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

Natheer, Amar

    Related profiles found in government register
  • Natheer, Amar
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Street Lane, Leeds, LS8 1BW, England

      IIF 1
  • Natheer, Amar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Street Lane, Leeds, LS8 1BW, England

      IIF 2
    • icon of address Flat 1 10 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JF

      IIF 3
  • Natheer, Aimar
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 4
  • Natheer, Aimar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Northgate, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 5
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 6
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 7
  • Natheer, Amar
    British company director born in July 1978

    Registered addresses and corresponding companies
    • icon of address Apartment 37, 11-12 Park Row, Leeds, West Yorkshire, LS1 5HD

      IIF 8 IIF 9
  • Lombard Natheer, Aimar
    British property developer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 10
  • Lombard-natheer, Aimar
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Wesley House, Wesley Road, Leeds, LS12 1UH, England

      IIF 11
    • icon of address 19a, Queen Square, Leeds, West Yorkshire, LS2 8AF, England

      IIF 12
    • icon of address Silvercrest House, Wesley Road, Leeds, LS12 1UH, United Kingdom

      IIF 13
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 14
  • Lombard-natheer, Aimar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Manor Row, Bradford, BD1 4PS, England

      IIF 15
    • icon of address 102, Clay Pit Lane, Leeds, LS2 8EU, England

      IIF 16
    • icon of address 118, North Street, Leeds, LS2 7PN, England

      IIF 17
    • icon of address Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 18
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 19
    • icon of address 120 Bunns Lane, Churchill House, London, NW7 2AS, England

      IIF 20
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 21
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 22 IIF 23 IIF 24
  • Lombard- Natheer, Aimar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bar Red, Claypit Lane, Leeds, LS2 8AF, United Kingdom

      IIF 25
  • Natheer, Aimar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07636041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 08295464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 09493070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 12610823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 12610893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 31 IIF 32
    • icon of address 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 33
    • icon of address 2 Aberdeen Lane, London, N5 2EJ, United Kingdom

      IIF 34
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 35
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 36
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, United Kingdom

      IIF 37
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 38
  • Natheer, Aimar
    British mr. born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 39
  • Mr Aimar Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, North Street, Leeds, LS2 7PN, England

      IIF 40
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 41 IIF 42
    • icon of address Flat 2, 82, Addison Road, London, W14 8ED, England

      IIF 43
    • icon of address Suite 221, 20, North Audley Street, London, W1K 6LX, England

      IIF 44
  • Lombard-natheer, Amar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvercrest House, Wesley Road, Leeds, LS12 1UH, England

      IIF 45
  • Lombard Natheer, Aimar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazhar House, 48, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF

      IIF 46
  • Lombard Natheer, Amar
    British

    Registered addresses and corresponding companies
    • icon of address Mazhar House, 48, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF

      IIF 47
  • Lombard-natheer, Amar
    British director

    Registered addresses and corresponding companies
    • icon of address Silvercrest House, Wesley Road, Leeds, LS12 1UH, England

      IIF 48
  • Mr Aimar Lombard Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 49
  • Mr Aimar Lombard-natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 50
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 51
    • icon of address 120 Bunns Lane, Churchill House, London, NW7 2AS, England

      IIF 52
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 53 IIF 54
  • Natheer, Aimar

    Registered addresses and corresponding companies
    • icon of address Flat 2, 82, Addison Road, London, W14 8ED, England

      IIF 55
    • icon of address Suite 221, 20, North Audley Street, London, W1K 6LX, England

      IIF 56
  • Mr Aimar Lombard- Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bar Red, Claypit Lane, Leeds, LS2 8AF, United Kingdom

      IIF 57
    • icon of address Ground Floor, Blenheim Terrace, Leeds, LS2 9JG

      IIF 58
  • Lombard - Natheer, Aimar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 59
  • Lombard, Anne Laure
    French designer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Monier Road, London, E3 2ND, England

      IIF 60
  • Lombard, Anne Laure
    French director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Monier Road, London, E3 2ND, United Kingdom

      IIF 61
  • Lombard, Anne Laure
    French fashion designer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-22 Ground Floor, Lamb Lane, London, E8 3PL, England

      IIF 62
  • Aimar Natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12693159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 64 IIF 65
    • icon of address Flat 2, 82 Addison Road, London, W14 8ED, United Kingdom

      IIF 66
  • Law Lombard, Anne
    British

    Registered addresses and corresponding companies
    • icon of address Apt 37, 11-12 Park Row, Leeds, West Yorkshire, LS1 5HD

      IIF 67
  • Lombard, Anne Laure
    British

    Registered addresses and corresponding companies
    • icon of address Flat 16 11 Park Avenue, Roundhay, Leeds, LS8 2WF

      IIF 68
  • Lombard-natheer, Anne-laure
    French director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hentons, Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 69
    • icon of address 2, Aberdeen Lane, London, N5 2EJ, United Kingdom

      IIF 70
  • Mr Aimar Natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 71
    • icon of address 20, North Audley Street, London, W1K 6LX, England

      IIF 72
  • Law Lombard Natheer, Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG

      IIF 73
  • Law Lombard-natheer, Anne
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Blenheim Terrace, Leeds, LS2 9JG, United Kingdom

      IIF 74
  • Lombard-natheer, Aimar

    Registered addresses and corresponding companies
    • icon of address 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 75
    • icon of address 19a, Queen Square, Leeds, West Yorkshire, LS2 8AF, England

      IIF 76
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 77
    • icon of address Silvercrest House, Wesley Road, Leeds, LS12 1UH, United Kingdom

      IIF 78
  • Lombard-natheer, Anne

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 79
  • Lombard-natheer, Anne Laure
    French

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 80
  • Lombard Natheer, Anne Laure

    Registered addresses and corresponding companies
    • icon of address C/o Hentons, Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 81
  • Lombard-natheer, Anne Laure

    Registered addresses and corresponding companies
    • icon of address N/a, Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, United Kingdom

      IIF 82
  • Aimar Lombard-natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 83
  • Mr Aimar Lombard-natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Manor Row, Bradford, BD1 4PS, England

      IIF 84
  • Mr Aimar Lombard - Natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 85
  • Mrs Anne Laure Lombard-natheer
    French born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hentons, Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 86
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XG

      IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 221, 20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-27 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 37 - Director → ME
  • 8
    ALN PROPERTIES LIMITED - 2018-01-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,263,747 GBP2023-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 34 - Director → ME
  • 9
    NATHEER AND BARNETT INVESTMENTS LIMITED - 2018-01-30
    NATHEER AND BARNETT PROPERTIES LIMITED - 2011-06-29
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    909,810 GBP2024-03-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,295,430 GBP2024-03-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 4 - Director → ME
  • 11
    AVENIR WORKS LIMITED - 2018-01-30
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,269,863 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -242,627 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,279 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent, 8 offsprings)
    Net Assets/Liabilities (Company account)
    -200 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    AVENUE A LTD - 2018-01-30
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,500,285 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 19a Queen Square, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Ground Floor, 2 Blenheim Terrace, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Silvercrest House, Wesley Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,146 GBP2018-06-30
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 78 - Secretary → ME
  • 19
    icon of address Bar Red, Claypit Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    NORTHERN EYE HOMES LIMITED - 2011-03-15
    IFORHOMES LIMITED - 2022-02-09
    icon of address 19a Queen Square, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,115 GBP2023-12-31
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 76 - Secretary → ME
  • 21
    HANCOCK AND BENTLEY LIMITED - 2023-11-13
    icon of address 102 Clay Pit Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,692 GBP2024-06-30
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -944,756 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 22 - Director → ME
  • 23
    THE OLD DANCE SCHOOL LTD - 2016-02-11
    06214077 LIMITED - 2014-05-14
    icon of address Silvercrest House, Wesley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-04-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 24
    CITY RED DEVELOPMENTS LIMITED - 2006-02-23
    icon of address Ground Floor, 2 Blenheim Terrace, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 25
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,052 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -134 GBP2024-03-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -254 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 15 - Director → ME
  • 30
    CUBE PROJECTS LIMITED - 2005-12-22
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-09-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 31
    icon of address Ground Floor, 2 Blenheim Terrace, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-11-04 ~ dissolved
    IIF 77 - Secretary → ME
  • 33
    CUBE PROPERTIES UK LIMITED - 2005-12-09
    icon of address 19a Queen Square, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,515 GBP2024-06-30
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 30 Monier Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    608,453 GBP2016-07-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 1 Hartley House, 53 North Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 120 Bunns Lane Churchill House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 38
    icon of address 10-22 Ground Floor Lamb Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 62 - Director → ME
Ceased 19
  • 1
    AVENIR WORKS 7 LTD - 2023-10-28
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,644 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ 2024-11-01
    IIF 35 - Director → ME
  • 2
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2025-04-11
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    ALN PROPERTIES LIMITED - 2018-01-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,263,747 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    NATHEER AND BARNETT INVESTMENTS LIMITED - 2018-01-30
    NATHEER AND BARNETT PROPERTIES LIMITED - 2011-06-29
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    909,810 GBP2024-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2014-11-14
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    AVENIR WORKS LIMITED - 2018-01-30
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,269,863 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    AVENUE A LTD - 2018-01-30
    icon of address 33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,500,285 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2016-03-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-02-20
    IIF 72 - Has significant influence or control OE
  • 7
    icon of address Silvercrest House, Wesley Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,146 GBP2018-06-30
    Officer
    icon of calendar 2006-03-13 ~ 2014-11-14
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-06-30
    IIF 51 - Has significant influence or control OE
  • 8
    icon of address 118 North Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ 2022-07-31
    IIF 32 - Director → ME
  • 9
    NORTHERN EYE HOMES LIMITED - 2011-03-15
    IFORHOMES LIMITED - 2022-02-09
    icon of address 19a Queen Square, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,115 GBP2023-12-31
    Officer
    icon of calendar 2005-12-19 ~ 2014-11-04
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-20
    IIF 58 - Has significant influence or control OE
  • 10
    HOUSE PROUD FACILITIES MANAGEMENT LIMITED - 2022-03-16
    icon of address 17 Wesley House Wesley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,343 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ 2025-05-28
    IIF 11 - Director → ME
  • 11
    HANCOCK AND BENTLEY LIMITED - 2023-11-13
    icon of address 102 Clay Pit Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,692 GBP2024-06-30
    Officer
    icon of calendar 2014-09-05 ~ 2019-02-07
    IIF 69 - Director → ME
    icon of calendar 2013-09-01 ~ 2018-10-22
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2018-11-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    icon of address 118 North Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-25 ~ 2022-07-31
    IIF 31 - Director → ME
  • 13
    icon of address Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,269 GBP2023-03-31
    Officer
    icon of calendar 2022-07-14 ~ 2024-03-01
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ 2024-03-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AVENIR WORKS MANAGEMENT LIMITED - 2019-03-08
    AVENIR CONSTRUCTION LIMITED - 2024-05-10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -479,084 GBP2023-03-31
    Officer
    icon of calendar 2018-04-10 ~ 2024-02-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2024-02-08
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 15
    CUBE PROJECTS LIMITED - 2005-12-22
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-09 ~ 2005-10-25
    IIF 8 - Director → ME
  • 16
    icon of address Ground Floor, 2 Blenheim Terrace, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2006-04-04
    IIF 67 - Secretary → ME
  • 17
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2014-11-04
    IIF 73 - Secretary → ME
  • 18
    CUBE PROPERTIES UK LIMITED - 2005-12-09
    icon of address 19a Queen Square, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,515 GBP2024-06-30
    Officer
    icon of calendar 2005-09-09 ~ 2005-10-25
    IIF 9 - Director → ME
    icon of calendar 2005-09-09 ~ 2014-11-04
    IIF 82 - Secretary → ME
  • 19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    608,453 GBP2016-07-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-03-01
    IIF 46 - Director → ME
    icon of calendar 2009-03-13 ~ 2013-12-16
    IIF 47 - Secretary → 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.