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

Cowling, Thomas John

    Related profiles found in government register
  • Cowling, Thomas John
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Park Place, Leeds, West Yorkshire, LS1 2RX, United Kingdom

      IIF 1
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 2 IIF 3
  • Cowling, Thomas John
    British investment born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 4
  • Cowling, Thomas John
    British investor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church St, Wetherby, LS23 6DN, England

      IIF 5
  • Cowling, Thomas John
    British none born in January 1987

    Resident in England

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

      IIF 6
  • Cowling, Thomas John
    British property/recycling born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hentons, 118 North Street, Leeds, LS2 7PN, United Kingdom

      IIF 7
  • Cowling, Thomas John
    British waste/recycling born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 8
  • Cowling, John
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Koala F7, Biz Space, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 9 IIF 10
  • Cowling, Thomas John
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 11
  • Cowling, Thomas John
    British property born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 12
  • Cowling, John Thomas
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 13 IIF 14
    • icon of address Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 15
  • Cowling, John Thomas
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Main Street South, Aberford, West Yorkshire, LS25 3DA, England

      IIF 16
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 17
    • icon of address 1200 Century Way, Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA

      IIF 18
    • icon of address Manor, House, Main Street, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 19
    • icon of address Manor, House, Main Street South Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 20
    • icon of address Manor, House, Main Street South Aberford, Leeds, West Yorkshire, LS25 3DA, United Kingdom

      IIF 21
  • Cowling, John Thomas
    British investor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 22
  • Cowling, John Thomas
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grangefield Mill, Grangefield Road, Pudsey, Leeds, West Yorkshire, LS28 6JT, United Kingdom

      IIF 23
  • Cowling, John Thomas
    British nursing home proprietor born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 24
  • Cowling, John Thomas
    British property agent born in June 1959

    Resident in England

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

      IIF 25
  • Cowling, John Thomas
    British property asset management born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Main Street South, Aberford, Leeds, LS25 3DA, England

      IIF 26
  • Cowling, John Thomas
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 27 IIF 28
  • Mr Thomas John Cowling
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Church St, Wetherby, LS23 6DN, England

      IIF 29
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 30
    • icon of address 32b, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 31
  • Cowling, John Thomas
    British property dev

    Registered addresses and corresponding companies
    • icon of address 1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA

      IIF 32
  • Cowling, John Thomas
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Manor Farm Main Street, Shadwell, Leeds, West Yorkshire, LS17 8JB

      IIF 33
  • Cowling, John
    British courier driver born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 34
  • Cowling, John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 35
  • John Cowling
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 36
  • Mr John Cowling
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Koala F7, Biz Space, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 37 IIF 38
  • Cowling, John Thomas
    British asset management born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 39
  • Cowling, John Thomas
    British buisness consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 40
  • Cowling, John Thomas
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 41
  • Cowling, John Thomas
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 42
    • icon of address Manor House, Main Street South, Aberford, Leeds, LS25 3DA, United Kingdom

      IIF 43
    • icon of address Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 44
  • Mr John Thomas Cowling
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ

      IIF 45
    • icon of address Manor House, Main Street South, Aberford, Leeds, West Yorkshire, LS25 3DA, England

      IIF 46
    • icon of address Manor House, Main Street South, Leeds, LS25 3DA, United Kingdom

      IIF 47
    • icon of address Manor House, Manor House, Leeds, West Yorkshire, LS25 3DA, England

      IIF 48
    • icon of address Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 49
    • icon of address Northgate, North Street, Leeds, LS2 7PN, England

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 2, 1812 Building, Wheatley Park, Mirfield, WF14 8HE, England

      IIF 53
  • Mr Thomas John Cowling
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32b, Church Street, Boston Spa, Leeds, West Yorkshire, LS23 6DN

      IIF 54
    • icon of address 32, Church Street, Boston Spa, Wetherby, LS23 6DN, England

      IIF 55 IIF 56
  • Thomas John Cowling
    British born in January 1987

    Resident in United Kingdom

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

      IIF 57
  • Mr John Cowling
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Koala, Burton Manor, The Village, Neston, CH64 5SJ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 32b Church Street, Boston Spa, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,722 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 8 - Director → ME
  • 2
    PINCO 1866 LIMITED - 2003-01-15
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Northgate, North Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,495 GBP2024-09-30
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 32b Church Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,881 GBP2024-03-30
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,029 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    icon of address Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Koala, Burton Manor, The Village, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    CAFE MELITTA LIMITED - 2009-12-14
    icon of address Suite 126 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 40a Market Place, Ripon, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,142 GBP2015-12-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 12 New Cleverland Street 2/12 New Cleverland Street, Tadcaster, Hull, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Manor House Manor House, Main Street South, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Koala F7, Biz Space Hooton Road, Hooton, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Grangefield Mill Grangefield Road, Pudsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 32b Church Street, Boston Spa, Wetherby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -68,507 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    CITIVALE INVESTMENTS (HALIFAX) LIMITED - 2015-10-07
    icon of address Northgate, North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    297,104 GBP2016-12-31
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-12-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,273 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Manor House, Main Street Aberford, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 22
    PINCO 1797 LIMITED - 2002-08-09
    icon of address Devonshire House 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-08-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 23
    icon of address 5 Carrwood Office Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 24
    WILLOWS NURSING HOME (WOODLESFORD) LIMITED - 2005-04-25
    icon of address Glendevon House, Hawthorn Park Coal Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 32b Church Street, Boston Spa, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,473 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    THORPE HALL FARM LIMITED - 2003-01-13
    PINCO 1864 LIMITED - 2003-01-03
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 32b Church Street Boston Spa, Leeds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,805 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Manor House Main Street South, Aberford, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2011-11-30
    IIF 16 - Director → ME
  • 2
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,273 GBP2017-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2017-03-20
    IIF 22 - Director → ME
  • 3
    GEMINIWIND LIMITED - 1990-05-24
    icon of address The Coach House, 2 Manor Court Main Street, Aberford, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 33 - Director → ME
  • 4
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ 2015-12-01
    IIF 1 - Director → ME
  • 5
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-24
    Officer
    icon of calendar 2005-04-01 ~ 2008-09-30
    IIF 13 - Director → ME
  • 6
    icon of address 32 Gillygate, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2014-01-01
    IIF 26 - Director → ME
  • 7
    icon of address Unit G, Wheatley Park, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,958 GBP2023-07-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-07-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-07-21
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Hentons Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,696 GBP2017-09-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-03-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-03-26
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.