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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Stephen Farman

    Related profiles found in government register
  • Mr Christopher Stephen Farman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 1 IIF 2
  • Farman, Christopher Stephen
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 3 IIF 4
  • Mr Stephen Farman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 5
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 6
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 7
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 8 IIF 9 IIF 10
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 11
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 12
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 13
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 14 IIF 15 IIF 16
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 20 IIF 21
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 22
  • Mr Christopher Farman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 23 IIF 24
  • Farman, Stephen
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 25
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 26
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 27
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 28 IIF 29
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 30
  • Farman, Stephen
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 31
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 32
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 33
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 34 IIF 35
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, United Kingdom

      IIF 36
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 37
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 38 IIF 39 IIF 40
  • Farman, Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 44
  • Mr Stephen Farman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farman, Stephen
    British company director born in March 1961

    Registered addresses and corresponding companies
    • 4 Tall Trees, Hessle, North Humberside, HU13 0LE

      IIF 66
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 67 IIF 68
  • Farman, Christopher
    British teacher born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 69 IIF 70
  • Farman, Stephen
    British

    Registered addresses and corresponding companies
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 71
  • Farman, Stephen
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 72
    • 4, Fouracres Road, Manchester, M23 1FG, England

      IIF 73
  • Farman, Stephen
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 44
  • 1
    01437238 LIMITED
    - now 01437238
    DCC LOGISTICS LIMITED - 2020-11-19
    HURNLYNN LIMITED - 2012-12-04
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    19NINETYONE LIMITED
    - now 12050239
    OFFLOAD 2 LIMITED
    - 2022-06-09 12050239 12050776... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    A E (NEW) LIMITED
    - now 02799208
    ALLEN ENERGY (BELTON) LIMITED
    - 1995-02-20 02799208
    BRITISH THORNTON INVESTMENTS LIMITED
    - 1994-03-25 02799208
    SCEPTREPLAN LIMITED - 1993-05-25
    5 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1994-03-25 ~ dissolved
    IIF 68 - Director → ME
  • 4
    CDG CONSTRUCTION SERVICES LIMITED - now
    OFFLOAD 11 LIMITED
    - 2021-04-16 12050914 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 85 - Director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    CL BUILDING SOLUTIONS LIMITED - now
    OFFLOAD 8 LIMITED
    - 2021-04-20 12050789 12050239... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 90 - Director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    DAVID LEY COMMERCIAL VEHICLE SERVICES LIMITED - now
    XUNOOS LIMITED
    - 2019-11-06 08961790 13470074
    10 Elizabeth Crescent, Wyke, Bradford, England
    Active Corporate (4 parents)
    Officer
    2019-07-03 ~ 2019-11-05
    IIF 31 - Director → ME
    Person with significant control
    2019-07-03 ~ 2019-11-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    DS7 SECURITY LIMITED - now
    YELLOW LINK PLUS LIMITED
    - 2019-11-25 11369339
    28 Park Square West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ 2019-11-25
    IIF 75 - Director → ME
    Person with significant control
    2018-05-17 ~ 2019-11-25
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    EVER READYMIX (HOWDEN) LIMITED
    08114563
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    EXPRESS LOGISTICS (UK) LIMITED - now
    EVS ONLINE AUCTIONS LIMITED - 2013-03-25
    EVS FINANCE LIMITED - 2012-12-10
    INDEPENDENT COMMERCIAL FINANCE LIMITED - 2012-06-15
    INDEPENDANT COMMERCIAL FINANCE LIMITED - 2011-03-03
    INDEPENDENT COMMERICAL FINANCE LIMITED - 2011-03-03
    BULKMASTERS LIMITED
    - 2011-02-24 04060965
    Cubic Business Centre, 533 Stanningley Road, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2000-08-29 ~ 2005-06-02
    IIF 71 - Secretary → ME
  • 10
    GSS SERVICE GROUP LIMITED
    11882425
    Equinox 3 Audby Lane, Wetherby, England
    Active Corporate (4 parents)
    Officer
    2021-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GSSSG LIMITED
    16170482
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    HARRISON WEBSTER PAYROLL SERVICES LIMITED
    05114634
    National House, 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 66 - Director → ME
  • 13
    HUBOLE LIMITED
    - now 03071680
    NORTH LINCS AGGREGATES LIMITED
    - 2021-07-28 03071680
    EUROPEAN VEHICLE SALES LIMITED - 2015-05-29
    EUROPEAN VEHICLE SALES (EXPORT) LIMITED - 2011-09-27
    EUROPEAN VEHICLE SALES LIMITED - 2006-05-25
    EUROPEAN SOLID FUELS LIMITED - 2000-08-03
    Sandtoft Industrial Estate Sandtoft Road, Belton, Doncaster, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    JONES OFFLOAD LIMITED - now
    OFFLOAD 15 LIMITED
    - 2020-09-21 12051045 12050860... (more)
    4 Fouracres Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ 2020-09-18
    IIF 73 - Director → ME
    Person with significant control
    2019-06-14 ~ 2020-09-18
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 15
    KINGSWAY ACCOUNTANTS LIMITED
    13173192
    Suite 1.10 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-02-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    LINK ASSIST RECOVERY LIMITED
    - now 12051108
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED
    - 2024-08-27 12051108
    OFFLOAD 19 LIMITED
    - 2021-07-07 12051108 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 25 - Director → ME
    2019-06-14 ~ 2021-07-05
    IIF 79 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2019-06-14 ~ 2021-07-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    LINKBISHOP LIMITED
    10821705
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MAVERICK RECRUITMENT SERVICES LIMITED - now
    OFFLOAD 14 LIMITED
    - 2020-09-21 12051143 12051061... (more)
    26 Park Close, Essington, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2020-09-18
    IIF 92 - Director → ME
    Person with significant control
    2019-06-14 ~ 2020-09-18
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    MLH CONSULTANCY LIMITED - now
    OFFLOAD 4 LIMITED
    - 2022-06-08 12050459 12050239... (more)
    Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2022-06-06
    IIF 82 - Director → ME
    Person with significant control
    2019-06-14 ~ 2022-06-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 20
    MTS UK GROUP LIMITED
    - now 12051104
    MAKE TAX SIMPLE LIMITED
    - 2020-11-30 12051104
    OFFLOAD 18 LIMITED
    - 2019-12-19 12051104 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 21
    MY 23 LIMITED
    14772936
    Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-31 ~ 2023-12-22
    IIF 44 - Director → ME
    2025-03-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    OFFLOAD 1 LIMITED
    12049821 12050406... (more)
    Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-06-13 ~ 2021-02-09
    IIF 81 - Director → ME
    Person with significant control
    2019-06-13 ~ 2021-02-09
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 23
    OFFLOAD 10 LIMITED
    12050860 12051166... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 24
    OFFLOAD 13 LIMITED
    12050943 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 25
    OFFLOAD 3 LIMITED
    12050406 12050239... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    OFFLOAD 6 LIMITED
    12050776 12050239... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 27
    OFFLOAD 9 LIMITED
    12050981 12050239... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 35 - Director → ME
    2019-06-14 ~ 2020-01-01
    IIF 74 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2019-06-14 ~ 2020-01-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 28
    PREMIX CONCRETE SOLUTIONS LIMITED - now
    OFFLOAD 16 LIMITED
    - 2020-06-11 12051064 12050860... (more)
    Bankend Quarry Bank End Road, Blaxton, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2019-06-14 ~ 2020-06-10
    IIF 77 - Director → ME
    Person with significant control
    2019-06-14 ~ 2020-06-11
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    SIMPLECOS (NO 1) LIMITED
    - now 13869329 13892647... (more)
    ZARINA CAPITAL PARTNERS LTD
    - 2022-11-23 13869329
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 30
    SIMPLECOS (NO 2) LIMITED
    - now 13869686 13892647... (more)
    ZARINA CAPITAL GROUP LTD
    - 2022-11-23 13869686
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 31
    SIMPLECOS (NO 3) LIMITED
    - now 13907032 13869686... (more)
    SUPERPRIME ACQUISITIONS LTD
    - 2022-11-23 13907032
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 32
    SIMPLECOS (NO 4) LIMITED
    - now 13890494 13892647... (more)
    SUPERPRIME CAPITAL LTD
    - 2022-11-23 13890494
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 33
    SIMPLECOS (NO 5) LIMITED
    - now 13892647 13869686... (more)
    SUPERPRIME HOLDINGS LTD
    - 2022-11-23 13892647
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 34
    SUPERSTADIUMS LIMITED
    - now 16170640
    SPORTING HEROES LIMITED
    - 2026-03-04 16170640
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 35
    THE FANS FORUM LIMITED
    - now 12050704
    OFFLOAD 7 LIMITED
    - 2021-10-18 12050704 12050239... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ 2022-06-15
    IIF 84 - Director → ME
    Person with significant control
    2019-06-14 ~ 2021-10-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    THE SOUTH STAND (VINTAGE FOOTBALL SHIRTS) LIMITED
    - now 11489117
    RAISE HEALTHY MINDS LIMITED
    - 2020-08-19 11489117
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 37
    UK SITE SOLUTIONS LIMITED
    11217061
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2018-02-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 38
    WATERSIDE FUELS LIMITED
    02722164
    C/o Touche Ross, 10-12 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    1992-06-11 ~ dissolved
    IIF 67 - Director → ME
  • 39
    WETHERBY SITE SERVICES LIMITED
    - now 12051142
    OFFLOAD 20 LIMITED
    - 2019-10-17 12051142 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ 2021-02-19
    IIF 78 - Director → ME
    2021-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2019-06-14 ~ 2021-02-18
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    WETHERBY SUPPORT SERVICES LIMITED
    08554665
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 36 - Director → ME
  • 41
    WSS CONSTRUCTION SOLUTIONS LIMITED
    - now 12051166
    OFFLOAD 12 LIMITED
    - 2021-04-07 12051166 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ dissolved
    IIF 3 - Director → ME
    2019-06-14 ~ 2021-04-15
    IIF 76 - Director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    2021-04-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    YELLOW LINK CONSULTANCY LIMITED
    10964307
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 43
    YORKSHIRE CAR CLEANING LIMITED - now
    NATIONAL VALETING LIMITED
    - 2020-09-29 11954743
    REDWOLF HEALTHCARE LIMITED
    - 2020-04-24 11954743
    Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-04-29
    IIF 34 - Director → ME
    Person with significant control
    2020-04-01 ~ 2020-04-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 44
    YORKSHIRE KITCHEN SOLUTIONS LIMITED
    - now 12051061
    OFFLOAD 17 LIMITED
    - 2020-05-28 12051061 12050860... (more)
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.