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

Panesar, Balbir Singh

    Related profiles found in government register
  • Panesar, Balbir Singh
    British businessman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lynmoor Court, Idle, Bradford, West Yorkshire, BD10 8TF, United Kingdom

      IIF 1
    • icon of address 140-148, Manningham Lane, Bradford, Bradford, BD8 7JF, United Kingdom

      IIF 2
  • Panesar, Balbir Singh
    British chairman born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3SH, England

      IIF 3
  • Panesar, Balbir Singh
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lynmoor Court, All Alone Road, Bradford, West Yorkshire, BD10 8TF

      IIF 4 IIF 5 IIF 6
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 7
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, United Kingdom

      IIF 8
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, England

      IIF 9
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, United Kingdom

      IIF 10 IIF 11
    • icon of address Pearl House, Commondale Way, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SF

      IIF 12 IIF 13
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 14
  • Panesar, Balbir Singh
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lynmoor Court, All Alone Road, Bradford, BD108TF, United Kingdom

      IIF 15
    • icon of address 12 Lynmoor Court, All Alone Road, Bradford, West Yorkshire, BD10 8TF

      IIF 16
    • icon of address 12 Lynmoor Court, All Alone Road, Bradford, West Yorkshire, BD10 8TF, Uk

      IIF 17
    • icon of address 12, Lynmoor Court, Bradford, BD10 8TF

      IIF 18
    • icon of address 140-148, Manningham Lane, Bradford, BD8 7JJ, United Kingdom

      IIF 19
    • icon of address 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 20 IIF 21 IIF 22
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 23
    • icon of address Commercial House 140-148, Manningham Lane, Bradford, West Yorkshire, BD8 7JJ, England

      IIF 24
    • icon of address Merchants House, 19 Peckover Street, Bradford, West Yorkshire, BD1 5BD, United Kingdom

      IIF 25
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 26
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, United Kingdom

      IIF 27
    • icon of address Pearl House, Commondale Way, Euroway Trading Estate, Bradford, BD4 6SF, United Kingdom

      IIF 28
    • icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, LS28 6PY, England

      IIF 29
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 30 IIF 31 IIF 32
  • Panesar, Balbir Singh
    British manager born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lynmoor Court, All Alone Road, Bradford, BD10 8TF, England

      IIF 35
    • icon of address 12, Lynmoor Court, All Alone Road, Bradford, BD108TF, United Kingdom

      IIF 36
  • Panesar, Balbir Singh
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lynmoor Court, All Alone Road, Bradford, West Yorkshire, BD10 8TF

      IIF 37
    • icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire, BD1 5AH

      IIF 38
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 39
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, United Kingdom

      IIF 40
    • icon of address Pearl House, Commondale Way, Euroway Trading Estate, Bradford, BD4 6SF, United Kingdom

      IIF 41 IIF 42
  • Panesar, Balbir Singh
    British none born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House 140-148, Manningham Lane, Bradford, West Yorkshire, BD8 7JJ

      IIF 43
  • Panesar, Balbir
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, England

      IIF 44
  • Panesar, Balbir Singh
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Panesar, Balbir Singh
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Lynmoor Court, All Alone Road, Bradford, West Yorkshire, BD10 8TF

      IIF 51
  • Mr Balbir Panesar
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF

      IIF 52
  • Mr Balbir Singh Panesar
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 53 IIF 54
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England

      IIF 55
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SF, United Kingdom

      IIF 56
    • icon of address Pearl House, Commondale Way, Euroway Trading Estate, Bradford, BD4 6SF, United Kingdom

      IIF 57 IIF 58
    • icon of address 52, Wilbury Way, Hitchin, Hertfordshire, SG4 0TP

      IIF 59
    • icon of address The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 60
    • icon of address 45, Boroughgate, Otley, West Yorkshire, LS21 1AG, United Kingdom

      IIF 61 IIF 62
    • icon of address Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG

      IIF 63
  • Balbir Singh Panesar
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, United Kingdom

      IIF 64
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 65 IIF 66
  • Panesar, Balbir Signh

    Registered addresses and corresponding companies
    • icon of address Commercial House, 140-148, Bradford, BD8 7JJ, England

      IIF 67
  • Mr Balbir Singh Panesar
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 68
  • Balbir Singh Panesar
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchants House, 19 Peckover Street, Bradford, BD1 5BD, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,562 GBP2016-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,484 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    34,084 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 46 - Director → ME
  • 5
    GORDONS HOUSE YORKSHIRE LTD - 2022-02-18
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,986 GBP2023-11-30
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,228 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 69 - Has significant influence or controlOE
  • 10
    icon of address Pearl House, Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -380 GBP2023-07-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 48 - Director → ME
  • 16
    PLANET FURNITURE YORKSHIRE LIMITED - 2023-06-19
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    81,828 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 50 - Director → ME
  • 18
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,287 GBP2023-08-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address Commercial House, 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,305 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-12-28 ~ now
    IIF 67 - Secretary → ME
  • 21
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    915,878 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,253,916 GBP2023-11-30
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 24 - Director → ME
  • 24
    PEC CONTRACTS LIMITED - 2017-07-19
    icon of address 1 Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (7 parents)
    Equity (Company account)
    836,778 GBP2023-09-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    756,969 GBP2023-11-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 30 - Director → ME
  • 27
    PANESAR MOTORS COMPANY LIMITED - 2004-07-06
    icon of address Pearl House Commondale Way, Euroway Trading Estate, Bradford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    105,685 GBP2023-12-31
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 1 - Director → ME
  • 28
    PEC BUILDING SERVICES LIMITED - 2009-02-06
    icon of address Walker Broadbent Associates, Lencett House, 45 Boroughgate, Otley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 140-148 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address Pearl House Commondale Way, Euroway Trading Estate, Bradford, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Pearl House Commondale Way, Euroway Trading Estate, Bradford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 52 Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Pearl House Commondale Way, Euroway Trading Estate, Bradford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 34
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -216,693 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,485,427 GBP2024-05-31
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address Commercial House, 140 148 Manningham Lane, Bradford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 36 - Director → ME
  • 37
    icon of address Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 49 - Director → ME
  • 38
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,343 GBP2025-02-28
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address Dawsons House, Owlcotes Lane Dawsons House Ltd, Pudsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 29 - Director → ME
Ceased 16
  • 1
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    37,484 GBP2017-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2018-09-28
    IIF 44 - Director → ME
  • 2
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2016-04-01
    IIF 27 - Director → ME
  • 3
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    34,084 GBP2023-11-30
    Officer
    icon of calendar 2020-09-07 ~ 2021-07-06
    IIF 8 - Director → ME
  • 4
    GORDONS HOUSE YORKSHIRE LTD - 2022-02-18
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,986 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ 2021-12-08
    IIF 31 - Director → ME
  • 5
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ 2021-12-08
    IIF 33 - Director → ME
  • 6
    PLANET FURNITURE YORKSHIRE LIMITED - 2023-06-19
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    81,828 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-06-21
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 7
    BRADFORD ENTERPRISE AGENCY LIMITED - 2015-03-19
    icon of address City Hub 9- 11 Peckover Street, Little Germany, Bradford, England
    Active Corporate (8 parents, 12 offsprings)
    Profit/Loss (Company account)
    18,213 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2006-11-23 ~ 2012-07-24
    IIF 38 - Director → ME
  • 8
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,253,916 GBP2023-11-30
    Officer
    icon of calendar 2012-01-05 ~ 2013-02-06
    IIF 17 - Director → ME
  • 9
    PEC CONTRACTS LIMITED - 2017-07-19
    icon of address 1 Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (7 parents)
    Equity (Company account)
    836,778 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-08-01
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-09 ~ 2018-02-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PEC BUILDING SERVICES LIMITED - 2009-02-06
    icon of address Walker Broadbent Associates, Lencett House, 45 Boroughgate, Otley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-10-31 ~ 2019-11-11
    IIF 5 - Director → ME
  • 11
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2015-01-05
    IIF 13 - Director → ME
    icon of calendar 2009-08-31 ~ 2010-02-17
    IIF 6 - Director → ME
  • 12
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    329,160 GBP2021-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2021-07-06
    IIF 12 - Director → ME
    icon of calendar 2001-08-07 ~ 2010-09-01
    IIF 4 - Director → ME
    icon of calendar 2001-08-07 ~ 2011-06-09
    IIF 51 - Secretary → ME
  • 13
    REGEN 2000 ASSOCIATION LIMITED - 2007-11-28
    icon of address 40 Silverhill Road, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    746,537 GBP2024-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2005-01-23
    IIF 37 - Director → ME
  • 14
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-04-28
    IIF 9 - Director → ME
  • 15
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2012-07-24
    IIF 40 - Director → ME
  • 16
    icon of address Pearl House Commondale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,343 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-09-01 ~ 2023-06-19
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.