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

Mr Christopher Andrew Thompson

    Related profiles found in government register
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 1
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 2 IIF 3
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 4
    • 49, Solar Avenue, Leeds, LS98FU, England

      IIF 5
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 6
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 7
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 8 IIF 9
    • The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 10
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 11 IIF 12
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 13
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 14
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 15
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 16
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 20
    • 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 21
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 22
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 23
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 24
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 25
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 26 IIF 27 IIF 28
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 36
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 37
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 38
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 39 IIF 40
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 41
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 42
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 43 IIF 44
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 45
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 46
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 47
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 48
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 49
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 50
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 51
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 52
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 53
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 54
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 55
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 56 IIF 57
    • Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 58
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 59
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 60
    • 5-9 Upper Brown Street, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 61
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 62 IIF 63
    • 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 64
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 65
    • Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 66
    • Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 67
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 68
    • Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 69
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 70
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 71
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 72 IIF 73
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 74
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 75
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 76
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Christopher Andrew, Mr.
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 85
  • Mr Thomas Christopher Kane
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 86
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 87
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 91
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 92
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Simpsons Fold, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 93
    • Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 94
    • Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 95
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 96
    • Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 97
    • Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 98
    • W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 99
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 100
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 101
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W3, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 102
  • Kane, Thomas Christopher
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 103
  • Kane, Thomas Christopher
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 104
  • Kane, Thomas Christopher
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 105
  • Kane, Thomas Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 106
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 107 IIF 108 IIF 109
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 110
  • Thompson, Christopher Andrew
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 111
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 112
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 113
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 114
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 115
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 116 IIF 117
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 118 IIF 119 IIF 120
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 122
  • Thompson, Christopher Andrew
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 123
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 124 IIF 125 IIF 126
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 127 IIF 128 IIF 129
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 130
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 131 IIF 132
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 133 IIF 134
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 135
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 136
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 137
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 138 IIF 139
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 140 IIF 141
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 142
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 143
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 144
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 145
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Workspace 9, Citu, Beeston Road, Leeds, LS11 6AD, England

      IIF 146
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 147
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 148
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 149
  • Thompson, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 150
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 151
  • Thompson, Christopher Andrew
    British businessman

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 152 IIF 153
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 154
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 155
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 156
  • Thompson, Christopher Andrew
    British consultant

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 157
  • Thompson, Christopher Andrew
    British quantity

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 158
  • Thompson, Christopher Andrew
    British quantity surveyor

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 159 IIF 160 IIF 161
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 163
    • Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 164
  • Thompson, Christopher Andrew

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 165 IIF 166 IIF 167
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 168
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 169
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 170
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 171
  • Kane, Thomas

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 172
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173 IIF 174 IIF 175
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    CITU WORKS LTD - 2020-08-03
    5-9 Upper Brown Street, Upper Brown Street, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,528,805 GBP2023-12-31
    Officer
    2019-04-12 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 48 - Has significant influence or controlOE
  • 2
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 77 - director → ME
    2006-11-28 ~ dissolved
    IIF 162 - secretary → ME
  • 3
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 147 - director → ME
  • 4
    Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 146 - director → ME
  • 5
    Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 58 - director → ME
  • 6
    Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 149 - director → ME
  • 7
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    WESTFORTH LAND LTD - 2022-06-29
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2020-07-22 ~ now
    IIF 122 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    83 Ducie Street Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,989 GBP2022-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 110 - director → ME
    2020-01-22 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    Frogbox Suite, Chapelfields, Haywards Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 106 - director → ME
    2020-01-24 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
  • 11
    4 Central Place, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 13
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Person with significant control
    2016-11-15 ~ now
    IIF 44 - Has significant influence or controlOE
  • 14
    CITU GROUP TRADING LTD - 2022-01-05
    CITU PARTNERS LTD - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -148,368 GBP2020-12-31
    Officer
    2013-07-23 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 28 - Has significant influence or controlOE
  • 15
    CITU TECH SERVICES LTD - 2022-01-05
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -103,328 GBP2020-12-31
    Officer
    2014-10-31 ~ now
    IIF 118 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 16
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Person with significant control
    2016-05-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 17
    CITU (ONE) LIMITED - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -163,360 GBP2023-12-30
    Officer
    2013-10-09 ~ now
    IIF 128 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 18
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    729,209 GBP2022-12-31 ~ 2023-12-30
    Officer
    2016-09-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2021-11-26 ~ now
    IIF 115 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 23 - Has significant influence or controlOE
  • 20
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Officer
    2014-11-07 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 34 - Has significant influence or controlOE
  • 21
    CITU GROUP INVESTMENTS LTD - 2015-07-21
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED - 2015-02-04
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -931,357 GBP2023-12-30
    Officer
    2014-03-25 ~ now
    IIF 127 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 22
    The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 130 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 148 - director → ME
  • 24
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2011-07-15 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Officer
    2018-06-01 ~ now
    IIF 141 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    165,391 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 142 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 30
    CID AIRE LTD - 2021-11-10
    SURPLUS TWO LTD - 2020-11-06
    CITU LETTINGS LTD - 2020-02-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    731,589 GBP2023-12-30
    Officer
    2019-11-01 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 31
    CITU LOW FOLD PHASE 2 LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,280 GBP2023-12-30
    Officer
    2015-07-06 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 32
    CITU PROJECTS LTD - 2019-04-03
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    996 GBP2020-12-31
    Officer
    2017-08-01 ~ now
    IIF 136 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 33
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Officer
    2021-01-12 ~ now
    IIF 121 - director → ME
  • 34
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    22,340 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 75 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 35
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    30,225 GBP2023-12-31
    Officer
    2020-08-14 ~ now
    IIF 113 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 1 - Has significant influence or controlOE
  • 36
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 37
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD - 2022-11-08
    4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-18 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 4 - Has significant influence or controlOE
  • 38
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,181 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 124 - director → ME
  • 39
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 126 - director → ME
  • 40
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,286,613 GBP2023-12-31
    Officer
    2023-02-28 ~ now
    IIF 125 - director → ME
  • 41
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED - 2016-03-04
    E-LEARNING FOUNDATION - 2016-02-11
    3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Corporate (7 parents)
    Officer
    2020-02-13 ~ now
    IIF 105 - director → ME
  • 42
    Afon House, Worthing Road, Horsham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,770 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 103 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    TRANSFORM LEISURE LIMITED - 2023-02-03
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 108 - director → ME
    2020-06-25 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 44
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 59 - director → ME
  • 45
    Greenhouse, Beeston Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 67 - director → ME
  • 46
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 47
    Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 80 - director → ME
    2007-05-26 ~ dissolved
    IIF 159 - secretary → ME
  • 48
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-01 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 49
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 50
    HAZELMORE GROUP LIMITED - 2020-09-01
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,608 GBP2022-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 107 - director → ME
    2019-09-23 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 51
    LITTLE KELHAM PHASE 3 LTD - 2021-04-28
    CITU (LITTLE KELHAM) LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,215,628 GBP2023-12-30
    Officer
    2014-06-24 ~ now
    IIF 132 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 52
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    50,893 GBP2023-12-29
    Officer
    2021-07-05 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 53
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 60 - director → ME
  • 54
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-07-22 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 55
    20 - 22 Bridge End, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    110,057 GBP2023-12-30
    Officer
    2019-12-09 ~ now
    IIF 139 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 38 - Has significant influence or controlOE
  • 56
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    176,516 GBP2023-12-31
    Officer
    2017-07-25 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 57
    4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 116 - director → ME
  • 58
    C/o Citu, 4 Central Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -48,655 GBP2023-12-31
    Officer
    2023-01-24 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 5 - Has significant influence or controlOE
  • 59
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-08-12 ~ dissolved
    IIF 52 - director → ME
    2008-08-12 ~ dissolved
    IIF 156 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 60
    20 - 22 Bridge End, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2021-06-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 61
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Officer
    2019-11-05 ~ now
    IIF 143 - director → ME
  • 62
    20-22 Bridge End, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 14 - Has significant influence or controlOE
  • 63
    225 London Road, Burgess Hill, West Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 104 - director → ME
  • 64
    36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved corporate (4 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 64 - director → ME
  • 65
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 169 - secretary → ME
  • 66
    Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 99 - llp-designated-member → ME
  • 67
    Carlton House, Grammar School Street, Bradford, England
    Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 16 - Has significant influence or controlOE
  • 68
    Tower Works, Globe Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 81 - director → ME
    2006-09-15 ~ dissolved
    IIF 161 - secretary → ME
  • 69
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 70
    CITU LIMITED - 2015-10-14
    ONE NORTH DEVELOPMENTS LIMITED - 2004-02-26
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-06-06 ~ dissolved
    IIF 53 - director → ME
    2004-10-04 ~ dissolved
    IIF 154 - secretary → ME
  • 71
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 72
    Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 164 - secretary → ME
  • 73
    Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 69 - director → ME
Ceased 31
  • 1
    9 The Nab, Mirfield, West Yorkshire
    Dissolved corporate
    Officer
    2010-01-07 ~ 2011-06-20
    IIF 71 - director → ME
    2010-01-07 ~ 2011-06-20
    IIF 171 - secretary → ME
  • 2
    3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-01-18 ~ 2013-10-14
    IIF 94 - llp-designated-member → ME
  • 3
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2015-01-03 ~ 2018-11-25
    IIF 51 - director → ME
    2010-11-23 ~ 2015-01-03
    IIF 55 - director → ME
    2012-02-06 ~ 2015-01-03
    IIF 170 - secretary → ME
    Person with significant control
    2016-11-23 ~ 2018-11-25
    IIF 42 - Has significant influence or control OE
  • 4
    Ground Flooor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -978,524 GBP2016-10-31
    Officer
    2006-08-11 ~ 2018-06-15
    IIF 84 - director → ME
    2006-06-26 ~ 2018-06-15
    IIF 150 - secretary → ME
  • 5
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-11-14 ~ 2014-10-01
    IIF 155 - secretary → ME
  • 6
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Officer
    2012-02-16 ~ 2012-10-01
    IIF 93 - llp-designated-member → ME
  • 7
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Officer
    2013-11-15 ~ 2013-11-15
    IIF 145 - llp-designated-member → ME
  • 8
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Officer
    2012-07-31 ~ 2013-07-24
    IIF 96 - llp-designated-member → ME
  • 9
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Person with significant control
    2017-01-01 ~ 2022-01-04
    IIF 43 - Has significant influence or control OE
  • 10
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 79 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 158 - secretary → ME
  • 11
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2012-03-16 ~ 2012-07-28
    IIF 102 - director → ME
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ 2022-12-14
    IIF 37 - Has significant influence or control OE
  • 13
    34 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2023-10-31
    Officer
    2021-10-21 ~ 2023-06-30
    IIF 109 - director → ME
    2021-10-21 ~ 2023-06-30
    IIF 173 - secretary → ME
    Person with significant control
    2021-10-21 ~ 2023-07-01
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2020-10-23 ~ 2021-09-16
    IIF 92 - director → ME
    Person with significant control
    2020-10-23 ~ 2021-09-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ 2013-09-27
    IIF 153 - secretary → ME
  • 16
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2005-03-07 ~ 2005-09-28
    IIF 83 - director → ME
    2007-04-25 ~ 2013-09-27
    IIF 168 - secretary → ME
    2005-03-07 ~ 2007-01-02
    IIF 166 - secretary → ME
  • 17
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED - 2014-01-10
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2011-08-15 ~ 2012-12-21
    IIF 57 - director → ME
    2007-04-02 ~ 2012-12-21
    IIF 167 - secretary → ME
  • 18
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-03-19 ~ 2015-10-01
    IIF 70 - director → ME
  • 19
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Officer
    2014-02-20 ~ 2022-04-05
    IIF 98 - llp-designated-member → ME
  • 20
    C/o Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,370 GBP2019-03-31
    Officer
    2004-05-04 ~ 2020-02-15
    IIF 54 - director → ME
    2004-05-04 ~ 2020-02-15
    IIF 163 - secretary → ME
  • 21
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ 2013-09-27
    IIF 152 - secretary → ME
  • 22
    The Old Ambulance Station, Grammar School Road, Brigg, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215,055 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 82 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 160 - secretary → ME
  • 23
    LEEDS MILL LIMITED - 2006-03-17
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2004-08-31 ~ 2008-05-14
    IIF 78 - director → ME
    2004-08-31 ~ 2008-05-14
    IIF 165 - secretary → ME
  • 24
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-24 ~ 2011-06-20
    IIF 56 - director → ME
    2009-12-24 ~ 2011-06-20
    IIF 151 - secretary → ME
  • 25
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Person with significant control
    2019-11-05 ~ 2024-10-16
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    SOMEONE LEEDS LIMITED - 2007-06-13
    Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2012-01-23
    IIF 63 - director → ME
  • 27
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-03 ~ 2016-03-14
    IIF 68 - director → ME
    2011-08-18 ~ 2013-12-14
    IIF 66 - director → ME
  • 28
    DAVE LEISURE LIMITED - 2013-12-03
    Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 50 - director → ME
    2009-03-05 ~ 2011-09-28
    IIF 65 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-03-03
    IIF 20 - Has significant influence or control OE
  • 29
    PCS CONSORTIUM LIMITED - 2005-08-16
    20 Montgomery Avenue, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-03-31
    Officer
    2002-01-18 ~ 2010-10-01
    IIF 62 - director → ME
    2003-01-20 ~ 2005-04-06
    IIF 157 - secretary → ME
  • 30
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-16 ~ 2015-08-01
    IIF 97 - llp-designated-member → ME
    2013-07-24 ~ 2013-07-24
    IIF 101 - llp-designated-member → ME
    2013-07-24 ~ 2013-12-01
    IIF 95 - llp-member → ME
  • 31
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-23 ~ 2014-09-23
    IIF 100 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.