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

Kelly, Christopher John

child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Str84ward Accounting Limited, Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,265 GBP2025-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 King Street, West Houghton, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 242 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 181 - Secretary → ME
  • 3
    icon of address North Barn, Brecks Farm Selby Road, Monk Fryston, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,673 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CALEDONIA MANAGEMENT LIMITED - 2013-05-09
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 118
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 77 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 3 - Secretary → ME
  • 2
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-05-13
    IIF 113 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-05-13
    IIF 71 - Secretary → ME
  • 3
    BEFORE NOW LIMITED - 2009-05-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-04-11
    IIF 115 - Director → ME
    icon of calendar 2009-05-06 ~ 2012-04-10
    IIF 185 - Secretary → ME
    icon of calendar 2012-08-10 ~ 2014-04-11
    IIF 72 - Secretary → ME
  • 4
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-10-31
    IIF 241 - Director → ME
    icon of calendar 2004-07-20 ~ 2008-10-31
    IIF 202 - Secretary → ME
  • 5
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2008-10-31
    IIF 201 - Secretary → ME
  • 6
    SOVCO 494 LIMITED - 1993-03-17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 137 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 15 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 226 - Secretary → ME
  • 7
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 106 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 67 - Secretary → ME
  • 8
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    REDHALL GROUP LIMITED - 2006-04-06
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 78 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 48 - Secretary → ME
  • 9
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 112 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 47 - Secretary → ME
  • 10
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-01-13
    IIF 189 - Secretary → ME
  • 11
    BARRATTS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 194 - Secretary → ME
  • 12
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-01-13
    IIF 191 - Secretary → ME
  • 13
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 199 - Secretary → ME
  • 14
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 188 - Secretary → ME
  • 15
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 198 - Secretary → ME
  • 16
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2012-01-13
    IIF 170 - Secretary → ME
  • 17
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2012-01-13
    IIF 195 - Secretary → ME
  • 18
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 196 - Secretary → ME
  • 19
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 205 - Secretary → ME
  • 20
    icon of address 180 C/o Alexander Sloan, St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70,716 GBP2024-06-30
    Officer
    icon of calendar 2013-05-10 ~ 2014-04-11
    IIF 157 - Director → ME
    icon of calendar 2013-05-10 ~ 2014-04-11
    IIF 31 - Secretary → ME
  • 21
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 90 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 63 - Secretary → ME
  • 22
    MEAUJO (580) LIMITED - 2002-03-28
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 88 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 40 - Secretary → ME
  • 23
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 97 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 59 - Secretary → ME
  • 24
    CHB LEISURE LIMITED - 2007-06-15
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 86 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 46 - Secretary → ME
  • 25
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 103 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 68 - Secretary → ME
  • 26
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 79 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 41 - Secretary → ME
  • 27
    COUPLESOUND LIMITED - 1983-12-14
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 96 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 52 - Secretary → ME
  • 28
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 105 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 38 - Secretary → ME
  • 29
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    TCS (EX TCCP) PLC - 2022-06-08
    UNIVERSAL PARKING PLC - 2001-06-21
    BROOMCO (1301) LIMITED - 1997-10-29
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 120 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 213 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 27 - Secretary → ME
    IIF 25 - Secretary → ME
  • 30
    CITIPARK UK LIMITED - 2021-05-11
    CROSSCO (1351) LIMITED - 2014-02-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 165 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 19 - Secretary → ME
  • 31
    CROSSCO (1350) LIMITED - 2014-01-28
    CITIPARK LIMITED - 2015-04-30
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 164 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 20 - Secretary → ME
  • 32
    TCS CAR PARKS LIMITED - 2025-04-01
    BROOMCO (3264) LIMITED - 2003-10-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 149 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 209 - Secretary → ME
  • 33
    EXPANDING THOUGHT LIMITED - 2009-11-04
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2012-04-10
    IIF 172 - Secretary → ME
  • 34
    MANDS SHOES LIMITED - 2003-03-11
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-01-13
    IIF 182 - Secretary → ME
    icon of calendar 2004-07-20 ~ 2008-10-31
    IIF 200 - Secretary → ME
  • 35
    TOWN CENTRE SECURITIES (DEWSBURY) LIMITED - 2007-04-23
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 122 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 174 - Secretary → ME
  • 36
    DUNDONALD PROPERTY DEVELOPMENTS TWO LIMITED - 2008-04-12
    icon of address Town Centre House, Merrion, Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 148 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 177 - Secretary → ME
  • 37
    DUNDONALD PROPERTY DEVELOPMENTS LIMITED - 2008-02-15
    TCS (KILMARNOCK) LIMITED - 2004-12-03
    DUNDONALD ESTATES (KILMARNOCK) LIMITED - 2006-02-24
    SEVENGOLD LIMITED - 2004-11-30
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 133 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 178 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 6 - Secretary → ME
  • 38
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 117 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 175 - Secretary → ME
  • 39
    icon of address 1 More London Place, London, England
    Active Corporate (830 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2009-03-27
    IIF 2 - LLP Member → ME
  • 40
    icon of address 1 More London Place, London
    Active Corporate (823 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2009-03-27
    IIF 1 - LLP Member → ME
  • 41
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 93 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 61 - Secretary → ME
  • 42
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 82 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 42 - Secretary → ME
  • 43
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 109 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 36 - Secretary → ME
  • 44
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 83 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 60 - Secretary → ME
  • 45
    MEAUJO (579) LIMITED - 2002-03-28
    JORDAN PROJECTS LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 108 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 37 - Secretary → ME
  • 46
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 99 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 58 - Secretary → ME
  • 47
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    STEEL MOVEMENTS LIMITED - 1989-03-17
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 85 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 53 - Secretary → ME
  • 48
    CHB-JORDAN LIMITED - 2007-07-10
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 87 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 50 - Secretary → ME
  • 49
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 80 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 39 - Secretary → ME
  • 50
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 121 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 16 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 179 - Secretary → ME
  • 51
    icon of address Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-04-11
    IIF 161 - Director → ME
    icon of calendar 2013-11-28 ~ 2014-04-11
    IIF 4 - Secretary → ME
  • 52
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 124 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 180 - Secretary → ME
  • 53
    SECOND & THIRD LIMITED - 2009-02-16
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2012-01-13
    IIF 192 - Secretary → ME
  • 54
    PRICELESS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 197 - Secretary → ME
  • 55
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-01-13
    IIF 186 - Secretary → ME
  • 56
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 239 - Secretary → ME
  • 57
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 187 - Secretary → ME
  • 58
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 193 - Secretary → ME
  • 59
    SENDALONG LIMITED - 2010-09-17
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-01-13
    IIF 171 - Secretary → ME
  • 60
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 190 - Secretary → ME
  • 61
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 84 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 56 - Secretary → ME
  • 62
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    REDHALL JEX LIMITED - 2019-07-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 101 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 57 - Secretary → ME
  • 63
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 104 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 62 - Secretary → ME
  • 64
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 89 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 66 - Secretary → ME
  • 65
    TRUF TANKS LIMITED - 1994-04-20
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 95 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 44 - Secretary → ME
  • 66
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 98 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 43 - Secretary → ME
  • 67
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 81 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 54 - Secretary → ME
  • 68
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 91 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 69 - Secretary → ME
  • 69
    HALLCO 88 LIMITED - 1996-07-17
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    icon of address 4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 102 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 45 - Secretary → ME
  • 70
    MEAUJO (537) LIMITED - 2001-07-16
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 111 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 51 - Secretary → ME
  • 71
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-08-03
    IIF 110 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 64 - Secretary → ME
  • 72
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 128 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 176 - Secretary → ME
  • 73
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    BOOTH STEELWORK LIMITED - 2010-02-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 94 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 55 - Secretary → ME
  • 74
    MEAUJO (535) LIMITED - 2001-07-16
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 92 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 70 - Secretary → ME
  • 75
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 100 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 49 - Secretary → ME
  • 76
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 107 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 65 - Secretary → ME
  • 77
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 144 - Director → ME
    icon of calendar 2009-06-22 ~ 2013-01-01
    IIF 232 - Secretary → ME
    icon of calendar 2013-01-02 ~ 2014-04-11
    IIF 73 - Secretary → ME
  • 78
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 136 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 210 - Secretary → ME
  • 79
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 142 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 238 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 22 - Secretary → ME
  • 80
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 145 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 231 - Secretary → ME
  • 81
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of address Town Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 152 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 34 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 212 - Secretary → ME
  • 82
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 118 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 224 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 10 - Secretary → ME
  • 83
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 116 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 9 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 204 - Secretary → ME
  • 84
    CROSSCO (1326) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-14 ~ 2014-04-11
    IIF 166 - Director → ME
  • 85
    CROSSCO (1327) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2014-04-11
    IIF 163 - Director → ME
  • 86
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 168 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 203 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 11 - Secretary → ME
  • 87
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 134 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 223 - Secretary → ME
  • 88
    BROOMCO (3183) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 141 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 75 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 23 - Secretary → ME
  • 89
    BROOMCO (3184) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 156 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 208 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 24 - Secretary → ME
  • 90
    CLANSHEER LIMITED - 2001-01-05
    TCS (VASSALLI) LIMITED - 2003-10-14
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 127 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 8 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 237 - Secretary → ME
  • 91
    LUPFAW 47 LIMITED - 2001-09-27
    TCS (LEYLAND) LIMITED - 2002-07-22
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 131 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-04-11
    IIF 74 - Secretary → ME
  • 92
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 159 - Director → ME
  • 93
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 160 - Director → ME
  • 94
    CROSSCO (1340) LIMITED - 2013-10-03
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-04-11
    IIF 167 - Director → ME
  • 95
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 126 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 30 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 222 - Secretary → ME
  • 96
    BROOMCO (2889) LIMITED - 2002-05-22
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    WOODHALL STREET LIMITED - 2011-11-03
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 169 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 29 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 206 - Secretary → ME
  • 97
    LEIGH CAR PARKS LIMITED - 1999-04-01
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 147 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 225 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 5 - Secretary → ME
  • 98
    ARMOURMARK LIMITED - 1999-01-22
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 155 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 13 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 236 - Secretary → ME
  • 99
    BRITISH FUELS GROUP LIMITED - 1993-03-31
    SIMCO 242 LIMITED - 1988-10-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 119 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 219 - Secretary → ME
  • 100
    AGENTSHOPE LIMITED - 1999-01-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 153 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 7 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 228 - Secretary → ME
  • 101
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-04-11
    IIF 162 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-04-11
    IIF 32 - Secretary → ME
  • 102
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 150 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 227 - Secretary → ME
  • 103
    TCS PLC
    - now
    YPCS 118 PLC - 2002-02-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 125 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 233 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 28 - Secretary → ME
  • 104
    TCS FINANCE LIMITED - 1999-04-01
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 132 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 230 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 17 - Secretary → ME
  • 105
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 151 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 234 - Secretary → ME
  • 106
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 140 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 26 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 207 - Secretary → ME
  • 107
    PIVOTPLAN LIMITED - 1995-08-21
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 123 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 14 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 215 - Secretary → ME
  • 108
    MAINTAG LIMITED - 1995-12-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 217 - Secretary → ME
  • 109
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 139 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 218 - Secretary → ME
  • 110
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2012-04-10
    IIF 183 - Secretary → ME
  • 111
    BROOMCO (3831) LIMITED - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 154 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 211 - Secretary → ME
  • 112
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 138 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 221 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 12 - Secretary → ME
  • 113
    CITYCLAN LIMITED - 2000-06-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 146 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 220 - Secretary → ME
  • 114
    ANDREW'S PICTURE HOUSES,LIMITED - 1986-08-26
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 135 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 214 - Secretary → ME
  • 115
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 130 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 35 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 229 - Secretary → ME
  • 116
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 143 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 235 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 21 - Secretary → ME
  • 117
    TOWN CENTRE ENTERPRISES (CALEDONIA) LIMITED - 1996-05-17
    TCS (LEIGH) LIMITED - 1998-04-03
    SOVSHELFCO (NO. 14) LIMITED - 1989-02-23
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 129 - Director → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 216 - Secretary → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 18 - Secretary → ME
  • 118
    RESULT OF LIMITED - 2009-02-16
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-02-13 ~ 2012-04-10
    IIF 184 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.