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

Mr Ravinder Kumar Sharma

    Related profiles found in government register
  • Mr Ravinder Kumar Sharma
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 1
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 2 IIF 3
  • Mr Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 4
  • Sharma, Ravinder Kumar
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Mills, Britannia Road, Slaithwaite, Huddersfield, W Yorkshire, HD7 5HE, England

      IIF 5
  • Sharma, Ravinder Kumar
    British company director fabrics born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 6
  • Sharma, Ravinder Kumar
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 7 IIF 8
  • Sharma, Ravinder Kumar
    British textile manufacturer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 9
  • Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, S35 2PY, United Kingdom

      IIF 10
  • Sharma, Ravi Kumar
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 11 IIF 12
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 13 IIF 14
  • Sharma, Ravi Kumar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 15
    • icon of address Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 16
  • Ravi Kumar Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 17
  • Mr Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 18
    • icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 19
    • icon of address Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 20
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
    • icon of address 3, Netherton Lane, Horbury, Wakefield, WF4 5PY

      IIF 25
  • Sharma, Ravi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 26
    • icon of address J.h.walker House, Calder Road, Dewsbury, West Yorkshire, WF13 3JS

      IIF 27
  • Sharma, Ravi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL, United Kingdom

      IIF 28
  • Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 29
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 31
  • Mr Ravi Sharma
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Sharma, Ravi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paramount House, Gelderd Road, Birstall, Batley, West Yorkshire, WF17 9QD, England

      IIF 33
    • icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 34
    • icon of address Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 35
    • icon of address Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, BH12 4NU, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, BH12 4NU, United Kingdom

      IIF 44
    • icon of address Pennine House, Churchill Way, Chapeltown, Sheffield, S35 2PY, England

      IIF 45
    • icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, S35 2PY, United Kingdom

      IIF 46
  • Sharma, Ravi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 47
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 48
    • icon of address Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 49
  • Sharma, Ravi
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 50
  • Sharma, Ravi
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Sharma, Ravi

    Registered addresses and corresponding companies
    • icon of address J.h.walker House, Calder Road, Dewsbury, West Yorkshire, WF13 3JS, United Kingdom

      IIF 52
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • icon of address 3, Netherton Lane, Horbury, Wakefield, WF4 5PY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 3 Netherton Lane, Horbury, Wakefield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,110 GBP2016-01-31
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PET BRANDS LIMITED - 2011-11-01
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-02-06 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    PET BRANDS INTERNATIONAL LIMITED - 2023-01-17
    ABCDEF LIMITED - 2012-02-28
    icon of address Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -376,044 GBP2024-06-28
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    icon of address Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ now
    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
  • 9
    icon of address Unit Q Fulcrum Business Park, Vantage Way, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address Unit 8, Pennine House, 35a Business Park, Churchill Way, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,017 GBP2024-06-28
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 34 - Director → ME
  • 12
    EURO FUR FABRIC LIMITED - 2013-08-08
    icon of address Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -48,792 GBP2023-06-29 ~ 2024-06-28
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 33 - Director → ME
  • 13
    PARAMOUNT RETAIL GROUP LIMITED - 2011-11-01
    icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,811,156 GBP2024-06-29
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    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
  • 14
    icon of address Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2024-06-28
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    70,000 GBP2024-06-28
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 17
    icon of address Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 12 - Director → ME
  • 18
    GWECO 207 LIMITED - 2003-09-21
    icon of address Unit 7, County Works, Dockfield Road, Shipley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,038,009 GBP2024-06-29
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2010-03-10 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 19 - Has significant influence or controlOE
  • 21
    WELFORD HATCHERIES LIMITED - 1982-10-25
    TADMARTON POULTRY LIMITED - 2000-06-12
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 38 - Director → ME
  • 22
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 43 - Director → ME
  • 23
    DBF LOGISTICS LIMITED - 2021-03-02
    BAYSCHEME LIMITED - 2008-08-19
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 40 - Director → ME
  • 24
    DB FOODS (PRODUCTION) LIMITED - 2020-11-27
    HAVILAND FOODS LIMITED - 2020-01-07
    icon of address Unit Q, Fulcrum Business Centre, Vantage Way, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2020-07-03
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 41 - Director → ME
  • 25
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    icon of address Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,153,958 GBP2024-06-28
    Officer
    icon of calendar 2017-04-30 ~ now
    IIF 45 - Director → ME
  • 26
    ZEBRA RENEWABLES LIMITED - 2024-07-05
    icon of address Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    icon of address Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ 2025-01-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2023-12-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-01-01
    IIF 5 - Director → ME
  • 3
    PET BRANDS LIMITED - 2011-11-01
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2011-07-06 ~ 2020-12-07
    IIF 48 - Director → ME
  • 4
    PET BRANDS INTERNATIONAL LIMITED - 2023-01-17
    ABCDEF LIMITED - 2012-02-28
    icon of address Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -376,044 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-10-26 ~ 2023-06-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    icon of address Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    icon of calendar 2017-08-11 ~ 2022-11-03
    IIF 15 - Director → ME
  • 6
    icon of address Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,362,017 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-11-18 ~ 2020-01-16
    IIF 23 - Has significant influence or control OE
  • 7
    EURO FUR FABRIC LIMITED - 2013-08-08
    icon of address Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -48,792 GBP2023-06-29 ~ 2024-06-28
    Officer
    icon of calendar 1994-12-12 ~ 2010-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-01-16
    IIF 22 - Has significant influence or control OE
  • 8
    icon of address Paramount House Gelderd Road, Birstall, Batley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,000 GBP2024-06-28
    Person with significant control
    icon of calendar 2019-05-20 ~ 2023-02-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Unit 16 Goldthorpe Industrial Estate Commercial Road, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,353,574 GBP2024-06-29
    Officer
    icon of calendar 2011-07-01 ~ 2025-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2017-02-04
    IIF 21 - Has significant influence or control OE
  • 10
    icon of address Allen House, Newarke Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-27 ~ 2010-04-01
    IIF 7 - Director → ME
  • 11
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    icon of address Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-30 ~ 2019-10-30
    IIF 49 - Director → ME
  • 12
    STARWEB LIMITED - 2006-02-17
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ 2010-04-01
    IIF 6 - Director → ME
  • 13
    ZEBRA RENEWABLES LIMITED - 2024-07-05
    icon of address Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-27
    IIF 47 - Director → 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.