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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Haigh, David Lawrence

    Related profiles found in government register
  • Haigh, David Lawrence
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Rutland Gate Mews, Knightsbridge, London, SW7 1PH

      IIF 13
  • Haigh, David Lawrence
    British company director born in December 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 73, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 14
  • Haigh, David
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 15
  • Haigh, David Lawrence
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cove Lamorna Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 16
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 17
  • Haigh, David Lawrence
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 30
  • Haigh, David
    British businessman born in July 1977

    Resident in United Kingdom

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

      IIF 31
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 32
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Haigh, David
    British ceo born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 93, 9 Albert Embankment, London, SE1 7HD, United Kingdom

      IIF 34
  • Haigh, David
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 35
  • Haigh, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH, United Kingdom

      IIF 36
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Haigh, David
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 40
  • Mr David Haigh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 41
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 43
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Haigh, David
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
    • 17, The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, United Kingdom

      IIF 49
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 50
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XQ, United Kingdom

      IIF 51
  • Haigh, David
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 52
  • Haigh, David
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 53
    • The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 54
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 55
    • Office 2, The Cove, Well Lane, Lamorna, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 56
  • Haigh, David
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 57
  • Haigh, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 120, Holborn, London, EC1N 2TD, England

      IIF 58
  • Mr David Lawrence Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 59
  • Mr David Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • 7, Bell Yard, London, WC2A 2JR

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • 17, The Cove, Well Lane, Penzance, TR19 6XH, United Kingdom

      IIF 64
    • Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 65
    • The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 66
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 67
    • The Cove, Well Lane, Penzance, TR19 6XQ, United Kingdom

      IIF 68
  • Haigh, David Lawrence

    Registered addresses and corresponding companies
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • Elland Road Stadium, Elland Road, Leeds, LS11 0ES, England

      IIF 75
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES

      IIF 76 IIF 77
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, England

      IIF 78
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, Uk

      IIF 79
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 80 IIF 81
  • Haigh, David

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82 IIF 83
child relation
Offspring entities and appointments 41
  • 1
    08839743 LTD - now
    TCL (GFH CAPITAL 1 HC) LTD - 2024-03-20
    HOTEL COVE LIMITED
    - 2022-09-16 08839743
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (9 parents)
    Officer
    2021-08-10 ~ 2022-02-01
    IIF 17 - Director → ME
    2017-03-13 ~ 2020-08-12
    IIF 16 - Director → ME
  • 2
    08840960 LIMITED - now
    TCL (GFH CAPITAL MF 1) LIMITED - 2024-10-18
    MONT FLEURY LIMITED
    - 2022-09-16 08840960
    The Cove, Lamorna, Penzance, England
    Liquidation Corporate (8 parents)
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 27 - Director → ME
    2022-01-04 ~ 2022-02-01
    IIF 52 - Director → ME
  • 3
    CLOATLEY HOSPITALITY LIMITED
    08840830
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (9 parents)
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 29 - Director → ME
    2021-08-10 ~ 2022-02-01
    IIF 25 - Director → ME
  • 4
    COVE CAPITAL LTD
    12252095
    The Cove Well Lane, Lamorna, Penzance, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-09 ~ 2020-08-10
    IIF 51 - Director → ME
    Person with significant control
    2019-10-09 ~ 2021-02-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 5
    COVE LAMORNA LIMITED
    08913586 06091761... (more)
    Lamorna Cove Hotel, Lamorna, Penzance, England
    Active Corporate (6 parents)
    Officer
    2017-03-13 ~ now
    IIF 28 - Director → ME
  • 6
    DAVID HAIGH ASSOCIATES LIMITED
    - now 10207982
    HAIGH VENTURES LIMITED
    - 2018-06-13 10207982 13821316
    DAVID HAIGH ASSOCIATES LIMITED
    - 2017-07-11 10207982
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 7
    DETAINED (MIDDLE EAST) LTD
    11827696
    4385, 11827696: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 32 - Director → ME
  • 8
    DETAINED ABROAD
    11728190
    Ofice 1, Lamorna Cove Hotel Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    DETAINED INTERNATIONAL
    11761568
    7 Bell Yard, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-08-04 ~ now
    IIF 57 - Director → ME
    2019-01-11 ~ 2020-08-05
    IIF 30 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    2019-01-11 ~ 2020-08-12
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 10
    DETAINED LTD
    11728552
    The Cove, Lamorna, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 11
    DU JUSTICE
    11036914
    Office 1, The Cove, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DUBAI WATCH LTD
    16694495
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 48 - Director → ME
  • 13
    ELLAND ROAD LIMITED
    - now 06994205 04261287... (more)
    CHARMED GARDEN LIMITED - 2009-11-03
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (6 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 4 - Director → ME
    2013-07-05 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    FAN RADIO LIMITED
    - now 05478203
    SETTAR LIMITED - 2005-11-25
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 3 - Director → ME
    2013-07-05 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    HAIGH JUSTICE LTD
    16945026
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    HAIGH PR LTD
    16293607
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 17
    HCU TRUST
    08130638
    2 Cambridge Gardens, Hastings, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-04 ~ 2013-02-14
    IIF 15 - Director → ME
  • 18
    INTERNATIONAL HUMAN RIGHTS CONSULTANTS LIMITED
    - now 12154998
    HAIGH INTERNATIONAL JUSTICE LIMITED
    - 2025-12-22 12154998
    THE HAIGH FIRM LTD
    - 2019-11-19 12154998
    61 Bridge Street, Kington, England
    Active Corporate (5 parents)
    Officer
    2019-08-14 ~ 2020-08-08
    IIF 49 - Director → ME
    2021-12-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-08-14 ~ 2020-08-12
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    2022-09-01 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 19
    LEEDS CITY HOLDINGS LIMITED
    - now 05765697 06508145
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2012-11-20 ~ 2014-06-03
    IIF 5 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 76 - Secretary → ME
  • 20
    LEEDS CITY LIMITED
    05852123
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (7 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 11 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 73 - Secretary → ME
  • 21
    LEEDS FIRST LIMITED
    06278942
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 9 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 70 - Secretary → ME
  • 22
    LEEDS UNITED 2007 LIMITED
    - now 06508145 06233875
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 12 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 71 - Secretary → ME
  • 23
    LEEDS UNITED CONFERENCE AND EVENTS LIMITED - now
    LEEDS UNITED CENTENARY PAVILION LIMITED
    - 2015-12-09 07299184
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (12 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 14 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 81 - Secretary → ME
  • 24
    LEEDS UNITED FINANCIAL SERVICES LIMITED
    07779130
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 7 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 80 - Secretary → ME
  • 25
    LEEDS UNITED FOOTBALL CLUB LIMITED
    - now 06233875 05765697... (more)
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    Elland Road Stadium, Elland Road, Leeds
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2012-11-20 ~ 2014-06-03
    IIF 6 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 75 - Secretary → ME
  • 26
    LEEDS UNITED INVESTMENTS LIMITED
    - now 04240946
    BROOMCO (2596) LIMITED - 2001-07-30
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (21 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 8 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 74 - Secretary → ME
  • 27
    LEEDS UNITED MEDIA LIMITED
    07026702
    New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (12 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 10 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 69 - Secretary → ME
  • 28
    MIDDLE EAST HUMAN RIGHTS ASSOCIATION
    16286800
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    SPORT CAPITAL LIMITED
    - now 08745390 10452189... (more)
    SPORT CAPITAL VENTURES LIMITED
    - 2018-06-13 08745390
    SPORT CAPITAL LIMITED
    - 2016-10-27 08745390 10452189... (more)
    Sport Capital Limited, 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 21 - Director → ME
    2016-10-31 ~ dissolved
    IIF 83 - Secretary → ME
  • 31
    ST PIRAN ESTATES LTD
    - now 10231736
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (LCH) 2017 LIMITED - 2018-05-23
    SPORT CAPITAL 1 LIMITED
    - 2018-01-09 10231736 10452189... (more)
    ST PIRAN ESTATES LIMITED
    - 2017-10-09 10231736
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2017-10-01 ~ 2017-12-01
    IIF 20 - Director → ME
    2021-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 32
    ST PIRAN PARTNERS LIMITED
    08131460
    23 St Leonards Road, Bexhlll On Sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-05 ~ 2014-02-06
    IIF 39 - Director → ME
    2012-07-05 ~ 2012-10-21
    IIF 37 - Director → ME
  • 33
    ST. PIRAN PASTY CO. LIMITED
    08135043
    2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2012-10-21
    IIF 38 - Director → ME
    2012-07-09 ~ dissolved
    IIF 13 - Director → ME
    2012-12-06 ~ 2014-02-07
    IIF 36 - Director → ME
  • 34
    STIRLING HAIGH LIMITED
    10591580
    71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 33 - Director → ME
    2018-01-15 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 35
    TCC HOSPITALITY LTD
    - now 10396363
    TCC MGT 2 2018 LIMITED - 2021-07-01
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    LAMORNA COVE HOTEL LIMITED
    - 2017-05-30 10396363
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-01 ~ 2017-01-01
    IIF 18 - Director → ME
    2021-08-10 ~ dissolved
    IIF 23 - Director → ME
    2016-12-01 ~ 2017-02-10
    IIF 19 - Director → ME
  • 36
    THE COVE ESTATES LIMITED
    - now 09018060
    ELIA ENTERPRISES LIMITED
    - 2018-03-31 09018060
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (9 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 26 - Director → ME
    2017-05-27 ~ 2019-01-01
    IIF 22 - Director → ME
    2019-01-19 ~ 2020-08-12
    IIF 54 - Director → ME
    Person with significant control
    2016-05-09 ~ 2020-08-12
    IIF 66 - Has significant influence or control OE
  • 37
    THE COVE GROUP LTD
    12022907
    Office 2 The Cove, Well Lane, Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 38
    THE LEEDS UNITED FOUNDATION
    - now 07247372
    THE LEEDS UNITED FOUNDATION LIMITED - 2010-06-02
    Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire
    Active Corporate (34 parents)
    Officer
    2013-07-22 ~ 2014-06-25
    IIF 40 - Director → ME
  • 39
    THE MONEY ADVICE SERVICE
    - now 07172704 07451558
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (35 parents)
    Officer
    2015-06-01 ~ 2018-04-03
    IIF 58 - Director → ME
  • 40
    YORKSHIRE FIRST LIMITED
    06278936
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (9 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 2 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 72 - Secretary → ME
  • 41
    YORKSHIRE RADIO LIMITED
    02936757 08681182
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 1 - Director → ME
    2013-07-05 ~ dissolved
    IIF 77 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.