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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Walton

    Related profiles found in government register
  • Mr Stephen Walton
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, South View Crescent, Yeadon, Leeds, LS19 7JA, England

      IIF 1
    • The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 2
    • Unit 2, Intermezzo Drive, Stourton, Leeds, LS10 1DF, United Kingdom

      IIF 3
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 4 IIF 5
  • Walton, Stephen
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 6
    • Fleet House, Dark Lane, Blackrod, Bolton, BL6 5LB, England

      IIF 7
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 8
    • The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 9
    • The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 10
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 11
  • Walton, Stephen
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Carlton Lane, Guisley, LS20 9NN, United Kingdom

      IIF 12
  • Walton, Stephen Michael
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ

      IIF 13
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 14
  • Walton, Stephen Michael
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plowman's Walk, Yeadon, Leeds, LS19 7FJ, United Kingdom

      IIF 15
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 16
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 17
    • 32, Henry Road, New Barnet, Herts, EN4 8BD, United Kingdom

      IIF 18
  • Walton, Michael
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Half Mile, Stanningley, Leeds, West Yorkshire, LS13 1BN

      IIF 19
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 20
  • Walton, Michael
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 21
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 22
  • Mr Christopher Stanley Hart
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivington View Barn, New Road, Anderton, Chorley, PR6 9HG, England

      IIF 23
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 24
    • Northern Assurance Building, 9/21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 25
    • Alder Barn Clayton House Farm, Alder Lane, Burtonwood, Warrington, Cheshire, WA5 4BP

      IIF 26
  • Hart, Christopher Stanley
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 27
    • Fleet House, Dark Lane, Blackrod, Bolton, BL6 5LB, England

      IIF 28
    • Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 29
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 30
    • Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF, England

      IIF 31 IIF 32
    • Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 33 IIF 34
  • Hart, Christopher Stanley
    British company secretary born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 35
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holmebrook Drive, The Meadows Horwich, Bolton, Lancashire, BL6 6RH

      IIF 36
    • Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 37
  • Mr Michael Walton
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 38
  • Walton, Stephen
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 39
  • Walton, Stephen Michael
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ, United Kingdom

      IIF 40
  • Walton, Christopher
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Newlands, Farsley, Leeds, West Yorkshire, LS28 5BB

      IIF 41
  • Walton, Christopher
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Newlands, Farsley, Leeds, LS28 5BB, United Kingdom

      IIF 42
  • Walton, Christpher
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 43
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 44
  • Walton, Christopher Michael
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton, Christopher Michael
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Well Grove, London, N20 9EQ, United Kingdom

      IIF 48
  • Walton, Christopher Michael
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Henry Road, Barnet, EN4 8BD, United Kingdom

      IIF 49
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 50
  • Walton, Michael
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 51 IIF 52
  • Walton, Christpher
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 53 IIF 54
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 55
  • Mr Michael Bradshaw Walton
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 56
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 57 IIF 58
  • Walton, Michael
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL

      IIF 59
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 60
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 61 IIF 62
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 63
  • Walton, Christopher Michael
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 64
  • Walton, Michael
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 65
  • Walton, Michael
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32 Henry Road, Barnet, EN4 8BD, United Kingdom

      IIF 66
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 67
  • Walton, Stephen Michael
    British

    Registered addresses and corresponding companies
    • 8 Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ

      IIF 68
  • Walton, Michael Bradshaw
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 69
  • Hart, Christopher Stanley
    British vehicle sales

    Registered addresses and corresponding companies
    • 16 Holmebrook Drive, The Meadows Horwich, Bolton, Lancashire, BL6 6RH

      IIF 70
  • Walton, Christopher Michael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 71
    • First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 72
    • The Station, 77 Canal Road, Leeds, Yorkshire, LS12 2LX, United Kingdom

      IIF 73
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 74
  • Walton, Christopher Michael
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 75
    • 37, Henry Grove, Pudsey, LS28 7FD, United Kingdom

      IIF 76
  • Walton, Michael
    British

    Registered addresses and corresponding companies
    • 31 Half Mile, Stanningley, Leeds, West Yorkshire, LS13 1BN

      IIF 77
  • Walton, Michael Bradshaw
    born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 78
child relation
Offspring entities and appointments 29
  • 1
    2 COLLECT LIMITED
    - now 06612843
    R.T.B (UK) LIMITED
    - 2012-08-10 06612843
    CHO CEILING TECHNOLOGIES LIMITED - 2008-06-24
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 35 - Director → ME
  • 2
    2 HART'S LTD
    16381432
    The Station, 77 Canal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2 RENT UK LIMITED
    - now 06661345
    J+L COMMERCIAL VEHICLE SALES LIMITED
    - 2010-06-01 06661345
    REDWALK LTD - 2008-08-28
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-04-25 ~ now
    IIF 32 - Director → ME
  • 4
    2 WORKS TM LIMITED
    - now 06952827
    TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED
    - 2013-07-03 06952827
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (8 parents)
    Officer
    2009-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-24 ~ 2019-04-03
    IIF 26 - Has significant influence or control OE
  • 5
    ACTIVE AUCTIONS GROUP LIMITED
    06788059
    Northern Assurance Building, 9 - 21 Princess Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 36 - Director → ME
  • 6
    ARKLEY LABELS LLP
    OC404576
    Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (6 parents)
    Officer
    2016-02-27 ~ now
    IIF 64 - LLP Designated Member → ME
    2016-02-27 ~ now
    IIF 78 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control OE
    IIF 16 - Has significant influence or control OE
  • 7
    ARKLEY LABELS TRADING LIMITED
    15004580
    32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-21 ~ now
    IIF 69 - Director → ME
    2023-07-14 ~ now
    IIF 46 - Director → ME
  • 8
    C & S HART LIMITED
    09852172
    Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2015-11-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DAPHINO LIMITED
    - now 14555872
    S.M. WALTON LIMITED
    - 2023-10-16 14555872
    The Grange, Carlton Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    F X UTILITIES LIMITED
    07403327
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2011-11-11 ~ 2012-08-09
    IIF 43 - Director → ME
    2011-09-28 ~ 2012-05-01
    IIF 21 - Director → ME
    2010-10-11 ~ 2011-09-28
    IIF 15 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FNS 2 WORKS LIMITED
    10896140
    C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Officer
    2017-08-02 ~ now
    IIF 6 - Director → ME
    IIF 27 - Director → ME
    IIF 71 - Director → ME
  • 12
    FUTURE NETWORK SOLUTIONS LIMITED
    06436509
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2007-11-26 ~ 2011-11-11
    IIF 41 - Director → ME
    2014-01-23 ~ 2015-06-01
    IIF 59 - Director → ME
    2011-08-01 ~ 2014-01-23
    IIF 14 - Director → ME
    2007-11-26 ~ 2008-02-01
    IIF 19 - Director → ME
    2015-06-01 ~ now
    IIF 74 - Director → ME
    2011-08-01 ~ 2012-05-01
    IIF 20 - Director → ME
    2015-06-01 ~ now
    IIF 11 - Director → ME
    2007-11-26 ~ 2011-01-15
    IIF 13 - Director → ME
    2007-11-26 ~ 2008-02-01
    IIF 77 - Secretary → ME
    2008-02-01 ~ 2009-10-01
    IIF 68 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2019-04-03
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FXU LIMITED
    08130654
    Unit 7 Hales Road, Wortley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 44 - Director → ME
  • 14
    GPON LTD
    09596939
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 76 - Director → ME
    IIF 12 - Director → ME
  • 15
    GROUNDED RESOURCE LIMITED
    - now 14185779
    AVERGE TECHNOLOGIES UK LIMITED - 2024-04-18
    Fleet House Dark Lane, Blackrod, Bolton, England
    Active Corporate (5 parents)
    Officer
    2025-07-01 ~ now
    IIF 7 - Director → ME
    IIF 28 - Director → ME
  • 16
    HORNBECK HOLDINGS LIMITED
    10071293
    32 Henry Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-03-18 ~ dissolved
    IIF 67 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HORNBECK LTD
    07617882
    32 Henry Road, New Barnet, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-28 ~ 2026-03-20
    IIF 47 - Director → ME
    2011-04-28 ~ 2021-07-28
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-19
    IIF 57 - Has significant influence or control OE
    IIF 18 - Has significant influence or control OE
  • 18
    HORNBECK TEAM LIMITED
    10324864
    32 Henry Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 49 - Director → ME
    IIF 66 - Director → ME
  • 19
    JEFFORD & HART LIMITED
    09409170
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LITZOOT SOLUTIONS LTD
    - now 12580309
    MAKE HAPPEN RACING CONSULTANCY LTD
    - 2021-10-19 12580309
    11 South View Crescent, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-04-30 ~ 2021-04-30
    IIF 9 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    MAKEHAPPEN GROUP LIMITED
    11735931
    C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2019-04-03 ~ dissolved
    IIF 63 - Director → ME
    IIF 75 - Director → ME
    2018-12-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-04-03
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    THE BRIDGE LEEDS LLP
    OC377260
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-07-27 ~ 2014-01-17
    IIF 51 - LLP Designated Member → ME
    2014-01-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    2012-07-27 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 23
    THE OVAL LEEDS LLP
    OC377269
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    2012-07-27 ~ 2014-01-17
    IIF 52 - LLP Designated Member → ME
    2014-01-17 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 24
    TRUCKS 2 GO LIMITED
    - now 04799500
    D2R LIMITED
    - 2005-10-03 04799500
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (7 parents)
    Officer
    2003-06-18 ~ now
    IIF 33 - Director → ME
    2003-06-18 ~ 2004-05-28
    IIF 70 - Secretary → ME
  • 25
    WELFARE2GO LTD
    07645518
    Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 37 - Director → ME
  • 26
    WELLGROVE SCHOOL LTD
    07652592
    4 Well Grove, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 48 - Director → ME
  • 27
    WESTMILL HOLDINGS LIMITED
    15004228
    32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-07-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ZETAVO LIMITED
    - now 14540008
    C.M. WALTON LIMITED
    - 2023-10-16 14540008
    The Station, 77 Canal Road, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    ZODIAM LTD
    15416714
    First Floor 68 Uppermoor, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.