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 Arthur Haldane Harris

    Related profiles found in government register
  • Mr Arthur Haldane Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 1
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 2
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 3
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 4
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 5
  • Mr Arthur Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 6
  • Arthur Haldane Stewart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Park View, Whitlet Bay, NE26 3RH, United Kingdom

      IIF 7
  • Harris, Arthur Haldane Stuart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 8
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 9
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 10
  • Harris, Arthur Haldane Stewart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 11
  • Harris, Arthur Haldane Stewart
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 12 IIF 13
  • Arthur Harris
    English born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Huddersfield, HD8 8QJ, United Kingdom

      IIF 14
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 15 IIF 16
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 17
    • Lawrence House, James Nicolson Link, York, YO30 4WG, England

      IIF 18
  • Mr Arthur Haldane Stuart Harris
    United Kingdom born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 19 IIF 20 IIF 21
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 22
  • Mr Arthur Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 23
  • Harris, Arthur Haldane Stuart
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 24
    • 106, Mount Street, London, W1K 2TW, England

      IIF 25 IIF 26
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 27
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 28
  • Harris, Arthur Haldane Stuart
    British business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 29 IIF 30
  • Harris, Arthur Haldane Stuart
    British chief executive director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 31
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 32
  • Harris, Arthur Haldane Stuart
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 33
  • Harris, Arthur Haldane Stuart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Newark Beacon, Cafferata Way, Beacon Hill Office Park, Newark, NG24 2TN, United Kingdom

      IIF 34
  • Harris, Arthur Haldane Stuart
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 35 IIF 36
    • Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 37
    • 61, - 63, Knaresborough Road, Harrogate, North Yorkshire, HG2 7LT, England

      IIF 38
    • 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 39
  • Harris, Arthur Haldane Stuart
    British managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 40 IIF 41
  • Harris, Arthur Haldane Stuart
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 42
  • Harris, Arthur Haldane Stuart
    British operational born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 43
  • Harris, Arthur Haldane Stuart
    British operations born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 44 IIF 45 IIF 46
  • Harris, Arthur Haldane Stuart
    United Kingdom company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 47
  • Harris, Arthur Haldane Stuart
    United Kingdom consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 48
    • 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, England

      IIF 49
    • 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, United Kingdom

      IIF 50
  • Harris, Arthur Haldane Stuart
    United Kingdom director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 51 IIF 52 IIF 53
  • Harris, Arthur Haldane
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 54 IIF 55
  • Harris, Arthur Haldane
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 56 IIF 57 IIF 58
    • 441, Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 59
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 60
  • Harris, Arthur Haldane Stewart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QJ, United Kingdom

      IIF 61
  • Harris, Arthur Haldane Stuart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Frieston Road, Caythorpe, Grantham, NG32 3BX

      IIF 62
  • Harris, Arthur Haldane Stewart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 111 Park View, Whitley Bay, Tyne And Wear, NE26 3RH, England

      IIF 63 IIF 64
  • Harris, Arthur Haldane Stuart
    British

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 65
  • Harris, Arthur Haldane Stuart

    Registered addresses and corresponding companies
    • Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 39
  • 1
    216 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 2
    EAST VINE STREET LIMITED - 2021-09-15
    UNDERDOG DISTRIBUTION LTD - 2019-08-12
    441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2022-11-25 ~ dissolved
    IIF 59 - Director → ME
  • 3
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 31 - Director → ME
  • 5
    Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    BAKERY PRODUCTS HOLDINGS PLC - 2014-06-04
    441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    2015-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    DOLPHIN SERVICE STATION LIMITED - 2006-02-28
    93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 40 - Director → ME
  • 9
    93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 10
    9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    2019-03-28 ~ dissolved
    IIF 64 - LLP Member → ME
  • 11
    Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 29 - Director → ME
  • 13
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 56 - Director → ME
  • 14
    Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 13 - Director → ME
  • 15
    BITE TECHNOLOGY LIMITED - 2009-10-08
    JCC RETAIL LIMITED - 2008-10-30
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 43 - Director → ME
  • 16
    Lawrence House, James Nicolson Link, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,008 GBP2017-04-30
    Person with significant control
    2017-10-11 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    61 - 63, Knaresborough Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 38 - Director → ME
  • 18
    Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 20
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    2015-09-17 ~ now
    IIF 24 - Director → ME
  • 21
    Newark Beacon Cafferata Way, Beacon Hill Office Park, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 22
    65a London Road, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 50 - Director → ME
  • 23
    441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-12-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2009-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 25
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    2016-10-25 ~ now
    IIF 22 - Has significant influence or controlOE
  • 26
    65a London Road, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 49 - Director → ME
  • 27
    441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    111-113 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 32
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 33
    C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 32 - Director → ME
  • 34
    THRG LTD
    - now
    HALDANE RETAIL GROUP LIMITED - 2011-07-12
    Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 12 - Director → ME
  • 35
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 37 - Director → ME
  • 36
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Officer
    2010-11-23 ~ now
    IIF 11 - Director → ME
  • 37
    VIVO RETAIL HOLDINGS LIMITED - 2021-07-02
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 38
    JTF WHOLESALE LIMITED - 2021-10-04
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 39
    146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2003-03-10 ~ now
    IIF 30 - Director → ME
Ceased 13
  • 1
    BAKERY PRODUCTS HOLDINGS PLC - 2014-06-04
    441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    2012-01-16 ~ 2012-12-31
    IIF 27 - Director → ME
  • 2
    9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    2006-08-30 ~ 2013-03-28
    IIF 62 - LLP Designated Member → ME
    2013-03-28 ~ 2019-03-28
    IIF 63 - LLP Member → ME
  • 3
    BITE TECHNOLOGY LIMITED - 2009-10-08
    JCC RETAIL LIMITED - 2008-10-30
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2008-10-17 ~ 2009-01-20
    IIF 36 - Director → ME
  • 4
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    2014-07-15 ~ 2014-11-20
    IIF 25 - Director → ME
    2015-04-01 ~ 2015-07-14
    IIF 26 - Director → ME
  • 5
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 44 - Director → ME
  • 6
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 46 - Director → ME
  • 7
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Officer
    2016-10-25 ~ 2018-04-30
    IIF 48 - Director → ME
  • 8
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2018-06-13
    IIF 51 - Director → ME
  • 9
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2018-06-13
    IIF 53 - Director → ME
  • 10
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ 2012-01-19
    IIF 66 - Secretary → ME
  • 11
    VIVO RETAIL (BOLTON) LTD - 2021-07-02
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2022-02-25
    IIF 58 - Director → ME
  • 12
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 45 - Director → ME
  • 13
    146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2003-11-03 ~ 2004-12-14
    IIF 65 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.