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

Kelly, Christopher John

child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Str84ward Accounting Limited, Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,265 GBP2025-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 King Street, West Houghton, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 242 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 124 - Secretary → ME
  • 3
    icon of address North Barn, Brecks Farm Selby Road, Monk Fryston, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,673 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CALEDONIA MANAGEMENT LIMITED - 2013-05-09
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 118
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 77 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 1 - Secretary → ME
  • 2
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-05-13
    IIF 113 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-05-13
    IIF 69 - Secretary → ME
  • 3
    BEFORE NOW LIMITED - 2009-05-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-04-11
    IIF 184 - Director → ME
    icon of calendar 2009-05-06 ~ 2012-04-10
    IIF 128 - Secretary → ME
    icon of calendar 2012-08-10 ~ 2014-04-11
    IIF 75 - Secretary → ME
  • 4
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-10-31
    IIF 241 - Director → ME
    icon of calendar 2004-07-20 ~ 2008-10-31
    IIF 145 - Secretary → ME
  • 5
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2008-10-31
    IIF 144 - Secretary → ME
  • 6
    SOVCO 494 LIMITED - 1993-03-17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 206 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 13 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 169 - Secretary → ME
  • 7
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 106 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 65 - Secretary → ME
  • 8
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    REDHALL GROUP LIMITED - 2006-04-06
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 78 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 46 - Secretary → ME
  • 9
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 112 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 45 - Secretary → ME
  • 10
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-01-13
    IIF 132 - Secretary → ME
  • 11
    BARRATTS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 137 - Secretary → ME
  • 12
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-01-13
    IIF 134 - Secretary → ME
  • 13
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 142 - Secretary → ME
  • 14
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 131 - Secretary → ME
  • 15
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 141 - Secretary → ME
  • 16
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2012-01-13
    IIF 114 - Secretary → ME
  • 17
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2012-01-13
    IIF 138 - Secretary → ME
  • 18
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 139 - Secretary → ME
  • 19
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 148 - Secretary → ME
  • 20
    icon of address 180 C/o Alexander Sloan, St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70,716 GBP2024-06-30
    Officer
    icon of calendar 2013-05-10 ~ 2014-04-11
    IIF 226 - Director → ME
    icon of calendar 2013-05-10 ~ 2014-04-11
    IIF 29 - Secretary → ME
  • 21
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 90 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 61 - Secretary → ME
  • 22
    MEAUJO (580) LIMITED - 2002-03-28
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 88 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 38 - Secretary → ME
  • 23
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 97 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 57 - Secretary → ME
  • 24
    CHB LEISURE LIMITED - 2007-06-15
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 86 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 44 - Secretary → ME
  • 25
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 103 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 66 - Secretary → ME
  • 26
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 79 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 39 - Secretary → ME
  • 27
    COUPLESOUND LIMITED - 1983-12-14
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 96 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 50 - Secretary → ME
  • 28
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 105 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 36 - Secretary → ME
  • 29
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    TCS (EX TCCP) PLC - 2022-06-08
    UNIVERSAL PARKING PLC - 2001-06-21
    BROOMCO (1301) LIMITED - 1997-10-29
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 189 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 156 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 25 - Secretary → ME
    IIF 23 - Secretary → ME
  • 30
    CITIPARK UK LIMITED - 2021-05-11
    CROSSCO (1351) LIMITED - 2014-02-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 234 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 17 - Secretary → ME
  • 31
    CROSSCO (1350) LIMITED - 2014-01-28
    CITIPARK LIMITED - 2015-04-30
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 233 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 18 - Secretary → ME
  • 32
    TCS CAR PARKS LIMITED - 2025-04-01
    BROOMCO (3264) LIMITED - 2003-10-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 218 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 152 - Secretary → ME
  • 33
    EXPANDING THOUGHT LIMITED - 2009-11-04
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2012-04-10
    IIF 116 - Secretary → ME
  • 34
    MANDS SHOES LIMITED - 2003-03-11
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-01-13
    IIF 125 - Secretary → ME
    icon of calendar 2004-07-20 ~ 2008-10-31
    IIF 143 - Secretary → ME
  • 35
    TOWN CENTRE SECURITIES (DEWSBURY) LIMITED - 2007-04-23
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 191 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 117 - Secretary → ME
  • 36
    DUNDONALD PROPERTY DEVELOPMENTS TWO LIMITED - 2008-04-12
    icon of address Town Centre House, Merrion, Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 217 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 120 - Secretary → ME
  • 37
    DUNDONALD PROPERTY DEVELOPMENTS LIMITED - 2008-02-15
    TCS (KILMARNOCK) LIMITED - 2004-12-03
    DUNDONALD ESTATES (KILMARNOCK) LIMITED - 2006-02-24
    SEVENGOLD LIMITED - 2004-11-30
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 202 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 121 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 4 - Secretary → ME
  • 38
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 186 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 118 - Secretary → ME
  • 39
    icon of address 1 More London Place, London, England
    Active Corporate (830 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2009-03-27
    IIF 72 - LLP Member → ME
  • 40
    icon of address 1 More London Place, London
    Active Corporate (823 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2009-03-27
    IIF 71 - LLP Member → ME
  • 41
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 93 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 59 - Secretary → ME
  • 42
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 82 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 40 - Secretary → ME
  • 43
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 109 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 34 - Secretary → ME
  • 44
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 83 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 58 - Secretary → ME
  • 45
    MEAUJO (579) LIMITED - 2002-03-28
    JORDAN PROJECTS LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 108 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 35 - Secretary → ME
  • 46
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 99 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 56 - Secretary → ME
  • 47
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    STEEL MOVEMENTS LIMITED - 1989-03-17
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 85 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 51 - Secretary → ME
  • 48
    CHB-JORDAN LIMITED - 2007-07-10
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 87 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 48 - Secretary → ME
  • 49
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 80 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 37 - Secretary → ME
  • 50
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 190 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 14 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 122 - Secretary → ME
  • 51
    icon of address Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-04-11
    IIF 230 - Director → ME
    icon of calendar 2013-11-28 ~ 2014-04-11
    IIF 2 - Secretary → ME
  • 52
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 193 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 123 - Secretary → ME
  • 53
    SECOND & THIRD LIMITED - 2009-02-16
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2012-01-13
    IIF 135 - Secretary → ME
  • 54
    PRICELESS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 140 - Secretary → ME
  • 55
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-01-13
    IIF 129 - Secretary → ME
  • 56
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 182 - Secretary → ME
  • 57
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 130 - Secretary → ME
  • 58
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 136 - Secretary → ME
  • 59
    SENDALONG LIMITED - 2010-09-17
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-01-13
    IIF 115 - Secretary → ME
  • 60
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 133 - Secretary → ME
  • 61
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 84 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 54 - Secretary → ME
  • 62
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    REDHALL JEX LIMITED - 2019-07-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 101 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 55 - Secretary → ME
  • 63
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 104 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 60 - Secretary → ME
  • 64
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 89 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 64 - Secretary → ME
  • 65
    TRUF TANKS LIMITED - 1994-04-20
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 95 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 42 - Secretary → ME
  • 66
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 98 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 41 - Secretary → ME
  • 67
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 81 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 52 - Secretary → ME
  • 68
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 91 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 67 - Secretary → ME
  • 69
    HALLCO 88 LIMITED - 1996-07-17
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    icon of address 4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 102 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 43 - Secretary → ME
  • 70
    MEAUJO (537) LIMITED - 2001-07-16
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 111 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 49 - Secretary → ME
  • 71
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-08-03
    IIF 110 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 62 - Secretary → ME
  • 72
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 197 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 119 - Secretary → ME
  • 73
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    BOOTH STEELWORK LIMITED - 2010-02-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 94 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 53 - Secretary → ME
  • 74
    MEAUJO (535) LIMITED - 2001-07-16
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 92 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 68 - Secretary → ME
  • 75
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 100 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 47 - Secretary → ME
  • 76
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 107 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 63 - Secretary → ME
  • 77
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 213 - Director → ME
    icon of calendar 2009-06-22 ~ 2013-01-01
    IIF 175 - Secretary → ME
    icon of calendar 2013-01-02 ~ 2014-04-11
    IIF 70 - Secretary → ME
  • 78
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 205 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 153 - Secretary → ME
  • 79
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 211 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 181 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 20 - Secretary → ME
  • 80
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 214 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 174 - Secretary → ME
  • 81
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of address Town Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 221 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 32 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 155 - Secretary → ME
  • 82
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 187 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 167 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 8 - Secretary → ME
  • 83
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 185 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 7 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 147 - Secretary → ME
  • 84
    CROSSCO (1326) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-14 ~ 2014-04-11
    IIF 235 - Director → ME
  • 85
    CROSSCO (1327) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2014-04-11
    IIF 232 - Director → ME
  • 86
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 237 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 146 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 9 - Secretary → ME
  • 87
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 203 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 166 - Secretary → ME
  • 88
    BROOMCO (3183) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 210 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 74 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 21 - Secretary → ME
  • 89
    BROOMCO (3184) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 225 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 151 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 22 - Secretary → ME
  • 90
    CLANSHEER LIMITED - 2001-01-05
    TCS (VASSALLI) LIMITED - 2003-10-14
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 196 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 6 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 180 - Secretary → ME
  • 91
    LUPFAW 47 LIMITED - 2001-09-27
    TCS (LEYLAND) LIMITED - 2002-07-22
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 200 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-04-11
    IIF 73 - Secretary → ME
  • 92
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 228 - Director → ME
  • 93
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 229 - Director → ME
  • 94
    CROSSCO (1340) LIMITED - 2013-10-03
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-04-11
    IIF 236 - Director → ME
  • 95
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 195 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 28 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 165 - Secretary → ME
  • 96
    BROOMCO (2889) LIMITED - 2002-05-22
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    WOODHALL STREET LIMITED - 2011-11-03
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 238 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 27 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 149 - Secretary → ME
  • 97
    LEIGH CAR PARKS LIMITED - 1999-04-01
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 216 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 168 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 3 - Secretary → ME
  • 98
    ARMOURMARK LIMITED - 1999-01-22
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 224 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 11 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 179 - Secretary → ME
  • 99
    BRITISH FUELS GROUP LIMITED - 1993-03-31
    SIMCO 242 LIMITED - 1988-10-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 188 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 162 - Secretary → ME
  • 100
    AGENTSHOPE LIMITED - 1999-01-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 222 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 5 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 171 - Secretary → ME
  • 101
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-04-11
    IIF 231 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-04-11
    IIF 30 - Secretary → ME
  • 102
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 219 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 170 - Secretary → ME
  • 103
    TCS PLC
    - now
    YPCS 118 PLC - 2002-02-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 194 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 176 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 26 - Secretary → ME
  • 104
    TCS FINANCE LIMITED - 1999-04-01
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 201 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 173 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 15 - Secretary → ME
  • 105
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 220 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 177 - Secretary → ME
  • 106
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 209 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 24 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 150 - Secretary → ME
  • 107
    PIVOTPLAN LIMITED - 1995-08-21
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 192 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 12 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 158 - Secretary → ME
  • 108
    MAINTAG LIMITED - 1995-12-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 160 - Secretary → ME
  • 109
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 208 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 161 - Secretary → ME
  • 110
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2012-04-10
    IIF 126 - Secretary → ME
  • 111
    BROOMCO (3831) LIMITED - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 223 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 154 - Secretary → ME
  • 112
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 207 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 164 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 10 - Secretary → ME
  • 113
    CITYCLAN LIMITED - 2000-06-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 215 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 163 - Secretary → ME
  • 114
    ANDREW'S PICTURE HOUSES,LIMITED - 1986-08-26
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 204 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 157 - Secretary → ME
  • 115
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 199 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 33 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 172 - Secretary → ME
  • 116
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 212 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 178 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 19 - Secretary → ME
  • 117
    TOWN CENTRE ENTERPRISES (CALEDONIA) LIMITED - 1996-05-17
    TCS (LEIGH) LIMITED - 1998-04-03
    SOVSHELFCO (NO. 14) LIMITED - 1989-02-23
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 198 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 159 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 16 - Secretary → ME
  • 118
    RESULT OF LIMITED - 2009-02-16
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-02-13 ~ 2012-04-10
    IIF 127 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.