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

Windas, Geoffrey Ronald

    Related profiles found in government register
  • Windas, Geoffrey Ronald
    British chief executive born in September 1952

    Registered addresses and corresponding companies
    • icon of address 9 Northwood Drive, Hessle, East Yorkshire, HU13 0TA

      IIF 1 IIF 2
  • Windas, Geoffrey Ronald
    British managing director born in September 1952

    Registered addresses and corresponding companies
    • icon of address 9 Northwood Drive, Hessle, East Yorkshire, HU13 0TA

      IIF 3
  • Windas, Geoffrey Ronald
    British

    Registered addresses and corresponding companies
    • icon of address 9 Northwood Drive, Hessle, East Yorkshire, HU13 0TA

      IIF 4 IIF 5
    • icon of address Diy 2 Go House, Palatine Street, Denton, Manchester, M34 3LY, England

      IIF 6
  • Windas, Geoffrey Ronald
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Northwood Drive, Hessle, East Yorkshire, HU13 0TA

      IIF 7
  • Windas, Geoffrey Ronald
    born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Meltham Mills Industrial Estate, Meltham, Holmfirth, HD9 4AR, United Kingdom

      IIF 8
  • Windas, Geoffrey Ronald
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K1, Meltham Mills Industrial Estate, Meltham, Holmfirth, West Yorkshire, HD9 4DS

      IIF 9
  • Windas, Geoffrey Ronald
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BB, England

      IIF 10
    • icon of address Diy 2 Go House, Palatine Street, Denton, Manchester, M34 3LY, England

      IIF 11
  • Windas, Geoffrey Ronald
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Meltham Mills Industrial Estate, Meltham, Holmfirth, West Yorkshire, HD9 4AR, United Kingdom

      IIF 12
    • icon of address C/o Mte Heat Treatment Ltd, Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BB, United Kingdom

      IIF 13
    • icon of address Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BB, England

      IIF 14
  • Windas, Geoffrey Ronald
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 15
  • Windas, Geoffrey Ronald

    Registered addresses and corresponding companies
    • icon of address Aquinnah, 41, Liphill Bank Road, Holmfirth, HD9 2LQ, United Kingdom

      IIF 16
    • icon of address C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 17
  • Mr Geoffrey Ronald Windas
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spa Field Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BB, England

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit E1 Meltham Mills Industrial Estate, Meltham, Holmfirth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 2
    icon of address C/o Mte Heat Treatment Ltd Spa Fields Industrial Estate, New Street, Slaithwaite, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    535 GBP2021-12-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    319,243 GBP2020-12-31
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address Diy 2 Go House Palatine Street, Denton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2016-08-06
    IIF 11 - Director → ME
    icon of calendar 2007-08-06 ~ 2016-08-06
    IIF 6 - Secretary → ME
  • 2
    ALNERY NO. 1004 LIMITED - 1990-10-12
    icon of address 52 Mount Pleasant, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-26
    IIF 3 - Director → ME
    icon of calendar 1994-12-31 ~ 1995-01-12
    IIF 4 - Secretary → ME
  • 3
    icon of address Meir Park, Stoke-on-trent, Staffordshire
    Active Corporate
    Officer
    icon of calendar ~ 2001-01-31
    IIF 2 - Director → ME
    icon of calendar 1994-12-31 ~ 1995-01-12
    IIF 7 - Secretary → ME
  • 4
    icon of address Diy 2 Go House Palatine Street, Denton, Manchester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,908 GBP2024-07-31
    Officer
    icon of calendar 2004-02-20 ~ 2014-07-15
    IIF 9 - Director → ME
    icon of calendar 2004-02-20 ~ 2014-07-15
    IIF 16 - Secretary → ME
  • 5
    icon of address Spa Fields Industrial Estate New Street, Slaithwaite, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,158 GBP2024-12-31
    Officer
    icon of calendar 2020-10-14 ~ 2023-02-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-02-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    OAKES BUSINESS PARK LIMITED - 2016-04-13
    DYSWIN LIMITED - 2013-03-15
    icon of address C/o Azets, 12 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,523,286 GBP2024-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2024-06-19
    IIF 15 - Director → ME
    icon of calendar 2012-03-26 ~ 2023-12-04
    IIF 17 - Secretary → ME
  • 7
    MELTHAM THERMAL ENGINEERS LIMITED - 2016-04-13
    MELTHAM HEAT TREATMENT LIMITED - 2009-08-08
    icon of address Spa Fields Industrial Estate New Street, Slaithwaite, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,866,245 GBP2024-12-31
    Officer
    icon of calendar 2009-08-05 ~ 2023-02-27
    IIF 10 - Director → ME
  • 8
    icon of address 1 The Embankment, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 1 - Director → ME
    icon of calendar 1994-12-31 ~ 1995-01-12
    IIF 5 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.