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

Crawford, Timothy James

    Related profiles found in government register
  • Crawford, Timothy James
    British chartered surveyor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Timothy James
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Timothy James
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Timothy James
    British surveyor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lilling Grange, Lilling, York, Yorkshire, YO60 6RW

      IIF 64
  • Crawford, Timothy James
    born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG, United Kingdom

      IIF 65
  • Crawford, Timothy James
    British chartered surveyor born in July 1962

    Registered addresses and corresponding companies
    • icon of address 24 Montgomery Road, London, W4 5LZ

      IIF 66
  • Mr Timothy James Crawford
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3365, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 67
    • icon of address Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0YT, United Kingdom

      IIF 68
  • Crawford, James
    British cd born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lilling Grange, Lilling, York, YO60 6RW

      IIF 69
  • Crawford, James
    British chartered surveyor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Crawford, James
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Lilling Grange, Lilling, York, YO60 6RW

      IIF 77
  • Crawford, Timothy James
    British director

    Registered addresses and corresponding companies
  • Crawford, Timothy James

    Registered addresses and corresponding companies
    • icon of address East Lilling Grange, Lilling, York, YO60 6EW, United Kingdom

      IIF 81
    • icon of address East Lilling Grange, Lilling, York, YO60 6RW, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chantrey Vellacott Dfk Llp, Russell Square House 10-12 Russell Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 3365 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,956 GBP2025-04-05
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen
    Active Corporate (5 parents)
    Equity (Company account)
    316,844 GBP2024-06-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,351,790 GBP2024-06-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 27 - Director → ME
  • 5
    ELANBOND PROPERTIES LIMITED - 1990-12-13
    JOHNSEY ESTATES (1990) LIMITED - 2011-08-10
    icon of address Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 68 - Has significant influence or controlOE
  • 7
    ROCK JV (NUMBER 5) LIMITED - 2007-06-06
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-04-16 ~ dissolved
    IIF 81 - Secretary → ME
  • 8
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-04-16 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 64
  • 1
    icon of address Hillsdon House, High Street, Sidmouth, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2012-09-27
    IIF 52 - Director → ME
  • 2
    SOVCO 494 LIMITED - 1993-03-17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 6 - Director → ME
  • 3
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2008-07-24
    IIF 45 - Director → ME
  • 4
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    UNIVERSAL PARKING PLC - 2001-06-21
    BROOMCO (1301) LIMITED - 1997-10-29
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    TCS (EX TCCP) PLC - 2022-06-08
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 8 - Director → ME
  • 5
    TCS CAR PARKS LIMITED - 2025-04-01
    BROOMCO (3264) LIMITED - 2003-10-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2008-07-24
    IIF 49 - Director → ME
  • 6
    BRAMCOTE SCHOOL LIMITED - 2013-06-21
    icon of address Scarborough College, Filey Road, Scarborough, North Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2009-05-09
    IIF 19 - Director → ME
  • 7
    TOWN CENTRE SECURITIES (DEWSBURY) LIMITED - 2007-04-23
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-07-24
    IIF 48 - Director → ME
  • 8
    DUNDONALD PROPERTY DEVELOPMENTS TWO LIMITED - 2008-04-12
    icon of address Town Centre House, Merrion, Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2008-07-24
    IIF 35 - Director → ME
  • 9
    TCS (KILMARNOCK) LIMITED - 2004-12-03
    DUNDONALD PROPERTY DEVELOPMENTS LIMITED - 2008-02-15
    SEVENGOLD LIMITED - 2004-11-30
    DUNDONALD ESTATES (KILMARNOCK) LIMITED - 2006-02-24
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-24 ~ 2008-07-24
    IIF 20 - Director → ME
  • 10
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 13 - Director → ME
  • 11
    icon of address 10 Mannin Way, Lancaster Business Park, Lancaster, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,647,660 GBP2020-12-31
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 74 - Director → ME
  • 12
    TCS (GREENOCK) 1 LIMITED - 2004-03-01
    BROOMCO (3153) LIMITED - 2003-04-11
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-11 ~ 2004-02-19
    IIF 36 - Director → ME
  • 13
    TCS (GREENOCK) 2 LIMITED - 2004-03-01
    BROOMCO (3154) LIMITED - 2003-04-11
    icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2004-02-19
    IIF 58 - Director → ME
  • 14
    TCS (GREENOCK) LIMITED - 2004-03-01
    icon of address 15 Hockley Court, Stratford Road, Hockley Heath Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-10 ~ 2004-02-19
    IIF 24 - Director → ME
  • 15
    ALAMCREST LIMITED - 1991-04-29
    icon of address 15 Prospect Street, Bridlington, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,132 GBP2024-07-31
    Officer
    icon of calendar 1998-12-11 ~ 2000-01-19
    IIF 26 - Director → ME
  • 16
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 10 - Director → ME
  • 17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-07-24
    IIF 34 - Director → ME
  • 18
    icon of address Shelley Stock Hutter Llp, 7-10 Chandos Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2010-03-29
    IIF 2 - Director → ME
  • 19
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2008-07-24
    IIF 60 - Director → ME
  • 20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 41 - Director → ME
  • 21
    TEESLAND DEVELOPMENT COMPANY (NORTHERN) LIMITED - 2000-08-22
    TEES CITY LAND LIMITED - 1990-03-12
    JETSURE LIMITED - 1990-02-06
    icon of address Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-17 ~ 1994-01-31
    IIF 66 - Director → ME
  • 22
    icon of address Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ 2010-02-18
    IIF 69 - Director → ME
  • 23
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 14 - Director → ME
  • 24
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-12 ~ 2008-07-24
    IIF 64 - Director → ME
  • 25
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-19 ~ 2008-07-24
    IIF 43 - Director → ME
  • 26
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2008-07-24
    IIF 23 - Director → ME
  • 27
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of address Town Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2001-08-06
    IIF 31 - Director → ME
    icon of calendar 2001-08-06 ~ 2008-07-24
    IIF 57 - Director → ME
  • 28
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2008-07-24
    IIF 38 - Director → ME
  • 29
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2008-07-24
    IIF 51 - Director → ME
  • 30
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2008-07-24
    IIF 21 - Director → ME
  • 31
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2008-07-24
    IIF 42 - Director → ME
  • 32
    BROOMCO (3183) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2008-07-24
    IIF 40 - Director → ME
  • 33
    BROOMCO (3184) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2008-07-24
    IIF 56 - Director → ME
  • 34
    TCS (VASSALLI) LIMITED - 2003-10-14
    CLANSHEER LIMITED - 2001-01-05
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2008-07-24
    IIF 37 - Director → ME
  • 35
    LUPFAW 47 LIMITED - 2001-09-27
    TCS (LEYLAND) LIMITED - 2002-07-22
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2008-07-24
    IIF 53 - Director → ME
  • 36
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2008-07-24
    IIF 32 - Director → ME
  • 37
    WOODHALL STREET LIMITED - 2011-11-03
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    BROOMCO (2889) LIMITED - 2002-05-22
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2008-07-24
    IIF 46 - Director → ME
  • 38
    LEIGH CAR PARKS LIMITED - 1999-04-01
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 18 - Director → ME
  • 39
    ARMOURMARK LIMITED - 1999-01-22
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 2008-07-24
    IIF 7 - Director → ME
  • 40
    BRITISH FUELS GROUP LIMITED - 1993-03-31
    SIMCO 242 LIMITED - 1988-10-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2008-07-24
    IIF 33 - Director → ME
  • 41
    AGENTSHOPE LIMITED - 1999-01-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 2008-07-24
    IIF 44 - Director → ME
  • 42
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2008-07-24
    IIF 50 - Director → ME
    icon of calendar 2001-12-11 ~ 2002-03-28
    IIF 80 - Secretary → ME
  • 43
    TCS PLC
    - now
    YPCS 118 PLC - 2002-02-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2008-07-24
    IIF 55 - Director → ME
    icon of calendar 2002-02-15 ~ 2002-09-03
    IIF 79 - Secretary → ME
  • 44
    TCS FINANCE LIMITED - 1999-04-01
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-24 ~ 2008-07-24
    IIF 22 - Director → ME
  • 45
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-10 ~ 2008-07-24
    IIF 61 - Director → ME
  • 46
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2008-07-24
    IIF 63 - Director → ME
  • 47
    PIVOTPLAN LIMITED - 1995-08-21
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 16 - Director → ME
  • 48
    MAINTAG LIMITED - 1995-12-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 59 - Director → ME
    icon of calendar 1999-03-24 ~ 2001-11-13
    IIF 25 - Director → ME
  • 49
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2008-07-24
    IIF 47 - Director → ME
    icon of calendar 2001-12-11 ~ 2002-03-28
    IIF 78 - Secretary → ME
  • 50
    BROOMCO (3831) LIMITED - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-26 ~ 2008-07-24
    IIF 54 - Director → ME
  • 51
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2008-07-24
    IIF 62 - Director → ME
  • 52
    CITYCLAN LIMITED - 2000-06-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2008-07-24
    IIF 9 - Director → ME
  • 53
    ANDREW'S PICTURE HOUSES,LIMITED - 1986-08-26
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 11 - Director → ME
  • 54
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 17 - Director → ME
  • 55
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 2008-07-24
    IIF 39 - Director → ME
  • 56
    SOVSHELFCO (NO. 14) LIMITED - 1989-02-23
    TCS (LEIGH) LIMITED - 1998-04-03
    TOWN CENTRE ENTERPRISES (CALEDONIA) LIMITED - 1996-05-17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2008-07-24
    IIF 12 - Director → ME
  • 57
    VERDANT LEISURE 3 LIMITED - 2011-07-08
    icon of address 10 Mannin Way, Lancaster Business Park, Lancaster, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 70 - Director → ME
  • 58
    VIOLET BIDCO LIMITED - 2022-03-10
    icon of address 10 Mannin Way, Lancaster Business Park, Lancaster, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 76 - Director → ME
  • 59
    PROJECT ROCK EQUITYCO LIMITED - 2019-07-05
    icon of address 10 Mannin Way Lancaster Business Park, Lancaster, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 72 - Director → ME
  • 60
    PROJECT ROCK BIDCO LIMITED - 2019-05-24
    icon of address 10 Mannin Way Lancaster Business Park, Lancaster, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 75 - Director → ME
  • 61
    DUNHAM LEISURE LIMITED - 2010-10-18
    EARNTASK LIMITED - 1990-11-21
    icon of address 10 Mannin Way Lancaster Business Park, Lancaster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 73 - Director → ME
  • 62
    VIOLET MIDCO 2 LIMITED - 2022-03-10
    VERDANT LEISURE MIDCO 2 LIMITED - 2025-06-06
    icon of address 10 Mannin Way, Lancaster Business Park, Lancaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-20
    IIF 71 - Director → ME
  • 63
    icon of address Chace Legal Limited, 15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-08 ~ 2010-02-18
    IIF 15 - Director → ME
  • 64
    Company number 03438140
    Non-active corporate
    Officer
    icon of calendar 2009-04-16 ~ 2010-04-09
    IIF 77 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.