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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Black, Marc

    Related profiles found in government register
  • Black, Marc

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 1
  • Black, Marc Harrison

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 2
  • Black, Marc
    British born in October 1970

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 3
  • Black, Marc
    British company director born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British director born in October 1970

    Registered addresses and corresponding companies
    • Four Chimneys, Whinn Moor Lane, Leeds, LS17 8LG

      IIF 10
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 11
  • Black, Marc
    British property developer born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British proposed director born in October 1970

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 15
  • Black, Marc
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 16
  • Black, Marc
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62, Eboracum Way, York, YO31 7AN, England

      IIF 17
  • Black, Marc
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 18
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 19
  • Black, Marc
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 20
  • Black, Marc Harrison
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 21
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 22
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 23 IIF 24 IIF 25
    • 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 26 IIF 27
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 28 IIF 29
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 30 IIF 31
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 32
  • Black, Marc Harrison
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 33 IIF 34 IIF 35
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 36
    • 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 37
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 38 IIF 39
    • 51 Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 40
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 41
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 42
  • Black, Marc Harrison
    British company secretar born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 43
  • Black, Marc Harrison
    British company secretary born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 44
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 45
  • Black, Marc Harrison
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15 The Drive, Leeds, West Yorkshire, LS17 7QB, England

      IIF 46 IIF 47
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 48
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 49
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 50
  • Black, Marc Harrison
    British property born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 51
  • Black, Marc Harrison
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 52 IIF 53
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 54
  • Mr Marc Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 55
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 56 IIF 57 IIF 58
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 59
  • Black, Marc, Mr.
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 60
  • Black, Marc Harrison, Mr.
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 61 IIF 62 IIF 63
  • Black, Marc Harrison, Mr.
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 64
  • Black, Marc Harrison, Mr.
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 65
  • Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QB, United Kingdom

      IIF 66 IIF 67
  • Black, Marc Harrison
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 68
  • Black, Marc Harrison
    British company director & s born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 69
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 70 IIF 71
  • Black, Marc Harrison
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 72
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 73 IIF 74 IIF 75
  • Mr Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 76
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 77
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 78
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 79 IIF 80
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 81
    • Randomstone, Wetherby Road, Collingham, Wetherby, Leeds, LS22 5AY, England

      IIF 82
  • Mr. Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 83
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 84
  • Mr. Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 85 IIF 86 IIF 87
  • Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 88 IIF 89 IIF 90
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 92
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 93
  • Mr Marc Louis Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 94
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 95
    • Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 96
  • Mr Marc Harrison Louis Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 97
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 98
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 99 IIF 100
child relation
Offspring entities and appointments 57
  • 1
    AMERICAN OAK LIMITED
    15814345
    Dept 4004a 196 High Road, London, England
    Active Corporate (5 parents)
    Officer
    2024-07-02 ~ 2024-09-10
    IIF 36 - Director → ME
    2025-02-20 ~ 2025-02-20
    IIF 35 - Director → ME
    Person with significant control
    2025-02-20 ~ 2025-02-21
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    2024-07-02 ~ 2025-02-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 2
    ARROW BURIAL SERVICES LIMITED
    - now 10796285
    GRAHAM'S CONSTRUCTION LTD
    - 2017-11-28 10796285
    ARROW BURIAL SERVICES LTD
    - 2017-11-06 10796285
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 49 - Director → ME
    2017-05-31 ~ 2017-11-03
    IIF 71 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    B&O VENTURES LIMITED - now
    B & O FAMILY HOLDINGS LTD
    - 2025-05-20 11710295
    1 Tollbar Farm Louth Road, New Waltham, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2020-11-09 ~ 2023-06-08
    IIF 41 - Director → ME
    2018-12-04 ~ 2020-06-23
    IIF 38 - Director → ME
    Person with significant control
    2022-07-30 ~ 2023-06-08
    IIF 80 - Has significant influence or control OE
    2020-11-09 ~ 2020-11-26
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    2018-12-04 ~ 2020-06-23
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLACK FAMILY 1 LIMITED
    12863917 16662768
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-08 ~ 2021-11-11
    IIF 31 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-11-11
    IIF 92 - Has significant influence or control OE
  • 5
    BLACK FAMILY HOLDINGS LTD
    12228029
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-09-26 ~ 2020-06-30
    IIF 29 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-30
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLACK FAMILY LIMITED
    16662768 12863917
    Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    BLACK PROPERTY HOLDINGS LTD
    10207838
    340 Deansgate, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-04-07 ~ 2023-05-05
    IIF 68 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-05
    IIF 83 - Has significant influence or control OE
  • 8
    CANADIAN WOOD LIMITED
    15814161
    Suit 16 Woodside Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 24 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 9
    CB AUTOS BODYSHOP LIMITED
    - now 06425019
    RECYCLE PAINT LIMITED - 2009-02-10
    C/o Clark Business Recovery Limited 26, York Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 10
    DEMECH 2 LTD
    10556158
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (8 parents)
    Officer
    2017-01-10 ~ 2021-11-10
    IIF 51 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-05-31
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DEMECH PROPERTIES (2) LIMITED
    10888119 06131428
    51 Selby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2021-10-04
    IIF 40 - Director → ME
  • 12
    DEMECH PROPERTIES LIMITED
    06131428 10888119
    Units 1 & 2 Sandleas Way, Sandleas Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    2018-06-21 ~ 2021-10-04
    IIF 20 - Director → ME
  • 13
    DENTICO LIFE LIMITED
    05513171
    Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-07-19 ~ 2009-03-02
    IIF 13 - Director → ME
  • 14
    DIET PEN LTD
    14449270
    1a Crouch Drive, Witham, England
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ 2025-01-27
    IIF 23 - Director → ME
    2022-10-28 ~ 2023-10-15
    IIF 18 - Director → ME
    Person with significant control
    2024-06-10 ~ 2025-01-27
    IIF 82 - Ownership of shares – 75% or more OE
    2022-10-28 ~ 2023-10-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    FULL CIRCLE CONSTRUCTION LIMITED
    10564829
    C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ 2019-05-27
    IIF 46 - Director → ME
  • 16
    H2 PURUS CONSULTANCY UK LIMITED
    16725298
    Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HALTON MOOR SPORTS AND SOCIAL CLUB LIMITED
    07040500
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 37 - Director → ME
  • 18
    HEATWAVE (LEEDS) LIMITED
    14243967
    Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-19 ~ 2023-03-06
    IIF 42 - Director → ME
    Person with significant control
    2022-07-19 ~ 2023-03-06
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    IMPERIAL BUILDINGS EVENTS LTD
    13073385
    1a Smithy Mills Lane, Adel, Leeds, England
    Active Corporate (5 parents)
    Officer
    2020-12-09 ~ 2023-05-31
    IIF 43 - Director → ME
  • 20
    IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED
    06400137
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 73 - Director → ME
  • 21
    JW WHOLESALE & COMMUNICATION LTD
    - now 14516397
    J WALKER FINEST MEATS LTD - 2023-02-24
    113 St. Stephens Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-12-16 ~ 2025-02-03
    IIF 33 - Director → ME
    2024-08-18 ~ 2024-12-16
    IIF 34 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-02-03
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2024-08-18 ~ 2024-12-16
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 22
    KEPPEL WHARF MANAGEMENT COMPANY LIMITED
    06239124
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (10 parents)
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 75 - Director → ME
  • 23
    LIFE HOMES (GENERAL BUILDINGS) LIMITED
    - now 06400597
    GWECO 376 LIMITED - 2007-12-19
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2008-01-18 ~ 2008-04-23
    IIF 10 - Director → ME
  • 24
    LIFE HOMES (YORK PLACE) MANAGEMENT COMPANY LIMITED
    - now 05619395
    GWECO 280 LIMITED - 2005-12-13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (12 parents)
    Officer
    2006-08-04 ~ 2008-06-12
    IIF 11 - Director → ME
    2006-08-04 ~ 2008-01-04
    IIF 1 - Secretary → ME
  • 25
    LIFE HOMES 11 LIMITED
    05409663 05409478... (more)
    Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 6 - Director → ME
  • 26
    LIFE HOMES 13 LIMITED
    05409669 05409478... (more)
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 7 - Director → ME
  • 27
    LIFE HOMES 14 LIMITED
    05409478 05409663... (more)
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (7 parents)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 9 - Director → ME
  • 28
    LIFE HOMES 16 LIMITED
    - now 05204885 05409478... (more)
    LIFE HOMES (SHADWELL) LIMITED
    - 2005-04-20 05204885
    Armstrong Watson Central House, 47 St Paul's Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2004-08-12 ~ 2009-03-02
    IIF 14 - Director → ME
  • 29
    LIFE HOMES 17 LIMITED
    06020750 05409478... (more)
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2006-12-06 ~ 2009-03-02
    IIF 12 - Director → ME
  • 30
    LIFE HOMES 6 LIMITED
    05040686 05204885... (more)
    Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 31
    LIFE HOMES LIMITED
    04683871 05040686... (more)
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2004-08-02 ~ 2009-03-02
    IIF 4 - Director → ME
  • 32
    LIFE PROPERTY GROUP UK LIMITED
    04974559
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 33
    LONGWOOD LTD
    11996932
    1a Crouch Drive, Witham, England
    Liquidation Corporate (3 parents)
    Officer
    2019-05-15 ~ 2023-05-05
    IIF 26 - Director → ME
    2019-05-15 ~ 2025-02-02
    IIF 27 - Director → ME
    Person with significant control
    2019-05-15 ~ 2023-03-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 34
    MAPPLES FLOORS LIMITED
    15814258
    Suite 16 Woodside Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 22 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 35
    MBJD PROJECTS LIMITED
    12166968
    1a Crouch Drive, Witham, England
    Active Corporate (4 parents)
    Officer
    2019-08-21 ~ 2023-05-05
    IIF 28 - Director → ME
    2019-08-21 ~ 2024-12-01
    IIF 25 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-03-01
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-21 ~ 2024-12-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 36
    MODERNISTIQ (BARNOLDSWICK) LTD
    13638457
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-08-31 ~ 2023-01-16
    IIF 65 - Director → ME
  • 37
    MODERNISTIQ (LAYERTHORPE) LTD
    12677245
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-17 ~ 2023-01-09
    IIF 54 - Director → ME
  • 38
    MODERNISTIQ ADVISORY LTD
    12821133
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-08-18 ~ 2023-01-16
    IIF 50 - Director → ME
  • 39
    MODERNISTIQ GROUP LTD
    11644272
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents, 26 offsprings)
    Officer
    2018-10-26 ~ 2018-11-04
    IIF 44 - Director → ME
    Person with significant control
    2018-10-26 ~ 2018-11-04
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    MODERNISTIQ HARROGATE LTD
    11696109
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (7 parents)
    Officer
    2020-08-12 ~ 2023-01-16
    IIF 53 - Director → ME
  • 41
    MODERNISTIQ VENTURES LTD
    11501920
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (7 parents)
    Officer
    2022-02-14 ~ 2023-01-16
    IIF 64 - Director → ME
    2019-06-01 ~ 2020-08-27
    IIF 52 - Director → ME
  • 42
    NANCROFT MANAGEMENT COMPANY LIMITED
    05175463
    10 The Crescent, Leeds, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    2004-07-09 ~ 2004-10-28
    IIF 15 - Director → ME
  • 43
    NETWORK RENEWABLES LTD
    15376435
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-01 ~ now
    IIF 17 - Director → ME
  • 44
    NEWLYN FINANCIAL SERVICES LTD
    10796713
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 45
    OLD MARKET MANAGEMENT COMPANY LIMITED
    06089606
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (10 parents)
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 74 - Director → ME
  • 46
    PROVIDENT LAND LIMITED
    08696921
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ 2018-05-08
    IIF 47 - Director → ME
  • 47
    SOLAR DISTRIBUTION SOLUTIONS LIMITED
    16348603
    Flat 62 City Gate Icona 2, Eboracum Way, York, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 48
    SOLAR FUTURE LIMITED
    16052436
    18 The Drive, Alwoodley, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-09-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 49
    UK MONITORED PROTECTION LIMITED
    - now 08970015
    UKM SECURITY LIMITED - 2021-10-14
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    ITCOM SUPPORT LTD - 2018-06-21
    51 Pinfold Street, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2024-08-19 ~ 2024-12-17
    IIF 21 - Director → ME
    Person with significant control
    2024-08-19 ~ 2024-12-17
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 50
    URBAN DEVELOPMENT PROJECTS (HALTON MOOR) LTD
    07305567 07305490
    51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-06 ~ 2010-08-16
    IIF 69 - Director → ME
    2010-07-06 ~ 2010-08-16
    IIF 2 - Secretary → ME
  • 51
    URBAN MOOR CONSTRUCTION LIMITED
    - now 07018143
    WEARDLEY CONSTRUCTION LIMITED - 2009-10-15
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 48 - Director → ME
  • 52
    VALLEY TERRACE LTD
    12610232
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    VICTA PROPERTY LTD
    12238503
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-10-02 ~ 2023-01-16
    IIF 45 - Director → ME
  • 54
    VICTOR CHARLES HOMES LIMITED
    11679015
    20-22 Bridge End, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-15 ~ 2018-11-15
    IIF 60 - Director → ME
    Person with significant control
    2018-11-15 ~ 2018-11-15
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    WELLINGTON ROAD (LEEDS) MANAGEMENT COMPANY LIMITED
    05529503
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (14 parents)
    Officer
    2005-08-05 ~ 2009-03-02
    IIF 3 - Director → ME
  • 56
    WILD BERRY HOMES LTD
    11171192
    1a Crouch Drive, Witham, England
    Active Corporate (4 parents)
    Officer
    2023-03-01 ~ 2023-05-05
    IIF 30 - Director → ME
    2018-01-26 ~ 2023-03-01
    IIF 19 - Director → ME
    Person with significant control
    2018-01-26 ~ 2023-03-01
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 57
    YORKSHIRE BLOW DRY LIMITED
    09689704
    Unit 18, Central Arcade, Leeds, England
    Liquidation Corporate (5 parents)
    Officer
    2020-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.