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

Spencer, Shane Mansell

    Related profiles found in government register
  • Spencer, Shane Mansell
    British company director born in February 1969

    Registered addresses and corresponding companies
    • The Flat 22-28 Bawtry Road, Bramley, Rotherham, South Yorkshire, S60 5PD

      IIF 1
  • Spencer, Shane Mansell
    British contracts officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Old School Loft, Piper Hill, Fairburn, North Yorkshire, WF11 9LJ, United Kingdom

      IIF 2
  • Spencer, Shane Mansell
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 3
    • 88, Church Lane, Crossgates, Leeds, LS15 8JE, England

      IIF 4
    • The Woolstaper, Cheapside, Wakefield, West Yorkshire, WF1 2SD, England

      IIF 5
  • Spencer, Shane
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 6
  • Spencer, Shane
    British md born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Vox 7, 47 Park Wood Street, Keighley, BD21 4QB, England

      IIF 7
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 8
    • The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 9
    • Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 10
  • Mr Shane Spencer
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Vox25, The Locky Suite, Nostell Estate Yard, Nostell Wakefield, WF4 1AB, United Kingdom

      IIF 13
    • Vox 1, The Kennells, Nostell Estate, Nostrell Wakefield, Yorkshie, WF4 1AB, United Kingdom

      IIF 14
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 15
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 16 IIF 17
    • The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 18 IIF 19
    • Vox 12, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 20
  • Spencer, Shane
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 21
    • Cougar Park, Royd Ings Road, Keighley, Yorkshire, BD21 3RF, United Kingdom

      IIF 22
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 23
    • The Weston Spencer Group Ltd, Unity Works, West Gate, Wakefield, WF1 1EP

      IIF 24
  • Spencer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 25
    • The Lockey Suite, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 26
  • Spencer, Shane
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 27 IIF 28
    • Vox1 The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 29
  • Spencer, Shane
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safety House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 30
    • 15a Hallgate, Hall Gate, Doncaster, DN1 3NA, England

      IIF 31
    • Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 32
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 33
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 34
    • Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 35
    • Vox 17, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 36
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 37
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 38 IIF 39 IIF 40
    • Unity Works, Westgate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 42 IIF 43
    • Vox 3, The Lockey Suite, Nostal, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 44
  • Spencer, Shane
    British m/d born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unity + Works, West Gate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 45
    • Unity + Works, West Gate, Wakefield, West Yourkshire, WF1 1EP, United Kingdom

      IIF 46
  • Spencer, Shane
    British md born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Specer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lockey Suite, Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, United Kingdom

      IIF 59
  • Mr Shane Spencer
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • Safety House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 60
  • Spencer, Shane
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 61
  • Mr Shane Spencer
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, England

      IIF 62
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 63
    • Personal Business Services Ltd, Vox 52, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, United Kingdom

      IIF 64
    • Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 65
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DH, United Kingdom

      IIF 66
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67 IIF 68 IIF 69
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 71 IIF 72 IIF 73
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 76 IIF 77
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 78
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 79 IIF 80
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 81
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 82
    • Unity Works, Westgate, Wakefield, WF1 1EP, United Kingdom

      IIF 83
    • 16 Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 84
  • Spencer, Shane
    United Kingdom md born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shane Spencer Spencer
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, United Kingdom

      IIF 88
  • Mr Shane Spencer
    United Kingdom born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    Shane Spencer, Old School Loft Piper Hill, Fairburn, Knottingley, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 2 - Director → ME
  • 2
    WESTON SPENCER MERGERS & ACQUISITIONS LTD - 2019-04-23
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    623,746 GBP2018-07-31
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    WSTS ACADEMY LIMITED - 2016-06-14
    Vox 3 The Lockey Suite, Nostal, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 44 - Director → ME
  • 5
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Horley Green House, Horley Green Road, Halifax, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-07-31
    Officer
    2018-02-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    Unity Works, Westgate, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 43 - Director → ME
  • 10
    441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    1998-10-14 ~ dissolved
    IIF 1 - Director → ME
  • 11
    Safety House Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    4385, 10769494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    4385, 10769479: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 16
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 18
    Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 19
    4385, 09422447: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    215,890 GBP2016-02-28
    Officer
    2016-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    4385, 10196640: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 38 - Director → ME
  • 22
    4385, 09792744: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    Unity + Works, West Gate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 25
    The Woolstaper, Cheapside, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 26
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 27
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    The Lockey Suite, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 26 - Director → ME
Ceased 31
  • 1
    ARCH RECRUITMENT LTD - 2018-11-09
    Related registration: 13911932
    Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    2017-06-22 ~ 2019-01-04
    IIF 9 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2019-01-16
    IIF 59 - Director → ME
    Person with significant control
    2018-03-06 ~ 2019-01-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    WESTON SPENCER MERGERS & ACQUISITIONS LTD - 2019-04-23
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    623,746 GBP2018-07-31
    Officer
    2016-07-25 ~ 2019-01-18
    IIF 52 - Director → ME
  • 4
    3 Randell Street, Burnley, England
    Active Corporate (2 offsprings)
    Equity (Company account)
    201,516 GBP2019-08-31
    Officer
    2018-08-20 ~ 2018-09-06
    IIF 21 - Director → ME
    2018-10-29 ~ 2018-11-05
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ 2018-09-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    9 Vavasour Court, Rochdale, England
    Dissolved Corporate
    Equity (Company account)
    244 GBP2017-03-31
    Officer
    2018-02-28 ~ 2018-09-29
    IIF 6 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-09-29
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BUSINESS2BUSINESS NETWORKING LTD - 2019-04-23
    Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,939 GBP2019-07-31
    Officer
    2016-07-21 ~ 2018-03-05
    IIF 56 - Director → ME
    Person with significant control
    2016-07-21 ~ 2018-03-05
    IIF 77 - Ownership of shares – 75% or more OE
  • 7
    BUSINESS2BUSINESS TRAINING LTD - 2024-02-14
    4 Harvard Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,087,693 GBP2024-07-31
    Officer
    2016-07-27 ~ 2018-03-06
    IIF 57 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-02-05
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,748 GBP2016-11-30
    Officer
    2016-08-15 ~ 2016-11-25
    IIF 31 - Director → ME
  • 9
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ 2019-01-16
    IIF 7 - Director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ 2018-09-06
    IIF 33 - Director → ME
  • 11
    3 Randell Streeet, Burnley, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    6,971 GBP2016-09-30
    Officer
    2018-11-07 ~ 2019-01-16
    IIF 35 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-06-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    MEDIA MARKET SOLUTIONS LTD - 2018-01-29
    56 Carlton Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,787 GBP2021-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 23 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 78 - Ownership of shares – 75% or more OE
    2019-01-17 ~ 2019-11-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201,516 GBP2019-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 55 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    HANDSOME DOG COATINGS LTD - 2019-04-23
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,731 GBP2020-07-31
    Officer
    2016-07-27 ~ 2019-01-10
    IIF 51 - Director → ME
    Person with significant control
    2016-07-27 ~ 2019-01-17
    IIF 72 - Ownership of shares – 75% or more OE
  • 15
    4385, 07091799: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -42,183 GBP2017-11-30
    Officer
    2018-10-29 ~ 2018-10-30
    IIF 32 - Director → ME
    2018-08-18 ~ 2018-09-06
    IIF 34 - Director → ME
    2018-10-29 ~ 2018-10-29
    IIF 61 - Director → ME
  • 16
    COUGARS RUGBY FOUNDATION - 2018-10-04
    Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ 2019-09-04
    IIF 36 - Director → ME
  • 17
    LDF CONSULTING LIMITED
    - now
    Other registered number: 12772375
    WORLDWIDE STUDY LTD - 2013-04-23
    4385, 08226418: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,791 GBP2016-09-30
    Officer
    2016-08-01 ~ 2017-01-09
    IIF 28 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-01-09
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 18
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-11
    IIF 49 - Director → ME
  • 19
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-09
    IIF 50 - Director → ME
  • 20
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-08
    IIF 86 - Director → ME
  • 21
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Officer
    2017-01-20 ~ 2017-02-02
    IIF 29 - Director → ME
    Person with significant control
    2016-10-20 ~ 2017-12-19
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    I-KLEAN GROUP LTD - 2019-03-11
    29 Moston Lane, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    70,222 GBP2018-10-31
    Officer
    2016-10-07 ~ 2019-01-16
    IIF 58 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-12-19
    IIF 84 - Ownership of shares – 75% or more OE
  • 23
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Officer
    2017-06-21 ~ 2019-01-17
    IIF 10 - Director → ME
  • 24
    WHERE SKILLS GROW ACADAMIES LIMITED - 2017-11-03
    4385, 10196729: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ 2019-01-17
    IIF 39 - Director → ME
  • 25
    Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 54 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-10-10
    IIF 88 - Ownership of shares – 75% or more OE
    2016-07-27 ~ 2018-01-27
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    61 Beidge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,962 GBP2017-12-31
    Officer
    2015-12-04 ~ 2018-01-22
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-22
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    2016-07-27 ~ 2019-01-08
    IIF 53 - Director → ME
    Person with significant control
    2016-07-27 ~ 2020-01-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 28
    198 Stoney Lane, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    207,985 GBP2019-01-31
    Person with significant control
    2018-09-25 ~ 2019-01-17
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-13 ~ 2019-01-08
    IIF 48 - Director → ME
  • 30
    1 Cheltenham Road, Blackburn, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -45,143 GBP2016-01-31
    Officer
    2015-01-21 ~ 2016-08-15
    IIF 45 - Director → ME
    2016-09-23 ~ 2019-01-18
    IIF 37 - Director → ME
    Person with significant control
    2016-08-14 ~ 2019-12-20
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-04-13 ~ 2018-03-05
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE

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.