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

Douglas, Stephen

    Related profiles found in government register
  • Douglas, Stephen
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 4
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 5
  • Douglas, Stephen
    British chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 6 IIF 7
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 8 IIF 9
    • icon of address Old Joiners Cottage, Marton, Sinnington, York, YO62 6RD, England

      IIF 10
  • Douglas, Stephen
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 11
  • Douglas, Stephen
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Douglas, Stephen
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 55
  • Douglas, Stephen
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwell House, High Street, Amotherby, Malton, YO17 6TL

      IIF 56
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 57
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 58
  • Douglas, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 59
    • icon of address 72, Newbiggin, Malton, North Yorkshire, YO17 7JF, England

      IIF 60
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 61 IIF 62 IIF 63
    • icon of address Wells House, Renwick, Penrith, CA10 1JY, England

      IIF 67
    • icon of address Wells House, Renwick, Penrith, Cumbria, CA10 1JY, England

      IIF 68
    • icon of address Unit 2 The Io Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill, RH1 5GJ, United Kingdom

      IIF 69
    • icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 70
  • Douglas, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 71
  • Douglas, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 72
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, YO17 6TL

      IIF 73
    • icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 74 IIF 75
  • Douglas, Stephen
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Front Street, East Boldon, NE36 0SH, United Kingdom

      IIF 76
  • Mr Stephen Douglas
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Douglas
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 93
  • Douglas, Stephen

    Registered addresses and corresponding companies
  • Mr Stephen Douglas
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coldstream Avenue, Sunderland, SR5 2SL, England

      IIF 139
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,010,820 GBP2024-02-29
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 138 - Secretary → ME
  • 2
    SPREAD YOUR OPTIONS LIMITED - 2015-11-02
    OPTIONS TRADER LTD - 2012-01-23
    SPREADBET COMPLAINTS LTD - 2010-07-29
    SPREAD BETS COMPLAINTS LIMITED - 2007-11-23
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,284 GBP2024-02-29
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 137 - Secretary → ME
  • 3
    H U INTERIORS LIMITED - 2016-03-07
    icon of address 117 Front Street, Sunniside, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,280 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 94 - Secretary → ME
  • 4
    BANNERDALE ACCOUNTANCY SERVICES LIMITED - 2022-11-22
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-04-06
    Officer
    icon of calendar 2002-01-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Showfield Lane, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,217 GBP2024-07-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 98 - Secretary → ME
  • 6
    ALIGN RESEARCH INVESTMENTS HOLDINGS LIMITED - 2023-07-31
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,045,238 GBP2024-02-29
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 134 - Secretary → ME
  • 7
    ALIGN RESEARCH INVESTMENTS LIMITED - 2022-12-29
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,163,682 GBP2024-02-29
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 136 - Secretary → ME
  • 8
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 9
    icon of address 72 Newbiggin, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,172 GBP2024-03-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 60 - Secretary → ME
  • 10
    FOUR SEASON PROPERTY LIMITED - 2012-05-17
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    icon of address Wells House, Renwick, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,710 GBP2024-06-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 108 - Secretary → ME
  • 12
    GILLBANK FARM LIMITED - 2020-02-04
    COMPLETE HORTICULTURE LIMITED - 2010-05-06
    icon of address Wells House, Renwick, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,522 GBP2024-09-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 68 - Secretary → ME
  • 13
    icon of address Wells House, Renwick, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,259 GBP2024-09-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 67 - Secretary → ME
  • 14
    icon of address Hawthorn House 2 Langton Road, Norton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,594 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 135 - Secretary → ME
  • 15
    NEW ENGLAND CONCEPTS LIMITED - 2012-05-11
    NEW ENGLAND HOLDINGS LIMITED - 2010-06-22
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 123 - Secretary → ME
  • 16
    CATALYSE CAPITAL LIMITED - 2022-12-28
    ALIGNMENT CAPITAL LIMITED - 2020-03-11
    icon of address Cornwell House Main Street, Amotherby, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 104 - Secretary → ME
  • 17
    KALCREST LIMITED - 2010-05-06
    icon of address Mazzars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 18
    icon of address Unit D1, The Pyramid Estate, Showfield Lane, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,177 GBP2024-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 105 - Secretary → ME
  • 19
    icon of address 72 Newbiggin, Malton
    Active Corporate (2 parents)
    Equity (Company account)
    2,865 GBP2024-07-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 97 - Secretary → ME
  • 20
    icon of address 72 Newbiggin, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address Cornwell House Main Street, Amotherby, Malton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address 2 Wellington Business Park, New Lane, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,395 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 95 - Secretary → ME
  • 23
    TORYEN RECRUITMENT LIMITED - 2010-05-06
    ASHBOND LIMITED - 2008-01-16
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 24
    icon of address 2 Wellington Business Park, New Lane, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,316 GBP2023-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 96 - Secretary → ME
  • 25
    icon of address Cornwell House Main Street, Amotherby, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 103 - Secretary → ME
  • 26
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    READYARRIVE LIMITED - 1991-06-26
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 59 - Secretary → ME
Ceased 70
  • 1
    icon of address 5 Station Road, Cullingworth, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,230 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-10-05
    IIF 122 - Secretary → ME
  • 2
    ADDSWITCH LIMITED - 2014-08-05
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2020-01-20
    IIF 127 - Secretary → ME
  • 3
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-01-20
    IIF 109 - Secretary → ME
  • 4
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-17
    IIF 61 - Secretary → ME
  • 5
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,550 GBP2018-07-31
    Officer
    icon of calendar 2013-03-25 ~ 2019-07-05
    IIF 120 - Secretary → ME
  • 6
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ 2019-06-26
    IIF 9 - Director → ME
    icon of calendar 2006-02-10 ~ 2015-01-31
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ 2019-06-26
    IIF 26 - Director → ME
    icon of calendar 2006-02-10 ~ 2015-01-31
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-12 ~ 2019-06-26
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CFD ACCOUNTANCY LIMITED - 2014-04-01
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,890 GBP2024-05-31
    Officer
    icon of calendar 2011-12-01 ~ 2019-06-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 2a Forest Drive, Theydon Bois, Epping, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    IIF 132 - Secretary → ME
  • 11
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ 2019-06-26
    IIF 4 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-01-31
    IIF 71 - Secretary → ME
    icon of calendar 2003-02-26 ~ 2006-02-14
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE CFD PARTNERSHIP LLP - 2018-05-12
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2019-06-26
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-06-26
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2015-10-21
    IIF 133 - Secretary → ME
  • 14
    LIME PERSONNEL LIMITED - 2013-01-14
    CLARICO LIMITED - 2012-08-09
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2017-10-05
    IIF 20 - Director → ME
    icon of calendar 2012-02-08 ~ 2013-02-18
    IIF 48 - Director → ME
  • 15
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    icon of calendar 2012-08-08 ~ 2014-11-05
    IIF 43 - Director → ME
    icon of calendar 2014-11-05 ~ 2018-11-26
    IIF 121 - Secretary → ME
    icon of calendar 2011-07-01 ~ 2012-08-08
    IIF 126 - Secretary → ME
  • 16
    LIME PEOPLE LIMITED - 2012-12-19
    KALCREST INDUSTRIAL LIMITED - 2011-10-14
    CUBE SOLUTIONS LIMITED - 2011-07-18
    KALCREST INDUSTRIAL LIMITED - 2011-07-13
    IRVING STAFFING SOLUTIONS LIMITED - 2010-01-18
    COMAC STAFFING SOLUTION (2003) LIMITED - 2009-02-26
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-07-16
    IIF 62 - Secretary → ME
  • 17
    TORYEN LIMITED - 2016-06-23
    UK ENERGY SERVICES LIMITED - 2008-01-23
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-03-18 ~ 2006-02-14
    IIF 2 - Director → ME
  • 18
    ONTARGET DATA LIMITED - 2016-07-07
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2020-01-20
    IIF 114 - Secretary → ME
  • 19
    CFD MEDIA LIMITED - 2016-03-16
    icon of address 12 Yeoman Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2016-03-16
    IIF 129 - Secretary → ME
  • 20
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ 2012-09-17
    IIF 38 - Director → ME
  • 21
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-22
    IIF 37 - Director → ME
  • 22
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 35 - Director → ME
  • 23
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 32 - Director → ME
    icon of calendar 2012-08-10 ~ 2016-02-16
    IIF 107 - Secretary → ME
  • 24
    YORKSHIRE TRADITIONAL HOMES LIMITED - 2016-02-02
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,848 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2019-06-26
    IIF 18 - Director → ME
    icon of calendar 2003-11-01 ~ 2019-06-26
    IIF 73 - Secretary → ME
  • 25
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 77 - Has significant influence or control OE
  • 26
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,876 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 93 - Has significant influence or control OE
  • 27
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    icon of calendar 2014-03-21 ~ 2019-06-26
    IIF 21 - Director → ME
  • 28
    CONSTRUCT INTERIORS (NORTHERN) LIMITED - 2014-10-02
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,705 GBP2023-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2019-06-26
    IIF 25 - Director → ME
  • 29
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-12-17
    IIF 66 - Secretary → ME
  • 30
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-09-08
    IIF 64 - Secretary → ME
  • 31
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-01-31
    IIF 128 - Secretary → ME
  • 32
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2015-04-16
    PALLET PARTNERS LIMITED - 2012-02-17
    JELLY BEAN RENTALS LIMITED - 2010-11-25
    icon of address Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-18
    IIF 45 - Director → ME
  • 33
    STANHOPE RACING LIMITED - 2020-07-09
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    icon of calendar 2011-07-21 ~ 2012-08-01
    IIF 51 - Director → ME
  • 34
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-04-01
    IIF 50 - Director → ME
  • 35
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,476 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2019-06-26
    IIF 23 - Director → ME
    icon of calendar 2012-05-09 ~ 2013-02-18
    IIF 34 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-05-20
    IIF 117 - Secretary → ME
    icon of calendar 2015-04-08 ~ 2015-11-17
    IIF 124 - Secretary → ME
  • 36
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2012-02-17
    LIME PEOPLE (MANCHESTER) LIMITED - 2012-02-08
    REBELLION UK LIMITED - 2011-10-13
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-09-12
    IIF 54 - Director → ME
  • 37
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    icon of calendar 2016-05-17 ~ 2019-08-08
    IIF 113 - Secretary → ME
  • 38
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED - 2018-10-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    icon of calendar 2016-01-22 ~ 2018-10-04
    IIF 11 - Director → ME
    icon of calendar 2015-10-15 ~ 2016-10-12
    IIF 119 - Secretary → ME
  • 39
    COMPTONS RECRUITMENT LIMITED - 2012-06-26
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2012-06-25
    IIF 39 - Director → ME
  • 40
    SPORTS411 MEDIA LTD - 2014-06-10
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -393,055 GBP2017-12-31
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-01
    IIF 53 - Director → ME
    icon of calendar 2017-11-28 ~ 2020-01-20
    IIF 116 - Secretary → ME
    icon of calendar 2013-10-31 ~ 2017-10-26
    IIF 115 - Secretary → ME
  • 41
    OLE MEDIA GROUP LIMITED - 2015-08-27
    TEAMTALK EUROPE LIMITED - 2013-08-28
    CONCEPT EASYVEND LIMITED - 2012-05-03
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-06-05 ~ 2014-08-01
    IIF 30 - Director → ME
    icon of calendar 2011-11-01 ~ 2013-10-31
    IIF 46 - Director → ME
    icon of calendar 2013-10-31 ~ 2020-01-20
    IIF 111 - Secretary → ME
  • 42
    icon of address 18 Thornton Road Industrial Estate, Pickering, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,235 GBP2025-01-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-01-12
    IIF 13 - Director → ME
  • 43
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    icon of address Artemis House Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    icon of calendar 2010-09-20 ~ 2019-06-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MOBIMEDIA UK LIMITED - 2021-05-07
    OLE MEDIA DIGITAL LIMITED - 2018-07-24
    icon of address Suite 4.01, Leeming Building Vicar Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2020-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-01-20
    IIF 110 - Secretary → ME
  • 45
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-07-10 ~ 2019-07-08
    IIF 131 - Secretary → ME
  • 46
    REDBOX ENTERPRISES LIMITED - 2013-02-28
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,734,478 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2019-06-26
    IIF 16 - Director → ME
    icon of calendar 2007-01-02 ~ 2011-06-01
    IIF 99 - Secretary → ME
    icon of calendar 2002-07-05 ~ 2006-02-14
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 79 - Has significant influence or control OE
  • 47
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    RYEGATE MARKETING LIMITED - 2007-06-22
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2019-06-26
    IIF 8 - Director → ME
    icon of calendar 2003-01-29 ~ 2006-02-14
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    LYNX INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-16
    IIF 6 - Director → ME
    icon of calendar 2007-07-04 ~ 2009-07-16
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-06-26
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    LIME PEOPLE TRAINING LIMITED - 2015-01-15
    TRUHAR CRAFTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2013-02-18
    IIF 31 - Director → ME
  • 50
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2012-04-30
    IIF 42 - Director → ME
  • 51
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 47 - Director → ME
  • 52
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-30
    IIF 36 - Director → ME
  • 53
    EASTLAKE SE5 LIMITED - 2012-08-15
    AMELIA PAGE LIMITED - 2011-12-08
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2016-02-10
    IIF 106 - Secretary → ME
  • 54
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2012-04-30
    IIF 41 - Director → ME
  • 55
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 44 - Director → ME
  • 56
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 52 - Director → ME
  • 57
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 40 - Director → ME
  • 58
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2013-03-01
    IIF 49 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-02-10
    IIF 130 - Secretary → ME
  • 59
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,946 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ 2019-06-26
    IIF 5 - Director → ME
    icon of calendar 2007-01-05 ~ 2011-06-14
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 1 Coldstream Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,355 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2022-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2023-02-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 61
    SPREAD YOUR OPTIONS LIMITED - 2012-01-17
    HNBM INVESTMENT CONSULTING LTD - 2009-09-20
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,757 GBP2016-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2014-07-08
    IIF 69 - Secretary → ME
  • 62
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,874 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    TEMPLEGATE ASSET FINANCE LIMITED - 2018-02-21
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2019-06-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-06-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2019-06-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    THE CLARICO GROUP LIMITED - 2019-03-19
    LIME PEOPLE HOLDINGS LTD - 2017-03-30
    LIME PEOPLE (WEST MIDLANDS) LIMITED - 2012-03-28
    LIME PEOPLE LIMITED - 2011-10-13
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-18
    IIF 33 - Director → ME
    icon of calendar 2015-04-08 ~ 2017-10-05
    IIF 118 - Secretary → ME
  • 66
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    GEDDES INNS LIMITED - 2004-12-07
    icon of address 9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-02-14
    IIF 7 - Director → ME
    icon of calendar 2004-04-26 ~ 2004-11-30
    IIF 1 - Director → ME
  • 67
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-11-28
    IIF 17 - Director → ME
  • 68
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,163 GBP2024-02-29
    Officer
    icon of calendar 2012-02-09 ~ 2019-06-26
    IIF 22 - Director → ME
  • 69
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-06-26
    IIF 112 - Secretary → ME
  • 70
    TRANSPENNINE CARE LIMITED - 2015-09-18
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    icon of calendar 2012-02-09 ~ 2019-06-26
    IIF 15 - 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.