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

Simpson, Paul Simon

    Related profiles found in government register
  • Simpson, Paul Simon
    British cfo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4HQ, United Kingdom

      IIF 1
  • Simpson, Paul Simon
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Langwith Avenue, Collingham, Wetherby, West Yorkshire, LS22 5DD

      IIF 2
  • Simpson, Paul Simon
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British professional coach born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grammar School At Leeds, Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire, LS17 8GS

      IIF 38
  • Simpson, Paul Simon
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Langwith Avenue, Collingham, Wetherby, West Yorkshire, LS22 4DD

      IIF 39
  • Simpson, Paul
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul
    British operations director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT, England

      IIF 59
  • Simpson, Paul Simon
    British cfo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 60 IIF 61 IIF 62
  • Simpson, Paul Simon
    British chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 63 IIF 64 IIF 65
    • icon of address Building 3, St Pauls Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 67
    • icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 68
  • Simpson, Paul Simon
    British chief executive officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 69
  • Simpson, Paul Simon
    British chief finance officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 70
  • Simpson, Paul Simon
    British chief financial officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 91
    • icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 92
    • icon of address 3rd Floor, Building 3, St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 93 IIF 94
    • icon of address Floor 4, 3 St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 95
    • icon of address Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England

      IIF 96
  • Simpson, Paul Simon
    British finance director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 97 IIF 98 IIF 99
  • Simpson, Paul
    British chief financial officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 100
  • Simpson, Paul
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul
    British operations director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Langwith Avenue, Collingham, LS22 5DD

      IIF 124
    • icon of address Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England

      IIF 125
  • Simpson, Paul
    British engineer born in July 1961

    Registered addresses and corresponding companies
    • icon of address 33 Portland Road, Walkden, Manchester, M28 3RR

      IIF 126
  • Mr Paul Simon Simpson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT, England

      IIF 127
  • Simpson, Paul Simon

    Registered addresses and corresponding companies
    • icon of address 14 Langwith Avenue, Collingham, LS22 5DD

      IIF 128
  • Simpson, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    1A COMMUNICATIONS SERVICES LIMITED - 2018-11-27
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 9 - Director → ME
  • 2
    CHIME FINANCE LIMITED - 2016-01-07
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 73 - Director → ME
  • 4
    HEADSTART EDUCATIONAL COMPUTING LIMITED - 2003-02-18
    icon of address C/o Tsl Education Ltd, 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 74 - Director → ME
  • 5
    FRET LIMITED - 2004-10-27
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 77 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 39 - LLP Member → ME
  • 7
    HARVARD MARKETING SERVICES LIMITED - 1996-10-15
    PAWNRISE LIMITED - 1982-08-04
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 14 - Director → ME
  • 8
    CRESMERE LIMITED - 1991-02-28
    icon of address 3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address Bridge Gap Main Street, Linton, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,835 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Eckersley Precinct, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 102 - Director → ME
  • 12
    icon of address Antrim Area Hospital Services, Yard 45 Bush Road, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 48 - Director → ME
  • 13
    GLOBAL ENVIRONMENT FORUM LTD - 2008-06-06
    TEAMSPIRIT CORPORATE AND BUSINESS LIMITED - 2019-05-07
    GOOD BROADCAST LIMITED - 2019-05-08
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 10 - Director → ME
  • 14
    LEEDS GRAMMAR SCHOOL - 2005-08-31
    icon of address The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 71 - Director → ME
  • 16
    ALNERY NO.304 LIMITED - 1985-12-10
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 12 - Director → ME
Ceased 105
  • 1
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 81 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 131 - Secretary → ME
  • 2
    TORCH COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 35 - Director → ME
  • 3
    CURATAS LIMITED - 2010-10-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2011-08-31
    IIF 43 - Director → ME
  • 4
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-08-31
    IIF 122 - Director → ME
  • 5
    NESTON TANK CLEANERS LIMITED - 2008-06-05
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 118 - Director → ME
  • 6
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 120 - Director → ME
  • 7
    BFH INCINERATION LIMITED - 2001-10-04
    TUNMAGIC LIMITED - 1998-03-11
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 57 - Director → ME
  • 8
    INHOCO 2137 LIMITED - 2000-10-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 58 - Director → ME
  • 9
    THALES BIDCO LIMITED - 2021-11-23
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-31
    IIF 62 - Director → ME
  • 10
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-31
    IIF 60 - Director → ME
  • 11
    THALES HOLDCO LIMITED - 2021-11-23
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-31
    IIF 61 - Director → ME
  • 12
    CLINICAL WASTE LIMITED - 2012-09-17
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 112 - Director → ME
  • 13
    FLYCATCHERS INVESTMENTS LIMITED - 1990-01-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 52 - Director → ME
  • 14
    CLINICAL WASTE SERVICES LIMITED - 2000-08-14
    LITTLEBERRY LIMITED - 1998-08-06
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2011-08-31
    IIF 47 - Director → ME
  • 15
    LIFESTYLE CLINICAL WASTE LIMITED - 1998-09-04
    ECONOMYBOOM LIMITED - 1994-03-31
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2011-08-31
    IIF 44 - Director → ME
  • 16
    COYO SERVICES LIMITED - 2018-10-24
    DAISY 1000 LIMITED - 2018-07-27
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-02-26
    IIF 2 - Director → ME
  • 17
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 4 - Director → ME
  • 18
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 8 - Director → ME
  • 19
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 7 - Director → ME
  • 20
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 5 - Director → ME
  • 21
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 3 - Director → ME
  • 22
    118800 LIMITED - 2011-02-09
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 6 - Director → ME
  • 23
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 115 - Director → ME
  • 24
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 114 - Director → ME
  • 25
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 113 - Director → ME
  • 26
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 116 - Director → ME
  • 27
    BARNCREST NO.135 LIMITED - 2002-03-05
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2016-10-11
    IIF 26 - Director → ME
  • 28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2016-10-11
    IIF 16 - Director → ME
  • 29
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2011-08-31
    IIF 46 - Director → ME
  • 30
    AIMDRAW LIMITED - 1983-09-13
    DE BRUS MARKETING SERVICES LIMITED - 1983-09-20
    DE BRUS MARKETING SERVICES LIMITED - 2013-03-07
    icon of address 3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    868,810 GBP2018-09-30
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-31
    IIF 93 - Director → ME
  • 31
    TEACH ICT LIMITED - 2012-07-02
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,360,872 GBP2017-05-31
    Officer
    icon of calendar 2018-08-28 ~ 2024-03-31
    IIF 70 - Director → ME
  • 32
    icon of address 3rd Floor 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,877 GBP2019-06-30
    Officer
    icon of calendar 2019-12-03 ~ 2024-03-31
    IIF 92 - Director → ME
  • 33
    DE FACTO 2097 LIMITED - 2014-05-14
    TES BIDCO LIMITED - 2021-02-01
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 76 - Director → ME
  • 34
    TES SUPPLY LIMITED - 2021-02-01
    EDWIN CO 1 LIMITED - 2022-02-25
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 78 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 129 - Secretary → ME
  • 35
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 111 - Director → ME
  • 36
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 123 - Director → ME
  • 37
    SELECT ENVIRONMENTAL SERVICES LIMITED - 2005-03-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 103 - Director → ME
  • 38
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-08-31
    IIF 117 - Director → ME
  • 39
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2016-10-11
    IIF 37 - Director → ME
  • 40
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2016-10-10
    IIF 28 - Director → ME
  • 41
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ 2016-10-11
    IIF 96 - Director → ME
  • 42
    RFBCO 80 LIMITED - 1999-04-14
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    KC CONTACT CENTRES LIMITED - 2016-04-01
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2016-10-11
    IIF 20 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 128 - Secretary → ME
  • 43
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2016-09-30
    IIF 32 - Director → ME
    icon of calendar 2007-11-27 ~ 2010-07-16
    IIF 125 - Secretary → ME
  • 44
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 31 - Director → ME
  • 45
    KINGSTON COMMUNICATIONS INTERNATIONAL LIMITED - 2016-04-13
    INDEXTERM LIMITED - 1991-03-13
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000,002 GBP2018-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 27 - Director → ME
  • 46
    KCOM GROUP LIMITED - 2007-08-15
    PEH UK HOLDINGS LIMITED - 2007-03-30
    COMPLETELAND LIMITED - 1998-09-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2016-10-11
    IIF 22 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 124 - Secretary → ME
  • 47
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2016-10-11
    IIF 17 - Director → ME
  • 48
    ADDELECT LIMITED - 1997-03-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 29 - Director → ME
  • 49
    NOTESHARE LIMITED - 1998-09-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    592 GBP2018-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 33 - Director → ME
  • 50
    FANPLUS LIMITED - 1998-09-21
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 15 - Director → ME
  • 51
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-08-31
    IIF 101 - Director → ME
  • 52
    DIGITALFUTURE VIRTUAL IT LIMITED - 2002-05-28
    DIGITAL FUTURE APPLICATION HOSTING LIMITED - 2001-11-30
    DE FACTO 952 LIMITED - 2001-11-16
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-10-11
    IIF 25 - Director → ME
  • 53
    NTC PACKAGING LIMITED - 2008-06-05
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 121 - Director → ME
  • 54
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2011-08-31
    IIF 42 - Director → ME
  • 55
    WASTE SOLUTIONS LIMITED - 2013-05-08
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 109 - Director → ME
  • 56
    ALNERY NO. 2278 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2016-11-30
    IIF 24 - Director → ME
  • 57
    ALNERY NO. 2281 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    363 GBP2018-03-31
    Officer
    icon of calendar 2004-12-31 ~ 2016-10-11
    IIF 23 - Director → ME
  • 58
    ALNERY NO. 2279 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2016-10-11
    IIF 36 - Director → ME
  • 59
    icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,611 GBP2020-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-31
    IIF 68 - Director → ME
  • 60
    ROLCO 212 LIMITED - 2005-05-12
    OROVIA LIMITED - 2011-03-02
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,927,944 GBP2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    IIF 66 - Director → ME
  • 61
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    IIF 64 - Director → ME
  • 62
    MEDICAL ENERGY (WORCESTERSHIRE) LIMITED - 2007-10-30
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-02-16
    IIF 49 - Director → ME
  • 63
    BASIC HOLDINGS LIMITED - 1991-01-29
    NORTH WEST ENERGY LIMITED - 2007-10-24
    TODAYTOTAL LIMITED - 1990-04-12
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2006-02-27
    IIF 126 - Director → ME
    icon of calendar 2006-06-01 ~ 2007-02-16
    IIF 54 - Director → ME
  • 64
    ERS MEDICAL LTD - 2018-12-05
    INDIGO EQUITY HOLDINGS LIMITED - 2012-10-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 110 - Director → ME
  • 65
    JOHN ROME LIMITED - 2016-12-23
    INTER-CLEANSE LIMITED - 2000-12-01
    icon of address Avant Scotland Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-08-31
    IIF 105 - Director → ME
  • 66
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    IIF 65 - Director → ME
  • 67
    ROOM BOOKING SYSTEM LTD - 2018-03-08
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    816,181 GBP2020-10-31
    Officer
    icon of calendar 2021-02-25 ~ 2024-03-31
    IIF 91 - Director → ME
  • 68
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 80 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 130 - Secretary → ME
  • 69
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 79 - Director → ME
  • 70
    HILLGATE (113) LIMITED - 2000-03-06
    SMART 421 LIMITED - 2000-03-22
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2016-09-30
    IIF 18 - Director → ME
  • 71
    SMART421 TECHNOLOGY GROUP PLC - 2006-09-25
    KUDOSFIRST PUBLIC LIMITED COMPANY - 2001-05-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2016-10-11
    IIF 19 - Director → ME
  • 72
    SMART121 LIMITED - 2001-05-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2016-10-11
    IIF 34 - Director → ME
  • 73
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-08-31
    IIF 119 - Director → ME
  • 74
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 53 - Director → ME
  • 75
    CLINI-CLEAR LIMITED - 2007-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 106 - Director → ME
  • 76
    BFH INCINERATION LIMITED - 2007-09-24
    BMJ INCINERATION LIMITED - 2001-10-04
    BLUE CIRCLE INCINERATION LIMITED - 1998-03-17
    BASIC ENERGY (HOLDINGS) LIMITED - 1995-04-18
    VERSATILITY SHIPPING LIMITED - 1991-03-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 51 - Director → ME
  • 77
    ALNERY NO. 2982 LIMITED - 2011-07-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-31
    IIF 41 - Director → ME
  • 78
    STERICYCLE UK, LTD. - 2004-07-16
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 104 - Director → ME
  • 79
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 55 - Director → ME
  • 80
    STERILE TECHNOLOGIES (N.I.) LIMITED - 1999-04-15
    icon of address Antrim Area Hospital Services Yard, 45 Bush Road, Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 40 - Director → ME
  • 81
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2016-10-11
    IIF 30 - Director → ME
  • 82
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2024-03-31
    IIF 97 - Director → ME
  • 83
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 87 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 136 - Secretary → ME
  • 84
    TES FINANCE PLC - 2019-02-08
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 90 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 135 - Secretary → ME
  • 85
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2024-03-31
    IIF 98 - Director → ME
  • 86
    AIRBOURNE BIDCO LIMITED - 2013-08-20
    TES GLOBAL LIMITED - 2014-08-18
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 100 - Director → ME
  • 87
    ALNERY NO. 2686 LIMITED - 2007-05-10
    CHARTERHOUSE (WATCH) SPV 1 LIMITED - 2007-07-11
    TSL EDUCATION GROUP LIMITED - 2014-10-07
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 83 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 133 - Secretary → ME
  • 88
    TSL EDUCATION LIMITED - 2014-08-18
    ALNERY NO. 476 LIMITED - 1986-06-23
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 88 - Director → ME
    icon of calendar 2018-05-16 ~ 2024-03-31
    IIF 134 - Secretary → ME
  • 89
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 86 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 137 - Secretary → ME
  • 90
    HIBERNIA COLLEGE UK LIMITED - 2022-09-20
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 69 - Director → ME
  • 91
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2024-03-31
    IIF 99 - Director → ME
  • 92
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2024-03-31
    IIF 1 - Director → ME
  • 93
    ONE TEAM LOGIC LTD - 2021-09-13
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,304,893 GBP2020-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-31
    IIF 67 - Director → ME
  • 94
    THEWUR LIMITED - 2018-08-14
    icon of address 98 Theobalds Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2019-01-31
    IIF 82 - Director → ME
  • 95
    SOUTH WEST ENERGY LIMITED - 2012-07-02
    STERILE TECHNOLOGIES (AVONMOUTH) LIMITED - 2007-01-25
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 107 - Director → ME
  • 96
    KINGSTON BUSINESS COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 21 - Director → ME
  • 97
    ECOWASTE SOUTHWEST LIMITED - 2012-08-15
    icon of address Davidson House, Miller Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-08-31
    IIF 108 - Director → ME
  • 98
    POLKACREST WALES LIMITED - 2013-06-26
    POLKACREST LIMITED - 2018-03-21
    ATTERO SERVICES LIMITED - 2007-11-19
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2007-01-25
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-02-16
    IIF 50 - Director → ME
  • 99
    NURSERY WORLD LIMITED - 2014-08-18
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 89 - Director → ME
  • 100
    CHARTERHOUSE (WATCH) SPV 2 LIMITED - 2007-07-11
    ALNERY NO. 2687 LIMITED - 2007-05-10
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 84 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 132 - Secretary → ME
  • 101
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 85 - Director → ME
  • 102
    icon of address Camboro Business Park, Unit 1 Cambridge House Oakington Road, Girton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,550 GBP2019-10-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-08-23
    IIF 95 - Director → ME
  • 103
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 75 - Director → ME
  • 104
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-29 ~ 2011-08-31
    IIF 56 - Director → ME
  • 105
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ 2011-08-31
    IIF 45 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.