1
Shane Spencer, Old School Loft Piper Hill, Fairburn, Knottingley, Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-09 ~ dissolved
IIF 73 - Director → ME
2
Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
Dissolved Corporate (6 parents, 4 offsprings)
Officer
2017-06-22 ~ 2019-01-04
IIF 44 - Director → ME
Person with significant control
2017-06-22 ~ 2019-01-16
IIF 86 - Ownership of shares – More than 50% but less than 75% → OE
3
61 Bridge Street, Kington, Herefordshire, England
Dissolved Corporate (4 parents)
Officer
2018-03-06 ~ 2019-01-16
IIF 39 - Director → ME
Person with significant control
2018-03-06 ~ 2019-01-16
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 75% or more → OE
4
AUSTRIA CAPITAL MERGERS AND ACQUISITIONS LTD
- now 10294440WESTON SPENCER MERGERS & ACQUISITIONS LTD
- 2019-04-23
10294440 4385, 10294440: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-07-25 ~ 2019-01-18
IIF 32 - Director → ME
Person with significant control
2016-07-25 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
5
3 Randell Street, Burnley, England
Active Corporate (6 parents, 5 offsprings)
Officer
2018-08-20 ~ 2018-09-06
IIF 1 - Director → ME
2018-10-29 ~ 2018-11-05
IIF 2 - Director → ME
Person with significant control
2018-08-20 ~ 2018-09-06
IIF 50 - Ownership of shares – 75% or more → OE
6
9 Vavasour Court, Rochdale, England
Dissolved Corporate (8 parents)
Officer
2018-02-28 ~ 2018-09-29
IIF 41 - Director → ME
Person with significant control
2018-03-09 ~ 2018-09-29
IIF 81 - Ownership of shares – More than 50% but less than 75% → OE
7
The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, England
Dissolved Corporate (1 parent)
Officer
2017-01-20 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2017-01-20 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
8
WSTS ACADEMY LIMITED
- 2016-06-14
09634446 Vox 3 The Lockey Suite, Nostal, Wakefield, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2015-06-11 ~ dissolved
IIF 25 - Director → ME
9
The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2016-06-14 ~ dissolved
IIF 22 - Director → ME
10
BUSINESS 2 BUSINESS PROPERTY LTD - now
BUSINESS2BUSINESS NETWORKING LTD
- 2019-04-23
10290777 Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
Dissolved Corporate (5 parents)
Officer
2016-07-21 ~ 2018-03-05
IIF 36 - Director → ME
Person with significant control
2016-07-21 ~ 2018-03-05
IIF 64 - Ownership of shares – 75% or more → OE
11
BUSINESS 2 BUSINESS TRADING LTD - now
BUSINESS2BUSINESS TRAINING LTD
- 2024-02-14
10298401 4 Harvard Street, Rochdale, England
Active Corporate (5 parents)
Officer
2016-07-27 ~ 2018-03-06
IIF 37 - Director → ME
Person with significant control
2016-07-27 ~ 2018-02-05
IIF 63 - Ownership of shares – 75% or more → OE
12
CELSIUS CIVIL ENGINEERING LIMITED
09433580 Horley Green House, Horley Green Road, Halifax, England
Dissolved Corporate (5 parents)
Officer
2018-02-09 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2018-02-09 ~ dissolved
IIF 82 - Has significant influence or control → OE
13
Unity Works, Westgate, Wakefield, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-09-02 ~ dissolved
IIF 70 - Ownership of shares – More than 50% but less than 75% → OE
IIF 70 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 70 - Right to appoint or remove directors → OE
14
3rd Floor Westfield House 60 Charter Row, Sheffield
Dissolved Corporate (4 parents)
Officer
2016-08-15 ~ 2016-11-25
IIF 12 - Director → ME
15
CIRQUE TRAINING & RECRUITMENT CONSULTING LTD
10830273 61 Bridge Street, Kington, Herefordshire, England
Dissolved Corporate (2 parents)
Officer
2017-06-22 ~ 2019-01-16
IIF 42 - Director → ME
Person with significant control
2019-01-17 ~ dissolved
IIF 78 - Ownership of shares – 75% or more → OE
2017-06-22 ~ 2019-01-16
IIF 79 - Ownership of shares – 75% or more → OE
16
Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2018-08-17 ~ 2018-09-06
IIF 14 - Director → ME
17
3 Randell Streeet, Burnley, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2018-11-07 ~ 2019-01-16
IIF 16 - Director → ME
Person with significant control
2018-12-06 ~ 2019-06-01
IIF 52 - Ownership of shares – 75% or more → OE
18
DIGITECH MEDIA MARKET SOLUTIONS LTD
- now 10298427MEDIA MARKET SOLUTIONS LTD
- 2018-01-29
10298427 56 Carlton Street, Castleford, England
Dissolved Corporate (6 parents)
Officer
2016-07-27 ~ 2018-01-27
IIF 4 - Director → ME
Person with significant control
2019-01-17 ~ 2019-11-10
IIF 53 - Ownership of shares – 75% or more → OE
2016-07-27 ~ 2018-01-27
IIF 65 - Ownership of shares – 75% or more → OE
19
Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
Dissolved Corporate (7 parents)
Officer
2016-07-27 ~ 2018-01-27
IIF 35 - Director → ME
Person with significant control
2016-07-27 ~ 2018-01-27
IIF 62 - Ownership of shares – 75% or more → OE
20
ELITE NAIL & BEAUTY ACADEMY LIMITED
09634384 Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-06-11 ~ dissolved
IIF 24 - Director → ME
21
HANDSOME DOG LTD - now
HANDSOME DOG COATINGS LTD
- 2019-04-23
10298595 *default*, 290 Moston Lane, Manchester, England
Active Corporate (3 parents)
Officer
2016-07-27 ~ 2019-01-10
IIF 3 - Director → ME
Person with significant control
2016-07-27 ~ 2019-01-17
IIF 59 - Ownership of shares – 75% or more → OE
22
441 Gateford Road, Worksop, Nottinghamshire
Dissolved Corporate (4 parents)
Officer
1998-10-14 ~ dissolved
IIF 77 - Director → ME
23
4385, 07091799: Companies House Default Address, Cardiff
Dissolved Corporate (10 parents)
Officer
2018-10-29 ~ 2018-10-30
IIF 13 - Director → ME
2018-08-18 ~ 2018-09-06
IIF 15 - Director → ME
2018-10-29 ~ 2018-10-29
IIF 40 - Director → ME
24
KEIGHLEY COUGARS FOUNDATION
- now 10991713COUGARS RUGBY FOUNDATION
- 2018-10-04
10991713 Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
Dissolved Corporate (7 parents)
Officer
2018-10-01 ~ 2019-09-04
IIF 17 - Director → ME
25
WORLDWIDE STUDY LTD - 2013-04-23
4385, 08226418: Companies House Default Address, Cardiff
Dissolved Corporate (6 parents)
Officer
2016-08-01 ~ 2017-01-09
IIF 9 - Director → ME
Person with significant control
2016-11-30 ~ 2017-01-09
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
26
METATEC (EUROPE) ENGINEERING LTD
10081500 Safety House Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2016-03-23 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2016-11-30 ~ dissolved
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
27
METATEC CIVIL ENGINEERING & GROUNDWORKS LTD
10769669 61 Bridge Street, Kington, Herefordshire, England
Dissolved Corporate (2 parents)
Officer
2017-05-13 ~ 2019-01-11
IIF 30 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
28
4385, 10769494: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-05-13 ~ dissolved
IIF 46 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 88 - Ownership of shares – 75% or more → OE
29
61 Bridge Street, Kington, Herefordshire, England
Dissolved Corporate (2 parents)
Officer
2017-05-13 ~ 2019-01-09
IIF 31 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 57 - Ownership of shares – 75% or more → OE
30
4385, 10769479: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-05-13 ~ dissolved
IIF 48 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 90 - Ownership of shares – 75% or more → OE
31
METATEC PRECISION ENGINEERING LTD
10769581 61 Bridge Street, Kington, Herefordshire, England
Dissolved Corporate (2 parents)
Officer
2017-05-13 ~ 2019-01-08
IIF 47 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 89 - Ownership of shares – 75% or more → OE
32
Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
Dissolved Corporate (3 parents)
Officer
2013-07-02 ~ dissolved
IIF 75 - Director → ME
33
NATIONAL EVENTS SECURITY STEWARDING LIMITED
09634191 Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-06-11 ~ dissolved
IIF 23 - Director → ME
34
Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
Liquidation Corporate (4 parents, 1 offspring)
Officer
2017-01-20 ~ 2017-02-02
IIF 10 - Director → ME
Person with significant control
2016-10-20 ~ 2017-12-19
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
35
ROCKAROLLA LTD - now
29 Moston Lane, Manchester, England
Dissolved Corporate (4 parents)
Officer
2016-10-07 ~ 2019-01-16
IIF 38 - Director → ME
Person with significant control
2016-10-07 ~ 2018-12-19
IIF 71 - Ownership of shares – 75% or more → OE
36
4385, 09422447: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2016-09-10 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2016-11-25 ~ dissolved
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
37
Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2017-06-21 ~ 2019-01-17
IIF 45 - Director → ME
Person with significant control
2017-06-21 ~ dissolved
IIF 85 - Ownership of shares – 75% or more → OE
38
WHERE SKILLS GROW ACADAMIES LIMITED
- 2017-11-03
10196729 4385, 10196729: Companies House Default Address, Cardiff
Dissolved Corporate (3 parents)
Officer
2016-05-24 ~ 2019-01-17
IIF 20 - Director → ME
39
STAMFORD SPORTING COMPANY LIMITED
10196640 4385, 10196640: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2016-05-24 ~ dissolved
IIF 19 - Director → ME
40
Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2016-07-27 ~ 2018-01-27
IIF 34 - Director → ME
Person with significant control
2019-01-17 ~ 2019-10-10
IIF 72 - Ownership of shares – 75% or more → OE
2016-07-27 ~ 2018-01-27
IIF 61 - Ownership of shares – 75% or more → OE
41
THE DISTANCE LEARNING COLLEGE LIMITED
09792744 4385, 09792744: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2015-09-24 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-09-23 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
42
THE FUNDING SERVICES CORPORATION LTD
09902380 61 Beidge Street, Kington, Herefordshire, England
Dissolved Corporate (2 parents)
Officer
2015-12-04 ~ 2018-01-22
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ 2018-01-22
IIF 83 - Ownership of shares – 75% or more → OE
43
The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2015-01-21 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 84 - Ownership of shares – 75% or more → OE
44
THE WESTON SPENCER GROUP LIMITED
09423464 Unity + Works, West Gate, Wakefield, West Yorkshire, United Kingdom
Dissolved Corporate (2 parents, 3 offsprings)
Officer
2015-02-05 ~ dissolved
IIF 5 - Director → ME
45
TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD - now
TOWN AND COUNTRY HOLISTICS LTD
- 2020-09-17
10298144SPRINGFIELD APPRENTICESHIPS LTD
- 2019-04-23
10298144 Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
Dissolved Corporate (6 parents)
Officer
2016-07-27 ~ 2019-01-08
IIF 33 - Director → ME
Person with significant control
2016-07-27 ~ 2020-01-01
IIF 60 - Ownership of shares – 75% or more → OE
46
198 Stoney Lane, Birmingham, England
Dissolved Corporate (7 parents)
Person with significant control
2018-09-25 ~ 2019-01-17
IIF 51 - Ownership of shares – 75% or more → OE
47
WARWICK HOUSE BUSINESS SERVICES LTD
08550054 The Woolstaper, Cheapside, Wakefield, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2013-05-30 ~ dissolved
IIF 76 - Director → ME
48
WESTON SPENCER TRAINING SOLUTIONS LTD.
08174900 Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
Dissolved Corporate (1 parent)
Officer
2012-08-10 ~ dissolved
IIF 74 - Director → ME
49
61 Bridge Street, Kington, Herefordshire, England
Dissolved Corporate (1 parent)
Officer
2017-05-13 ~ 2019-01-08
IIF 29 - Director → ME
Person with significant control
2017-05-13 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
50
WORKFORCE1 LTD
09399561 14978257, 15038497, 16806906Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 1 Cheltenham Road, Blackburn, England
Dissolved Corporate (5 parents)
Officer
2016-09-23 ~ 2019-01-18
IIF 18 - Director → ME
2015-01-21 ~ 2016-08-15
IIF 26 - Director → ME
Person with significant control
2016-08-14 ~ 2019-12-20
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Right to appoint or remove directors as a member of a firm → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
51
The Lockey Suite, Nostell, Wakefield, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2016-03-23 ~ dissolved
IIF 7 - Director → ME
52
1.20 Park House Bristol Road South, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Person with significant control
2017-04-13 ~ 2018-03-05
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 87 - Right to appoint or remove directors with control over the trustees of a trust → OE