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

Bywater, John Patrick

    Related profiles found in government register
  • Bywater, John Patrick
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 1
    • 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 2
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 3
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 4 IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 11
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 12
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 13
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 14
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 15
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 16
  • Bywater, John Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 17
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 18
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 19
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 20
    • 3 Norman Court, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 21
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 22 IIF 23
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 24 IIF 25 IIF 26
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 31 IIF 32
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 33
  • Bywater, John Patrick
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British investment director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 94
  • Bywater, John Patrick
    British investor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 95
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 96 IIF 97
    • Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 98
  • Bywater, John Patrick
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 99
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 100
  • Bywater, John Patrick
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 104
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 105
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 106 IIF 107
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 108
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 109
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 116 IIF 117
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 118
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 119 IIF 120
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 121
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 122 IIF 123
  • Bywater, John Patrick
    British

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British accountant

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 152 IIF 153 IIF 154
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 155
  • Bywater, John Patrick
    British company director

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 156
  • Bywater, John Patrick
    British director

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 157 IIF 158
  • John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 159
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 160
    • 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 161 IIF 162 IIF 163
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 165
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 166
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 167
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 168 IIF 169 IIF 170
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 174
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 175
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 176 IIF 177 IIF 178
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 181
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 182
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 183 IIF 184
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 185
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 186
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 187
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 188
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 189
  • Joh Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 190
  • John Bywater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 191
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 192
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 193 IIF 194
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 195
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, S71 3TE, United Kingdom

      IIF 196
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 198
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 199
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 200 IIF 201 IIF 202
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 204
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 205 IIF 206 IIF 207
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 208
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, S71 3TE, United Kingdom

      IIF 209 IIF 210
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 211
child relation
Offspring entities and appointments
Active 47
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    2017-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 2
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 3
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 23 - Director → ME
  • 4
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 189 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 109 - Director → ME
  • 6
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    2017-11-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 8
    3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 74 - Director → ME
  • 9
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 94 - Director → ME
  • 10
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 11
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 73 - Director → ME
  • 12
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 87 - Director → ME
  • 13
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 106 - Director → ME
  • 14
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 15
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 69 - Director → ME
  • 16
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 17
    J S COMMISSIONING LIMITED - 2014-08-21
    5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 88 - Director → ME
  • 18
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 122 - Director → ME
  • 19
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2016-04-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 20
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 80 - Director → ME
  • 21
    PRINTERS PAPER CO LTD - 2021-11-17
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 22
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    2011-01-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 23
    PDF HOLDINGS LTD - 2017-03-24
    9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 24
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,324 GBP2020-12-31
    Officer
    2022-08-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 25
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 7 - Director → ME
  • 26
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    2020-10-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 27
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 62 - Director → ME
  • 28
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 108 - Director → ME
  • 29
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 116 - Director → ME
  • 30
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 31
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 32
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 33
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 34
    3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 35
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 89 - Director → ME
  • 36
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-30
    Officer
    2018-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 37
    The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    2013-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 38
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 39
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2019-09-30 ~ now
    IIF 5 - Director → ME
  • 40
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2012-08-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Has significant influence or controlOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    CLOGGS AND SHOES LTD - 2015-02-06
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 76 - Director → ME
  • 42
    Company number 02959124
    Non-active corporate
    Officer
    2006-04-10 ~ now
    IIF 52 - Director → ME
    2006-04-10 ~ now
    IIF 157 - Secretary → ME
  • 43
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ now
    IIF 156 - Secretary → ME
  • 44
    Company number 06462730
    Non-active corporate
    Officer
    2008-10-06 ~ now
    IIF 45 - Director → ME
    2008-01-03 ~ now
    IIF 150 - Secretary → ME
  • 45
    Company number 06513820
    Non-active corporate
    Officer
    2008-02-26 ~ now
    IIF 37 - Director → ME
    2008-02-26 ~ now
    IIF 127 - Secretary → ME
  • 46
    Company number 06667183
    Non-active corporate
    Officer
    2008-08-07 ~ now
    IIF 61 - Director → ME
    2008-08-07 ~ now
    IIF 144 - Secretary → ME
  • 47
    Company number 06769009
    Non-active corporate
    Officer
    2008-12-09 ~ now
    IIF 50 - Director → ME
Ceased 94
  • 1
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    2008-01-03 ~ 2011-09-30
    IIF 1 - Director → ME
    2008-01-03 ~ 2011-09-30
    IIF 145 - Secretary → ME
  • 2
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 28 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 176 - Ownership of shares – 75% or more OE
  • 3
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 30 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 4
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 29 - Director → ME
    Person with significant control
    2021-12-20 ~ 2023-01-01
    IIF 190 - Ownership of shares – 75% or more OE
  • 5
    The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-07-06
    IIF 20 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-06
    IIF 191 - Ownership of shares – 75% or more OE
  • 6
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 26 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 7
    Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 32 - Director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2025-02-25
    IIF 31 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-04-15
    IIF 166 - Ownership of shares – 75% or more OE
  • 9
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2022-03-01
    IIF 25 - Director → ME
    Person with significant control
    2021-12-13 ~ 2022-03-01
    IIF 192 - Ownership of shares – 75% or more OE
  • 10
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 27 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 11
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 24 - Director → ME
    Person with significant control
    2021-12-20 ~ 2021-12-20
    IIF 178 - Ownership of shares – 75% or more OE
  • 12
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 97 - Director → ME
  • 13
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ 2024-07-22
    IIF 111 - Director → ME
  • 14
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,284,316 GBP2024-02-29
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 90 - Director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-11-13
    IIF 197 - Director → ME
  • 16
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-12 ~ 2011-04-30
    IIF 63 - Director → ME
  • 18
    2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 86 - Director → ME
  • 19
    Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,631 GBP2025-01-31
    Officer
    2011-02-03 ~ 2015-07-15
    IIF 82 - Director → ME
  • 20
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-05-26 ~ 2009-12-07
    IIF 11 - Director → ME
    2005-05-26 ~ 2011-09-30
    IIF 133 - Secretary → ME
  • 21
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,403 GBP2025-01-31
    Officer
    2013-07-24 ~ 2017-01-18
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 187 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    LIBERTY CHARMS LIMITED - 2024-12-10
    19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 78 - Director → ME
    2017-02-14 ~ 2025-01-01
    IIF 33 - Director → ME
    Person with significant control
    2017-02-14 ~ 2025-01-01
    IIF 181 - Ownership of shares – 75% or more OE
  • 23
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 105 - Director → ME
  • 24
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 107 - Director → ME
  • 25
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ 2016-11-22
    IIF 155 - Secretary → ME
  • 26
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-23 ~ 2013-03-25
    IIF 39 - Director → ME
    2016-10-06 ~ 2016-12-30
    IIF 93 - Director → ME
    2006-11-29 ~ 2013-01-28
    IIF 143 - Secretary → ME
  • 27
    C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-13 ~ 2017-05-31
    IIF 123 - Director → ME
  • 28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2009-04-03 ~ 2011-09-30
    IIF 57 - Director → ME
  • 29
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 83 - Director → ME
  • 30
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-03-03
    IIF 154 - Secretary → ME
  • 31
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-10-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ 2017-05-31
    IIF 81 - Director → ME
  • 33
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 96 - Director → ME
  • 34
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2006-11-24 ~ 2011-09-30
    IIF 55 - Director → ME
    2006-11-24 ~ 2011-09-30
    IIF 135 - Secretary → ME
  • 35
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD - 2013-01-29
    ESFD WILMSLOW LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2008-05-21 ~ 2011-09-30
    IIF 38 - Director → ME
  • 36
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-26 ~ 2011-09-30
    IIF 47 - Director → ME
    2008-09-26 ~ 2011-09-30
    IIF 140 - Secretary → ME
  • 37
    34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-02-27
    IIF 115 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-02-27
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 38
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 110 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 39
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 72 - Director → ME
  • 40
    ESFD (CARDIFF) LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 65 - Director → ME
  • 41
    ESFD WHITELEY LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-28 ~ 2011-09-30
    IIF 51 - Director → ME
    2008-03-28 ~ 2011-09-30
    IIF 124 - Secretary → ME
  • 42
    MODA IN PELLA LTD - 2010-09-28
    Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-08 ~ 2011-09-30
    IIF 48 - Director → ME
    2007-03-08 ~ 2011-09-30
    IIF 130 - Secretary → ME
  • 43
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-12 ~ 2011-09-30
    IIF 53 - Director → ME
  • 44
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 113 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 45
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 15 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 46
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-11 ~ 2024-05-11
    IIF 12 - Director → ME
    Person with significant control
    2024-05-11 ~ 2024-05-11
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 47
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ 2025-06-27
    IIF 120 - Director → ME
    Person with significant control
    2025-06-27 ~ 2025-06-27
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 48
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2024-06-26 ~ 2024-06-26
    IIF 79 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-06-26
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 49
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 16 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-14
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 50
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ 2025-01-17
    IIF 114 - Director → ME
    Person with significant control
    2025-01-17 ~ 2025-01-17
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 51
    MIP STORES 1975 LTD - 2024-06-11
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 112 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 52
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-07 ~ 2012-05-25
    IIF 49 - Director → ME
    2008-08-07 ~ 2012-05-25
    IIF 149 - Secretary → ME
  • 53
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 148 - Secretary → ME
  • 54
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 147 - Secretary → ME
  • 55
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 43 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 134 - Secretary → ME
  • 56
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 42 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 129 - Secretary → ME
  • 57
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 40 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 146 - Secretary → ME
  • 58
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-04-30
    IIF 126 - Secretary → ME
  • 59
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-09-30
    IIF 59 - Director → ME
    2006-10-20 ~ 2011-09-30
    IIF 136 - Secretary → ME
  • 60
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2007-09-07 ~ 2011-09-30
    IIF 46 - Director → ME
    2007-09-07 ~ 2011-09-30
    IIF 142 - Secretary → ME
  • 61
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ 2011-09-30
    IIF 64 - Director → ME
  • 62
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 41 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 138 - Secretary → ME
  • 63
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 44 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 128 - Secretary → ME
  • 64
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 68 - Director → ME
  • 65
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 54 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 139 - Secretary → ME
  • 66
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    2006-06-20 ~ 2009-12-07
    IIF 125 - Secretary → ME
  • 67
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    2014-03-13 ~ 2016-07-31
    IIF 91 - Director → ME
  • 68
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    20-22 Bridge End, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-04-01 ~ 2011-08-22
    IIF 152 - Secretary → ME
  • 69
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2018-05-31
    IIF 104 - Director → ME
  • 70
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 161 - Ownership of shares – 75% or more OE
  • 71
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2024-08-16 ~ 2024-08-16
    IIF 119 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 72
    MIP NORWICH 1975 LTD - 2024-12-11
    34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 121 - Director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 73
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 60 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 131 - Secretary → ME
  • 74
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD - 2013-03-06
    ESDF ALTRINCHAM LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-01 ~ 2011-09-30
    IIF 66 - Director → ME
    2008-04-01 ~ 2013-02-19
    IIF 141 - Secretary → ME
  • 75
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 36 - Director → ME
    2008-12-09 ~ 2011-09-30
    IIF 132 - Secretary → ME
  • 76
    MIP FAITH (EDIN) LTD - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 70 - Director → ME
  • 77
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 67 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 151 - Secretary → ME
  • 78
    Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ 2009-12-07
    IIF 58 - Director → ME
  • 79
    Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ 2013-02-19
    IIF 71 - Director → ME
  • 80
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 100 - Director → ME
  • 81
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 17 - Director → ME
  • 82
    SENECA ADVISORS LIMITED - 2011-09-09
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA PROPERTIES LIMITED - 2011-04-27
    9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,743 GBP2025-03-31
    Officer
    2011-10-31 ~ 2016-12-23
    IIF 84 - Director → ME
  • 83
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-05-14
    IIF 14 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 84
    HLW 389 LIMITED - 2022-03-01
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -11,063,620 GBP2024-12-31
    Officer
    2009-08-18 ~ 2014-01-17
    IIF 56 - Director → ME
  • 85
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2017-05-31
    IIF 92 - Director → ME
  • 86
    CASTLEGATE 394 LIMITED - 2006-06-22
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ 2011-08-22
    IIF 158 - Secretary → ME
  • 87
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    2014-05-16 ~ 2016-02-17
    IIF 117 - Director → ME
  • 88
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2019-09-30 ~ 2021-09-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 89
    34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    2017-11-23 ~ 2018-11-01
    IIF 18 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-05-31
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 90
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 98 - Director → ME
  • 91
    HLWKH 600 LIMITED - 2014-04-16
    2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    2014-03-10 ~ 2017-05-31
    IIF 85 - Director → ME
  • 92
    Company number 01229389
    Non-active corporate
    Officer
    2004-09-06 ~ 2006-03-31
    IIF 153 - Secretary → ME
  • 93
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ 2009-03-10
    IIF 19 - Director → ME
  • 94
    Company number 05973335
    Non-active corporate
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 35 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 137 - 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.