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

Mr Robert Seth Andrew Wilson

    Related profiles found in government register
  • Mr Robert Seth Andrew Wilson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Netherton Court, Infirmary Walk, Worcester, Worcestershire, WR1 3AU, United Kingdom

      IIF 1
  • Mr Robert Dean Wilson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spacemakers, Unit A20b, Shields Road, Stonehills, Gateshead, NE10 0HW, United Kingdom

      IIF 2
    • Unit A11 Stonehills, Shields Road, Gateshead, Tyne And Wear, NE10 0HW, England

      IIF 3
    • 2, Nunthorpe Gardens, Nunthorpe, Middlesbrough, TS7 0GA, England

      IIF 4
    • Bermuda House 1a, Dinsdale Place, Newcastle Upon Tyne, NE2 1BD, United Kingdom

      IIF 5
    • Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, NE38 8QB, United Kingdom

      IIF 6
  • Mr Robert Wilson
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Barbourne Road, Worcester, WR1 1SB, England

      IIF 7
  • Mr Robert Wilson
    British born in November 1988

    Resident in United Kingdom

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

      IIF 8
  • Mr Robert James Wilson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larchwood, Kirkcudbright, Dumfries And Galloway, DG6 4XD, United Kingdom

      IIF 9
    • Larchwood, Larchwood, Kirkcudbright, Dumfries & Galloway, DG6 4XD, United Kingdom

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 11
  • Wilson, Robert Seth Andrew
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Netherton Court, Infirmary Walk, Worcester, Worcestershire, WR1 3AU, United Kingdom

      IIF 12
  • Mr Robert Wilson
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Old Manor Close, Ashburton, Devon, TQ13 7JF

      IIF 13
  • Mr Robert Wilson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Llandaff Close, Penarth, South Glamorgan, CF64 3JH

      IIF 14
    • 9, Llandaff Close, Penarth, Vale Of Glamorgan, CF64 3JH

      IIF 15
  • Mr Robert Wilson
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 16
    • Philips Campus, Building 1, Wellhall Road, Hamilton, ML3 9BZ, United Kingdom

      IIF 17
    • 16 Bodley House, Trewarden Avenue, Iver, SL0 0SG, United Kingdom

      IIF 18
  • Mr Robert Wilson
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mardale, Washington, NE37 1TH, United Kingdom

      IIF 19
  • Mr Robert Wilson
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
  • Mr Robert Wilson
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Scotsman Drive, Doncaster, DN5 9JA, England

      IIF 21
    • 51, Woodhouse Road, Doncaster, DN2 4DG, England

      IIF 22
  • Robert Wilson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 23
  • Robert Wilson
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Falkland Close, Burford, Oxfordshire, OX18 4NL, United Kingdom

      IIF 24
  • Robert Wilson
    British born in May 1968

    Resident in United Kingdom

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

      IIF 25
  • Mr Robert Wilson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lockside Studios, 5 Skippers Yard, London, E3 2RF, England

      IIF 26
  • Mr Robert Wilson
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 27
  • Wilson, Robert
    British ceo born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Barden Road, Tonbridge, Kent, TN9 1UU, England

      IIF 28
  • Wilson, Robert
    British consultant born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3c, Digby Crescent, London, N4 2HS, United Kingdom

      IIF 29
  • Wilson, Robert
    British director-read international born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, D'abernon Drive, Stoke D'abernon, Cobham, Surrey, KT11 3JE, United Kingdom

      IIF 30
  • Wilson, Robert
    British entrepreneur born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Barbourne Road, Worcester, WR1 1SB, England

      IIF 31
    • Unit 3, Netherton Court, Infirmary Walk, Worcester, Worcestershire, WR1 3AU, United Kingdom

      IIF 32
  • Wilson, Robert
    British strategy director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Old Ford Road, Bethnal Green, London, E2 9PJ, United Kingdom

      IIF 33
  • Wilson, Robert Dean
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A11 Stonehills, Shields Road, Gateshead, Tyne And Wear, NE10 0HW, England

      IIF 34
    • 2, Nunthorpe Gardens, Nunthorpe, Middlesbrough, TS7 0GA, England

      IIF 35
    • Bermuda House 1a, Dinsdale Place, Newcastle Upon Tyne, NE2 1BD, United Kingdom

      IIF 36
  • Wilson, Robert Dean
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spacemakers, Unit A20b, Shields Road, Stonehills, Gateshead, Tyne And Wear, NE10 0HW, United Kingdom

      IIF 37
    • Units 3 & 4, Pinewood Business Park, Wilden Road, Pattinson Industrial Estate, Washington, NE38 8QB, United Kingdom

      IIF 38
  • Mr Rob Wilson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58-62, White Lion Street, London, N1 9PP

      IIF 39
  • Mr Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 40
  • Mr Robert Wilson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Low Grange Road, Spennymoor, DL16 6DT, England

      IIF 41
  • Mr Robert Wilson
    British born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Hunter Grove, Bathgate, EH48 1NN, United Kingdom

      IIF 42
    • 3/2, Robin Place, Edinburgh, EH16 4GU, Scotland

      IIF 43
    • 3/2, Robin Place, Edinburgh, EH16 4GU, United Kingdom

      IIF 44
  • Mr Robert Wilson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, Darracott, Georgeham, Braunton, Devon, EX33 1JY, England

      IIF 45
  • Wilson, Robert
    British senior commercial manager born in November 1988

    Resident in United Kingdom

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

      IIF 46
  • Mr Robert Wilson
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wren Drive, West Drayton, UB7 7NW, England

      IIF 47 IIF 48
    • Suite No 7, Wren Drive, West Drayton, UB7 7NW, England

      IIF 49
  • Mr Robert Wilson
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 50 IIF 51
  • Wilson, Robert James
    British civil engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larchwood, Kirkcudbright, Dumfries & Galloway, DG6 4XD

      IIF 52
  • Wilson, Robert James
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larchwood, Kirkcudbright, Dumfries And Galloway, DG6 4XD, United Kingdom

      IIF 53
  • Wilson, Robert James
    British managing director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larchwood, Kirkcudbright, Dumfries And Galloway, DG6 4XD, United Kingdom

      IIF 54
  • Mr Rob Wilson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 52 Staveley Road, Seaburn Dene Estate, Sunderland, Tyne And Wear, SR6 8JS

      IIF 55
  • Mr Robert Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 56
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 57
  • Wilson, Robert
    British hydrographic surveyor born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Old Manor Close, Ashburton, Devon, TQ13 7JF, England

      IIF 58
  • Wilson, Robert
    British business development director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Llandaff Close, Penarth, Vale Of Glamorgan, CF64 3JH

      IIF 59
  • Wilson, Robert
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Llandaff Close, Penarth, South Glamorgan, CF64 3JH, United Kingdom

      IIF 60
  • Wilson, Robert
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Llandaff Close, Penarth, Vale Of Glamorgan, CF64 3JH, United Kingdom

      IIF 61
  • Wilson, Robert
    British financial analyst born in December 1975

    Resident in United Kingdom

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

      IIF 62
  • Wilson, Robert
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 63
  • Wilson, Robert
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Falkland Close, Burford, Oxford, Oxfordshire, OX18 4NL, United Kingdom

      IIF 64
  • Mr Robert (elias) Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 65
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 69
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 70
  • Mr Robert Bob Wilson
    English born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 71
  • Mr Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 72
  • Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 73
  • Wilson, Robert
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Philips Campus, Building 1, Wellhall Road, Hamilton, ML3 9BZ, United Kingdom

      IIF 74
    • 16 Bodley House, Trewarden Avenue, Iver, Buckinghamshire, SL0 0SG, United Kingdom

      IIF 75
    • 21 Rowland Place, Greenlane, Northwood, Middlesex, HA6 1AD

      IIF 76 IIF 77
    • 7, Wren Drive, West Drayton, UB7 7NW, England

      IIF 78
  • Wilson, Robert
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Robert
    British development capital executive born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 83
  • Wilson, Robert
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Robert
    British financier born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 94
    • 20-21 Sandford Lane, Wareham, Dorset, BH20 4DY

      IIF 95
  • Wilson, Robert
    British fund manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 96
  • Wilson, Robert
    British investment director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penn Croft Farm, Crondall, Farnham, Hants, GU10 5PX

      IIF 97
  • Wilson, Robert
    British investment manager born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 98
    • 8, Bywater Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom

      IIF 99
    • Unit 7, Avery Way, Questor, Dartford, DA1 1JZ, England

      IIF 100
    • Suite 1, 46 Dorset Street, London, W1U 7NB

      IIF 101
    • Suite 1, 46 Dorset Street, London, W1U 7NB, United Kingdom

      IIF 102
  • Wilson, Robert
    British none born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bywater Road, South Woodham Ferrers, Essex, CM3 7AJ, United Kingdom

      IIF 103
  • Wilson, Robert
    British retired born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mardale, Washington, NE37 1TH, United Kingdom

      IIF 104
  • Wilson, Robert
    British venture capitalist born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bywater Road, South Woodham Ferrers, Chelmsford, Essex, CM3 7AJ

      IIF 105
  • Wilson, Robert
    British business owner born in May 1968

    Resident in United Kingdom

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

      IIF 106
  • Wilson, Robert
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 107
  • Wilson, Robert
    British labourer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 108
  • Wilson, Robert
    British carpenter born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Woodhouse Road, Doncaster, DN2 4DG, England

      IIF 109
  • Wilson, Robert
    British timber frame installer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Scotsman Drive, Doncaster, DN5 9JA, England

      IIF 110
  • Mr Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 111
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 112
    • Riverbank Business Centre, Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 113
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 114
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 115
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 116
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 117
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 118 IIF 119
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 120 IIF 121 IIF 122
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 123 IIF 124 IIF 125
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 126
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 127
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 128
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 129
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 130
    • Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 131
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 132
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 133
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 134
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 135
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 136
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 137
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 138
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 139
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 140
    • R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, LS17 6SY, England

      IIF 141
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 142
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 143
  • Mr Robert Wilson Richmond
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 144
  • Wilson, Elias
    English company formation ad born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 145
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 146
  • Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 147
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 148
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 149
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 150
  • Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 151
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 152
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 153
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 154 IIF 155
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 156
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 157
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 158
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 159
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 160
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 161
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 162
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 163
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 164
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 165
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 166
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 167
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 168
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 169
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 170
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 171
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 172
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 173
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 174
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 175
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 176
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 177
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 178
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 179
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 180
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 181
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 182
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 183
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 184
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 185
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 186
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 187 IIF 188
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 189
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 190
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF13RN, United Kingdom

      IIF 191
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 192
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 193
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 194
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 195
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 196
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 197
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 198
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 199
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 200
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 201
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 202
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 203
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 204
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 205
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 206
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 207
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 208 IIF 209
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 210
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 211
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 212
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 213
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 214
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 215
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 216
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 217
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 218
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 219
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, England

      IIF 220
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 221
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 222
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 223
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 224
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 225 IIF 226
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 227 IIF 228 IIF 229
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 232
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 233
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 234
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 235
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 236
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 237
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 238
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 239
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 240
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 241
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 242
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 243
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 244
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 245
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 246
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 247
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 248
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 249
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 250
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 251
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 252 IIF 253 IIF 254
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 263
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 264
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 265
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 266
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 267
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF13RN, United Kingdom

      IIF 268
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 269
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 270
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 271
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 272
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 273
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 274
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 275
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 276
  • Robert Wilson
    English born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 277
  • Richmond, Robert Wilson
    British land agent born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 278
  • Richmond, Robert Wilson
    British retired born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 279
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 280
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 281
  • Wilson, Robert
    British company secretary/director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lockside Studios, 5 Skippers Yard, London, E3 2RF, England

      IIF 282
  • Wilson, Rob
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 52 Staveley Road, Seaburn Dene Estate, Sunderland, Tyne And Wear, SR6 8JS, United Kingdom

      IIF 283
  • Wilson, Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 284
  • Richmond, Robert Wilson
    British land agent

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 285
  • Wilson, James Robert
    British hydrographic surveyor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Deepdale Close, Whickham, Newcastle Upon Tyne, NE16 5SN

      IIF 286
  • Wilson, Robert
    British commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 287
  • Wilson, Robert
    British mechanic born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Low Grange Road, Spennymoor, DL16 6DT, England

      IIF 288
  • Wilson, Robert
    British labourer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 289
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 290
  • Wilson, Robert
    British works foreman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Jenning Street, Hull, East Yorkshire, HU8 7AN

      IIF 291
  • Wilson, Robert
    British director born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, Robin Place, Edinburgh, EH16 4GU, United Kingdom

      IIF 292
  • Wilson, Robert
    British photo booth born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/2, Robin Place, Edinburgh, EH16 4GU, Scotland

      IIF 293
  • Wilson, Robert
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, Darracott, Georgeham, Braunton, Devon, EX33 1JY, England

      IIF 294
  • Wilson, Robert Murray
    British painting contractor born in March 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54 Limeside Avenue, Rutherglen, Glasgow, G73 3PW

      IIF 295
  • Wilson, Robert
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Elmtree Court, Great Missenden, Buckinghamshire, HP16 9AD, England

      IIF 296
  • Wilson, Robert
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Fairacre, Chiltern Road, Ballinger, Great Missenden, Buckinghamshire, HP16 9LJ, England

      IIF 297
  • Wilson, Robert
    British self employed born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 298
  • Wilson, Robert
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2b Brooksville Avenue, London, NW6 6TG

      IIF 299
  • Wilson, Robert
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic House, Varey Road, Congleton, Cheshire, CW12 1UW, United Kingdom

      IIF 300
    • Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 301
    • 2b Brooksville Avenue, London, NW6 6TG

      IIF 302
    • Sc House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UW

      IIF 303
  • Wilson, Robert
    British investment manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, The Industrial Estate, Enterprise Way, Edenbridge, TN8 6HF, England

      IIF 304
    • Suite 25, Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF, England

      IIF 305 IIF 306 IIF 307
  • Wilson, Robert
    British retired born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Sanellan Court, 1 Mapesbury Road, London, NW2 4HX, England

      IIF 308
  • Wilson, Robert
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21 Rowland Place, Green Lane, Northwood, Middlesex, HA6 1AD

      IIF 309 IIF 310
  • Wilson, Robert (elias)
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 311 IIF 312 IIF 313
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 314
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 315
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 316
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 317
  • Wilson, Robert (elias)
    English company director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 318
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 319
  • Wilson, Robert (elias)
    English company director on formation born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 320
  • Wilson, Robert (elias)
    English director of creative events born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 321
  • Wilson, Robert (elias)
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 322
  • Wilson, Robert Elias
    English advertising marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 323
  • Wilson, Robert Elias
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF1 3RN, United Kingdom

      IIF 324
  • Wilson, Robert Elias
    English company director (contracts manager) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 325
  • Wilson, Robert Elias
    English company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 326
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 327
  • Wilson, Robert Elias
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 328
  • Wilson, Robert Elias
    English contracts manager - furniture born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 329
  • Wilson, Robert Elias
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 330
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 331
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 332
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 333
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 334
  • Wilson, Robert Elias
    English director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 335
  • Wilson, Robert Elias
    English director and contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, England

      IIF 336
  • Wilson, Robert Elias
    English director.company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 337
  • Wilson, Robert Elias
    English funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 338
  • Wilson, Robert Elias
    English funeral directors agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 339
  • Wilson, Robert Elias
    English insulation engineer and expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 340
  • Wilson, Robert Elias
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 341
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 342 IIF 343
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 344
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 345
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 346
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 347
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 348
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 349
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 350
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 351
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 352
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 353
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 354
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England

      IIF 355
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 356
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 357
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 358
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 359
  • Wilson, Robert Elias
    English land agent - cemetery planner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 360
  • Wilson, Robert Elias
    English land agent / builder born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Offices, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 361
  • Wilson, Robert Elias
    English land agent cemeteries born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 362
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 363
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 364
  • Wilson, Robert Elias
    English land agent cemetery supervisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 365
  • Wilson, Robert Elias
    English land agent- landcare superintendent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF1 3RN, United Kingdom

      IIF 366
  • Wilson, Robert Elias
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 367
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 368
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 369
  • Wilson, Robert Elias
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 370
  • Wilson, Robert Elias
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 371
  • Wilson, Robert Elias
    English registrar born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 372
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 373
  • Wilson, Robert Elias
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 374
    • Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ

      IIF 375
    • Bridge House, Unit 2, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 376
  • Wilson, Robert Elias
    English sales engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Engineering Works., (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 377
  • Wilson, Robert Elias
    English timberwork designer & architect born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 378
  • Wilson, Robert Graham
    British painting contractor born in December 1938

    Registered addresses and corresponding companies
    • 18 Smith Drive, Elgin, Morayshire, IV30 2NE

      IIF 379
  • Wilson, Robert
    British painting contractor born in October 1916

    Registered addresses and corresponding companies
    • 106 Landemer Drive, Rutherglen, Glasgow, G73 2TB

      IIF 380
  • Wilson, Elias Robert
    English ceo born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 381
  • Wilson, Elias Robert
    English co director/engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 382
  • Wilson, Elias Robert
    English company formation ad born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 383
  • Wilson, Elias Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 384
  • Wilson, Elias Robert
    English director on appointment born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, Wr Yorkshire, LS17 5PB, England, Uk

      IIF 385
  • Wilson, Elias Robert
    English engineeer / sales/ designer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 386
  • Wilson, Elias Robert
    English land agent / land buyer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 387
  • Wilson, Elias Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 388
  • Wilson, Elias Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 389
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 390
  • Wilson, Elias Robert
    English marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House Annexe, Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 391
  • Wilson, Elias Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English sales director / engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 397
  • Wilson, Elias Robert
    English sales director farmer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 398
  • Wilson, Elias Robert
    English sales/advertising/promotions born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 399
  • Wilson, Robert
    British born in September 1907

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 400
  • Wilson, Robert
    English advertising & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 401
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 402
  • Wilson, Robert
    English advertising & marketing consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 403
  • Wilson, Robert
    English advertising consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 404
  • Wilson, Robert
    English c0mpany director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 405
  • Wilson, Robert
    English co director -sales & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 406
  • Wilson, Robert
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 407
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 408
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 409
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 410
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 411
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 412
  • Wilson, Robert
    English commercial marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 413
  • Wilson, Robert
    English company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 414
  • Wilson, Robert
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 415
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 416
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 417
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 418
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 419
  • Wilson, Robert
    English company director (sales director) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 420
  • Wilson, Robert
    English company director (sales, marketing, advertising) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 421
  • Wilson, Robert
    English company director / sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 422
  • Wilson, Robert
    English company secretary/director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 423
  • Wilson, Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 424
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 425
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 426
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 427
  • Wilson, Robert
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 428
  • Wilson, Robert
    English contracts manager - sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 429
  • Wilson, Robert
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 430
    • 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 431
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 432
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 433 IIF 434
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 435
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 436
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 437
  • Wilson, Robert
    English director and company secretary born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 438
  • Wilson, Robert
    English director builder landscaper born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 439
  • Wilson, Robert
    English director commercial decisions maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 440
  • Wilson, Robert
    English director marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 441
  • Wilson, Robert
    English director of market research born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 442
  • Wilson, Robert
    English director-marketing & advertising born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 443
  • Wilson, Robert
    English director. sales, marketing & advertising. born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 444
  • Wilson, Robert
    English estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 445
  • Wilson, Robert
    English finance director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 446
  • Wilson, Robert
    English former contract manager building works born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 447
  • Wilson, Robert
    English general manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 448
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 449
  • Wilson, Robert
    English group contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 450
  • Wilson, Robert
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 451
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 452
  • Wilson, Robert
    English land agent & advisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 453
  • Wilson, Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 454
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 455
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 456
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 457
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 458
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 459
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 460
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 461
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 462
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 463
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 464
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 465
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 466
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 467
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 468
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 469 IIF 470
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 471
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 472
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 473
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 474
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 475
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 476
  • Wilson, Robert
    English managing director / manufacturers born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 477
  • Wilson, Robert
    English managing director sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 478
  • Wilson, Robert
    English managing funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 479
  • Wilson, Robert
    English market analyst (sales & advertising)) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 480
  • Wilson, Robert
    English marketing & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 481
  • Wilson, Robert
    English marketing consultant & researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 482
  • Wilson, Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 483
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 484
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 485
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 486
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 487
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 488
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 489
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 490
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 491
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 492
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 493
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 494
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 495
  • Wilson, Robert
    English marketing manager & consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 496
  • Wilson, Robert
    English mechanical engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 497
  • Wilson, Robert
    English medical researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 498
  • Wilson, Robert
    English national sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 499
  • Wilson, Robert
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 500
  • Wilson, Robert
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 501
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 502
  • Wilson, Robert
    English public relations born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 503
  • Wilson, Robert
    English retail sales & advertising expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 504
  • Wilson, Robert
    English sales & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 505
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 506
  • Wilson, Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 507
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 508
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 509
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 510
  • Wilson, Robert
    English sales manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 511
  • Wilson, Robert
    English warmer homes energy expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 512
  • Wilson, Robert
    English retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Queen Street, Exeter, EX4 3SN, England

      IIF 513
  • Wilson, Robert
    British av consultant

    Registered addresses and corresponding companies
    • Flat 2 Century Court, Cambridge Road, Teddington, Middlesex, TW11 8DL

      IIF 514
  • Wilson, Robert
    British director

    Registered addresses and corresponding companies
    • 21 Rowland Place, Green Lane, Northwood, Middlesex, HA6 1AD

      IIF 515
  • Richmond, Robert Wilson

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 516
    • 109b, Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 517
  • Wilson, Elias Robert
    English

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English co director/engineer

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 526
  • Wilson, Elias Robert
    English sales director

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 527
    • Units 2, & 3 [in Yard], 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 528
  • Wilson, Elias

    Registered addresses and corresponding companies
    • 670, Scothall Road, Leeds, LS17 5PB, United Kingdom

      IIF 529
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 530 IIF 531
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 532
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 533
  • Wilson, Robert

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 534
    • 19 Lockside Studios, 5 Skippers Yard, London, E3 2RF, England

      IIF 535
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 536 IIF 537
    • 6 Falkland Close, Burford, Oxford, Oxfordshire, OX18 4NL, United Kingdom

      IIF 538
    • 9, Llandaff Close, Penarth, Vale Of Glamorgan, CF64 3JH, United Kingdom

      IIF 539
child relation
Offspring entities and appointments
Active 242
  • 1
    Flat D, 115 Sinclair Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    321 Stores Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 505 - director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 3
    PIT BARRIER COMPANY LIMITED - 2015-01-14
    7 Wren Drive, West Drayton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,159 GBP2015-09-30
    Officer
    2008-09-23 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    3 Woodside Road, Amersham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    Aerialcell, Penn Croft Farm Crondall, Farnham, Hants
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 97 - director → ME
  • 6
    Larchwood, Kirkcudbright, Dumfries And Galloway, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,820 GBP2023-04-16
    Officer
    2014-04-17 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-05-23 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2016-01-05 ~ dissolved
    IIF 511 - director → ME
  • 9
    Unit 12 Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 10
    12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 343 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 11
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-03-01 ~ now
    IIF 358 - director → ME
  • 12
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 105 - director → ME
  • 13
    3 Rivergate, Temple Qyau, Bristol, Berkshire
    Dissolved corporate (7 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 299 - director → ME
  • 14
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 15
    Blue Riband Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 446 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 16
    Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 17
    Crown Group, Mail Box 2, Bridge House 62-74 Mabgate, Mabgate, Leeds, Wry
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2005-12-07 ~ dissolved
    IIF 398 - director → ME
    2005-12-07 ~ dissolved
    IIF 520 - secretary → ME
  • 18
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-11-11 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Has significant influence or control as a member of a firmOE
  • 19
    Broadloom Limited Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 20
    Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 21
    Burleigh House Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 22
    Burlington Coat Company Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 454 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 23
    Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 24
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 25
    Cavendish Avenue Estate Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 445 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 26
    Retailers Wholesalers & Distributors. Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 444 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
  • 27
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-04 ~ dissolved
    IIF 420 - director → ME
  • 28
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 447 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 29
    Fairacre Chiltern Road, Ballinger, Great Missenden, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 297 - director → ME
  • 30
    Union International Drinks Corporation Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 31
    Bridge House (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 32
    Chevron Company Unit 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 483 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 33
    15 Bentcliffe Court, The Bentcliffes, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 34
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 35
    Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 484 - director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 36
    Unit 12, Riverbank Centre Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-12 ~ now
    IIF 331 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Right to appoint or remove directors as a member of a firmOE
    IIF 238 - Has significant influence or control as a member of a firmOE
  • 37
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Has significant influence or control as a member of a firmOE
  • 38
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Has significant influence or control as a member of a firmOE
  • 39
    Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 437 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 40
    CHILD AID LIMITED - 2023-02-03
    Child Aid Limited Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-25 ~ dissolved
    IIF 478 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 41
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 42
    Cosy Seal Limited Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 443 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 43
    Heavens Gate Group Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-30
    Officer
    2020-01-31 ~ now
    IIF 365 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 44
    The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 45
    Crown Insulation Corporation Ltd Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 46
    Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directors as a member of a firmOE
    IIF 267 - Has significant influence or control as a member of a firmOE
  • 47
    Unit 12 Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 48
    Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 49
    Dairy Maid Limited Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-05 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 50
    Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directors as a member of a firmOE
    IIF 265 - Has significant influence or control as a member of a firmOE
  • 51
    Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 52
    Unit 2 64-72 Mabgate, Nr Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 384 - director → ME
  • 53
    Engineering Works. (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 377 - director → ME
  • 54
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 497 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 55
    No 12 (mail Box 12) Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 56
    15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 57
    Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 58
    Donor Care Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 59
    The Organ Donor Registration Centre (no 12) Riverbank, Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 373 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 60
    Doves Funeral Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 509 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 61
    Drywall Plasterers Ltd Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 62
    109b Tay Street, Newport-on-tay
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 279 - director → ME
    2013-04-29 ~ dissolved
    IIF 516 - secretary → ME
  • 63
    Bridge House Bridge House Offices, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 64
    Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 442 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
  • 65
    Durabond Damproof Course Manufacturers. Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Has significant influence or control as a member of a firmOE
  • 66
    Bridge House Annexe Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 391 - director → ME
  • 67
    Unit 12 River Bank Centre, Scout Hill Road, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 68
    The Secretary R Wilson Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 69
    Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 479 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 70
    Bentcliffe House - 15 Bentcliffe Court Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
    IIF 264 - Has significant influence or control as a member of a firmOE
  • 71
    Heavens Gate Funeral Group 12. Riverbank Centre, Scouts Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 72
    WILSON TIMBER FRAME LTD - 2023-05-11
    47 Scotsman Drive, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    16,920 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 110 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 73
    Unit 1 Jenning Street, Hull, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    802,872 GBP2024-03-31
    Officer
    2010-04-06 ~ now
    IIF 291 - director → ME
  • 74
    VEEMEE LIMITED - 2015-07-01
    TISMA MANAGEMENT LIMITED - 2010-08-10
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-07-15 ~ dissolved
    IIF 101 - director → ME
  • 75
    Unit 3 Netherton Court, Infirmary Walk, Worcester, Worcestershire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-08-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 76
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 77
    Heavens Gate Mortuary Services Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 78
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 62 - director → ME
    2018-12-14 ~ dissolved
    IIF 537 - secretary → ME
  • 79
    Philips Campus Building 1, Wellhall Road, Hamilton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    15 Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 432 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 81
    Fibreglass Insulation. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 82
    Bridge House, 64-74 Mabgate, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    2014-12-07 ~ dissolved
    IIF 375 - director → ME
  • 83
    Fireseal Corporation Limited Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 84
    Unit 12 Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 85
    Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 455 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 86
    Donor Card Offices 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 87
    15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Has significant influence or control as a member of a firmOE
  • 88
    Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 456 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 89
    Friends Life & Company Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 457 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 90
    Funeral Care Homes Limited Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 458 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 91
    Funeral Club Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 459 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 92
    Funeralcard Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 93
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 469 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 94
    Funeralcare Online Ltd Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 461 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 95
    Gabriels Funeral Directors Offices Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 462 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 96
    Generation 7 Funeral Plans Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 448 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 97
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 98
    Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 99
    Unit 3 Low Grange Road, Spennymoor, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,933 GBP2023-07-31
    Officer
    2022-07-04 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 100
    NEWSLETTER PUBLISHING LIMITED - 2009-01-06
    GREATFLASH LIMITED - 1995-10-13
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    318,869 GBP2023-12-31
    Officer
    2014-05-28 ~ now
    IIF 99 - director → ME
  • 101
    Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-22 ~ dissolved
    IIF 429 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 102
    Grippfit Limited Unit 12, River Bank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 103
    Guardian Funeral Plans Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 104
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 105
    Hearts & Diamonds Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 106
    Heaven's Gate Funeral Services Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 107
    Heavens Gate Funeral Group Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 108
    Heavens Gate Head Office. Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 109
    Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 146 - director → ME
    2010-02-16 ~ dissolved
    IIF 533 - secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 110
    11 Mardale, Washington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 111
    Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
    IIF 266 - Has significant influence or control as a member of a firmOE
  • 112
    Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 113
    Bridge House, [unit 2 Adj Bridge House] Mabgate, Nr Regent Stree, Leeds, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 389 - director → ME
  • 114
    The Company Sec., Honour Guard Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 115
    Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 502 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 116
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 410 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 117
    Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 418 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Has significant influence or control as a member of a firmOE
  • 118
    120 High Road, East Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 64 - director → ME
    2018-04-05 ~ dissolved
    IIF 538 - secretary → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 119
    9 Llandaff Close, Penarth, Vale Of Glamorgan
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -349 GBP2017-02-28
    Officer
    2010-02-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 120
    Meridian Taxation Services Ltd, 19 Southernhay West, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 286 - director → ME
  • 121
    J. Somerville Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Has significant influence or control as a member of a firmOE
  • 122
    CROWN ROOF TILES LIMITED - 2014-05-27
    THE DUROID COMPANY LIMITED - 2014-05-02
    MERCHANT HOUSE SECURITIES LIMITED - 2013-12-06
    670 Scotthall Road, Leeds, Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 381 - director → ME
    2013-09-26 ~ dissolved
    IIF 532 - secretary → ME
  • 123
    Bridge House (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 124
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 125
    Unit 12 - Wf133rn. Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 439 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 126
    Office U 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 127
    Bridge House Health & Energy Drinks, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Has significant influence or control as a member of a firmOE
  • 128
    15 Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 431 - director → ME
  • 129
    Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 451 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 130
    Linerboard Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 424 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 131
    Trusted Brands Limited (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 132
    15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 501 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 133
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 134
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 433 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Has significant influence or control as a member of a firmOE
  • 135
    Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 136
    Heavens Gate Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 137
    Medical Research Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 138
    Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 503 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 139
    Medical Research Partners Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 140
    Unit12 (mail Box 12) Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 141
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 142
    Trusted Brands Ltd Mailbox Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 477 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 143
    Memorial Funeral Care Centre Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 463 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 144
    Memorial Park Ltd Offices Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 145
    Messenger Boy Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 449 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 146
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 147
    Microfibre Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 368 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 148
    Microfoam Insulation Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 149
    Bentcliffe House Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Right to appoint or remove directors as a member of a firmOE
    IIF 274 - Has significant influence or control as a member of a firmOE
  • 150
    Money Wise Cremation Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 151
    Montague Burton Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-02-22 ~ dissolved
    IIF 401 - director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 152
    Bridge House, Unit 2, 62-74 Mabgate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 376 - director → ME
  • 153
    12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 154
    15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 499 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 155
    Natural Burial Cemeteries Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 464 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 156
    Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 495 - director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 157
    Summerhill Darracott, Georgeham, Braunton, Devon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,671 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 294 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 158
    Units 3 & 4, Pinewood Business Park Wilden Rd, Pattinson South Industrial, Estate, Washington
    Corporate (5 parents)
    Equity (Company account)
    885,703 GBP2024-03-31
    Officer
    2022-12-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 159
    12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 160
    Pall Bearer Funeral Plans Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 161
    Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 162
    Unit 12 Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 163
    12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 164
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,427 GBP2023-08-31
    Officer
    2020-11-24 ~ now
    IIF 298 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 165
    Ploughmans Lunch Limited (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 166
    Polydamp Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 167
    Unit 12, Pontefract Cake Company Limited Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 168
    Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 510 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 169
    15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 170
    MEDICAID LIMITED - 2011-04-27
    TRAILERMART LIMITED - 2009-11-01
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 396 - director → ME
  • 171
    Queenswood Timber Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 172
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 508 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 173
    Unit 12-office 12 Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-18 ~ now
    IIF 506 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 174
    FUNSIDE SERVICES LIMITED - 2003-04-11
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-03-03 ~ dissolved
    IIF 77 - director → ME
  • 175
    52 Staveley Road Seaburn Dene Estate, Sunderland, Tyne And Wear
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,760 GBP2021-03-31
    Officer
    2014-05-01 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 176
    RECYCLING EDUCATION ALLOWING DEVELOPMENT INTERNATIONAL - 2010-03-19
    113 Barden Road, Tonbridge, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 28 - director → ME
  • 177
    CEMENTATION DRIVEWAYS LIMITED - 2023-06-19
    Readymix Concrete Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 178
    Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 179
    Repose Cemeteries & Crematoria Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 180
    Heavens Gate Funeral Services Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 181
    Mount Royal Funeral Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 182
    Riding Hall Mills Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 500 - director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 183
    The Warehouse Manager Trampoline Warehouse Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 184
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-18 ~ now
    IIF 435 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 185
    320 Firecrest Court, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 186
    57 Stonelaw Road, Rutherglen, Glasgow
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    432,405 GBP2024-03-31
    Officer
    1992-10-08 ~ now
    IIF 295 - director → ME
  • 187
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,760 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 188
    Sanellan Court, 1 Mapesbury Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    14,380 GBP2023-07-31
    Officer
    2019-09-25 ~ now
    IIF 308 - director → ME
  • 189
    670 Scotthall Road, Leeds, Wry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 385 - director → ME
  • 190
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 191
    Unit A11 Stonehills, Shields Road, Gateshead, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    607,797 GBP2024-03-31
    Officer
    2016-01-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 192
    Unit 3 Netherton Court, Infirmary Walk, Worcester, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 32 - director → ME
  • 193
    BOB WILSON STUDIO LTD - 2018-12-19
    19 Lockside Studios 5 Skippers Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,823 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 282 - director → ME
    2018-01-04 ~ now
    IIF 535 - secretary → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    Heavens Gate Funeral Repatriation Service Unit 12, Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 195
    15 Bentcliffe Court, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 196
    (union International Drinks Corpn) Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 419 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
    IIF 139 - Has significant influence or control as a member of a firmOE
  • 197
    T/as Weaving Mills Lane Catalogue Club Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 198
    3/2 Robin Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,660 GBP2019-03-31
    Officer
    2015-11-04 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 199
    39 Hunter Grove, Bathgate, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 200
    3/2 Robin Place, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-01-17 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 201
    Bermuda House 1a, Dinsdale Place, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-05-05 ~ 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
    IIF 5 - Right to appoint or remove directorsOE
  • 202
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,198 GBP2024-05-03
    Officer
    2010-11-03 ~ now
    IIF 284 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 203
    28 Old Manor Close, Ashburton, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,827 GBP2018-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 204
    Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., England
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 205
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 206
    Surgeons Hall, 12 Riverbank Centre, Dewsbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 354 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 207
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 208
    Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 453 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 213 - Ownership of shares – More than 50% but less than 75%OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 209
    Braemore, 109b Tay Street, Newport-on-tay, Fife
    Corporate (6 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    2016-01-28 ~ now
    IIF 280 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 144 - Has significant influence or controlOE
  • 210
    Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-13 ~ now
    IIF 440 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 211
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,369 GBP2016-10-31
    Officer
    2014-10-27 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    Bridge House Lobby Post Box, Unit 2 [yard] 62 - 74 Mabgate, Regent St., Leeds, Wry Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 390 - director → ME
    2009-06-29 ~ dissolved
    IIF 529 - secretary → ME
  • 213
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 214
    Unit 8, Oxbridge Industrial, Estate, Mary Street, Stockton On Tees, Cleveland
    Corporate (2 parents)
    Officer
    1991-07-16 ~ now
    IIF 382 - director → ME
    1991-07-16 ~ now
    IIF 526 - secretary → ME
  • 215
    Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 473 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 216
    Unit 12, Mail Box 12 Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 217
    Mermaid Cod Liver Oil Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 218
    Heavens Gate Offices & Works (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 219
    The Westermeier Timber Corporation Limited Unit 12., Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 468 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 220
    Heavens Gate Group Unit 12, Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 221
    Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 222
    The Mount Royal Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 223
    TRUSTHOUSES LAND SECURITIES LIMITED - 2015-08-21
    Bridge House, 62-74 Mabgate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 388 - director → ME
  • 224
    Unit 12 Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 225
    Riverbank Business Centre Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-06-10 ~ now
    IIF 355 - director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Has significant influence or control as a member of a firmOE
  • 226
    Unit 12 Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 411 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 227
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 106 - director → ME
    2022-08-09 ~ dissolved
    IIF 536 - secretary → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 228
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 229
    12 Riverbank Centre Offices, Scouts Hill, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 230
    Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 231
    Unit 12 Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 232
    VIAO SOFTWARE LIMITED - 2003-11-13
    KUDO SOFTWARE LIMITED - 2001-06-12
    9 Llandaff Close, Penarth, South Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    -814,955 GBP2018-02-28
    Officer
    2010-04-19 ~ dissolved
    IIF 60 - director → ME
    2010-04-19 ~ dissolved
    IIF 539 - secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 233
    2 Nunthorpe Gardens, Nunthorpe, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    44,000 GBP2023-07-31
    Officer
    2020-07-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 234
    Spacemakers, Unit A20b Shields Road, Stonehills, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 235
    Warmglow Limited (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 236
    Unit 12, Riverbank Centre Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 237
    Bridge House Offices, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 361 - director → ME
  • 238
    15 Bentcliffe Court, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-27 ~ now
    IIF 430 - director → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 239
    Bridge House 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 240
    51 Woodhouse Road, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 241
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 242
    59 Aldrich Road, Oxford, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 29 - director → ME
Ceased 57
  • 1
    1 Broadgate, London
    Dissolved corporate (3 parents)
    Officer
    2006-01-17 ~ 2007-12-14
    IIF 88 - director → ME
  • 2
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (4 parents)
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 306 - director → ME
  • 3
    VITAMODE LIMITED - 1999-01-04
    4th Floor, 110 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,223,290 GBP2023-12-31
    Officer
    2005-06-01 ~ 2008-06-19
    IIF 90 - director → ME
  • 4
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-03-19 ~ 2020-06-18
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 5
    BARONSMEAD PARTNER LIMITED - 2005-05-23
    INVESCO PARTNER LIMITED - 1993-06-25
    MIM PARTNER LIMITED - 1993-01-27
    LEVADA LIMITED - 1988-03-25
    One, London Wall, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-12 ~ 1998-03-13
    IIF 96 - director → ME
  • 6
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S LIMITED - 2015-12-21
    MA POTTER'S PLC - 2002-12-20
    MA POTTER'S LIMITED - 2002-05-29
    GATER CATERING LIMITED - 1996-07-04
    CASEINSURE LIMITED - 1995-10-26
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-05-01 ~ 2007-02-21
    IIF 98 - director → ME
  • 7
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1994-05-16 ~ 2015-06-21
    IIF 392 - director → ME
    1994-05-16 ~ 2015-06-21
    IIF 527 - secretary → ME
  • 8
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2008-05-19 ~ 2011-05-01
    IIF 397 - director → ME
    2008-05-19 ~ 2011-05-01
    IIF 525 - secretary → ME
  • 9
    CHRYSALIS VCT LIMITED - 2004-09-24
    St Magnus House, 3 Lower Thames Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    142 GBP2024-04-30
    Officer
    2005-01-01 ~ 2022-09-21
    IIF 84 - director → ME
  • 10
    Oakridge House 8 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2022-03-31
    Officer
    2005-09-27 ~ 2021-04-07
    IIF 94 - director → ME
  • 11
    CHRISREEL LIMITED - 1997-08-04
    DAVID HALL'S COARSE FISHING MAGAZINES LTD. - 1986-04-21
    CHRISREEL LIMITED - 1985-10-28
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -654,217 GBP2017-12-31
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 304 - director → ME
  • 12
    HYDROMIST LIMITED - 2011-11-07
    SANICARE PLUS LIMITED - 2011-04-19
    GRAFTON WAREHOUSES LIMITED - 2011-04-18
    DELFT LIMITED - 2011-01-04
    Unit 2 Bridge House, 64-74 Mabgate Regent Street, Leeds, Wry Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-30 ~ 2011-05-10
    IIF 386 - director → ME
    2009-03-30 ~ 2011-05-10
    IIF 519 - secretary → ME
  • 13
    ERP NEWCO LIMITED - 2015-01-22
    11 Laura Place, Bath, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,753,912 GBP2015-09-30
    Officer
    2014-07-30 ~ 2016-11-20
    IIF 100 - director → ME
  • 14
    20-21 Sandford Lane, Wareham, Dorset
    Dissolved corporate (3 parents)
    Officer
    2010-09-02 ~ 2017-05-25
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WHISTLEBRAY LTD - 2005-11-11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -358,198 GBP2020-12-31
    Officer
    2006-03-01 ~ 2017-05-25
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MYTIME MEDIA GROUP LIMITED - 2018-08-30
    MYHOBBYSTORE GROUP LIMITED - 2012-12-14
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2018-02-22 ~ 2021-12-15
    IIF 301 - director → ME
  • 17
    MYTIME MEDIA HOLDINGS LIMITED - 2018-08-30
    MYHOBBYSTORE HOLDING LIMITED - 2012-12-14
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2010-11-03 ~ 2021-12-15
    IIF 92 - director → ME
  • 18
    HOOP HOLDINGS LIMITED - 2022-07-15
    MYHOBBYSTORE RETAIL HOLDINGS LIMITED - 2015-06-29
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    29,395 GBP2017-12-31
    Officer
    2015-06-30 ~ 2021-12-15
    IIF 103 - director → ME
  • 19
    Evergreen House North, Grafton Place, London
    Dissolved corporate (4 parents)
    Officer
    2009-03-19 ~ 2013-10-02
    IIF 89 - director → ME
  • 20
    F&C EQUITY PARTNERS PLC - 2024-06-04
    ISIS EQUITY PARTNERS PLC - 2014-09-30
    ISIS CAPITAL PLC - 2002-10-09
    FRIENDS IVORY & SIME PRIVATE EQUITY PLC - 2001-12-04
    IVORY & SIME BARONSMEAD PLC - 1998-07-06
    BARONSMEAD PLC - 1995-12-22
    BARONSMEAD ASSOCIATES LIMITED - 1988-07-14
    DACRE LIMITED - 1982-10-07
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-03-13
    IIF 81 - director → ME
  • 21
    Bridge House, 64-74 Mabgate, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    2003-11-10 ~ 2011-11-01
    IIF 393 - director → ME
    2003-11-10 ~ 2011-11-01
    IIF 528 - secretary → ME
  • 22
    Ings Mill, Scout Hill Road, Dewsbury
    Corporate (3 parents)
    Equity (Company account)
    646,488 GBP2024-05-31
    Officer
    ~ 2008-09-18
    IIF 400 - director → ME
    ~ 2008-09-18
    IIF 534 - secretary → ME
  • 23
    GEA PROCESS ENGINEERING (NPS) LIMITED - 2008-06-19
    GEA PROCESS ENGINEERING LIMITED - 2005-09-29
    AEROMATIC-FIELDER LIMITED - 2003-12-31
    NIRO FIELDER LIMITED - 1995-01-01
    T.K. FIELDER LIMITED - 1991-05-13
    School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    ~ 1991-05-03
    IIF 83 - director → ME
  • 24
    58-62 White Lion Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,008 GBP2016-07-31
    Officer
    2013-07-03 ~ 2017-12-01
    IIF 33 - director → ME
    Person with significant control
    2016-07-03 ~ 2017-12-01
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 25
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-06-04 ~ 2012-07-20
    IIF 108 - director → ME
  • 26
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-12-10 ~ 2012-12-21
    IIF 290 - director → ME
    2012-06-18 ~ 2012-09-07
    IIF 289 - director → ME
  • 27
    4X4 TYRE CENTRES LIMITED - 2011-05-03
    PARKWAY PARKING CENTRES LIMITED - 2010-12-10
    FLAGSTAFF BLOCK PAVING COMPANY LIMITED - 2010-01-19
    C/o Unit 2 - 62 Mabgate Ls9 7dz, Unit 2 - Bridge House, 62-74 Mabgate Regent St, Leeds, Ls9 7dz
    Dissolved corporate (1 parent)
    Officer
    2009-04-13 ~ 2010-04-12
    IIF 399 - director → ME
    2009-04-13 ~ 2010-04-12
    IIF 521 - secretary → ME
  • 28
    Kinetic House, Varey Road, Congleton, Cheshire
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,098 GBP2019-12-31
    Officer
    2014-12-08 ~ 2015-12-23
    IIF 300 - director → ME
  • 29
    HIRD-SMITH LIMITED - 1990-11-30
    HIRD-SMITH TIMING LIMITED - 1988-05-26
    Kinetic House, Varey Road, Congleton, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    526,020 GBP2023-12-31
    Officer
    ~ 2015-12-23
    IIF 302 - director → ME
  • 30
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    2012-05-04 ~ 2017-03-31
    IIF 102 - director → ME
  • 31
    STRAINSTALL GROUP LIMITED - 2023-04-03
    SONICA ENGINEERING LIMITED - 2000-09-06
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2002-06-28 ~ 2003-04-30
    IIF 91 - director → ME
  • 32
    Crown Group @ Unit 2, Bridge House Office Block Front Door Mail Box 2, Unit 2 62-74 Mabgate, Regent Street Wry, Leeds
    Dissolved corporate (1 parent)
    Officer
    2010-02-24 ~ 2011-04-01
    IIF 145 - director → ME
    2010-02-24 ~ 2011-04-01
    IIF 531 - secretary → ME
  • 33
    TEMPLEGATE LAND INVESTMENT LIMITED - 2009-09-11
    EASTERN COUNTIES LAND SECURITIES LIMITED - 2009-04-29
    Unit 2 Yard., Bridge House, 64-74 Mabgate Regent Street, Leeds Ls9 7dz, Wry Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-14 ~ 2010-04-13
    IIF 387 - director → ME
    2009-04-14 ~ 2010-04-13
    IIF 524 - secretary → ME
  • 34
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1992-05-27 ~ 1997-10-28
    IIF 79 - director → ME
  • 35
    MCKENZIE FRIENDS LIMITED - 2017-11-14
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ 2011-05-01
    IIF 394 - director → ME
    2009-05-01 ~ 2011-05-01
    IIF 522 - secretary → ME
  • 36
    51 Mill Street, Gamlingay, Sandy, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -908,973 GBP2023-06-30
    Officer
    ~ 1994-03-31
    IIF 86 - director → ME
  • 37
    MOBILE PROPERTIES LIMITED - 1987-10-22
    Labs Hawley Wharf, Water Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,838,132 GBP2023-12-31
    Officer
    1994-02-14 ~ 1998-02-24
    IIF 82 - director → ME
  • 38
    MYHOBBYSTORE LTD. - 2012-12-14
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    ENCANTA MEDIA LIMITED - 2006-10-30
    BRUSH COLOUR LIMITED - 2006-01-20
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 305 - director → ME
  • 39
    31 Dover House Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-07-04 ~ 2013-06-21
    IIF 30 - director → ME
  • 40
    PARK HOUSE AND COURTENAY HOUSE RESIDENTS LIMITED - 2006-01-31
    345a Torquay Road, Paignton, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2023-12-31
    Officer
    2016-06-30 ~ 2018-04-09
    IIF 513 - director → ME
  • 41
    ARC EVENT SOLUTIONS (PETERBOROUGH) LIMITED - 2023-02-28
    ARC EVENT SOLUTIONS LIMITED - 2022-07-18
    R AND R EVENT SAFE LIMITED - 2017-08-03
    9 Bevishall, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -26,359 GBP2022-09-30
    Officer
    2015-01-01 ~ 2017-12-01
    IIF 296 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 42
    ACCESS RISK CONTROL LIMITED - 2015-01-14
    7 Wren Drive, West Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2011-09-23 ~ 2017-12-01
    IIF 78 - director → ME
    2008-12-03 ~ 2010-04-07
    IIF 309 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    MEDICAID LIMITED - 2011-04-27
    TRAILERMART LIMITED - 2009-11-01
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-11 ~ 2011-04-27
    IIF 518 - secretary → ME
  • 44
    PRECISION DENTAL LABORATORIES LIMITED - 2001-03-14
    BUSINESS ALERT LIMITED - 2000-02-16
    Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,753,963 GBP2020-03-31
    Officer
    2002-01-23 ~ 2010-04-19
    IIF 85 - director → ME
  • 45
    THE CROWD CONTROL BARRIER COMPANY LIMITED - 2010-04-27
    Tithe Barn High Canons, Shenley, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-01-26 ~ 2012-12-10
    IIF 310 - director → ME
    2006-01-26 ~ 2006-12-31
    IIF 515 - secretary → ME
  • 46
    39 South Street, Elgin, Scotland
    Corporate (2 parents)
    Equity (Company account)
    20,918 GBP2022-06-30
    Officer
    ~ 1996-06-30
    IIF 379 - director → ME
  • 47
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate
    Equity (Company account)
    5 GBP2017-09-30
    Officer
    2015-09-14 ~ 2016-01-01
    IIF 31 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-01-01
    IIF 7 - Has significant influence or control OE
  • 48
    57 Stonelaw Road, Rutherglen, Glasgow
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    432,405 GBP2024-03-31
    Officer
    1992-10-08 ~ 1994-03-31
    IIF 380 - director → ME
  • 49
    SINGER SEWING MACHINES LIMITED - 2011-04-08
    Unit 2 62-74 Mabgate, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2010-02-24 ~ 2011-04-08
    IIF 383 - director → ME
    2010-02-24 ~ 2011-04-08
    IIF 530 - secretary → ME
  • 50
    MYHOBBYSTORE RETAIL LIMITED - 2017-09-11
    Safeship House Unit A, Cullet Drive, Queenborough, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    102,095 GBP2023-12-31
    Officer
    2018-02-28 ~ 2021-12-15
    IIF 307 - director → ME
  • 51
    HATTORI (U.K.) LIMITED - 1990-03-31
    SEIKO CORPORATION OF EUROPE LIMITED - 1985-01-01
    SEIKO TIME (U.K.) LIMITED - 1981-12-31
    1st Floor, Building 1 Concorde Park, Maidenhead, Berkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2016-03-31
    IIF 303 - director → ME
  • 52
    167-169 Great Portland Street, 5th Floor, London
    Corporate (1 parent)
    Equity (Company account)
    -36,954 GBP2023-10-31
    Officer
    2009-03-17 ~ 2010-09-02
    IIF 514 - secretary → ME
  • 53
    SMARTA TECHNOLOGY LIMITED - 2015-09-18
    SECURICOMM LIMITED - 2009-07-21
    GIFTBUY LIMITED - 2003-06-03
    The Old Bank House 17 Malpas Road, Newport, Gwent, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,611 GBP2020-07-31
    Officer
    2005-09-01 ~ 2007-07-31
    IIF 59 - director → ME
  • 54
    CLASSIC FUND MANAGEMENT LIMITED - 2004-07-12
    19 Hillersdon Avenue, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2023-03-31
    Officer
    2002-01-09 ~ 2004-12-01
    IIF 87 - director → ME
  • 55
    AJAX ELECTRONICS LIMITED - 1984-03-13
    QUELLSPRINT LIMITED - 1983-08-04
    Buckingham House, West Street, Newbury, Berkshire
    Corporate (2 parents)
    Officer
    ~ 1992-01-30
    IIF 80 - director → ME
  • 56
    Braemore, 109b Tay Street, Newport-on-tay, Fife
    Corporate (6 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    2010-11-25 ~ 2018-09-13
    IIF 281 - director → ME
    2007-11-29 ~ 2009-06-23
    IIF 278 - director → ME
    2011-02-13 ~ 2015-10-19
    IIF 517 - secretary → ME
    2007-11-29 ~ 2009-06-23
    IIF 285 - secretary → ME
  • 57
    WEATHERSEAL UK LIMITED - 2015-02-04
    Bridge House Bridge House, Mabgate, Warehouses, 62-74 Mabgate, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2008-01-25 ~ 2010-03-01
    IIF 395 - director → ME
    2008-01-25 ~ 2010-03-01
    IIF 523 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.