logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Raven

    Related profiles found in government register
  • Mr Mark Raven
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 1 IIF 2
    • icon of address School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, S20 3GL, United Kingdom

      IIF 3
  • Mr Mark Clifford Raven
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Edmund House, Newhall Street, Birmingham, B3 3AS, England

      IIF 4
    • icon of address 36, Park Cross Street, Leeds, LS1 2QH, England

      IIF 5
    • icon of address Unit 9, Enterprise Way, Holbrook, Sheffield, S20 3GL, England

      IIF 6
    • icon of address 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, England

      IIF 7
  • Mr Mark Raven
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework, 55 Colmore Row, Birmingham, B3 2AA, England

      IIF 8
    • icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 13
    • icon of address 39 Emperors Wharf, Skeldergate, York, YO1 6DQ, United Kingdom

      IIF 14
    • icon of address Brocket Court, The Old Dairy, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 15
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, England

      IIF 16
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 17 IIF 18
    • icon of address The Old Dairy, Brocket Court, York, YO23 2PY, United Kingdom

      IIF 19
  • Raven, Mark
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 20 IIF 21 IIF 22
    • icon of address School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, S20 3GL, United Kingdom

      IIF 23
    • icon of address The Old Dairy Brocket Court, Acaster Malbis, York, YO23 2PY, England

      IIF 24
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 25
  • Raven, Mark
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 26 IIF 27
  • Raven, Mark
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 55 Colmore Row, Biirmingham, B3 2AA, United Kingdom

      IIF 28
    • icon of address Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Brocket Court, The Old Dairy, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 34
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Raven, Mark Clifford
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Enterprise Way, Holbrook, Sheffield, S20 3GL, England

      IIF 38
  • Raven, Mark Clifford
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newton Farm Court, Sutton On The Forest, North Yorkshire, YO61 1EZ, England

      IIF 39
  • Raven, Mark Clifford
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, United Kingdom

      IIF 40
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Park House, Peel Road, Blackpool, FY4 5JX

      IIF 41
    • icon of address Lower Arches Elkington Lodge, Elkington Road, Welford, Northampton, NN6 6HE, England

      IIF 42
    • icon of address 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, United Kingdom

      IIF 43
    • icon of address 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, England

      IIF 44
  • Raven, Mark Clifford
    British finance director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 45
  • Raven, Mark
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Place, 39 Bennetts Hill, Birmingham, B2 5SN, England

      IIF 46
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 47 IIF 48 IIF 49
    • icon of address Flat 3, 2, Heathhurst Road, 2 Heathhurst Road, South Croydon, CR2 0BA, United Kingdom

      IIF 51
  • Raven, Mark Clifford
    British born in March 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Arca Building Runway East, Temple Row, Birmingham, B2 5AF, England

      IIF 52
    • icon of address Arca Building, Temple Row, Birmingham, Birmingham, B2 5AF, United Kingdom

      IIF 53
    • icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, England

      IIF 54
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in Spain

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

      IIF 55
  • Raven, Mark Clifford
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Edmund House, Newhall Street, Birmingham, B3 3AS, England

      IIF 56
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom

      IIF 57
    • icon of address 36, Park Cross Street, Leeds, LS1 2QH, England

      IIF 58
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 59
    • icon of address Unit C West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JY

      IIF 60
    • icon of address Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 61
    • icon of address 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Raven, Mark
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Colmore Place, Bennetts Hill, Birmingham, B32AA, England

      IIF 66
  • Raven, Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Park Avenue, Barlow, Selby, YO8 8JH, England

      IIF 67
    • icon of address 39 Emperors Wharf, Skeldergate, York, North Yorkshire, YO1 6DQ, United Kingdom

      IIF 68
  • Raven, Mark Clifford
    British

    Registered addresses and corresponding companies
    • icon of address 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 69 IIF 70 IIF 71
    • icon of address New Park House, Peel Road, Blackpool, FY4 5JX

      IIF 74
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 75
    • icon of address Airey House, Shepherd Road, Lytham St. Annes, Lancashire, FY8 3ST, United Kingdom

      IIF 76
  • Raven, Mark Clifford
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, England

      IIF 77
  • Raven, Mark Clifford
    British co director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 78
  • Raven, Mark Clifford
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 79
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Wework 55 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    MIX APPROACH LIMITED - 2008-04-05
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 4
    AHMR LIMITED - 2010-03-30
    FDYL GROUP LIMITED - 2012-05-24
    icon of address Union Mills, 9 Dewsbury Road, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,866 GBP2016-03-31
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address Unit 9 Enterprise Way, Holbrook, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -62,906 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address New Park House, Peel Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    FDYL LLP
    - now
    FDYL FD SERVICES LLP - 2012-09-04
    icon of address 36 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Union Mills, 9 Dewsbury Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 25 - Director → ME
  • 13
    HERITAGE CASHMERE UK LIMITED - 2020-07-30
    HERITAGE MARKETING SERVICES LIMITED - 2020-07-28
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,200 GBP2024-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 East Grinstead Road, Lingfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Arca Building Temple Row, Birmingham, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 53 - Director → ME
  • 19
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address Arca Building Runway East, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 52 - Director → ME
  • 21
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 22
    icon of address 8 Acres Close, Helmsley, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address Bwc Business Solutions Limited 8, Park Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 25
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2008-07-04 ~ dissolved
    IIF 75 - Secretary → ME
  • 26
    WOODROW MERCER GROUP LLP - 2021-06-11
    WOODROW MERCER ASSOCIATES LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to surplus assets - 75% or moreOE
  • 27
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    85,969 GBP2024-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 20 - Director → ME
  • 28
    WMLEA LLP
    - now
    WOODROW MERCER LEARNING LLP - 2021-03-30
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 29
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    WOODROW MERCER TECHNOLOGY LLP - 2021-03-30
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 31
    WMWF LLP
    - now
    WOODROW MERCER PUBLIC SECTOR LLP - 2018-01-11
    WOODROW MERCER WORKFORCE LLP - 2021-06-01
    WM PUBLIC SECTOR LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 32
    icon of address Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 33
    EMPEROR TECHNOLOGY LIMITED - 2020-07-28
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -64,180 GBP2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 24 - Director → ME
Ceased 33
  • 1
    MIX APPROACH LIMITED - 2008-04-05
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2011-01-01
    IIF 77 - Secretary → ME
  • 2
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    316,169 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2023-08-04
    IIF 28 - Director → ME
  • 3
    icon of address New Park House, Peel Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2011-11-01
    IIF 41 - Director → ME
  • 4
    PROJECT NETWORK CONSULTING LIMITED - 2010-09-09
    THE PROJECT NETWORK (TPN) LIMITED - 2012-03-07
    icon of address Old Rectory Buildings Moat Farm, Newton Purcell, Buckingham
    Active Corporate (1 parent)
    Equity (Company account)
    20,095 GBP2025-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2012-03-06
    IIF 42 - Director → ME
  • 5
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-01-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2024-07-01 ~ 2024-10-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    HERITAGE CASHMERE UK LIMITED - 2020-07-30
    HERITAGE MARKETING SERVICES LIMITED - 2020-07-28
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    HOTEL VISION LIMITED - 2010-08-23
    HOTELEVISION LIMITED - 2008-09-08
    icon of address Airey House, Shepherd Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2011-11-01
    IIF 80 - Director → ME
    icon of calendar 2007-05-30 ~ 2011-11-01
    IIF 76 - Secretary → ME
  • 8
    icon of address 4 Jacobs Court, Sutton-on-the-forest, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2014-06-01
    IIF 57 - LLP Designated Member → ME
  • 9
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2007-02-16
    IIF 82 - Director → ME
    icon of calendar 2006-10-13 ~ 2007-02-16
    IIF 69 - Secretary → ME
  • 10
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -681,976 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-08-04
    IIF 32 - Director → ME
  • 11
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-01-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    TORYEN LIMITED - 2008-01-23
    icon of address C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-01 ~ 2007-11-01
    IIF 70 - Secretary → ME
  • 13
    icon of address Barrowby Carr Cottage Barrowby Park, M1 Junction 46, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2010-01-01
    IIF 81 - Director → ME
  • 14
    WOODROW MERCER LEARNING LIMITED - 2022-04-26
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-06-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    icon of address Arca Building Runway East, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ 2025-02-01
    IIF 55 - Director → ME
  • 16
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,828 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-05-31
    IIF 27 - Director → ME
  • 17
    RATIO PARTNERS LLP - 2021-06-30
    icon of address C/o Frp Advisory, Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-02
    IIF 51 - LLP Designated Member → ME
  • 18
    RCRTR LIMITED - 2021-03-21
    icon of address C/o Frp Advisory Trading Limited, Minerva 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-02 ~ 2021-03-26
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-03-26
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    icon of address Wharf Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-01
    IIF 71 - Secretary → ME
  • 20
    icon of address 1 Wharf Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2005-01-20
    IIF 72 - Secretary → ME
  • 21
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -40,649 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-08-04
    IIF 30 - Director → ME
  • 22
    COYOTE BARS LIMITED - 2005-07-20
    READCO 312 LIMITED - 2001-10-31
    icon of address Unit 2 11 West Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2011-05-23
    IIF 78 - Director → ME
  • 23
    icon of address 121 Avenue B, Thorp Arch Estate, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ 2011-05-23
    IIF 79 - Director → ME
    icon of calendar 2004-09-10 ~ 2011-05-23
    IIF 73 - Secretary → ME
  • 24
    icon of address Paul Forkgen, 8 Thorne Way, Buckland, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2012-08-12
    IIF 62 - LLP Designated Member → ME
  • 25
    WOODROW MERCER GROUP LLP - 2021-06-11
    WOODROW MERCER ASSOCIATES LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2015-11-02
    IIF 46 - LLP Designated Member → ME
  • 26
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    85,969 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-05-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WOODROW MERCER TECHNOLOGY LLP - 2021-03-30
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2014-07-05
    IIF 65 - LLP Designated Member → ME
  • 28
    WMWF LLP
    - now
    WOODROW MERCER PUBLIC SECTOR LLP - 2018-01-11
    WOODROW MERCER WORKFORCE LLP - 2021-06-01
    WM PUBLIC SECTOR LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-30
    IIF 63 - LLP Designated Member → ME
  • 29
    icon of address 7th Floor Edmund House, Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2014-09-01
    IIF 66 - LLP Designated Member → ME
  • 30
    icon of address 36 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2020-11-13
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-11-13
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    EMPEROR RECRUITMENT LIMITED - 2020-07-23
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514,088 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-08-04
    IIF 26 - Director → ME
  • 32
    WM RECRUITMENT LLP - 2014-07-31
    icon of address 7th Floor Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-30
    IIF 64 - LLP Designated Member → ME
  • 33
    FDYL LIMITED - 2012-05-24
    YORKSHIRE FD SERVICES LIMITED - 2017-02-21
    icon of address Union Mills, 9 Dewsbury Road, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,079 GBP2016-03-31
    Officer
    icon of calendar 2006-08-06 ~ 2016-10-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.