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 Joseph Damian Battle

    Related profiles found in government register
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 1 IIF 2
    • 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 3 IIF 4
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 5 IIF 6
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 7 IIF 8
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 9 IIF 10
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 11
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 12
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 13
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 14
    • Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 15 IIF 16
    • Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 17
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 18
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 19
  • Mr Joseph Damien Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 20
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 21
  • Mr Joseph Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 22
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 23 IIF 24
  • Battle, Joseph Damian
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 25 IIF 26
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 27
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 28
  • Battle, Joseph Damian
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 29 IIF 30
    • 9, East Parade, Leeds, LS1 2AJ, United Kingdom

      IIF 31
    • Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 32
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 33
    • 11, Pilgrim Street, 4th Floor, London, EC4V 6RN, United Kingdom

      IIF 34
    • 2nd Floor Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 35
    • Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 36
    • 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 37
    • Flockton House, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 38 IIF 39
  • Battle, Joseph Damian
    British digital marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lineham Farm Children's Centre, Swan Lane, Eccup, Leeds, LS16 8AZ, United Kingdom

      IIF 40
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 41 IIF 42
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 43
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 44
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 45 IIF 46
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 47
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, United Kingdom

      IIF 48
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 49
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 50
    • 260, The Manor House, Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 51
    • C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 52
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 53
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 54
  • Battle, Joseph Damian
    British enterpreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 55
  • Battle, Joseph Damian
    British entrepreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 56
  • Battle, Joseph Damian
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 57
  • Battle, Joseph Damian
    British marketing consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chestnut Avenue, Wetherby, West Yorkshire, LS22 6SG

      IIF 58
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 59
  • Battle, Joseph Damian
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 60
  • Battle, Joseph Damian
    British property developer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, W Yorks, LS10 1NE, England

      IIF 61
  • Battle, Joseph Damian
    British sales & marketing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Georges Place, York, YO24 1DR, United Kingdom

      IIF 62
  • Battle, Joseph Damien
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 63
  • Battle, Joseph Damien
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 64
  • Battle, Joseph Damien
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 65
  • Mr Joseph Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pilgrim Street, 4th Floor, London, EC4V 6RN

      IIF 66
    • Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, LS22 5HL, England

      IIF 67
  • Battle, Joseph Damian
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 68 IIF 69
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 70
  • Joseph Battle
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2c, North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, United Kingdom

      IIF 71
  • Battle, Joseph Damian

    Registered addresses and corresponding companies
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 72
    • 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 73
  • Battle, Joseph

    Registered addresses and corresponding companies
    • C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 74
child relation
Offspring entities and appointments 47
  • 1
    ACQUIRE INC LIMITED
    11457100
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,598 GBP2020-12-31
    Officer
    2018-08-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    ACQUIRE INC. FINANCE LIMITED
    11948549
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2021-04-30
    Officer
    2019-04-16 ~ now
    IIF 68 - Director → ME
  • 3
    ACQUIRE INC. GROUP LIMITED
    11947915
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    ARC MEDICAL (ECO) LIMITED
    14655953
    43 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 65 - Director → ME
  • 5
    BAZOOKR LIMITED
    07929182
    Flockton House, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CARE HOME CLAIMS LIMITED
    07250087
    C/o Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    571,282 GBP2016-11-30
    Officer
    2010-05-11 ~ dissolved
    IIF 37 - Director → ME
    2010-05-11 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CARRUT ENTERPRISES LTD
    08029205
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-13 ~ 2013-07-09
    IIF 32 - Director → ME
  • 8
    CHATSWORTH ASSOCIATES GROUP LTD
    15507045
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    CHECK MY PEOPLES LIMITED
    11191136
    260 The Manor House, Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 51 - Director → ME
  • 10
    COMPARISON CASHBACK LIMITED
    09180227
    2 The Calls, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2014-08-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CRACKHILL CONSULTING LIMITED
    11957907
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,729 GBP2021-04-30
    Officer
    2019-04-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 12
    DIRTY WHAT LIMITED
    12829289
    The Leeming Building, Ludgate Hill, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 48 - Director → ME
  • 13
    DONT COST THE EARTH GROUP LTD
    14373098
    Bk Plus Azzurri House, Business Park, Wallsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-09-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-09-23 ~ 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
  • 14
    DRINKWELL BEVERAGES LIMITED
    - now 08267996
    SKINNY BOOZE LIMITED
    - 2023-05-08 08267996
    Bushbury House, 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,075,359 GBP2024-09-30
    Officer
    2022-07-27 ~ now
    IIF 28 - Director → ME
  • 15
    EARNED GLOBAL LTD
    16677298
    2 Trafalgar Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    ECOSTREAM DRINKS LTD
    13748377
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 33 - Director → ME
  • 17
    ECOVIBE ONLINE LIMITED
    - now 11267092
    ECOM LAB LIMITED
    - 2019-12-10 11267092
    SUBSCRIPTION INC LIMITED
    - 2018-06-21 11267092
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,991 GBP2020-12-31
    Officer
    2018-03-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    EXPLAINED HOLDINGS LIMITED
    11667219
    2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    FORCE OF NATURE GROUP LTD
    13741332
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    GINGER BACON LIMITED
    09407918
    77 Kingsway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-27 ~ 2018-01-09
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GOGO SOCIAL LIMITED
    08288049
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ 2013-04-24
    IIF 31 - Director → ME
  • 22
    HERO SNACKS LTD
    15588094
    Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-23 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    2024-11-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HIGHBRAND LIMITED
    08608150
    11 Pilgrim Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LCCLF TRADING LIMITED
    12049173
    Lineham Farm Children's Centre Swan Lane, Eccup, Leeds, United Kingdom
    Active Corporate (8 parents)
    Cash at bank and in hand (Company account)
    89,755 GBP2024-03-31
    Officer
    2021-10-25 ~ 2022-07-21
    IIF 40 - Director → ME
  • 25
    LET'S DROP LIMITED
    14290269
    Crackhill Farm Main Street, Sicklinghall, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-11 ~ 2022-10-31
    IIF 59 - Director → ME
  • 26
    LETS CLAIM MONEY LIMITED
    10280981
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LETSSAVESOMEMONEY LIMITED
    07696338
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2016-06-16 ~ 2018-08-02
    IIF 60 - Director → ME
  • 28
    LIFE MADE EASY LIMITED
    10342341
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 29
    MADIBA INVESTMENTS LIMITED
    08667829
    2 The Calls, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -105 GBP2017-08-31
    Officer
    2013-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MS2U LIMITED
    - now 08322124 09996908
    MISSOLD2U LIMITED
    - 2017-09-04 08322124
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 52 - Director → ME
    2012-12-07 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MY CLOUD FINANCIAL LTD
    - now 08976177
    WISE OWL 4 LTD
    - 2014-04-07 08976177
    18 St. Georges Place, York
    Dissolved Corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 62 - Director → ME
  • 32
    MY LIFE KIT LIMITED
    10483061
    Wizu Workspace The Leeming Building, George Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 49 - Director → ME
    2016-11-17 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 33
    OAK ADVISORY GROUP LTD
    16308739
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    OPEN DOORS FOUNDATION LIMITED
    - now 05650605
    THE GRACE FOUNDATION UK
    - 2018-03-07 05650605
    2 The Calls, Leeds, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    16,765 GBP2017-09-30
    Officer
    2007-05-24 ~ dissolved
    IIF 61 - Director → ME
  • 35
    PEOPLES HOLDINGS LIMITED
    - now 09996908 09180390
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    MS2U LIMITED
    - 2017-09-01 09996908 08322124
    PEOPLES WEB LIMITED
    - 2016-06-29 09996908 09180390
    BR 32 LIMITED - 2016-03-02
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2016-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PEOPLES HOLDINGS OVERSEAS LIMITED
    10315200
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 45 - Director → ME
  • 37
    PEOPLES WEB LIMITED
    - now 09180390 09996908
    PEOPLES HOLDINGS LIMITED
    - 2016-06-29 09180390 09996908
    PEOPLES WEB LIMITED
    - 2016-03-02 09180390 09996908
    4 Brewery Place, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-08-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    PLASTIC PUNKS LTD
    14555871
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-12-23 ~ 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
  • 39
    REFUNDMY LIMITED
    12995588
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 40
    ROYALTIES INC LIMITED
    16952577
    2 Trafalgar Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 41
    SAVINGS EXPLAINED LIMITED
    11668271
    2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 42
    SIDEKIK LIMITED
    08674569
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    2013-09-03 ~ dissolved
    IIF 46 - Director → ME
  • 43
    THE PROTEIN CLUB LIMITED
    10956462
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    UK SWAPS LTD
    08018555
    Flockton House, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 39 - Director → ME
  • 45
    UNION EXTRA LIMITED
    08698048
    2nd Floor Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-09-19 ~ 2021-03-17
    IIF 35 - Director → ME
  • 46
    WHY BUSINESS SOLUTIONS LIMITED - now
    DORISA CONCIERGE LTD - 2020-07-23
    WHY BUSINESS SOLUTIONS LIMITED - 2020-06-29
    PULSAR BUSINESS SOLUTIONS LIMITED
    - 2013-07-19 06989967
    1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2009-08-13 ~ 2010-11-15
    IIF 58 - Director → ME
  • 47
    YORKSHIRE BUILDING DEVELOPMENTS LIMITED
    09889539
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 56 - Director → ME

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.