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

Gostling, Phil

    Related profiles found in government register
  • Gostling, Phil
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 1 IIF 2
  • Gostling, Phil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 3
  • Gostling, Philip John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 4
  • Gostling, Philip John, Mr.
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 5
    • icon of address Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Gostling, Philip
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, United Kingdom

      IIF 10
  • Phil Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 11 IIF 12
  • Gostling, Philip John
    British chartered accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 13 IIF 14
    • icon of address Smith & Williamsom Llp, 25 Moorgate, London, EC2R 6AY

      IIF 15
    • icon of address C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 16
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 17
  • Gostling, Philip John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 18
  • Gostling, Philip John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 19
    • icon of address 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 20
    • icon of address Hillcrest, 7 Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 21
    • icon of address The Steadings, Priest Bank Road, Kildwick, Keighley, BD20 9AE, England

      IIF 22
    • icon of address 36 Northumberland Street, Morecambe, Lancashire, LA4 4AY, United Kingdom

      IIF 23
    • icon of address C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 24 IIF 25
    • icon of address Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit 1 Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 28
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley, Skipton, North Yorkshire, BD23 2QR, England

      IIF 29
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 30
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Gostling, Philip John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 37
  • Gostling, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, England

      IIF 38
    • icon of address Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 39
  • Gostling, Philip John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 40
  • Mr. Philip John Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 48
  • Gostling, Philip John
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 49
    • icon of address The Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 50
    • icon of address Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 51
  • Gostling, Philip John, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 52
  • Gostling, Philip John, Mr.
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ryecroft Barn, Ryecroft Road Glusburn, Keighley, West Yorkshire, BD20 8RT

      IIF 53
  • Gostling, Philip John

    Registered addresses and corresponding companies
    • icon of address Unit 1 + 2 Union Business Park, Swaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 54
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 55
  • Gostling, Philip

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 56
  • Mr Philip John Gostling
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 57
    • icon of address Northwest Aaesthesia Ltd, Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 58
    • icon of address Unit C8, Lower Clough Mill, Pendle Street, Barrowford, BB9 8PH, England

      IIF 59
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 60 IIF 61
    • icon of address S&w Partnersllp, 45 Gresham Street, London, EC2V 7BG

      IIF 62
    • icon of address C/o Oakfield Park Professionals Ltd, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 63 IIF 64
    • icon of address C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 65
    • icon of address C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 66
    • icon of address Oakfield Park Professional Limited, Units 1 & 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 67
    • icon of address Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 68
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 69 IIF 70
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 71 IIF 72 IIF 73
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 1, Union Business Park, Snaygill Industrial Park, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 77
  • Mr Philip John Gostling
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 78
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,933,822 GBP2018-04-30
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Oakfield Park Professionals Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 4
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,581 GBP2017-03-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 5
    icon of address Rrs Departments, S&w Partnersllp 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Regency House, 43-45 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    495,765 GBP2017-12-31
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 12
    ACIES ENGINEERING LTD - 2016-11-28
    GOSTLING BROS LTD. - 2011-09-05
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    948,479 GBP2016-08-31
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,203,508 GBP2017-08-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,292 GBP2017-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 18
    SEXY SOAPS UK LTD - 2025-01-29
    KEVIN ANDERSON LIMITED - 2025-05-09
    icon of address Oakfield Park Unit 1c, Riparian Way, Cross Hills, Keighley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    GOSTLING MONEY SOLUTIONS LIMITED - 2015-02-04
    icon of address Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,074 GBP2024-09-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address C/o The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2017-10-31
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Innovation Centre Airedale Business Centre, Millennium Road, Skipton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-11-23 ~ dissolved
    IIF 10 - Director → ME
  • 22
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Officer
    icon of calendar 2015-12-07 ~ 2019-04-29
    IIF 37 - Director → ME
  • 2
    DURABELLA LIMITED - 2019-10-17
    DURABELLA PROPERTY SERVICES LIMITED - 2004-11-02
    LAUNCHFLAT LIMITED - 2002-03-25
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    378,053 GBP2018-09-30
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Director → ME
    icon of calendar 2017-11-30 ~ 2017-11-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-30 ~ 2018-10-21
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2018-11-30
    Officer
    icon of calendar 2003-05-07 ~ 2014-05-07
    IIF 52 - Secretary → ME
  • 4
    icon of address 3 Ann Street, Haworth, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,849 GBP2021-05-31
    Officer
    icon of calendar 2003-05-07 ~ 2014-05-07
    IIF 38 - Secretary → ME
  • 5
    icon of address Unit 1 Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2014-06-09
    IIF 39 - Secretary → ME
  • 6
    BUCKLOW MANAGEMENT LIMITED - 2025-05-12
    WIFI BOOST LIMITED - 2024-04-30
    icon of address 27 Jewitt Lane Collingham, Wetherby, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ 2025-05-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ 2025-05-09
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o 25 Moorgate, London, England
    Liquidation Corporate
    Equity (Company account)
    329,892 GBP2018-03-31
    Officer
    icon of calendar 2016-05-01 ~ 2019-04-29
    IIF 16 - Director → ME
    icon of calendar 2016-05-01 ~ 2019-04-29
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-04-29
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    DELTA LIFTS LTD - 2006-09-29
    DELTA LISTS LTD - 1997-03-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ 2006-09-20
    IIF 40 - Secretary → ME
  • 9
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2019-02-21
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-21
    IIF 72 - Has significant influence or control OE
  • 10
    icon of address Rrs Departments, S&w Partnersllp 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Officer
    icon of calendar 1997-11-18 ~ 2019-03-13
    IIF 15 - Director → ME
  • 11
    icon of address The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,858 GBP2018-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2010-01-17
    IIF 53 - Secretary → ME
  • 12
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2019-04-29
    IIF 34 - Director → ME
  • 13
    icon of address Unit 5, Valley Road Business Park, Valley Road Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    412,053 GBP2024-04-30
    Officer
    icon of calendar 2008-02-29 ~ 2011-03-30
    IIF 4 - Director → ME
  • 14
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ 2019-04-29
    IIF 31 - Director → ME
  • 15
    MSS PRECISION ENGINEERING LTD. - 2011-03-07
    HIGH PRECISION ENGINEERING LTD - 2011-05-20
    icon of address Unit 5 Valley Rd Business Park, Valley Road, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2011-03-30
    IIF 20 - Director → ME
  • 16
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate
    Equity (Company account)
    -120 GBP2018-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2019-04-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-02 ~ 2019-04-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2019-04-29
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Officer
    icon of calendar 2012-03-30 ~ 2019-04-29
    IIF 24 - Director → ME
  • 19
    SHAWCLOUGH ENGINEERING LIMITED - 2018-11-08
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    418,703 GBP2021-09-30
    Officer
    icon of calendar 2018-06-29 ~ 2018-11-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2018-07-09
    IIF 59 - Has significant influence or control OE
  • 20
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ 2019-05-17
    IIF 6 - Director → ME
  • 21
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ 2019-03-12
    IIF 9 - Director → ME
  • 22
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2019-03-30
    IIF 30 - Director → ME
  • 23
    GOSTLING MONEY SOLUTIONS LIMITED - 2015-02-04
    icon of address Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,074 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ 2019-03-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ 2019-02-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-02-21
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit 1c Riparian Way, The Crossings Buisness Park, Cross Hills, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2019-02-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-02-21
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 26
    NORVAP PHARMA LIMITED - 2018-07-02
    icon of address The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-02-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-02-21
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 27
    ANDROMEDA SYSTEMS LTD. - 2018-06-27
    icon of address Blynk House, Young Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    icon of calendar 2018-06-06 ~ 2019-01-22
    IIF 36 - Director → ME
  • 28
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    icon of address C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Officer
    icon of calendar 2016-03-22 ~ 2019-03-30
    IIF 27 - Director → ME
  • 29
    icon of address Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2017-11-23 ~ 2018-09-18
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-09-18
    IIF 48 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.