIS PROPERTY DEVELOPMENTS (NORTH LEEDS) LIMITED - 2008-03-10
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 14 - Secretary → ME
  • 19
    MORRIS PROPERTY DEVELOPMENTS LIMITED - 2008-03-10
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 7 - Secretary → ME
  • 20
    HUDDLE CAPITAL LTD - 2022-05-12
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-07-20
    IIF 33 - Director → ME
  • 21
    icon of address Metis Law Llp, City Point, 29 King Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2011-08-02
    IIF 44 - Director → ME
    icon of calendar 2007-07-04 ~ 2011-08-02
    IIF 3 - Secretary → ME
  • 22
    CLEAR PLANNING - EQUITY RELEASE LIMITED - 2023-04-25
    CLEAR PLANNING - HOLDINGS LIMITED - 2020-07-23
    THE LATER LIFE CLUB LIMITED - 2023-10-23
    icon of address 3rd Floor, Central House, 47 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,964 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-04-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2024-02-16
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 23
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-10
    IIF 10 - Secretary → ME
  • 24
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-15 ~ 2018-07-20
    IIF 34 - Director → ME
  • 25
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2014-08-01
    IIF 53 - Director → ME
  • 26
    icon of address Whitehall Waterfront, Whitehall Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2009-02-09
    IIF 22 - LLP Designated Member → ME
  • 27
    EFFECTIVE LAW LLP - 2009-02-27
    METIS LAW LLP - 2018-06-12
    icon of address 84 Albion Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-11 ~ 2016-05-03
    IIF 23 - LLP Designated Member → ME
  • 28
    icon of address 8 Parkwood Mews, Roundhay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2012-01-01
    IIF 52 - Director → ME
  • 29
    icon of address 8 Parkwood Mews, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    852 GBP2024-07-31
    Officer
    icon of calendar 2010-08-19 ~ 2018-05-01
    IIF 50 - Director → ME
    icon of calendar 2010-08-19 ~ 2016-01-01
    IIF 20 - Secretary → ME
    icon of calendar 2010-08-19 ~ 2018-05-01
    IIF 21 - Secretary → ME
  • 30
    MORRIS PROPERTIES (UK) LIMITED - 2007-10-17
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-05-16
    IIF 19 - Secretary → ME
    icon of calendar 2008-07-31 ~ 2008-08-01
    IIF 17 - Secretary → ME
    icon of calendar 2008-09-26 ~ 2008-10-10
    IIF 18 - Secretary → ME
  • 31
    icon of address 44 Moor Bottom Lane, Bingley, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-17 ~ 2009-01-15
    IIF 51 - Director → ME
  • 32
    MORRIS PROPERTIES (LEEDS) LIMITED - 2008-03-10
    OGGETTI LIMITED - 2004-02-27
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2008-10-10
    IIF 12 - Secretary → ME
  • 33
    icon of address 1 The Embankment, Neville Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2008-10-10
    IIF 2 - Secretary → ME
  • 34
    WESTHILL FINANCIAL SERVICES LTD - 2016-08-02
    icon of address Suite 2, Bellevue Mansions, 18 - 22 Bellevue Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,021 GBP2018-08-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-06-21
    IIF 59 - Director → ME
  • 35
    CLEAR PLANNING - HOLDINGS LIMITED - 2023-04-26
    icon of address Central House 3rd Floor, 47 St Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,828 GBP2023-12-31
    Officer
    icon of calendar 2020-07-24 ~ 2023-04-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2024-02-16
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 15 Syke Lane, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    625,823 GBP2024-09-30
    Officer
    icon of calendar 2007-05-31 ~ 2008-09-29
    IIF 11 - Secretary → ME
  • 37
    icon of address C/o Begbies Traynor, 9th Floor Bond Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2008-10-10
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.