logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Iqbal Singh Sekhon

    Related profiles found in government register
  • Mr Iqbal Singh Sekhon
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-25, Merchant House, Peckover Street, Bradford, BD1 5BD, United Kingdom

      IIF 1
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 2
    • icon of address 45, Boroughgate, Otley, LS21 1AG, England

      IIF 3
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 4 IIF 5 IIF 6
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, United Kingdom

      IIF 7
  • Mr Iqbal Singh Sekhon
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Merchant House, Peckover Street, Bradford, BD1 5BD, United Kingdom

      IIF 8
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 19 Peckover Street, Merchant House, Bradford, BD1 5BD, England

      IIF 12
    • icon of address 19-25, Peckover Street, Bradford, BD1 5BD, England

      IIF 13
    • icon of address 19-25 Peckover Street, Merchant House, Bradford, BD1 5BD, England

      IIF 14
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 15 IIF 16 IIF 17
    • icon of address 249 York House, Manningham Lane, Bradford, BD8 7ER

      IIF 18
    • icon of address Enterprise Hub, Merchant House, Bradford, BD1 5BD, England

      IIF 19
    • icon of address Merchant House, 19 Peckover Street, Bradford, BD1 5BD, United Kingdom

      IIF 20
    • icon of address Merchant House, 19 Peckover Street, Bradford, West Yorkshire, BD1 5BD, England

      IIF 21
    • icon of address Merchants House, 19 Peckover Street, Bradford, BD1 5BD, England

      IIF 22
    • icon of address Merchants House, Peckover Street, Bradford, BD1 5BD, England

      IIF 23
    • icon of address Sekhon Group, Merchant House, Bradford, BD1 5BD, England

      IIF 24
    • icon of address C/o Euroconnect Properties, Deal House, 603-605 Wakefield Road, Huddersfield, HD5 9XP, England

      IIF 25
    • icon of address Dawson House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 26 IIF 27
    • icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, LS28 6PY, England

      IIF 28
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 29 IIF 30 IIF 31
    • icon of address 24, 24, St Johns North, Wakefield, WF1 3QA, England

      IIF 37
  • Mr Narinder Singh Sekhon
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 38
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, Leeds, West Yorkshire, LS28 6PY, United Kingdom

      IIF 39
  • Mr Iqbal Singh Sekhon
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ

      IIF 40
  • Mr Iqbal Singh Sekhon
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 41
  • Mr Iqbal Singh Sekhon
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchants House, 19-25 Peckover Street, Bradford, BD1 5BD, United Kingdom

      IIF 42
  • Sekhon, Iqbal Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, BD8 7JJ, England

      IIF 43
    • icon of address 140-148, Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 140-148, Manningham Lane, Bradford, BD87JJ, United Kingdom

      IIF 49
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 50
    • icon of address 19-25, Merchant House, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 51
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 52
    • icon of address Apperley Lodge, Apperley Lane, Bradford, West Yorkshire, BD10 0PD, United Kingdom

      IIF 53
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 54
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD10 0PD, England

      IIF 55
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD8 7JJ, England

      IIF 56 IIF 57
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Commercial House, 140-148, Manningham Lane, Bradford, West Yorkshire, BD8 7JJ

      IIF 63
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, England

      IIF 64 IIF 65 IIF 66
    • icon of address Pearl House, Commondale Way, Euroway Trading Estate, Bradford, BD4 6SF, United Kingdom

      IIF 67
    • icon of address The Lodge, Apperley Lane, Bradford, BD10 0PD, United Kingdom

      IIF 68
    • icon of address The Lodge, Apperley Lane, Bradford, BD100PD, United Kingdom

      IIF 69 IIF 70
    • icon of address Walkhill Farm, Apperley Lane, Bradford, BD10 0PD, England

      IIF 71
    • icon of address Walkhill Farm, Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 72 IIF 73 IIF 74
    • icon of address Dawson House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 78
    • icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 83 IIF 84 IIF 85
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address The Sekhon Group, Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 101
  • Mr Iqbal Singh Sekhon
    British born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 102
  • Mr Iqbal Singh Sekhon
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 103
  • Singh Sekhon, Iqbal
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 104 IIF 105
  • Sekhon, Iqbal Singh
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Narinder Singh Sekhon
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Haven, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 111
  • Sekhon, Narinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, Leeds, West Yorkshire, LS28 6PY, United Kingdom

      IIF 112
  • Singh Sekhon, Narinder
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, West Yorkshire, BD8 7ER, United Kingdom

      IIF 113
  • Sekhon, Iqbal Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 114
    • icon of address 140-148 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ

      IIF 115
    • icon of address 19, Merchant House, Bradford, BD1 5BD, England

      IIF 116
    • icon of address 19, Merchant House, Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 117
    • icon of address 19, Peckover Street, Bradford, BD1 1BD, England

      IIF 118
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 119 IIF 120 IIF 121
    • icon of address 19-25, Peckover Street, Bradford, BD1 5BD, England

      IIF 122
    • icon of address 19-25 Peckover Street, Merchant House, Bradford, BD1 5BD, England

      IIF 123
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 124 IIF 125
    • icon of address 249, Manningham Lane, Bradford, West Yorkshire, BD8 7ER, England

      IIF 126
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 127
    • icon of address Merchant House, 19 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 128
    • icon of address Merchants House, 19 Peckover Street, Bradford, BD1 5BD, England

      IIF 129
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 130
    • icon of address Trust House, C/o Isaacs, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 131
    • icon of address C/o Euroconnect Properties, Deal House, 603-605 Wakefield Road, Huddersfield, HD5 9XP, England

      IIF 132
    • icon of address Dawson House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 133 IIF 134 IIF 135
    • icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 136
    • icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, LS28 6PY, England

      IIF 137 IIF 138 IIF 139
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 147 IIF 148 IIF 149
  • Sekhon, Iqbal Singh
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 160
    • icon of address 19 Peckover Street, Merchant House, Bradford, BD1 5BD, England

      IIF 161
    • icon of address Enterprise Hub, Merchant House, Bradford, BD1 5BD, England

      IIF 162
    • icon of address Merchants House, 19-25 Peckover Street, Bradford, BD1 5DB, United Kingdom

      IIF 163
    • icon of address Suite 9, Merchants House, 19-25 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 164
    • icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, LS28 6PY, England

      IIF 165
  • Sekhon, Iqbal Singh
    British solicitor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 166
    • icon of address Sekhon Group, Merchant House, Bradford, BD1 5BD, England

      IIF 167
  • Sekhon, Iqbal Singh
    British solicitor born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 168
  • Sekhon, Iqbal Singh
    British solicitor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD8 7JJ, England

      IIF 169
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 170
  • Sekhon, Narinder Singh
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 171
  • Sekhon, Narinder Singh
    British barrister born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 172
    • icon of address Walk Hill Farm, Apperley Lane, Bradford, BD100PD, England

      IIF 173
    • icon of address Rawdon Drive, Rawdon, Leeds, West Yorkshire, LS19 6HG

      IIF 174 IIF 175
  • Sekhon, Narinder Singh
    British self-employed born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rawdon Drive, Rawdon, Leeds, West Yorkshire, LS19 6HG

      IIF 176
  • Sekhon, Iqbal Singh
    British

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 177
    • icon of address Walkhill Farm, Apperley Lane, Bradford, West Yorkshire, BD10 0PD

      IIF 178 IIF 179 IIF 180
  • Sekhon, Iqbal Singh
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 140-148 Manningham Lane, Bradford, West Yorkshire, BD8 7JJ

      IIF 181
  • Sekhon, Narinder Singh
    British barrister born in August 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm, Apperley Lane, Bradford, West Yorkshire, BD10 0PD, United Kingdom

      IIF 182
  • Sekhon, Narinder Singh
    British barrister at law born in August 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Walkhill Farm, Apperley Lane Apperley Bridge, Bradford, West Yorkshire, BD10 0PD

      IIF 183
  • Sekhon, Narinder Singh
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 184
    • icon of address 7, Orlando Court, Chellaston, Derby, DE73 5BJ, England

      IIF 185
  • Sekhon, Narinder Singh
    English barrister born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Sekhon, Narinder Singh

    Registered addresses and corresponding companies
    • icon of address 249, Manningham Lane, Bradford, BD8 7ER, England

      IIF 188
    • icon of address 7, Orlando Court, Chellaston, Derby, DE73 5BJ, England

      IIF 189
    • icon of address Rawdon Drive, Rawdon, Leeds, West Yorkshire, LS19 6HG

      IIF 190
  • Sekhon, Iqbal Singh

    Registered addresses and corresponding companies
    • icon of address 140-148, Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 191 IIF 192
    • icon of address 140-148, Manningham Lane, Bradford, BD87JJ, United Kingdom

      IIF 193
    • icon of address 19, Peckover Street, Bradford, BD1 5BD, England

      IIF 194 IIF 195
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 196
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 197
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 198
  • Sekhon, Iqbal

    Registered addresses and corresponding companies
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 199
    • icon of address Commercial House, 140-148 Manningham Lane, Bradford, BD10 0PD, England

      IIF 200
child relation
Offspring entities and appointments
Active 107
  • 1
    EQUITABLE DEVELOPMENTS TONG LTD - 2017-05-18
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,220 GBP2024-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 87 - Director → ME
  • 3
    GORDONS HOUSE YORKSHIRE LTD - 2022-02-18
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,986 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 159 - Director → ME
  • 4
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 154 - Director → ME
  • 6
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 152 - Director → ME
  • 7
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    134,986 GBP2024-07-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 130 - Director → ME
  • 8
    icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,355 GBP2024-07-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 140 - Director → ME
  • 9
    icon of address 249 Manningham Lane Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    172,164 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 120 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 94 - Director → ME
  • 11
    BINGLEY BARCLAYS LTD - 2025-11-05
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 150 - Director → ME
  • 12
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 97 - Director → ME
  • 14
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 99 - Director → ME
  • 15
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,965,255 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    148,911 GBP2023-10-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 18
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 80 - Director → ME
  • 19
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 82 - Director → ME
  • 20
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,494 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 151 - Director → ME
  • 21
    icon of address 19 Peckover Street, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 10 - Has significant influence or controlOE
  • 22
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 88 - Director → ME
  • 23
    NORTHERN POWER HOUSE PROJECT LTD - 2019-10-10
    SPECTRUM HOUSE LIMITED - 2021-01-08
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,831 GBP2024-07-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,057 GBP2024-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 114 - Director → ME
  • 25
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    498,834 GBP2024-02-29
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 165 - Director → ME
  • 27
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,473 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 184 - Director → ME
    icon of calendar 2008-07-23 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 28
    CHEVET FARM LTD - 2024-05-20
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 144 - Director → ME
  • 29
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,145 GBP2024-08-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 148 - Director → ME
  • 30
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -395,841 GBP2024-08-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,082 GBP2024-04-30
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,200,722 GBP2024-02-29
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,081 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 134 - Director → ME
  • 34
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-10-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 92 - Director → ME
  • 35
    PREGO BRIGHOUSE LTD - 2024-03-12
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 156 - Director → ME
  • 36
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 98 - Director → ME
  • 37
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 142 - Director → ME
  • 38
    icon of address Maple Ltd, 83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 173 - Director → ME
  • 39
    icon of address Commercial House, 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 172 - Director → ME
  • 40
    icon of address Commercial House, 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 61 - Director → ME
  • 41
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,305 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 127 - Director → ME
  • 42
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    915,878 GBP2023-12-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 2013-09-01 ~ now
    IIF 198 - Secretary → ME
  • 43
    icon of address York House, 249 Manningham Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,368 GBP2024-02-28
    Officer
    icon of calendar 2004-01-13 ~ now
    IIF 72 - Director → ME
    icon of calendar 2004-01-13 ~ now
    IIF 178 - Secretary → ME
  • 44
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,747,182 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Maple Ltd, 83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 187 - Director → ME
  • 46
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 47
    icon of address The Sekhon Group Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 101 - Director → ME
  • 48
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,253,916 GBP2023-11-30
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 66 - Director → ME
    icon of calendar 2011-11-16 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    SPECTRUM HOUSE LIMITED - 2019-10-09
    HOTL APARTS LIMITED - 2021-09-23
    HOTL APARTS LTD - 2019-10-03
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,171 GBP2024-08-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 105 - Director → ME
  • 51
    AUBURN HOUSE LTD - 2024-02-24
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 138 - Director → ME
  • 52
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Enterprise Building 114-116 Manningham Lane, First Floor, Suite 1.5, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 53 - Director → ME
    IIF 182 - Director → ME
  • 54
    icon of address Maple Ltd, 83 Friar Gate, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 186 - Director → ME
  • 55
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 79 - Director → ME
  • 56
    icon of address Walkhill Farm Apperley Lane, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 176 - Director → ME
  • 57
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 145 - Director → ME
  • 58
    icon of address Dawsons House Owlcotes Lane, Pudsey, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 59
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,027 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ now
    IIF 180 - Secretary → ME
  • 60
    icon of address Suite 9, Merchants House, 19-25 Peckover Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 164 - Director → ME
  • 61
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 84 - Director → ME
  • 62
    icon of address 249 Manningham Lane, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,738 GBP2024-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 126 - Director → ME
  • 63
    icon of address Trust House C/o Isaacs, 5 New Augustus Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,920 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 131 - Director → ME
  • 64
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 48 - Director → ME
  • 65
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    756,969 GBP2023-11-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 157 - Director → ME
  • 66
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 70 - Director → ME
  • 67
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,706 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 81 - Director → ME
  • 69
    icon of address Pearl House Commondale Way, Euroway Trading Estate, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 70
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -216,693 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 147 - Director → ME
  • 71
    PROSPECT HOUSE SUB LTD - 2024-03-17
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 104 - Director → ME
  • 72
    icon of address 249 Manningham Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 137 - Director → ME
  • 74
    icon of address Commercial House, 140-148, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-09-23 ~ dissolved
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Commercial House, 140-148 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 57 - Director → ME
  • 76
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,485,427 GBP2024-05-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 52 - Director → ME
    icon of calendar 2008-10-14 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address Adg Accountants, 249 York House Manningham Lane, Bradford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,274,326 GBP2024-05-31
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 78
    icon of address C/o Euroconnect Properties, Deal House, 603-605 Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 79
    icon of address 249 Manningham Lane, Adg Accountants, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,352,992 GBP2024-05-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 58 - Director → ME
  • 80
    icon of address Commercial House, 140 148 Manningham Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 69 - Director → ME
  • 81
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 140-148 Manningham Lane, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-08-08 ~ now
    IIF 108 - LLP Designated Member → ME
  • 83
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    596,692 GBP2024-07-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 124 - Director → ME
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Commercial House, 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 197 - Secretary → ME
  • 85
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    348,478 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 86
    SEKHON & SEKHON RESIDENTIAL LTD - 2020-01-21
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 119 - Director → ME
    icon of calendar 2018-05-23 ~ now
    IIF 195 - Secretary → ME
  • 87
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,150 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 88
    QVC MANAGEMENT LIMITED - 2019-04-01
    WHINBURN HALL LIMITED - 2018-08-10
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 13 - Has significant influence or controlOE
  • 89
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,384 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ now
    IIF 185 - Director → ME
    icon of calendar 2007-03-14 ~ now
    IIF 189 - Secretary → ME
  • 90
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-11-23 ~ dissolved
    IIF 192 - Secretary → ME
  • 91
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-11-23 ~ dissolved
    IIF 191 - Secretary → ME
  • 92
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,377 GBP2024-08-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 139 - Director → ME
  • 93
    PROPERTY ALLIANCE CIRCLE LIMITED - 2022-07-01
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    590,406 GBP2023-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,273,716 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 116 - Director → ME
  • 95
    STAINLEY MILLS LTD - 2017-11-27
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -545,431 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 14 - Has significant influence or controlOE
  • 96
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,450 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 141 - Director → ME
  • 97
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address 140-148 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 59 - Director → ME
  • 99
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 100 - Director → ME
  • 100
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,674 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 55 - Director → ME
    icon of calendar 2014-09-24 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,040 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 93 - Director → ME
  • 103
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 96 - Director → ME
  • 104
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,621,655 GBP2024-05-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 78 - Director → ME
  • 105
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 146 - Director → ME
  • 106
    Company number 06829458
    Non-active corporate
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 74 - Director → ME
  • 107
    Company number OC340282
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ now
    IIF 109 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of address Commercial House, 140-148 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2011-11-10
    IIF 64 - Director → ME
  • 2
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ 2008-04-21
    IIF 77 - Director → ME
    icon of calendar 2007-02-12 ~ 2008-04-21
    IIF 179 - Secretary → ME
  • 3
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-23 ~ 2017-10-22
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address St. Andrews Mill, Legrams Lane, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    110,380 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2024-04-24
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2024-04-24
    IIF 19 - Has significant influence or control OE
  • 5
    NORTHERN POWER HOUSE PROJECT LTD - 2019-10-10
    SPECTRUM HOUSE LIMITED - 2021-01-08
    icon of address Dawson House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,831 GBP2024-07-31
    Officer
    icon of calendar 2019-10-08 ~ 2021-01-01
    IIF 160 - Director → ME
  • 6
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,473 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2014-04-07
    IIF 65 - Director → ME
  • 7
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,082 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2008-08-20
    IIF 181 - Secretary → ME
  • 8
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,200,722 GBP2024-02-29
    Officer
    icon of calendar 2008-01-23 ~ 2014-04-07
    IIF 175 - Director → ME
    icon of calendar 2008-02-06 ~ 2014-04-07
    IIF 190 - Secretary → ME
  • 9
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,425 GBP2024-10-31
    Officer
    icon of calendar 2025-01-02 ~ 2025-07-25
    IIF 168 - Director → ME
  • 10
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    915,878 GBP2023-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2013-10-01
    IIF 170 - Director → ME
  • 11
    icon of address York House, 249 Manningham Lane, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,368 GBP2024-02-28
    Officer
    icon of calendar 2004-01-13 ~ 2014-04-07
    IIF 183 - Director → ME
  • 12
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,253,916 GBP2023-11-30
    Officer
    icon of calendar 2011-11-16 ~ 2013-02-04
    IIF 49 - Director → ME
  • 13
    SPECTRUM HOUSE LIMITED - 2019-10-09
    HOTL APARTS LIMITED - 2021-09-23
    HOTL APARTS LTD - 2019-10-03
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,171 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Commercial House, 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-15 ~ 2012-05-15
    IIF 62 - Director → ME
  • 15
    icon of address 249 Manningham Lane Bradford Manningham Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,088 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2022-08-02
    IIF 161 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-01-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2025-01-25
    IIF 12 - Has significant influence or control OE
  • 16
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2018-06-25
    IIF 110 - LLP Designated Member → ME
  • 17
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,706 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2014-09-25
    IIF 169 - Director → ME
  • 18
    icon of address Albion House, 64 Vicar Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,819 GBP2024-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2018-01-08
    IIF 166 - Director → ME
    icon of calendar 2015-12-24 ~ 2018-01-08
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2018-01-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    icon of address Pennine House, 39-45 Well Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,397,005 GBP2023-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2018-03-06
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-11
    IIF 24 - Has significant influence or control OE
  • 20
    icon of address Wesley House Huddersfield Road, Birstall, Batley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2010-09-08
    IIF 106 - LLP Designated Member → ME
  • 21
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,485,427 GBP2024-05-31
    Officer
    icon of calendar 2009-02-25 ~ 2009-05-02
    IIF 75 - Director → ME
    icon of calendar 2008-05-13 ~ 2008-10-14
    IIF 76 - Director → ME
  • 22
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    596,692 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2020-08-01
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,150 GBP2024-08-31
    Officer
    icon of calendar 2008-08-11 ~ 2014-06-01
    IIF 174 - Director → ME
  • 24
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    800,384 GBP2024-03-31
    Officer
    icon of calendar 2007-03-14 ~ 2014-04-07
    IIF 63 - Director → ME
  • 25
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2024-06-01
    IIF 50 - Director → ME
  • 26
    icon of address 22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2024-02-14
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2024-02-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address The Gatehaus Building Managers Office, Leeds Road, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-06-01 ~ 2021-04-26
    IIF 163 - Director → ME
  • 28
    icon of address The New Huddersfield Hotel, 33-47 Kirkgate, Huddersfield
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-09 ~ 2012-11-23
    IIF 68 - Director → ME
  • 29
    GWECO 121 LIMITED - 2000-03-30
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,822 GBP2021-08-30
    Officer
    icon of calendar 2000-02-25 ~ 2003-08-30
    IIF 73 - Director → ME
  • 30
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2024-08-19
    IIF 136 - Director → ME
  • 31
    Company number OC326714
    Non-active corporate
    Officer
    icon of calendar 2007-03-14 ~ 2008-03-10
    IIF 107 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.