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

Cook, Dean Garth

    Related profiles found in government register
  • Cook, Dean Garth
    English director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gartholme, 3 Hawthorne Court, Darton, Barnsley, South Yorkshire, S75 5FF, United Kingdom

      IIF 1
    • icon of address Gartholme Hawthorne Court, Kexborough, Barnsley, South Yorkshire, S75 5FF

      IIF 2
    • icon of address Unit 19, Kelvin Way Industrial Estate, West Bromwich, B70 7TW, England

      IIF 3
  • Cook, Dean Garth
    British chairman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 4
    • icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 5 IIF 6
  • Cook, Dean Garth
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 7
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 8 IIF 9
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 10
    • icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 11
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 12
    • icon of address Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 13
    • icon of address 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE

      IIF 14
  • Cook, Dean Garth
    British company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 15
  • Cook, Dean Garth
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 16
    • icon of address 176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 17
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 18 IIF 19 IIF 20
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 21
    • icon of address 176-178, Pontefract Road, Curdworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 22
    • icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 23
    • icon of address Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, S75 5QX, England

      IIF 24
    • icon of address Unit 5, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NQ, England

      IIF 25
    • icon of address Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire, HD6 2QS

      IIF 26
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 27
    • icon of address Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire, DN1 2RW

      IIF 28
    • icon of address Dalton Street, Off Cleveland Street, Hull, HU8 8BB

      IIF 29
    • icon of address Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE

      IIF 30
    • icon of address Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 31
    • icon of address 5 Colin Road, Scunthorpe, North Lincolnshire, DN16 1TT

      IIF 32
    • icon of address The Trafalgar Centre, Belfield Road, Rochdale, Lancashire, OL16 2UX

      IIF 33
    • icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 34 IIF 35 IIF 36
    • icon of address 18, Whitworth Road, Armstrong, Washington, Tyne & Wear, NE37 1PP, England

      IIF 38
  • Mr Dean Cook
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton Street, Off Cleveland Street, Hull, HU8 8BB

      IIF 39
  • Mr Dean Garth Cook
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 40
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 41 IIF 42
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 43
    • icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 44 IIF 45
    • icon of address Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, S75 5QX, England

      IIF 46
    • icon of address Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire, HD6 2QS

      IIF 47
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 48
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 49
    • icon of address Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire, DN1 2RW

      IIF 50
    • icon of address Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 51
    • icon of address Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 52
    • icon of address Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 53
    • icon of address 5 Colin Road, Scunthorpe, North Lincolnshire, DN16 1TT

      IIF 54
    • icon of address 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE

      IIF 55
    • icon of address Unit 19, Kelvin Way Industrial Estate, West Bromwich, B70 7TW, England

      IIF 56
  • Mr Dean Cook
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE

      IIF 57
  • Mr Dean Garth Cook
    English born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F3, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE

      IIF 58
  • Cook, Dean Garth
    English

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 59
    • icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 60
    • icon of address Unit 14, Darton Business Park, Barnsley Road, Darton, Barnsley, S75 5QX, England

      IIF 61
  • Cook, Dean Garth
    English company director

    Registered addresses and corresponding companies
    • icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, S75 1LR, England

      IIF 62
  • Cook, Dean Garth
    English company secretary

    Registered addresses and corresponding companies
    • icon of address Unit 1, Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7LF, England

      IIF 63
  • Cook, Dean
    British chartered physiotherapist born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, PO15 5TH, England

      IIF 64
  • Cook, Dean
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Aylesbury Crescent, Birmingham, West Midlands, B44 0DY, England

      IIF 65
  • Mr Dean Garth Cook
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, England

      IIF 66 IIF 67
    • icon of address 176-178, Pontefract Road, Curdworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 68
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 69
    • icon of address The Trafalgar Centre, Belfield Road, Rochdale, Lancashire, OL16 2UX

      IIF 70
    • icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 71
    • icon of address 18, Whitworth Road, Armstrong, Washington, Tyne & Wear, NE37 1PP, England

      IIF 72
  • Cook, Dean Garth
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 73
    • icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, S35 9ZX, England

      IIF 74
  • Cook, Dean Garth
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 7, Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester, LE19 4AU

      IIF 75
  • Mr Dean Cook
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, PO15 5TH, England

      IIF 76
  • Mr Dean Cook
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Aylesbury Crescent, Birmingham, West Midlands, B44 0DY, England

      IIF 77
  • Cook, Dean Garth
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hawthorne Court, Kexborough, Barnsley, South Yorkshire, S75 5FF

      IIF 78
  • Cook, Dean
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Montague Road, Hucknall, Nottingham, Nottinghamshire, NG15 7DU, England

      IIF 79
  • Cook, Dean
    British lorry driver born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Montague Road, Hucknall, Nottingham, NG15 7DU, United Kingdom

      IIF 80
  • Mr Dean Cook
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Darton Business Park, Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NQ, England

      IIF 81
  • Mr Dean Garth Cook
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176-178 Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 82
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 83
    • icon of address 176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE, United Kingdom

      IIF 84
  • Mr Dean Cook
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Montague Road, Hucknall, Nottingham, Nottinghamshire, NG15 7DU, England

      IIF 85
    • icon of address 88, Montague Road, Nottingham, NG15 7DU, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,289 GBP2024-03-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    COOKSTRONG LIMITED - 2019-07-17
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Xl Business Solutions, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,381,309 GBP2022-12-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BAPP GROUP PURCHASING LIMITED - 2006-04-26
    RELAYDEMO LIMITED - 1992-03-06
    icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    792,174 GBP2023-12-31
    Officer
    icon of calendar 1992-02-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 1992-02-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit F3 Copley Hill Trading Estate, Whitehall Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,948 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 6
    NETKEY LIMITED - 1989-05-22
    icon of address Bapp Industrial Supplies Ltd, Chappell Drive, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    795,119 GBP2023-06-30
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 7
    icon of address Vine Industrial Estate, Elland Road, Brighouse, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,025,598 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    FIRSTNEW LIMITED - 1984-08-30
    icon of address Dalton Street, Off Cleveland Street, Hull
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    764,939 GBP2023-12-31
    Officer
    icon of calendar 1997-11-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address The Trafalgar Centre, Belfield Road, Rochdale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    673,454 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit F3 Copley Hill Trading Estate, Whitehall Road, Leeds
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    428,829 GBP2023-12-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BAPP INDUSTRIAL SUPPLIES (COALVILLE) LIMITED - 2005-03-18
    icon of address Unit 7 Mill Hill Industrial Estate, Quarry Lane, Enderby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    541,742 GBP2023-12-31
    Officer
    icon of calendar 2001-06-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-04-30 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 1 Prospect Close, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    513,438 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar 1994-11-08 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    S.T.C. FASTENERS LIMITED - 2024-12-18
    icon of address 18 Whitworth Road, Armstrong, Washington, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,146 GBP2024-01-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HORTDAY LIMITED - 2000-01-17
    icon of address 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    422,172 GBP2023-12-31
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 5 Colin Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    855,212 GBP2023-12-31
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 54 - Has significant influence or controlOE
  • 16
    icon of address Unit 14 Darton Business Park, Barnsley Road, Darton, Barnsley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    938,276 GBP2023-12-31
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-05-13 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 19 Kelvin Way Industrial Estate, West Bromwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    467,323 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    496,352 GBP2023-12-31
    Officer
    icon of calendar 1992-03-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-09-25 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BAPP MANAGEMENT SERVICES LIMITED - 2006-05-09
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,209,606 GBP2024-03-31
    Officer
    icon of calendar 2005-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 5, Darton Business Park Barnsley Road, Darton, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,733 GBP2023-12-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 81 - Has significant influence or controlOE
  • 21
    BAPP INDUSTRIAL SUPPLIES (RAIL) LIMITED - 2014-08-18
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2,344,157 GBP2021-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 24
    icon of address 53 Aylesbury Crescent, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    COSMARIDA 2010 LIMITED - 2019-06-05
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 88 Montague Road Hucknall, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -621 GBP2017-10-27
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    icon of address Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    768 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    icon of address 1 Manor Court, 6 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,622 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    INHOCO 2014 LIMITED - 2015-08-17
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    HOTHOUSE PARTNERSHIPS LIMITED - 2019-05-30
    HOT HOUSE PARTNERSHIPS LIMITED - 2010-10-02
    NICEFORM LIMITED - 2007-12-03
    icon of address Unit 4 Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,278,933 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ now
    IIF 34 - Director → ME
  • 31
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,306,942 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    209,538 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 74 - Director → ME
  • 33
    HOTHOUSE BEAUTY LIMITED - 2019-05-30
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 5 - Director → ME
  • 34
    icon of address 6 Allendale Road, Darton, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 2 - Director → ME
  • 35
    icon of address 176-178 Pontefract Road, Curdworth, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,849 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 36
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 8 - Director → ME
  • 37
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,134 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 36 - Director → ME
  • 38
    icon of address Phoneix Works, Claycliffe Road, Barnsley, South Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 78 - Director → ME
  • 39
    icon of address 176 Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 7 - Director → ME
  • 40
    PURA COSMETICS (UK) LIMITED - 2021-03-23
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,138 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 37 - Director → ME
  • 41
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    439,094 GBP2023-12-31
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-12-07 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 43
    icon of address 176-178 Pontefract Road Cudworth, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    277,943 GBP2023-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    COOKSTRONG LIMITED - 2019-07-17
    icon of address 176-178 Pontefract Road, Cudworth, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-12 ~ 2019-07-12
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    COSMARIDA 2010 LIMITED - 2019-06-05
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2010-08-09
    IIF 19 - Director → ME
  • 3
    HOTHOUSE PARTNERSHIPS LIMITED - 2019-05-30
    HOT HOUSE PARTNERSHIPS LIMITED - 2010-10-02
    NICEFORM LIMITED - 2007-12-03
    icon of address Unit 4 Provincial Park Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,278,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,306,942 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 4 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.