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

Bennett, Jeremy Michael

    Related profiles found in government register
  • Bennett, Jeremy Michael
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 1
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 2 IIF 3
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 28, Lismore Road, Sheffield, S8 9JD, England

      IIF 5
    • icon of address 28, Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 6
    • icon of address 36, Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB, United Kingdom

      IIF 7
    • icon of address First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 8
  • Bennett, Jeremy Michael
    British insolvency practitioner born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, BD19 3UE, England

      IIF 9
  • Bennett, Jeremy Michael
    British insolvency practitioner and lawyer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF, United Kingdom

      IIF 10
  • Bennett, Jeremy Michael
    British lawyer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Park House Lane, Sheffield, S9 1XA, England

      IIF 11
  • Bennett, Jeremy Michael
    British solicitor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eyres, Holywell Street, Chesterfield, S41 7SB, England

      IIF 12
    • icon of address Eyres, Holywell Street, Chesterfield, S41 7SB, United Kingdom

      IIF 13
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 14
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 15
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 16
    • icon of address C/o Needle Partners Limited, Grove House, Mansion Gate Drive, Leeds, West Yorkshire, LS7 4DN

      IIF 17
    • icon of address No.1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 18
    • icon of address 28, Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 28, Lismore Road, Sheffield, South Yorkshire, S8 9JD, United Kingdom

      IIF 38
    • icon of address First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 39 IIF 40
    • icon of address The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 41 IIF 42
    • icon of address The John Banner Centre, Attercliffe Road, Sheffield, S9 3QS, England

      IIF 43
  • Bennett, Jeremy Michael
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 44
  • Bennett, Jeremy Michael
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Lismore Road, Sheffield, S8 9JD, United Kingdom

      IIF 45
  • Bennett, Jeremy Michael
    British solicitor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matlock Station, Matlock, Derbyshire, DE4 3NA

      IIF 46
    • icon of address 8 Birch Mews, Adel, Leeds, West Yorkshire, LS16 8NX

      IIF 47 IIF 48
  • Mr Jeremy Bennett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 49
  • Mr Jeremy Michael Bennett
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, BD5 8HB, England

      IIF 50 IIF 51
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 52
    • icon of address 4c Mercury Court, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 53
    • icon of address The Old Forge, Bowling Green Yard, Kirkgate, Knaresborough, HG5 8FL, United Kingdom

      IIF 54
    • icon of address 49 Redmires Road Lodge Moor, Sheffield, South Yorkshire, S10 4LB, United Kingdom

      IIF 55 IIF 56
    • icon of address First Floor, Leopold Wing, Fountain Precinct, Sheffield, S1 2JA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address The John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, England

      IIF 60
  • Mr Jeremy Michael Bennett
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 44 - LLP Member → ME
  • 4
    icon of address The John Banner Centre, Attercliffe Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 5
    7 LEGAL AND FINANCE LIMITED - 2025-01-30
    HALLAM LEGAL AND FINANCE LIMITED - 2018-11-19
    icon of address The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,600 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-07-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Forge Bowling Green Yard, Kirkgate, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    JB LAW LIMITED - 2011-02-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 3 - Director → ME
  • 12
    XII OPTIMUM SPORTS TRANSFERS LIMITED - 2022-01-07
    icon of address First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sidings House, Sidings Court, Doncaster, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,507 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    JMB ADVISORY LIMITED - 2023-01-19
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,258 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address First Floor Leopold Wing, Fountain Precinct, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address 502 Broadway, Bradford, England
    Active Corporate
    Equity (Company account)
    1,420 GBP2020-10-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 68 - Has significant influence or control OE
  • 2
    icon of address 1st Floor Leopold Street, Fountain Precinct, Balm Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-12
    IIF 45 - Director → ME
  • 3
    icon of address 4 Ambergate Way, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 70 - Has significant influence or control OE
  • 4
    icon of address 73 Lister Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 79 - Has significant influence or control OE
  • 5
    icon of address 29 Lister Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 76 - Has significant influence or control OE
  • 6
    icon of address Flat 1 27 Roundhay View, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 72 - Has significant influence or control OE
  • 7
    icon of address 2 Deacon Close, Fagley Croft, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 67 - Has significant influence or control OE
  • 8
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    icon of address C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-08-20
    IIF 17 - Director → ME
  • 9
    icon of address The John Banner Centre, Attercliffe Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-20 ~ 2022-05-16
    IIF 30 - Director → ME
  • 10
    CHASELODGE LIMITED - 1985-02-26
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,085,761 GBP2020-02-29
    Officer
    icon of calendar 2018-08-31 ~ 2020-01-28
    IIF 13 - Director → ME
  • 11
    icon of address Flat 2 8 Cambalt Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 65 - Has significant influence or control OE
  • 12
    icon of address 18 Melbourne Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 77 - Has significant influence or control OE
  • 13
    icon of address 24 Shetcliffe Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 66 - Has significant influence or control OE
  • 14
    UNEEQ LTD - 2018-08-06
    TIM PARKER LIMITED - 2013-06-21
    icon of address 24 Cyprus Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 64 - Has significant influence or control OE
  • 15
    icon of address 118 Alverthorpe Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 69 - Has significant influence or control OE
  • 16
    JBL PROPERTY SERVICES LIMITED - 2010-09-09
    JBL SAMARITANS LIMITED - 2010-03-10
    J.B.L BUSINESS SUPPORT LAWYERS LIMITED - 2009-11-20
    icon of address 9th Floor, Bond Court, Leeds
    Liquidation Corporate
    Officer
    icon of calendar 2009-07-27 ~ 2011-12-16
    IIF 48 - Director → ME
  • 17
    icon of address 28 Lismore Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,500 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-07-15
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    icon of address Eyres, Holywell Street, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-01-28
    IIF 12 - Director → ME
  • 19
    OMEGA LOAN MANAGEMENT LIMITED - 2020-12-09
    icon of address The John Banner Centre, 620 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2020-05-31
    IIF 15 - Director → ME
    icon of calendar 2020-12-01 ~ 2022-11-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2020-05-31
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,900,624 GBP2018-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Director → ME
    icon of calendar 2014-11-03 ~ 2014-11-03
    IIF 7 - Director → ME
  • 21
    icon of address Rowsley South Station Harrison Way, Darley Dale, Matlock, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2023-04-21
    IIF 46 - Director → ME
  • 22
    icon of address 93 Violet Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 73 - Has significant influence or control OE
  • 23
    icon of address 6 Bromford Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 63 - Has significant influence or control OE
  • 24
    PUBLIK TRADING LTD - 2018-08-09
    icon of address 108 Croydon Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 71 - Has significant influence or control OE
  • 25
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2013-11-01
    IIF 18 - Director → ME
  • 26
    icon of address 7 Neville Crescent, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 80 - Has significant influence or control OE
  • 27
    icon of address 62 Abbots Road, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 74 - Has significant influence or control OE
  • 28
    icon of address 1 Park View Court, St Paul's Road, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 62 - Has significant influence or control OE
  • 29
    THE P & A PARTNERSHIP UNLIMITED - 2014-09-05
    IS3040 UNLIMITED - 2014-09-05
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-30
    IIF 10 - Director → ME
  • 30
    icon of address 19 Upper Rushton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 75 - Has significant influence or control OE
  • 31
    JMB ADVISORY LIMITED - 2023-01-19
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,258 GBP2023-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2023-01-01
    IIF 38 - Director → ME
  • 32
    icon of address 177 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-28
    IIF 78 - Has significant influence or control OE
  • 33
    icon of address The John Banner Centre, Attercliffe Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2022-05-24
    IIF 14 - Director → ME
    icon of calendar 2022-12-19 ~ 2023-02-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2022-12-07
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.