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

Williams, Iwan Lloyd

    Related profiles found in government register
  • Williams, Iwan Lloyd
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspire Bradford Business Park, Newlands House One, Newlands Way, Bradford, West Yorkshire, BD10 0JE, United Kingdom

      IIF 1
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 2
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 9
  • Williams, Iwan Lloyd
    British banking consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 10
  • Williams, Iwan Lloyd
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 11
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, England

      IIF 12 IIF 13 IIF 14
  • Williams, Iwan Lloyd
    British con born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 15
  • Williams, Iwan Lloyd
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Iwan Lloyd
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP

      IIF 47 IIF 48 IIF 49
  • Mr Iwan Lloyd Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Towngate, Town Gate, Wyke, Bradford, BD12 9JB, England

      IIF 50
    • icon of address Inspire Bradford Business Park, Newlands House One, Newlands Way, Bradford, West Yorkshire, BD10 0JE

      IIF 51
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, England

      IIF 52
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, United Kingdom

      IIF 57
    • icon of address 68, Kings Road, Ilkley, Yorkshire, LS29 9BZ, England

      IIF 58
  • Williams, Iwan Lloyd
    British

    Registered addresses and corresponding companies
  • Williams, Iwan Lloyd
    British bank official

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 63
  • Williams, Iwan Lloyd
    British con

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 64
  • Williams, Iwan Lloyd
    British consultant

    Registered addresses and corresponding companies
    • icon of address 68 Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 65
  • Mr Iwan Lloyd Williams
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, England

      IIF 66 IIF 67
    • icon of address 68, Kings Road, Ilkley, LS29 9BZ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 71 IIF 72
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, England

      IIF 73 IIF 74
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ, United Kingdom

      IIF 75
    • icon of address Lapley Court, Park Lane, Lapley, Stafford, ST19 9JT, England

      IIF 76
  • Williams, Iwan Lloyd

    Registered addresses and corresponding companies
  • Mr Iwan Lloyd Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kings Road, Ilkley, West Yorkshire, LS29 9BZ

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,521 GBP2021-03-30
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    AQUILINA LIMITED - 2024-06-01
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,283 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-04-23 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-09-25 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    INTENTO SOLUTIONS LIMITED - 2024-03-18
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,353 GBP2024-09-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-10-15 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    274,275 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-09-10 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Has significant influence or controlOE
  • 11
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,750 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 94 Towngate Town Gate, Wyke, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,150 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-05-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,988 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    icon of address Inspire Bradford Business Park Newlands House One, Newlands Way, Bradford, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Newlands House One, Inspire Bradford Business Park Newlands Way, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,536,336 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    391,052 GBP2024-10-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 1993-10-18 ~ now
    IIF 63 - Secretary → ME
  • 20
    UMBRELLA PROPERTY CARE LIMITED - 2025-09-05
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 68 Kings Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 68 Kings Road, Ilkley, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,689 GBP2025-03-31
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    Company number 07082129
    Non-active corporate
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 43 - Director → ME
Ceased 37
  • 1
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2014-05-29
    IIF 49 - Director → ME
  • 2
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2015-01-30
    IIF 10 - Director → ME
  • 3
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ 2011-11-04
    IIF 36 - Director → ME
    icon of calendar 2011-09-05 ~ 2011-11-04
    IIF 92 - Secretary → ME
  • 4
    COINOP AMUSEMENTS LIMITED - 2014-04-28
    ADVANCED SURFACE COATINGS LIMITED - 2011-03-10
    icon of address 3 Clayton Fold, Cross Hills, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,231 GBP2024-09-30
    Officer
    icon of calendar 2010-04-22 ~ 2015-04-21
    IIF 44 - Director → ME
    icon of calendar 2010-04-22 ~ 2014-04-01
    IIF 87 - Secretary → ME
  • 5
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Officer
    icon of calendar 2009-02-03 ~ 2011-11-21
    IIF 24 - Director → ME
    icon of calendar 2009-02-03 ~ 2011-11-21
    IIF 60 - Secretary → ME
  • 6
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED - 2017-04-06
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-01-21
    IIF 48 - Director → ME
  • 7
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -38,521 GBP2021-03-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-29
    IIF 35 - Director → ME
    icon of calendar 2017-01-20 ~ 2017-03-30
    IIF 90 - Secretary → ME
  • 8
    icon of address 7 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    539 GBP2023-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2015-12-01
    IIF 28 - Director → ME
    icon of calendar 2015-11-16 ~ 2015-12-01
    IIF 83 - Secretary → ME
  • 9
    AQUILINA LIMITED - 2024-06-01
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-05
    IIF 18 - Director → ME
  • 10
    icon of address Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2010-11-30
    IIF 32 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-11-30
    IIF 88 - Secretary → ME
  • 11
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2015-12-10 ~ 2018-09-20
    IIF 14 - Director → ME
  • 12
    icon of address Unit 6 Chelsea Close, Amberley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-06-10
    IIF 25 - Director → ME
    icon of calendar 2014-06-04 ~ 2014-06-10
    IIF 82 - Secretary → ME
  • 13
    icon of address St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-12-10 ~ 2018-09-01
    IIF 13 - Director → ME
  • 14
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2015-11-01
    IIF 26 - Director → ME
    icon of calendar 2012-11-01 ~ 2015-11-01
    IIF 79 - Secretary → ME
  • 15
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,750 GBP2018-03-31
    Officer
    icon of calendar 2014-09-18 ~ 2018-10-22
    IIF 42 - Director → ME
    icon of calendar 2014-09-18 ~ 2018-10-22
    IIF 95 - Secretary → ME
  • 16
    QUANTUM VACUUM LIMITED - 2012-10-19
    icon of address Leonard Curtis, Tower 12 18-22 Bridge St Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2013-01-17
    IIF 45 - Director → ME
    icon of calendar 2010-03-25 ~ 2012-12-03
    IIF 96 - Secretary → ME
  • 17
    icon of address Admiral Way, Doxford International Business Park, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2016-01-21
    IIF 47 - Director → ME
  • 18
    icon of address Churchills 10a Church Lane, South Crosland, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,758 GBP2024-04-30
    Officer
    icon of calendar 2009-04-15 ~ 2009-04-20
    IIF 22 - Director → ME
    icon of calendar 2009-04-15 ~ 2009-05-01
    IIF 62 - Secretary → ME
  • 19
    PURE AIR SOLUTIONS LTD - 2013-09-10
    INDOOR INDUSTRIAL AIR PURIFIERS LTD - 2014-02-04
    icon of address Cedar House, 63 Napier Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,026 GBP2024-07-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-12
    IIF 19 - Director → ME
  • 20
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,099 GBP2019-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2017-09-01
    IIF 33 - Director → ME
  • 21
    icon of address Flat 1 39 Rupert Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2024-06-13
    IIF 46 - Director → ME
  • 22
    icon of address 94 Towngate Town Gate, Wyke, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    415,150 GBP2024-12-31
    Officer
    icon of calendar 2014-05-08 ~ 2019-08-01
    IIF 29 - Director → ME
    icon of calendar 2014-05-08 ~ 2018-06-11
    IIF 80 - Secretary → ME
  • 23
    icon of address 10 All Saints Court, Bath Street, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-01-01
    IIF 34 - Director → ME
    icon of calendar 2011-11-09 ~ 2012-01-01
    IIF 85 - Secretary → ME
  • 24
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,712 GBP2024-06-30
    Officer
    icon of calendar 2011-03-14 ~ 2011-07-22
    IIF 40 - Director → ME
    icon of calendar 2011-03-14 ~ 2011-07-22
    IIF 97 - Secretary → ME
  • 25
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,988 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-06-01
    IIF 41 - Director → ME
  • 26
    icon of address The White House, North Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ 2010-10-13
    IIF 38 - Director → ME
    icon of calendar 2009-10-13 ~ 2010-10-13
    IIF 93 - Secretary → ME
  • 27
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2012-04-06
    IIF 17 - Director → ME
    icon of calendar 2012-04-05 ~ 2012-04-06
    IIF 77 - Secretary → ME
  • 28
    icon of address Inspire Bradford Business Park Newlands House One, Newlands Way, Bradford, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 51 - Has significant influence or control OE
  • 29
    icon of address 13 Trafalgar Road, Ilkley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-01-09
    IIF 30 - Director → ME
    icon of calendar 2014-12-08 ~ 2015-01-09
    IIF 89 - Secretary → ME
  • 30
    INDOOR INDUSTRIAL AIR PURIFIERS LIMITED - 2013-09-10
    icon of address Rowanoak, Whitchurch Road, Whitchurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,753 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ 2014-06-27
    IIF 27 - Director → ME
    icon of calendar 2013-06-26 ~ 2014-06-27
    IIF 78 - Secretary → ME
  • 31
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,406 GBP2024-03-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-08-07
    IIF 23 - Director → ME
    icon of calendar 2008-06-10 ~ 2008-06-17
    IIF 15 - Director → ME
    icon of calendar 2008-03-13 ~ 2008-06-17
    IIF 59 - Secretary → ME
    icon of calendar 2008-06-10 ~ 2008-06-17
    IIF 64 - Secretary → ME
    icon of calendar 2009-08-10 ~ 2011-08-07
    IIF 65 - Secretary → ME
  • 32
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2018-01-01
    IIF 12 - Director → ME
  • 33
    icon of address 28 Leeds Road Leeds Road, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,448 GBP2024-04-30
    Officer
    icon of calendar 2009-12-09 ~ 2011-09-10
    IIF 16 - Director → ME
    icon of calendar 2009-12-09 ~ 2010-02-01
    IIF 86 - Secretary → ME
  • 34
    icon of address 68 Kings Road, Ilkley, West Yorkshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    391,052 GBP2024-10-31
    Officer
    icon of calendar 1993-10-18 ~ 2015-04-16
    IIF 20 - Director → ME
  • 35
    icon of address 25 Square Road, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2016-09-01
    IIF 31 - Director → ME
  • 36
    Company number 06569329
    Non-active corporate
    Officer
    icon of calendar 2008-04-17 ~ 2009-06-01
    IIF 11 - Director → ME
  • 37
    Company number 06831188
    Non-active corporate
    Officer
    icon of calendar 2009-02-26 ~ 2009-03-02
    IIF 21 - Director → ME
    icon of calendar 2009-02-26 ~ 2009-03-02
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.