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

Mr Mark Clifford Raven

    Related profiles found in government register
  • Mr Mark Clifford Raven
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Edmund House, Newhall Street, Birmingham, B3 3AS, England

      IIF 1
    • icon of address 36, Park Cross Street, Leeds, LS1 2QH, England

      IIF 2
    • icon of address Unit 9, Enterprise Way, Holbrook, Sheffield, S20 3GL, England

      IIF 3
    • icon of address 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, England

      IIF 4
  • Mr Mark Raven
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 5 IIF 6
  • Raven, Mark Clifford
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Newton Farm Court, Sutton On The Forest, North Yorkshire, YO61 1EZ, England

      IIF 7
  • Raven, Mark Clifford
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Enterprise Way, Holbrook, Sheffield, S20 3GL, England

      IIF 8
  • Raven, Mark Clifford
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, United Kingdom

      IIF 9
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Park House, Peel Road, Blackpool, FY4 5JX

      IIF 10
    • icon of address Lower Arches Elkington Lodge, Elkington Road, Welford, Northampton, NN6 6HE, England

      IIF 11
    • icon of address 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, United Kingdom

      IIF 12
    • icon of address 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, England

      IIF 13
  • Raven, Mark Clifford
    British finance director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 14
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Arca Building, Temple Row, Birmingham, Birmingham, B2 5AF, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, England

      IIF 17
  • Raven, Mark Clifford
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Edmund House, Newhall Street, Birmingham, B3 3AS, England

      IIF 18
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom

      IIF 19
    • icon of address 36, Park Cross Street, Leeds, LS1 2QH, England

      IIF 20
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 21
    • icon of address Unit C West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JY

      IIF 22
    • icon of address Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 23
    • icon of address 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Mark Raven
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework, 55 Colmore Row, Birmingham, B3 2AA, England

      IIF 28
    • icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 33
    • icon of address School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, S20 3GL, United Kingdom

      IIF 34
    • icon of address 39 Emperors Wharf, Skeldergate, York, YO1 6DQ, United Kingdom

      IIF 35
    • icon of address Brocket Court, The Old Dairy, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 36
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, England

      IIF 37
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 38 IIF 39
    • icon of address The Old Dairy, Brocket Court, York, YO23 2PY, United Kingdom

      IIF 40
  • Raven, Mark
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 41
    • icon of address Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 42 IIF 43
    • icon of address The Old Dairy Brocket Court, Acaster Malbis, York, YO23 2PY, England

      IIF 44
  • Raven, Mark
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 55 Colmore Row, Biirmingham, B3 2AA, United Kingdom

      IIF 45
    • icon of address Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 46 IIF 47
    • icon of address Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, S20 3GL, United Kingdom

      IIF 53
    • icon of address Brocket Court, The Old Dairy, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 54
    • icon of address The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Raven, Mark Clifford
    British co director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 59
  • Raven, Mark Clifford
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 60
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raven, Mark Clifford
    British

    Registered addresses and corresponding companies
    • icon of address 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 67 IIF 68 IIF 69
    • icon of address New Park House, Peel Road, Blackpool, FY4 5JX

      IIF 72
    • icon of address 8, Park Place, Leeds, LS1 2RU

      IIF 73
    • icon of address Airey House, Shepherd Road, Lytham St. Annes, Lancashire, FY8 3ST, United Kingdom

      IIF 74
  • Raven, Mark Clifford
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, England

      IIF 75
  • Raven, Mark
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colmore Place, 39 Bennetts Hill, Birmingham, B2 5SN, England

      IIF 76
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 77 IIF 78 IIF 79
    • icon of address Flat 3, 2, Heathhurst Road, 2 Heathhurst Road, South Croydon, CR2 0BA, United Kingdom

      IIF 81
  • Raven, Mark
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Colmore Place, Bennetts Hill, Birmingham, B32AA, England

      IIF 82
  • Raven, Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Park Avenue, Barlow, Selby, YO8 8JH, England

      IIF 83
    • icon of address 39 Emperors Wharf, Skeldergate, York, North Yorkshire, YO1 6DQ, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Wework 55 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    MIX APPROACH LIMITED - 2008-04-05
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    FDYL GROUP LIMITED - 2012-05-24
    AHMR LIMITED - 2010-03-30
    icon of address Union Mills, 9 Dewsbury Road, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,866 GBP2016-03-31
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address Unit 9 Enterprise Way, Holbrook, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -62,906 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address New Park House, Peel Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 9
    FDYL LLP
    - now
    FDYL FD SERVICES LLP - 2012-09-04
    icon of address 36 Park Cross Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Union Mills, 9 Dewsbury Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 58 - Director → ME
  • 13
    HERITAGE CASHMERE UK LIMITED - 2020-07-30
    HERITAGE MARKETING SERVICES LIMITED - 2020-07-28
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 56 - Director → ME
  • 14
    icon of address School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,200 GBP2024-12-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 East Grinstead Road, Lingfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address Arca Building Temple Row, Birmingham, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 15 - Director → ME
  • 19
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    icon of address Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,529 GBP2023-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 21
    icon of address 8 Acres Close, Helmsley, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address Bwc Business Solutions Limited 8, Park Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 24
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-07-04 ~ dissolved
    IIF 73 - Secretary → ME
  • 25
    WOODROW MERCER GROUP LLP - 2021-06-11
    WOODROW MERCER ASSOCIATES LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
  • 26
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85,969 GBP2024-06-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 41 - Director → ME
  • 27
    WMLEA LLP
    - now
    WOODROW MERCER LEARNING LLP - 2021-03-30
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 28
    icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    WOODROW MERCER TECHNOLOGY LLP - 2021-03-30
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 30
    WMWF LLP
    - now
    WOODROW MERCER WORKFORCE LLP - 2021-06-01
    WOODROW MERCER PUBLIC SECTOR LLP - 2018-01-11
    WM PUBLIC SECTOR LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 31
    icon of address Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 32
    EMPEROR TECHNOLOGY LIMITED - 2020-07-28
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,180 GBP2023-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 44 - Director → ME
Ceased 33
  • 1
    MIX APPROACH LIMITED - 2008-04-05
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2011-01-01
    IIF 75 - Secretary → ME
  • 2
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    316,169 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ 2023-08-04
    IIF 45 - Director → ME
  • 3
    icon of address New Park House, Peel Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2011-11-01
    IIF 10 - Director → ME
  • 4
    THE PROJECT NETWORK (TPN) LIMITED - 2012-03-07
    PROJECT NETWORK CONSULTING LIMITED - 2010-09-09
    icon of address Old Rectory Buildings Moat Farm, Newton Purcell, Buckingham
    Active Corporate (1 parent)
    Equity (Company account)
    17,816 GBP2024-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2012-03-06
    IIF 11 - Director → ME
  • 5
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    icon of calendar 2024-07-01 ~ 2024-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    HERITAGE CASHMERE UK LIMITED - 2020-07-30
    HERITAGE MARKETING SERVICES LIMITED - 2020-07-28
    icon of address C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    HOTEL VISION LIMITED - 2010-08-23
    HOTELEVISION LIMITED - 2008-09-08
    icon of address Airey House, Shepherd Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2011-11-01
    IIF 61 - Director → ME
    icon of calendar 2007-05-30 ~ 2011-11-01
    IIF 74 - Secretary → ME
  • 8
    icon of address 4 Jacobs Court, Sutton-on-the-forest, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2014-06-01
    IIF 19 - LLP Designated Member → ME
  • 9
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2007-02-16
    IIF 63 - Director → ME
    icon of calendar 2006-10-13 ~ 2007-02-16
    IIF 67 - Secretary → ME
  • 10
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -681,976 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2023-08-04
    IIF 51 - Director → ME
  • 11
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-01-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    TORYEN LIMITED - 2008-01-23
    icon of address C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-01 ~ 2007-11-01
    IIF 68 - Secretary → ME
  • 13
    icon of address Barrowby Carr Cottage Barrowby Park, M1 Junction 46, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-13 ~ 2010-01-01
    IIF 62 - Director → ME
  • 14
    WOODROW MERCER LEARNING LIMITED - 2022-04-26
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-12-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-06-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    icon of address Arca Building Runway East, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ 2025-02-01
    IIF 16 - Director → ME
  • 16
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,828 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-05-31
    IIF 43 - Director → ME
  • 17
    RATIO PARTNERS LLP - 2021-06-30
    icon of address C/o Frp Advisory, Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-02
    IIF 81 - LLP Designated Member → ME
  • 18
    RCRTR LIMITED - 2021-03-21
    icon of address C/o Frp Advisory Trading Limited, Minerva 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-02 ~ 2021-03-26
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2021-03-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 19
    icon of address Wharf Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-01
    IIF 69 - Secretary → ME
  • 20
    icon of address 1 Wharf Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2005-01-20
    IIF 70 - Secretary → ME
  • 21
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -40,649 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-08-04
    IIF 49 - Director → ME
  • 22
    COYOTE BARS LIMITED - 2005-07-20
    READCO 312 LIMITED - 2001-10-31
    icon of address Unit 2 11 West Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2011-05-23
    IIF 59 - Director → ME
  • 23
    icon of address 121 Avenue B, Thorp Arch Estate, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ 2011-05-23
    IIF 60 - Director → ME
    icon of calendar 2004-09-10 ~ 2011-05-23
    IIF 71 - Secretary → ME
  • 24
    icon of address Paul Forkgen, 8 Thorne Way, Buckland, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2012-08-12
    IIF 24 - LLP Designated Member → ME
  • 25
    WOODROW MERCER GROUP LLP - 2021-06-11
    WOODROW MERCER ASSOCIATES LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-05-23 ~ 2015-11-02
    IIF 76 - LLP Designated Member → ME
  • 26
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    icon of address Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    85,969 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-05-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WOODROW MERCER TECHNOLOGY LLP - 2021-03-30
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2014-07-05
    IIF 27 - LLP Designated Member → ME
  • 28
    WMWF LLP
    - now
    WOODROW MERCER WORKFORCE LLP - 2021-06-01
    WOODROW MERCER PUBLIC SECTOR LLP - 2018-01-11
    WM PUBLIC SECTOR LLP - 2014-07-31
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-30
    IIF 25 - LLP Designated Member → ME
  • 29
    icon of address 7th Floor Edmund House, Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2014-09-01
    IIF 82 - LLP Designated Member → ME
  • 30
    icon of address 36 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2020-11-13
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-11-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 31
    EMPEROR RECRUITMENT LIMITED - 2020-07-23
    icon of address 6 Brindley Place, X&y Foundry, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    514,088 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-08-04
    IIF 42 - Director → ME
  • 32
    WM RECRUITMENT LLP - 2014-07-31
    icon of address 7th Floor Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-30
    IIF 26 - LLP Designated Member → ME
  • 33
    YORKSHIRE FD SERVICES LIMITED - 2017-02-21
    FDYL LIMITED - 2012-05-24
    icon of address Union Mills, 9 Dewsbury Road, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,079 GBP2016-03-31
    Officer
    icon of calendar 2006-08-06 ~ 2016-10-31
    IIF 64 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.