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

Marshall, Nicholas John

    Related profiles found in government register
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 1
    • icon of address Office 2, 1st Floor, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 2
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 3
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 4
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 5
  • Marshall, Nicholas John
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 6
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 7
  • Marshall, Nicholas John
    British production director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 8
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 9
  • Marshall, Nicholas John
    British ceo born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 High Street, Berkhamsted, HP4 2DJ

      IIF 10
  • Marshall, Nicholas John
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 11
    • icon of address C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 12
    • icon of address Fao Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 13
    • icon of address Gallagher Business Park, Silverstone Drive, Coventry, CV6 6PA, England

      IIF 14
    • icon of address Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA, England

      IIF 15
    • icon of address Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 16
    • icon of address Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 17 IIF 18 IIF 19
  • Marshall, Nicholas John
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, Nicholas Lee
    British business processing outsourcer ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 53 IIF 54
  • Marshall, Nicholas Lee
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 55
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 56
    • icon of address 30, George Street, Hull, E Yorks, HU1 3AJ

      IIF 57
    • icon of address 30-34, George Street, Hull, E Yorks, HU1 3AJ

      IIF 58
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 59
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 60 IIF 61
    • icon of address Halifax House, 30-34 George Street, Hull, HU1 3AJ, United Kingdom

      IIF 62
    • icon of address Halifax House, 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Newton House, West Newton, Hull, North Humberside, HU11 4LP

      IIF 70 IIF 71 IIF 72
  • Marshall, Nicholas Lee
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 73
  • Marshall, Nicholas Lee
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 74
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 75
    • icon of address 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 76
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 77
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 78
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 79
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 80
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 81
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 82
  • Marsh, Nicola
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Oakenshaw Lane, Walton, Wakefield, West Yorkshire, WF2 6NH, England

      IIF 83
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 84
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 85
  • Marshall, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • icon of address Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 86
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 87
  • Marshall, John Robert
    British civil engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 88
  • Marshall, John Robert
    British engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 89
    • icon of address Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 90
  • Marshall, John Robert
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Gilbert Close, Whittlesey, Cambs, PE7 1HZ, United Kingdom

      IIF 91
  • Marshall, Nicolas John
    British director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 92
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 93
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 94 IIF 95
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 96
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 97
    • icon of address Office 2, 1st Floor, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 98
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 99
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 100
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 101 IIF 102
    • icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 103
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 104 IIF 105
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 108
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 109
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 113
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 114
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 116
  • Marshall, John Robert
    British engineer

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 117
    • icon of address Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 118
  • Marshall, John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 119
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 120
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 121 IIF 122
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 123
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 124
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 125
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 126
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 127 IIF 128
    • icon of address Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 129
  • Mr John Robert Marshall
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 130
  • Mr John Robert Marshall
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
    • icon of address 2 Gilbert Close, Whittlesey, Cambs, PE71HZ, United Kingdom

      IIF 132
  • John Robert Marshall
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 133
    • icon of address Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 134
  • Marshall, John Robert
    British business consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 135
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 136
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 137
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 138
    • icon of address Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 139
    • icon of address 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 140
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 141
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 142
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 66 - Director → ME
  • 2
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 68 - Director → ME
  • 3
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 7
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Gilbert Close, Whittlesey, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 15
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-01-12 ~ now
    IIF 84 - Secretary → ME
  • 19
    icon of address Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-10-28 ~ now
    IIF 99 - Secretary → ME
  • 20
    FRYETT'S FABRICS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2000-07-27 ~ now
    IIF 85 - Secretary → ME
  • 21
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2000-07-27 ~ dissolved
    IIF 117 - Secretary → ME
  • 22
    icon of address Priory Place Priory Road, Co5 0qe, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,700 GBP2024-03-31
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 90 - Director → ME
    icon of calendar 1998-04-01 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    icon of address Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -751 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Has significant influence or controlOE
  • 25
    icon of address Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    107,578 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 26
    RESQ HOLDINGS LIMITED - 2011-11-21
    WILCHAP 551 LIMITED - 2009-11-21
    icon of address Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 70 - Director → ME
  • 27
    BROOKRUN LIMITED - 1995-02-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-11-30
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 29
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2023-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 74 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 116 - Director → ME
  • 31
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,540 GBP2022-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 80 - Director → ME
  • 33
    icon of address Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 35
    icon of address Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,143 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 114 - Director → ME
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 111 - Director → ME
  • 38
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    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
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 109 - Director → ME
  • 41
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 42
    icon of address Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-29 ~ now
    IIF 87 - Secretary → ME
  • 43
    3M DIGITAL LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 65 - Director → ME
  • 44
    3M OUTSOURCING LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 62 - Director → ME
  • 45
    3M RETAIL LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 46
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,420,145 GBP2023-12-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 59 - Director → ME
  • 47
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 58 - Director → ME
  • 49
    WILCHAP 383 LIMITED - 2005-10-03
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 50
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 71 - Director → ME
  • 51
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 56 - Director → ME
  • 52
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 37 - Director → ME
  • 53
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 55
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 6 - Director → ME
  • 56
    icon of address 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Office 2, 1st Floor 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,484,173 GBP2024-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 58
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 59
    FANULTRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 39 - Director → ME
  • 60
    TUNINGCOBRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 36 - Director → ME
  • 61
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 41 - Director → ME
  • 62
    icon of address Priory Place Priory Road, Tiptree, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,876 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 63
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01
    icon of address 30 George Street, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 57 - Director → ME
Ceased 50
  • 1
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 38 - Director → ME
    icon of calendar 2000-12-07 ~ 2001-10-17
    IIF 52 - Director → ME
  • 2
    DE FACTO 1664 LIMITED - 2009-02-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 40 - Director → ME
  • 3
    BLITZ CHARTER GROUP LIMITED - 2008-04-19
    BIRCHVITAL LIMITED - 2004-02-24
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 42 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 45 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 23 - Director → ME
  • 5
    ROBAWN LIMITED - 1989-05-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 47 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 25 - Director → ME
  • 6
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 21 - Director → ME
  • 7
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 20 - Director → ME
  • 8
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ 2024-12-19
    IIF 53 - Director → ME
  • 9
    icon of address The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,620,773 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-12-19
    IIF 54 - Director → ME
  • 10
    PANTHERWOOD LIMITED - 2003-02-05
    GOLDWOOD PLC - 1991-06-27
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 24 - Director → ME
  • 11
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2023-07-27
    IIF 127 - Director → ME
  • 13
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 75 - LLP Member → ME
  • 14
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2004-05-05
    IIF 28 - Director → ME
  • 15
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    163,612 GBP2024-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2019-06-14
    IIF 11 - Director → ME
  • 16
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    38,191 GBP2024-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2019-04-30
    IIF 10 - Director → ME
  • 17
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 18
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 133 - Has significant influence or control OE
  • 19
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2019-01-09
    IIF 92 - Director → ME
  • 20
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ 2019-01-09
    IIF 16 - Director → ME
  • 21
    GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED - 2013-03-13
    MELVILLE DATA SERVICES LTD. - 2013-03-12
    CORPORATE TECHNICAL SERVICES LIMITED - 2009-03-10
    TELECAST BROADCAST SERVICES LIMITED - 2000-11-29
    HACKREMCO (NO.1383) LIMITED - 1998-08-24
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2019-01-09
    IIF 50 - Director → ME
  • 22
    MES HOLDINGS LIMITED - 2013-05-20
    WORDMAKE COMPANY LIMITED - 1994-06-30
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2019-01-09
    IIF 51 - Director → ME
  • 23
    MELVILLE EXHIBITION AND EVENT SERVICES LIMITED - 2013-03-12
    MELVILLE EXHIBITION SERVICES LIMITED - 2004-06-17
    CRAFTSTAND TRADING LIMITED - 1994-07-01
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-02 ~ 2019-01-09
    IIF 48 - Director → ME
  • 24
    icon of address 214b Randolph Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ 2023-12-29
    IIF 108 - Director → ME
  • 25
    icon of address 7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-10-26
    IIF 123 - Director → ME
  • 26
    icon of address 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2019-01-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2023-07-27
    IIF 125 - Director → ME
  • 28
    BROOKRUN LIMITED - 1995-02-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 17 - Director → ME
  • 29
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-09 ~ 2023-07-27
    IIF 122 - Director → ME
  • 30
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-27
    IIF 124 - Director → ME
  • 31
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2023-07-27
    IIF 120 - Director → ME
  • 32
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2023-08-15
    IIF 78 - Director → ME
  • 33
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-26 ~ 2023-07-27
    IIF 121 - Director → ME
  • 34
    MELVILLE HIRE SERVICES LTD - 2013-03-14
    EVENSER LIMITED - 2004-10-15
    B&L SYSTEMS LIMITED - 2004-01-12
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-05-14
    COVENTRY DATA SERVICES LIMITED - 1998-02-19
    ESTATEPARK ENTERPRISES LIMITED - 1996-03-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-16 ~ 2019-01-09
    IIF 49 - Director → ME
  • 35
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2019-01-09
    IIF 14 - Director → ME
    icon of calendar 1998-01-06 ~ 1999-06-01
    IIF 86 - Secretary → ME
  • 36
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2017-11-06
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-06
    IIF 145 - Ownership of shares – 75% or more OE
  • 37
    PROJ-X4 EXHIBITION AND EVENTS LIMITED - 2013-05-01
    EVENSER LIMITED - 2004-01-12
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2019-01-09
    IIF 15 - Director → ME
  • 38
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 22 - Director → ME
  • 39
    GAINMERIT LIMITED - 1998-06-02
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-01-09
    IIF 13 - Director → ME
  • 40
    VIAD SERVICE COMPANIES LIMITED - 2025-03-06
    DIAL SERVICE COMPANIES LIMITED - 1996-10-30
    JETSAVE TRAVEL LIMITED - 1995-01-09
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-01-09
    IIF 12 - Director → ME
  • 41
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-10-24
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-05-10
    IIF 82 - Director → ME
  • 43
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2003-11-27
    IIF 29 - Director → ME
  • 44
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 33 - Director → ME
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 31 - Director → ME
  • 45
    FANULTRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 26 - Director → ME
  • 46
    URGENTAUTO LIMITED - 1998-06-29
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 27 - Director → ME
  • 47
    TUNINGCOBRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 19 - Director → ME
  • 48
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 18 - Director → ME
  • 49
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 44 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 30 - Director → ME
  • 50
    icon of address 60 Oakenshaw Lane, Walton, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,827 GBP2016-11-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-15
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

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