The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip John Gostling

    Related profiles found in government register
  • Mr Philip John Gostling
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 1
  • Mr Philip John Gostling
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 2
    • Northwest Aaesthesia Ltd, Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 3
    • Unit C8, Lower Clough Mill, Pendle Street, Barrowford, BB9 8PH, England

      IIF 4
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 5 IIF 6
    • 45, Gresham Street, London, EC2V 7BG

      IIF 7
    • C/o Oakfield Park Professionals Ltd, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 8 IIF 9
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 10
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 11
    • Oakfield Park Professional Limited, Units 1 & 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 12
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 13
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 14 IIF 15
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 16 IIF 17 IIF 18
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 1, Union Business Park, Snaygill Industrial Park, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 22
  • Mr. Philip John Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 30
  • Gostling, Philip John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 31
  • Gostling, Philip John
    British chartered accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 32 IIF 33
    • Smith & Williamsom Llp, 25 Moorgate, London, EC2R 6AY

      IIF 34
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 35
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 36
  • Gostling, Philip John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 37
  • Gostling, Philip John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 38
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 39
    • Hillcrest, 7 Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 40
    • The Steadings, Priest Bank Road, Kildwick, Keighley, BD20 9AE, England

      IIF 41
    • 36 Northumberland Street, Morecambe, Lancashire, LA4 4AY, United Kingdom

      IIF 42
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 43 IIF 44
    • Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 45 IIF 46
    • Unit 1 Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 47
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley, Skipton, North Yorkshire, BD23 2QR, England

      IIF 48
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 49
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Gostling, Philip
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, United Kingdom

      IIF 56
  • Phil Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 57
  • Gostling, Philip John
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 58
    • The Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 59
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 60
  • Gostling, Philip John
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, England

      IIF 61
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 62
  • Gostling, Philip John
    British accountant

    Registered addresses and corresponding companies
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 63
  • Gostling, Philip John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 64
  • Gostling, Philip John, Mr.
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 65
  • Gostling, Philip John, Mr.
    British accountant

    Registered addresses and corresponding companies
    • Ryecroft Barn, Ryecroft Road Glusburn, Keighley, West Yorkshire, BD20 8RT

      IIF 66
  • Gostling, Philip John, Mr.
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 67
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Gostling, Phil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 72
  • Gostling, Philip John

    Registered addresses and corresponding companies
    • Unit 1 + 2 Union Business Park, Swaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 73
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 74
  • Gostling, Philip

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,933,822 GBP2018-04-30
    Officer
    2016-05-01 ~ now
    IIF 48 - director → ME
    2016-07-01 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Oakfield Park Professionals Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 58 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    WIFI BOOST LIMITED - 2024-04-30
    Oakfield Park Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Has significant influence or controlOE
  • 5
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,581 GBP2017-03-31
    Officer
    2017-12-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 38 - director → ME
    2009-01-30 ~ dissolved
    IIF 75 - secretary → ME
  • 8
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    Regency House, 43-45 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    495,765 GBP2017-12-31
    Officer
    2014-02-17 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    ACIES ENGINEERING LTD - 2016-11-28
    GOSTLING BROS LTD. - 2011-09-05
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    948,479 GBP2016-08-31
    Officer
    2011-05-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,203,508 GBP2017-08-31
    Officer
    2013-05-22 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,292 GBP2017-08-31
    Officer
    2015-08-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 16
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    C/o The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,130 GBP2017-10-31
    Officer
    2012-09-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    Innovation Centre Airedale Business Centre, Millennium Road, Skipton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-11-23 ~ now
    IIF 56 - director → ME
  • 21
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 28
  • 1
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Officer
    2015-12-07 ~ 2019-04-29
    IIF 31 - director → ME
  • 2
    DURABELLA LIMITED - 2019-10-17
    DURABELLA PROPERTY SERVICES LIMITED - 2004-11-02
    LAUNCHFLAT LIMITED - 2002-03-25
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    378,053 GBP2018-09-30
    Officer
    2017-11-30 ~ 2017-11-30
    IIF 47 - director → ME
    2016-04-06 ~ 2016-04-06
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-11-30 ~ 2018-10-21
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2018-11-30
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 65 - secretary → ME
  • 4
    3 Ann Street, Haworth, Keighley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,849 GBP2021-05-31
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 61 - secretary → ME
  • 5
    Unit 1 Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-17 ~ 2014-06-09
    IIF 62 - secretary → ME
  • 6
    C/o 25 Moorgate, London, England
    Corporate
    Equity (Company account)
    329,892 GBP2018-03-31
    Officer
    2016-05-01 ~ 2019-04-29
    IIF 35 - director → ME
    2016-05-01 ~ 2019-04-29
    IIF 73 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2019-04-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    DELTA LIFTS LTD - 2006-09-29
    DELTA LISTS LTD - 1997-03-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-06-16 ~ 2006-09-20
    IIF 63 - secretary → ME
  • 8
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, England
    Corporate (2 parents)
    Officer
    2011-05-10 ~ 2019-02-21
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-21
    IIF 17 - Has significant influence or control OE
  • 9
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Officer
    1997-11-18 ~ 2019-03-13
    IIF 34 - director → ME
  • 10
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,858 GBP2018-01-31
    Officer
    2008-01-17 ~ 2010-01-17
    IIF 66 - secretary → ME
  • 11
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 53 - director → ME
  • 12
    Unit 5, Valley Road Business Park, Valley Road Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    412,053 GBP2024-04-30
    Officer
    2008-02-29 ~ 2011-03-30
    IIF 64 - director → ME
  • 13
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-04 ~ 2019-04-29
    IIF 50 - director → ME
  • 14
    HIGH PRECISION ENGINEERING LTD - 2011-05-20
    MSS PRECISION ENGINEERING LTD. - 2011-03-07
    Unit 5 Valley Rd Business Park, Valley Road, Keighley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-07 ~ 2011-03-30
    IIF 39 - director → ME
  • 15
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate
    Equity (Company account)
    -120 GBP2018-06-30
    Officer
    2015-06-05 ~ 2019-04-29
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C/o 25 Moorgate, London, England
    Dissolved corporate
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 51 - director → ME
    Person with significant control
    2017-08-02 ~ 2019-04-29
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Officer
    2012-03-30 ~ 2019-04-29
    IIF 43 - director → ME
  • 18
    SHAWCLOUGH ENGINEERING LIMITED - 2018-11-08
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    418,703 GBP2021-09-30
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 37 - director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-09
    IIF 4 - Has significant influence or control OE
  • 19
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-05-17
    IIF 68 - director → ME
  • 20
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-03-12
    IIF 71 - director → ME
  • 21
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 49 - director → ME
  • 22
    GOSTLING MONEY SOLUTIONS LIMITED - 2015-02-04
    Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -232,106 GBP2023-09-30
    Officer
    2011-09-12 ~ 2019-03-13
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-02-21
    IIF 69 - director → ME
    Person with significant control
    2018-06-29 ~ 2019-02-21
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 24
    Unit 1c Riparian Way, The Crossings Buisness Park, Cross Hills, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-21 ~ 2019-02-21
    IIF 54 - director → ME
    Person with significant control
    2018-02-21 ~ 2019-02-21
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    NORVAP PHARMA LIMITED - 2018-07-02
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ 2019-02-21
    IIF 52 - director → ME
    Person with significant control
    2018-01-22 ~ 2019-02-21
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 26
    ANDROMEDA SYSTEMS LTD. - 2018-06-27
    Blynk House, Young Street, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    2018-06-06 ~ 2019-01-22
    IIF 55 - director → ME
  • 27
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    C/o 25 Moorgate, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 46 - director → ME
  • 28
    Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, United Kingdom
    Corporate
    Officer
    2017-11-23 ~ 2018-09-18
    IIF 60 - llp-designated-member → ME
    Person with significant control
    2017-11-23 ~ 2018-09-18
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.