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

Woodhouse, Gavin Lee

    Related profiles found in government register
  • Woodhouse, Gavin Lee
    British ceo born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 1 IIF 2
  • Woodhouse, Gavin Lee
    British chairman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 3 IIF 4
  • Woodhouse, Gavin Lee
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodhouse, Gavin Lee
    British company director/chairman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodhouse, Gavin Lee
    British consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodhouse, Gavin Lee
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 117 IIF 118
    • icon of address Whinneyfield House, Skircoat Green Road, Halifax, West Yorkshire, HX3 0BQ, United Kingdom

      IIF 119
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 120
    • icon of address 2nd Floor, No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 121
  • Woodhouse, Gavin Lee
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Andrew's House, St. Andrew's Street, Leeds, LS3 1LF, United Kingdom

      IIF 122
  • Woodhouse, Gavin Lee
    British operations director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 123
  • Woodhouse, Gavin Lee
    British property developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woodhouse, Gavin Lee
    British sales director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1510, Bridgewater Place, Water Lane, Leeds, LS11 5QT, United Kingdom

      IIF 144
  • Woodhouse, Gavin Lee
    British property developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 145
  • Woodhouse, Gavin Lees
    British

    Registered addresses and corresponding companies
    • icon of address 1510, Bridgewater Place, Water Lane, Leeds, LS11 5QT, United Kingdom

      IIF 146
  • Mr Gavin Lee Woodhouse
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caer Rhun Hall, Main Office, Conwy, LL32 8HX, United Kingdom

      IIF 147 IIF 148
    • icon of address D2, Riorges Link Lowfields Business Park, Elland, HX5 9DG, United Kingdom

      IIF 149 IIF 150
    • icon of address Unit D2, Elland Riorges Link, Elland, HX5 9DG, United Kingdom

      IIF 151 IIF 152 IIF 153
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 154 IIF 155 IIF 156
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, United Kingdom

      IIF 158 IIF 159 IIF 160
    • icon of address Barkisland Hall, Stainland Road, Barkisland, Halifax, West Yorkshire, HX4 0AG, United Kingdom

      IIF 165
    • icon of address K3, K Mill, Dean Clough Mills, Halifax, HX3 5AX, United Kingdom

      IIF 166 IIF 167 IIF 168
    • icon of address Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 169
    • icon of address Level 3, Regent Street, London, W1B 3HH, England

      IIF 170
    • icon of address C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 171
    • icon of address C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 172
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 173
    • icon of address 2nd Floor, No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 174
  • Mr Gavin Lee Woodhouse
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61b, Listerhills Road, Bradford, BD7 1HZ, England

      IIF 175 IIF 176
    • icon of address Caer Rhun Hall, Main Office, C, Conwy, LL32 8HX, Wales

      IIF 177
    • icon of address 09018344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 178
    • icon of address 09187318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
    • icon of address 09346762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
    • icon of address 09426533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
    • icon of address Caer Rhun Hall, Main Office, Conwy, Conwy, LL32 8HX, Wales

      IIF 182 IIF 183
    • icon of address Caer Rhun Hall, Main Office, Conwy, LL32 8HX, Wales

      IIF 184
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 185 IIF 186 IIF 187
    • icon of address 7 Marchcroft, Marchcroft, Halifax, HX2 7NX, England

      IIF 188
    • icon of address K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 189 IIF 190 IIF 191
    • icon of address 28, Park Place, Leeds, LS1 2SP, England

      IIF 193 IIF 194
    • icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

      IIF 195 IIF 196
    • icon of address 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 197
    • icon of address No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorks, HX6 2AG, England

      IIF 198
child relation
Offspring entities and appointments
Active 78
  • 1
    MACKINTOSH HOUSE (HALIFAX) LIMITED - 2017-03-04
    icon of address Northern Pd, Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 133 - Director → ME
  • 2
    icon of address Unit D2, Elland Riorges Link, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 50 - Director → ME
  • 3
    CAERAU PARC LIMITED - 2017-02-23
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 134 - Director → ME
  • 4
    icon of address D2 Riorges Link Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,906 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Project House 581a Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 143 - Director → ME
  • 9
    icon of address Northern Pd, Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 92 - Director → ME
  • 12
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 13
    MBI CAMPUS 2 STUDENT MANAGEMENT LIMITED - 2016-09-05
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    MBI DEVELOPMENTS LIMITED - 2014-01-27
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -892,196 GBP2018-03-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    MBI CAMPUS TWO LIMITED - 2016-09-05
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 66 - Director → ME
  • 16
    icon of address Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 17
    MBI DOWNSHAW LODGE LIMITED - 2018-04-11
    MBI CARE HOME NUMBER ONE LIMITED - 2015-11-19
    icon of address 28 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,041 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    FABRIC APART HOTEL LIMITED - 2016-09-16
    ROOM 36 LIMITED - 2016-09-14
    MBI ROOM 36 LIMITED - 2016-02-24
    icon of address 61b Listerhills Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 19
    FABRIC APART HOTEL MANAGEMENT LIMITED - 2016-09-16
    ROOM 36 MANAGEMENT LIMITED - 2016-09-14
    MBI ROOM 36 MANAGEMENT LIMITED - 2016-03-03
    icon of address 61b Listerhills Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 20
    MBI HOTELS LIMITED - 2016-02-02
    MBI HOTEL LIMITED - 2015-09-08
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,613 GBP2017-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 16 - Director → ME
  • 21
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 130 - Director → ME
  • 23
    IDEAL STUDENT MANAGEMENT LIMITED - 2017-09-08
    MBI STUDENT MANAGEMENT LIMITED - 2016-02-09
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 24
    IDEAL STUDENT ROOMS LIMITED - 2017-09-08
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    IDEAL STUDENT ROOMS MANAGEMENT LIMITED - 2017-09-08
    icon of address Unit 2 Listerhills Triangle, Listerhills Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 91 - Director → ME
  • 28
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 75 - Director → ME
  • 29
    icon of address North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 103 - Director → ME
  • 30
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 71 - Director → ME
  • 32
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 73 - Director → ME
  • 33
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 74 - Director → ME
  • 34
    icon of address C/o Duff And Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address The Warehouse, 4, The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 111 - Director → ME
  • 36
    icon of address Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 96 - Director → ME
  • 38
    icon of address 4385, 09346762 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,553 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 79 - Director → ME
  • 40
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 99 - Director → ME
  • 41
    icon of address The Warehouse, 4, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 116 - Director → ME
  • 42
    QUALIA CARE LIMITED - 2016-03-08
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 78 - Director → ME
  • 43
    MBI HAWTHORNE CARE LIMITED - 2015-01-16
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 101 - Director → ME
  • 45
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 93 - Director → ME
  • 49
    MBI MORVERN LIMITED - 2014-11-19
    icon of address 4385, 09187318 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 114 - Director → ME
  • 51
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 76 - Director → ME
  • 52
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 68 - Director → ME
  • 53
    SALES DIRECT (YORKSHIRE) LIMITED - 2014-11-19
    icon of address 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 102 - Director → ME
  • 54
    MBI MAPLE COURT LIMITED - 2014-07-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 56
    MBI CARE HOME MANAGEMENT LIMITED - 2015-03-25
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,964,300 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4 The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 1 - Director → ME
  • 58
    icon of address 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 59
    icon of address North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 104 - Director → ME
  • 60
    BRYN LODGE LIMITED - 2017-03-02
    icon of address Northern Pd, Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 61
    THE COACHING INN LIMITED - 2017-03-03
    icon of address Northern Pd, Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 131 - Director → ME
  • 62
    THE COACHING INN MANAGEMENT LIMITED - 2017-03-03
    icon of address Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 63
    BRYN LODGE MANAGEMENT LIMITED - 2017-03-02
    icon of address Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 64
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 26 offsprings)
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 145 - Director → ME
  • 65
    icon of address Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 140 - Director → ME
  • 66
    MBI OAKESWAY LIMITED - 2018-11-16
    MBI OAKSWAY LIMITED - 2015-09-08
    icon of address 28 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Ground Floor Offices,riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,311 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 72 - Director → ME
  • 69
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 69 - Director → ME
  • 70
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 70 - Director → ME
  • 71
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 72
    icon of address K3 K Mill, Dean Clogh Mills, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 142 - Director → ME
  • 73
    DYEWORKS STUDENT ROOMS MANAGEMENT LIMITED - 2017-09-06
    icon of address 61b Listerhills Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 135 - Director → ME
  • 74
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,275 GBP2018-03-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address Northern Pd, Unit D2 Elland Riorges Link, Lowfields Business Park, Elland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 76
    icon of address C/o Cg & Co, Gregs Building 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 144 - Director → ME
Ceased 76
  • 1
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-07-09
    IIF 125 - Director → ME
  • 2
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-15
    IIF 20 - Director → ME
  • 3
    MBI HERITAGE HOTEL LIMITED - 2016-09-05
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2019-07-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 4
    MBI HERITAGE HOTEL MANAGEMENT LIMITED - 2016-03-02
    icon of address Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -386,372 GBP2017-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-07-15
    IIF 6 - Director → ME
    icon of calendar 2015-01-07 ~ 2015-04-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 5
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,906 GBP2018-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2016-01-02
    IIF 82 - Director → ME
  • 6
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2019-07-09
    IIF 35 - Director → ME
  • 7
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ 2019-07-09
    IIF 51 - Director → ME
  • 8
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ 2019-07-15
    IIF 44 - Director → ME
  • 9
    icon of address Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2018-01-12
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-01-25
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BRIERSTONE CARR TOP LTD - 2018-03-09
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2018-01-12
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-01-25
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-31
    IIF 84 - Director → ME
  • 12
    MBI CAER RHUN HALL LIMITED - 2016-02-11
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2019-07-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 187 - Ownership of shares – 75% or more OE
  • 13
    MBI CAER RHUN HOTEL MANAGEMENT LIMITED - 2016-02-02
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,380 GBP2017-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-07-15
    IIF 14 - Director → ME
  • 14
    FOURCROFT HOTEL LIMITED - 2016-08-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2019-07-09
    IIF 132 - Director → ME
  • 15
    MBI DOWNSHAW LODGE LIMITED - 2018-04-11
    MBI CARE HOME NUMBER ONE LIMITED - 2015-11-19
    icon of address 28 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,041 GBP2017-03-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-01-02
    IIF 81 - Director → ME
  • 16
    icon of address Unit 4 Tingley Bar Ind Est, Morley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2009-12-10
    IIF 119 - Director → ME
  • 17
    BOURTON HALL LIMITED - 2017-03-02
    FFYNONE MANSION LIMITED - 2016-12-16
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2019-07-09
    IIF 139 - Director → ME
  • 18
    FFYNONE MANSION MANAGEMENT LIMITED - 2016-12-17
    BOURTON HALL MANAGEMENT LIMITED - 2017-03-02
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-15
    IIF 13 - Director → ME
  • 19
    GILSLAND HALL HOTEL LTD - 2017-06-22
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2019-07-09
    IIF 46 - Director → ME
  • 20
    GILSLAND HALL HOTEL MANAGEMENT LIMITED - 2017-06-22
    CARMARTHEN BAY HOTEL MANAGEMENT LIMITED - 2017-05-31
    icon of address C/o Cg&co, Gregs Building, 1booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2017-04-01
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-15
    IIF 10 - Director → ME
  • 22
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2019-07-09
    IIF 17 - Director → ME
  • 23
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-07-09
    IIF 40 - Director → ME
  • 24
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-07-15
    IIF 32 - Director → ME
  • 25
    MBI HOTELS LIMITED - 2016-02-02
    MBI HOTEL LIMITED - 2015-09-08
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,613 GBP2017-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-11-11
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-07-09
    IIF 27 - Director → ME
  • 27
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2019-07-09
    IIF 124 - Director → ME
  • 28
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-05-14
    IIF 122 - Director → ME
  • 29
    HEMSWORTH HALL LIMITED - 2018-03-08
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-09
    IIF 28 - Director → ME
  • 30
    HEMSWORTH HALL MANAGEMENT LIMITED - 2018-03-08
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ 2019-07-15
    IIF 41 - Director → ME
  • 31
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2019-07-09
    IIF 26 - Director → ME
  • 32
    MBI LBHS MANAGEMENT LIMITED - 2016-03-02
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,040,594 GBP2017-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-07-15
    IIF 9 - Director → ME
    icon of calendar 2014-12-05 ~ 2015-04-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 183 - Ownership of shares – 75% or more OE
  • 33
    MBI LLANDUDNO BAY HOTEL & SPA LIMITED - 2016-09-05
    icon of address C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2019-07-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 34
    ST BRIDES COURT HOTEL MANAGEMENT LIMITED - 2019-05-17
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ 2019-07-15
    IIF 29 - Director → ME
  • 35
    icon of address Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2016-01-31
    IIF 100 - Director → ME
  • 36
    icon of address 4385, 09346762 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,553 GBP2017-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-01-02
    IIF 90 - Director → ME
  • 37
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2015-01-15
    IIF 113 - Director → ME
  • 38
    MBI MORVERN LIMITED - 2014-11-19
    icon of address 4385, 09187318 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2016-01-02
    IIF 86 - Director → ME
  • 39
    MBI MAPLE COURT LIMITED - 2014-07-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2016-01-02
    IIF 2 - Director → ME
  • 40
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2019-07-09
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    MBI SOCIAL CARE NUMBER ONE LIMITED - 2015-05-06
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-04-27
    IIF 83 - Director → ME
  • 42
    MBI CARE HOME MANAGEMENT CLIFTON MOORE LIMITED - 2015-05-07
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2017-01-19
    IIF 117 - Director → ME
    icon of calendar 2014-06-05 ~ 2014-11-01
    IIF 109 - Director → ME
  • 43
    MBI SOCIAL CARE NUMBER ONE LIMITED - 2015-11-19
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2015-05-28
    IIF 85 - Director → ME
  • 44
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2015-06-01
    IIF 98 - Director → ME
  • 45
    MBI CARE HOME MANAGEMENT HAWTHORN LIMITED - 2015-05-06
    MBI CARE HOME MANAGEMENT HAWTHORNE LIMITED - 2015-01-16
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-01
    IIF 106 - Director → ME
  • 46
    MBI CARE HOME MANAGEMENT LIMITED - 2015-03-25
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,964,300 GBP2018-03-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-11-01
    IIF 112 - Director → ME
  • 47
    MBI CARE HOME MANAGEMENT LYNWOOD LIMITED - 2015-05-07
    MBI CARE HOME MANAGEMENT MORVERN LIMITED - 2014-11-19
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2014-11-01
    IIF 89 - Director → ME
  • 48
    MBI CARE HOME MANAGEMENT SANDYCROFT LIMITED - 2015-05-06
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,292 GBP2017-03-31
    Officer
    icon of calendar 2014-06-05 ~ 2014-10-01
    IIF 110 - Director → ME
  • 49
    MBI CARE HOME MANAGEMENT SMITHY BRIDGE LIMITED - 2015-05-07
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2017-01-19
    IIF 118 - Director → ME
    icon of calendar 2014-06-05 ~ 2014-11-01
    IIF 108 - Director → ME
  • 50
    MBI CARE HOME MANAGEMENT WALSDEN LIMITED - 2015-05-06
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2014-11-01
    IIF 107 - Director → ME
  • 51
    icon of address 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-01-02 ~ 2016-02-01
    IIF 121 - Director → ME
    icon of calendar 2013-11-06 ~ 2016-01-02
    IIF 105 - Director → ME
  • 52
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 170 - Ownership of shares – 75% or more OE
  • 53
    MBI OAKESWAY LIMITED - 2018-11-16
    MBI OAKSWAY LIMITED - 2015-09-08
    icon of address 28 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2016-01-02
    IIF 77 - Director → ME
  • 54
    DECKERS HOTELS LIMITED - 2010-03-23
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ 2019-07-09
    IIF 120 - Director → ME
  • 55
    MBI QUEENS HOTEL LIMITED - 2016-04-22
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2019-07-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 56
    MBI QUEENS HOTEL MANAGEMENT LIMITED - 2016-04-22
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486,811 GBP2017-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-07-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-04-01
    IIF 182 - Has significant influence or control OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% OE
  • 57
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ 2019-07-09
    IIF 34 - Director → ME
  • 58
    GILSLAND LAND LIMITED - 2019-05-31
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-09
    IIF 21 - Director → ME
  • 59
    icon of address Ground Floor Offices,riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,311 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-12-19 ~ 2020-02-01
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-09
    IIF 47 - Director → ME
  • 61
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2019-07-15
    IIF 5 - Director → ME
  • 62
    OUTLANE MANOR HOTEL LIMITED - 2017-03-03
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2019-07-09
    IIF 129 - Director → ME
  • 63
    OUTLANE MANOR HOTEL MANAGEMENT LIMITED - 2017-03-03
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-15
    IIF 15 - Director → ME
  • 64
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2019-07-09
    IIF 53 - Director → ME
  • 65
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2019-07-07
    IIF 49 - Director → ME
  • 66
    icon of address C/o Dugg And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ 2019-07-15
    IIF 52 - Director → ME
  • 67
    DYEWORKS STUDENT ROOMS LIMITED - 2017-09-06
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-11-25
    IIF 8 - Director → ME
  • 68
    icon of address C/o Hentons, Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-29
    IIF 123 - Director → ME
  • 69
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-30
    IIF 23 - Director → ME
  • 70
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-30
    IIF 22 - Director → ME
  • 71
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-30
    IIF 24 - Director → ME
  • 72
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-08-30
    IIF 38 - Director → ME
  • 73
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-09
    IIF 43 - Director → ME
  • 74
    FISHGUARD BAY HOTEL (2016) LIMITED - 2016-09-05
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2019-07-09
    IIF 126 - Director → ME
  • 75
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-07-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-04-01
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 76
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2009-10-02
    IIF 146 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.