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
    • icon of address 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 1 IIF 2
    • icon of address 2, The Calls, Leeds, LS2 7JU, England

      IIF 3 IIF 4
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 5 IIF 6
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 7 IIF 8
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 9
    • icon of address Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 10
    • icon of address 77, Kingsway, London, WC2B 6SR, England

      IIF 11
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12
    • icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 13 IIF 14
    • icon of address Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 15
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 16
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 17
  • Mr Joseph Damien Battle
    British born in July 1978

    Resident in England

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

      IIF 18
    • icon of address Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 19
  • Mr Joseph Battle
    British born in July 1978

    Resident in England

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

      IIF 20
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Battle, Joseph Damian
    British company director born in July 1978

    Resident in England

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

      IIF 23 IIF 24
    • icon of address 9, East Parade, Leeds, LS1 2AJ, United Kingdom

      IIF 25
    • icon of address Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 26
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 27
    • icon of address 11, Pilgrim Street, 4th Floor, London, EC4V 6RN, United Kingdom

      IIF 28
    • icon of address 2nd Floor Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 29
    • icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 30
    • icon of address 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 31
    • icon of address Flockton House, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 32 IIF 33
  • Battle, Joseph Damian
    British digital marketing born in July 1978

    Resident in England

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

      IIF 34
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in England

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

      IIF 35 IIF 36
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 37
    • icon of address New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 38 IIF 39
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 40
    • icon of address The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, United Kingdom

      IIF 41
    • icon of address Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 42
    • icon of address 77, Kingsway, London, WC2B 6SR, England

      IIF 43
    • icon of address 260, The Manor House, Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 44
    • icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 45
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 46
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 47
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 48
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 49
  • Battle, Joseph Damian
    British entrepreneur born in July 1978

    Resident in England

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

      IIF 50
  • Battle, Joseph Damian
    British managing director born in July 1978

    Resident in England

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

      IIF 51
  • Battle, Joseph Damian
    British marketing consultant born in July 1978

    Resident in England

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

      IIF 52
    • icon of address Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 53
  • Battle, Joseph Damian
    British none born in July 1978

    Resident in England

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

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

    Resident in England

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

      IIF 55
  • Battle, Joseph Damian
    British sales & marketing director born in July 1978

    Resident in England

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

      IIF 56
  • Battle, Joseph Damien
    British company director born in July 1978

    Resident in England

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

      IIF 57
    • icon of address Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 58
  • Battle, Joseph Damien
    British director born in July 1978

    Resident in England

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

      IIF 59
  • Mr Joseph Battle
    British born in July 1978

    Resident in United Kingdom

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

      IIF 60
    • icon of address Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, LS22 5HL, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Joseph Battle
    English born in July 1978

    Resident in United Kingdom

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

      IIF 65
  • Battle, Joseph Damian

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

      IIF 66
    • icon of address 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 67
  • Battle, Joseph

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

      IIF 68
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,598 GBP2020-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2021-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 43 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Flockton House, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address C/o Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    571,282 GBP2016-11-30
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-05-11 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 260 The Manor House, Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,729 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address The Leeming Building, Ludgate Hill, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Bk Plus Azzurri House, Business Park, Wallsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    SKINNY BOOZE LIMITED - 2023-05-08
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,075,359 GBP2024-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 27 - Director → ME
  • 15
    ECOM LAB LIMITED - 2019-12-10
    SUBSCRIPTION INC LIMITED - 2018-06-21
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,991 GBP2020-12-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    icon of calendar 2024-11-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 11 Pilgrim Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105 GBP2017-08-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MISSOLD2U LIMITED - 2017-09-04
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-12-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 23
    WISE OWL 4 LTD - 2014-04-07
    icon of address 18 St. Georges Place, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 56 - Director → ME
  • 24
    icon of address Wizu Workspace The Leeming Building, George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-11-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    THE GRACE FOUNDATION UK - 2018-03-07
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,765 GBP2017-09-30
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 55 - Director → ME
  • 27
    MS2U LIMITED - 2017-09-01
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    BR 32 LIMITED - 2016-03-02
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 38 - Director → ME
  • 29
    PEOPLES HOLDINGS LIMITED - 2016-06-29
    PEOPLES WEB LIMITED - 2016-03-02
    icon of address 4 Brewery Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    icon of address The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 32
    icon of address 2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address 4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Flockton House, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 50 - Director → ME
Ceased 9
  • 1
    icon of address Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ 2013-07-09
    IIF 26 - Director → ME
  • 2
    icon of address 77 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2018-01-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ 2013-04-24
    IIF 25 - Director → ME
  • 4
    icon of address Lineham Farm Children's Centre Swan Lane, Eccup, Leeds, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    89,755 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ 2022-07-21
    IIF 34 - Director → ME
  • 5
    icon of address Crackhill Farm Main Street, Sicklinghall, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2022-10-31
    IIF 53 - Director → ME
  • 6
    icon of address Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2018-08-02
    IIF 54 - Director → ME
  • 7
    MISSOLD2U LIMITED - 2017-09-04
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-09-19 ~ 2021-03-17
    IIF 29 - Director → ME
  • 9
    DORISA CONCIERGE LTD - 2020-07-23
    WHY BUSINESS SOLUTIONS LIMITED - 2020-06-29
    PULSAR BUSINESS SOLUTIONS LIMITED - 2013-07-19
    icon of address 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    icon of calendar 2009-08-13 ~ 2010-11-15
    IIF 52 - 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.