1
Po Box 186 Royal Chambers, St Julians Avenue, St Peter Port, Guernsey
Active Corporate (10 parents)
Officer
2019-05-31 ~ 2021-09-23
IIF 19 - Director → ME
2
BROWN & JACKSON PLC - 2005-08-08
Sharman House The Oval, 57 New Walk, Leicester, England
Active Corporate (2 parents, 9 offsprings)
Equity (Company account)
30,102 GBP2024-03-31
Officer
1994-06-03 ~ 2008-07-10
IIF 27 - Director → ME
3
ICELAND TOPCO LIMITED - 2020-09-17
OSWESTRY TOPCO LIMITED - 2013-06-19
ALNERY NO. 3008 LIMITED - 2012-02-17
Related registrations:
11486001,
11486023,
11486207, 11486221, 11486236, 06641345, 06641424, 06707178, 06707207, 06709700, 06712030, 06760080, 06763339, 06765192, 06786022, 06786036, 06812597, 06812600, 06859942, 06894538, 06957997, 06990006, 06990011, 06997574, 07015361, 07015364, 07040039, 07042403, 12374278, 12374291, 07084214, 07084259, 07093132, 07101619, 07101621, 07101626, 07101629, 07111460, 07111462, 07168446, 07240905, 07240908, 07311944, 07312994, 07313000, 07315115, 07353250, 07353259, 07353265, 07391955, 07493524, 07493526, 07493527, 07622916, 07647072, 07647082, 07647130, 07656392, 07656396, 07656407, 07656412, 07656429, 07656450, 07656457, 07671099, 07675416, 07675418, 07688475, 07688490, 07698202, 07698207, 07753561, 07753568, 07795883, 07795885, 07804433, 07818839, 07818841, 07890627, 07943605, 07944082, 07944092, 08011090, 10271840, 10271919, 10505029, 10505037, 10536803, 10536882, 10537089, 10537469, 10861155, 10861180, 10861349, 04246719, 04246739, 04246811, 04246938, 04969332, 05302708, 05302710, 03403669, 03870683, 09032040, 09032440, 09134856, 09134878, 09134958, 09134968, 09135038, 09684216, 09684252, 08046052, 08046062, 08046731, 08047175, 08047219, 08075158, 08075213, 08082734, 08085637, 08085710, 08085794, 08085795, 08085802, 08085823, 08123049, 08123093, 08124590, 08124599, 08124852, 08124970, 08126989, 08127121, 08127135, 08127157, 08146217, 08146233, 08146258, 08170001, 08170037, 08170108, 08170110, 08170160, 08180541, 08180545, 08180558, 08180566, 08180794, 08202406, 08202435, 08202436, 08202447, 08220911, 08220934, 08221064, 08221694, 08221852, 08275752, 08275767, 08275810, 08275827, 08275834, 08305916, 08305927, 08306328, 08323575, 08323586, 08323783, 08324569, 08324648, 08346300, 08346340, 08346367, 08346394, 08346407, 08447981, 08448067, 08448078, 08448105, 08448120, 08514872, 08514879, 08514907, 08514934, 08541244, 08541270, 08541279, 08541340, 08541407, 08617144, 08617146, 08617161, 08617163, 08617165, 08617179, 08617180, 08617200, 08632602, 08632624, 08632694, 08632726, 08686259, 08686311, 08686315, 08686920, 08687073, 08796159, 08796181, 08796189, 08796199, 08798529, 08821092, 08821100, 08821124, 08821147, 08821157, 08950674, 08950821... (more) Second Avenue, Deeside Industrial Park, Deeside, Flintshire
Active Corporate (7 parents, 1 offspring)
Officer
2012-03-29 ~ 2020-06-08
IIF 21 - Director → ME
4
MOORGARTH (WAVERLEY) LIMITED - 2017-02-07
Ground Floor, 13/14 Park Place, Leeds, United Kingdom
Active Corporate (6 parents)
Person with significant control
2017-01-06 ~ 2017-02-06
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
5
MM PROPERTY HOLDINGS LIMITED - 2016-09-21
Ground Floor, 13/14 Park Place, Leeds, United Kingdom
Active Corporate (6 parents, 3 offsprings)
Person with significant control
2016-09-16 ~ 2022-11-17
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
6
FOLDFREE LIMITED - 2003-10-31
Ground Floor, 13/14 Park Place, Leeds, England
Active Corporate (4 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ 2022-11-17
IIF 2 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 2 - Has significant influence or control over the trustees of a trust → OE
7
CAIRNDUFF DEVELOPMENTS RUTHERGLEN LIMITED - 2017-09-29
Level 5 9 Haymarket Square, Edinburgh, Scotland
Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2022-11-17
IIF 1 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
8
Ground Floor, 13/14 Park Place, Leeds, United Kingdom
Active Corporate (4 parents)
Person with significant control
2016-07-15 ~ 2022-11-17
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
9
MOORGARTH PROPERTY MANAGEMENT LIMITED - 2021-03-03
Ground Floor, 13/14 Park Place, Leeds, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2022-11-17
IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
10
BAKERS HOUSEHOLD STORES LIMITED - 1991-03-19
Desford Lane, Kirby Muxloe, Leicestershire
Active Corporate (4 parents, 1 offspring)
Officer
2003-04-25 ~ 2006-03-13
IIF 28 - Director → ME
11
REWARD INVESTMENTS (NO. 2) LIMITED - 2020-06-30
REWARD INVESTMENTS LIMITED - 2015-04-09
REWARD FINANCE GROUP LIMITED - 2015-03-06
1st Floor 12 King Street, Leeds, England
Active Corporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ 2023-02-24
IIF 14 - Has significant influence or control → OE
12
MOORGARTH ASSET MANAGEMENT LIMITED - 2015-03-02
Ground Floor, 13/14 Park Place, Leeds, United Kingdom
Active Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2022-11-17
IIF 12 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
13
NEW LOOK FINANCING PLC - 2020-12-18
156 Great Charles Street, Queensway, Birmingham
Dissolved Corporate (3 parents)
Person with significant control
2019-03-28 ~ 2019-05-03
IIF 15 - Has significant influence or control → OE
14
Other registered numbers:
11296692,
11296924,
11391219, 10278422, 04948095, 05014765, 05810408, 02074839, 03113468, 09612440, 09613066, 08462244, 08462259... (more)NEW LOOK RETAIL GROUP LIMITED - 2019-07-19
MARKERPOST LIMITED - 2010-03-12
Hill House, 1 Little New Street, London
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2015-06-25 ~ 2018-05-08
IIF 18 - Director → ME
15
B & J INTERNATIONAL LIMITED - 2002-10-01
Central House, 47 St Pauls Street, Leeds, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2022-05-26
IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 13 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 13 - Has significant influence or control over the trustees of a trust → OE
16
Ground Floor, 13/14 Park Place, Leeds, United Kingdom
Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2022-11-17
IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 7 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE