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

Thompson, Christopher Andrew

    Related profiles found in government register
  • Thompson, Christopher Andrew

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

      IIF 1 IIF 2 IIF 3
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 4
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 5
    • icon of address Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 6
    • icon of address 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 7
  • Thompson, Christopher Andrew
    British

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

      IIF 8
    • icon of address Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 9
  • Thompson, Christopher Andrew
    British businessman

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

      IIF 10 IIF 11
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 12
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 13
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 14
  • Thompson, Christopher Andrew
    British consultant

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

      IIF 15
  • Thompson, Christopher Andrew
    British quantity

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

      IIF 16
  • Thompson, Christopher Andrew
    British quantity surveyor

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

      IIF 17 IIF 18 IIF 19
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 21
    • icon of address Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 22
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

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

      IIF 23
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

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

      IIF 24
    • icon of address Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 25
    • icon of address Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 26
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 27
    • icon of address Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 28
    • icon of address Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 29
    • icon of address W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 30
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 31
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 32
  • Thompson, Christopher Andrew
    British born in May 1978

    Resident in England

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

      IIF 33
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 37 IIF 38 IIF 39
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 40
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 41
    • icon of address 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 42
    • icon of address 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 43
    • icon of address 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 44 IIF 45
    • icon of address 4, Central Place, Leeds, LS10 1FB, England

      IIF 46
    • icon of address 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 47
    • icon of address 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 48 IIF 49
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 50 IIF 51 IIF 52
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 59
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 60
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 66
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 67 IIF 68
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

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

      IIF 69
    • icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 70
    • icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 71
    • icon of address Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 72
  • Kane, Thomas

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

      IIF 73
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 77
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

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

      IIF 78
  • Thompson, Christopher Andrew
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Central Pl, Hunslet, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 79
    • icon of address 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 80 IIF 81
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 82
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 83
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE, England

      IIF 84
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

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

      IIF 85
    • icon of address 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 86
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 87
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 88
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 89
    • icon of address Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 90
    • icon of address Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 91 IIF 92
    • icon of address Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 93
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 94
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 95
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • icon of address 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 98
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

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

      IIF 99
    • icon of address Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 100
    • icon of address Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 101
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 102
    • icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 103
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 104
    • icon of address 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 105
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

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

      IIF 114
  • Kane, Thomas Christopher
    British born in February 1966

    Resident in United Kingdom

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

      IIF 115
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
    • icon of address 3rd Floor, 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 117
  • Kane, Thomas Christopher
    British company director born in February 1966

    Resident in United Kingdom

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

      IIF 118
  • Kane, Thomas Christopher
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 119
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120 IIF 121
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 122
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

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

      IIF 123
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 124 IIF 125
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

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

      IIF 126
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 130
    • icon of address 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 131
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 132
    • icon of address 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 133
    • icon of address 4, Central Place, Leeds, LS10 1FB, England

      IIF 134
    • icon of address 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 135
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 136 IIF 137 IIF 138
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 146
    • icon of address Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 147
    • icon of address Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 148
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 149 IIF 150
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

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

      IIF 151
    • icon of address 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 152
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE, England

      IIF 153
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

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

      IIF 154
  • Mr Thomas Christopher Kane
    British born in February 1966

    Resident in United Kingdom

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

      IIF 155
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 156
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157 IIF 158 IIF 159
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 160
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

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

      IIF 161
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

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

      IIF 162
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 163
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 164
    • icon of address 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 165 IIF 166
    • icon of address 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 167
    • icon of address 49, Solar Avenue, Leeds, LS9 8FU, England

      IIF 168
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 169
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 170
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 171 IIF 172
    • icon of address The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 173
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 174 IIF 175
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 176
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 177
child relation
Offspring entities and appointments
Active 73
  • 1
    CITU WORKS LTD - 2020-08-03
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,387,863 GBP2024-12-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 153 - Has significant influence or controlOE
  • 2
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 70 - Director → ME
  • 4
    icon of address Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 93 - Director → ME
  • 6
    icon of address Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,681,991 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 8
    WESTFORTH LAND LTD - 2022-06-29
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 143 - Has significant influence or controlOE
  • 9
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,989 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2020-01-22 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 10
    icon of address Frogbox Suite, Chapelfields, Haywards Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2020-01-24 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 4 Central Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,710 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 134 - Has significant influence or controlOE
  • 12
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 13
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,704,173 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 125 - Has significant influence or controlOE
  • 14
    CITU GROUP TRADING LTD - 2022-01-05
    CITU PARTNERS LTD - 2016-12-07
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -148,368 GBP2020-12-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 138 - Has significant influence or controlOE
  • 15
    CITU TECH SERVICES LTD - 2022-01-05
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,328 GBP2020-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 140 - Has significant influence or controlOE
  • 16
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 142 - Right to appoint or remove membersOE
  • 17
    CITU (ONE) LIMITED - 2016-12-07
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    469,472 GBP2024-12-30
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 145 - Has significant influence or controlOE
  • 18
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    231,639 GBP2023-12-31 ~ 2024-12-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 133 - Has significant influence or controlOE
  • 20
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 144 - Has significant influence or controlOE
  • 21
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED - 2015-02-04
    CITU GROUP INVESTMENTS LTD - 2015-07-21
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -728,437 GBP2024-12-30
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 22
    icon of address The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2016-07-01 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TURNSOL LIMITED - 2012-04-17
    CITU HOLDINGS LTD - 2023-02-10
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -199,426 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 28
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    164,730 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 151 - Has significant influence or controlOE
  • 30
    SURPLUS TWO LTD - 2020-11-06
    CID AIRE LTD - 2021-11-10
    CITU LETTINGS LTD - 2020-02-07
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    771,905 GBP2024-12-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 31
    CITU LOW FOLD PHASE 2 LTD - 2019-05-24
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    684,562 GBP2024-12-30
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 141 - Has significant influence or controlOE
  • 32
    CITU PROJECTS LTD - 2019-04-03
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    996 GBP2020-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 33
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,679,392 GBP2024-12-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 56 - Director → ME
  • 34
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    30,587 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    50,196 GBP2024-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 164 - Has significant influence or controlOE
  • 36
    icon of address 4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 37
    icon of address 4 Central Pl, Hunslet, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 79 - Director → ME
  • 38
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD - 2022-11-08
    icon of address 4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 167 - Has significant influence or controlOE
  • 39
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,526 GBP2024-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 37 - Director → ME
  • 40
    DENTON PARK ESTATE LIMITED - 2024-03-26
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700,820 GBP2024-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 39 - Director → ME
  • 41
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668,490 GBP2024-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 38 - Director → ME
  • 42
    E-LEARNING FOUNDATION - 2016-02-11
    LEARNING FOUNDATION LIMITED - 2016-03-04
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    icon of address 3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 117 - Director → ME
  • 43
    icon of address Afon House, Worthing Road, Horsham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,264 GBP2025-03-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    TRANSFORM LEISURE LIMITED - 2023-02-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 116 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 45
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    icon of address Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 94 - Director → ME
  • 46
    icon of address Greenhouse, Beeston Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 101 - Director → ME
  • 47
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,114 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 150 - Has significant influence or controlOE
  • 48
    icon of address Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-26 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2007-05-26 ~ dissolved
    IIF 17 - Secretary → ME
  • 49
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 127 - Has significant influence or controlOE
  • 50
    icon of address Grey Gables, Old Park Road, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 51
    HAZELMORE GROUP LIMITED - 2020-09-01
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,608 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 52
    CITU (LITTLE KELHAM) LTD - 2019-05-24
    LITTLE KELHAM PHASE 3 LTD - 2021-04-28
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,244,650 GBP2024-12-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 136 - Has significant influence or controlOE
  • 53
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    64,896 GBP2024-12-29
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 129 - Has significant influence or controlOE
  • 54
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 95 - Director → ME
  • 55
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 137 - Has significant influence or controlOE
  • 56
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    282,814 GBP2024-12-30
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 148 - Has significant influence or controlOE
  • 57
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    211,926 GBP2024-12-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 128 - Has significant influence or controlOE
  • 58
    icon of address 4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 44 - Director → ME
  • 59
    icon of address C/o Citu, 4 Central Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,655 GBP2023-12-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 168 - Has significant influence or controlOE
  • 60
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 61
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 64 - Director → ME
  • 63
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 177 - Has significant influence or controlOE
  • 64
    icon of address 36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 98 - Director → ME
  • 65
    BIG DAVE LTD - 2013-12-17
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 66
    icon of address Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 67
    icon of address Carlton House, Grammar School Street, Bradford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-05 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 126 - Has significant influence or controlOE
  • 68
    icon of address Tower Works, Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2006-09-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 69
    CITU (GROUP) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 174 - 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
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 12 - Secretary → ME
  • 71
    CITU (SERVICES) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 72
    icon of address Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 73
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 103 - Director → ME
Ceased 32
  • 1
    icon of address 9 The Nab, Mirfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-07 ~ 2011-06-20
    IIF 105 - Director → ME
    icon of calendar 2010-01-07 ~ 2011-06-20
    IIF 7 - Secretary → ME
  • 2
    icon of address 3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ 2013-10-14
    IIF 25 - LLP Designated Member → ME
  • 3
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,681,991 GBP2024-12-31
    Officer
    icon of calendar 2010-11-23 ~ 2015-01-03
    IIF 90 - Director → ME
    icon of calendar 2015-01-03 ~ 2018-11-25
    IIF 86 - Director → ME
    icon of calendar 2012-02-06 ~ 2015-01-03
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-11-25
    IIF 123 - Has significant influence or control OE
  • 4
    icon of address 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
    icon of calendar 2006-08-11 ~ 2018-06-15
    IIF 113 - Director → ME
    icon of calendar 2006-06-26 ~ 2018-06-15
    IIF 8 - Secretary → ME
  • 5
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2014-10-01
    IIF 13 - Secretary → ME
  • 6
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Officer
    icon of calendar 2012-02-16 ~ 2012-10-01
    IIF 24 - LLP Designated Member → ME
  • 7
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,704,173 GBP2024-12-30
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-15
    IIF 23 - LLP Designated Member → ME
  • 8
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2013-07-24
    IIF 27 - LLP Designated Member → ME
  • 9
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-01-04
    IIF 124 - Has significant influence or control OE
  • 10
    icon of address Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 108 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 16 - Secretary → ME
  • 11
    TURNSOL LIMITED - 2012-04-17
    CITU HOLDINGS LTD - 2023-02-10
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -199,426 GBP2024-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-07-28
    IIF 114 - Director → ME
  • 12
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,679,392 GBP2024-12-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2022-12-14
    IIF 147 - Has significant influence or control OE
  • 13
    icon of address 34 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,759 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-06-30
    IIF 121 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-06-30
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-07-01
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DENTON PARK ESTATE LIMITED - 2024-03-26
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700,820 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-09-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-09-13
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    icon of address Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2013-09-27
    IIF 11 - Secretary → ME
  • 16
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,114 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2005-09-28
    IIF 112 - Director → ME
    icon of calendar 2005-03-07 ~ 2007-01-02
    IIF 2 - Secretary → ME
    icon of calendar 2007-04-25 ~ 2013-09-27
    IIF 4 - Secretary → ME
  • 17
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED - 2014-01-10
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-12-21
    IIF 92 - Director → ME
    icon of calendar 2007-04-02 ~ 2012-12-21
    IIF 3 - Secretary → ME
  • 18
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2015-10-01
    IIF 104 - Director → ME
  • 19
    icon of address Grey Gables, Old Park Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2022-04-05
    IIF 29 - LLP Designated Member → ME
  • 20
    icon of address 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
    icon of calendar 2004-05-04 ~ 2020-02-15
    IIF 89 - Director → ME
    icon of calendar 2004-05-04 ~ 2020-02-15
    IIF 21 - Secretary → ME
  • 21
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2013-09-27
    IIF 10 - Secretary → ME
  • 22
    icon of address 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
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 111 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 18 - Secretary → ME
  • 23
    LEEDS MILL LIMITED - 2006-03-17
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-31 ~ 2008-05-14
    IIF 107 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-05-14
    IIF 1 - Secretary → ME
  • 24
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-24 ~ 2011-06-20
    IIF 91 - Director → ME
    icon of calendar 2009-12-24 ~ 2011-06-20
    IIF 9 - Secretary → ME
  • 25
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Person with significant control
    icon of calendar 2019-11-05 ~ 2024-10-16
    IIF 131 - Ownership of shares – 75% or more OE
  • 26
    icon of address 225 London Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2025-10-07
    IIF 118 - Director → ME
  • 27
    SOMEONE LEEDS LIMITED - 2007-06-13
    icon of address Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2012-01-23
    IIF 97 - Director → ME
  • 28
    BIG DAVE LTD - 2013-12-17
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2016-03-14
    IIF 102 - Director → ME
    icon of calendar 2011-08-18 ~ 2013-12-14
    IIF 100 - Director → ME
  • 29
    DAVE LEISURE LIMITED - 2013-12-03
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    icon of calendar 2009-03-05 ~ 2011-09-28
    IIF 99 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-03-03
    IIF 130 - Has significant influence or control OE
  • 30
    PCS CONSORTIUM LIMITED - 2005-08-16
    icon of address 20 Montgomery Avenue, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2010-10-01
    IIF 96 - Director → ME
    icon of calendar 2003-01-20 ~ 2005-04-06
    IIF 15 - Secretary → ME
  • 31
    CITU (GROUP) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-24 ~ 2013-07-24
    IIF 32 - LLP Designated Member → ME
    icon of calendar 2013-12-16 ~ 2015-08-01
    IIF 28 - LLP Designated Member → ME
    icon of calendar 2013-07-24 ~ 2013-12-01
    IIF 26 - LLP Member → ME
  • 32
    CITU (SERVICES) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-23
    IIF 31 - LLP Designated Member → 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.