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

Gascoyne, Kay

    Related profiles found in government register
  • Gascoyne, Kay
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 61, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 1
    • icon of address Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 2
    • icon of address Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 3
  • Gascoyne, Kay
    British md born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 46, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, England

      IIF 4
  • Gascoyne, Kay
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 20 Office 120, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 5
  • Gascoyne, Kay
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 6 IIF 7
    • icon of address Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 8
  • Gascoyne, Kay
    British dircector born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 9
  • Gascoyne, Kay
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/30, Shambles Street, Barnsley, Yorkshire, S70 2SW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 22
    • icon of address 92a, High Stree, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 23
    • icon of address 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 24
    • icon of address Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 25
    • icon of address 1.20 Park House, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 26
    • icon of address 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 27
    • icon of address Private Business Services Ltd, Office U4, Ashfield House Ashfield Road, Doncaster, South Yorkshire, DN4 8QD, England

      IIF 28
    • icon of address Vox Box 48, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, United Kingdom

      IIF 29
    • icon of address Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 30
    • icon of address Vox 16, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 31
    • icon of address Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 32
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 33
    • icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DT, England

      IIF 34
    • icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 35
    • icon of address Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 36
    • icon of address 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 37
    • icon of address Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 38
    • icon of address Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 39
    • icon of address Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 40
    • icon of address Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 41
    • icon of address Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 42
    • icon of address Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF11 4JP, United Kingdom

      IIF 43
    • icon of address Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 44
    • icon of address Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 45
    • icon of address Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 46
    • icon of address Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 47
    • icon of address Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 48
    • icon of address Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 49
    • icon of address Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 50
    • icon of address Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 51
    • icon of address Vox Box, Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 52
    • icon of address Brown &. Dillaway, Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 53
    • icon of address Metquqrterr Security Solutions, Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 54
    • icon of address 7 Nearne Court, Orchid Way, Torquay, TQ2 8GZ, United Kingdom

      IIF 55
    • icon of address The Orchard, Sunderland Street Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 56
    • icon of address Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 57
  • Gascoyne, Kay
    British directr born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ansell And Rodgers Limited, Pbs Vox Box 60, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PU, United Kingdom

      IIF 58
  • Gascoyne, Kay
    British md born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 20, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 59
    • icon of address Vox 25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 60
    • icon of address Vox. 35, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 61
    • icon of address Vox 41, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 62
    • icon of address Vox 28, 47 Park Wood Street, Keighley, BD21 4QB, United Kingdom

      IIF 63
  • Gascoyne, Kathryn
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 21, 1.20, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 64
  • Gascoyne, Kay
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox 20 Office 120, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 65
  • Gascoyne, Kay
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stute, Caudle Hill, Fairburn, Knottingley, WF11 9JQ, England

      IIF 66
  • Gascoyne, Kay
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 67
    • icon of address Vox Box 14, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, England

      IIF 68
    • icon of address Private Business Services Ltd, The Orchard, Sunderland Street , Worth Way, Keghley, Yorkshire, BD21 5LE, United Kingdom

      IIF 69
    • icon of address Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 70
    • icon of address Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 71
    • icon of address Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 72
  • Miss Gascoyne Kay
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Private Business Services Ltd, Office U4, Ashfield House Ashfield Road, Doncaster, South Yorkshire, DN4 8QD, England

      IIF 73
  • Miss Kay Gascoyn
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 74
  • Miss Kay Gascoyne
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 61, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 75
    • icon of address Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 76
    • icon of address Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 77
  • Mr Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stute, Caudle Hill, Fairburn, Knottingley, WF11 9JQ, England

      IIF 78
  • Ms Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vox 20, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 79
    • icon of address Vox 29, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 80
    • icon of address Vox 39, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 81
    • icon of address Vox 40, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 82
    • icon of address Vox25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 83
    • icon of address Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 84
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1AB, United Kingdom

      IIF 85
  • Miss Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pbs Voxbox 3, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 86
    • icon of address 92a, High Street, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 87
    • icon of address 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 88
    • icon of address Pbs Vox Box 15, Caudle Hill, Bentley, Yorkshire, DN5 0AT, United Kingdom

      IIF 89
    • icon of address Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 90
    • icon of address 59, The Drive, Bingley, BD16 2EY, United Kingdom

      IIF 91
    • icon of address 59, The Drive, Bingley, West Yorkshire, BD16 2EY, United Kingdom

      IIF 92
    • icon of address 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 93
    • icon of address Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 94
    • icon of address Vox Box 8, 92a High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 95
    • icon of address B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 96
    • icon of address Pbs 28 The Orchard, Sunderland Street, Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 97
    • icon of address Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 98
    • icon of address Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 99
    • icon of address Flat 7 Charlmont, Crookbarrow Road, Norton, Worcestershire, WR5 2PA, United Kingdom

      IIF 100 IIF 101
    • icon of address 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 102
    • icon of address Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 103
    • icon of address Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 104
    • icon of address Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 105
    • icon of address Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 106
    • icon of address Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 107
    • icon of address Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 108
    • icon of address Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 109
    • icon of address Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 110
    • icon of address Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 111
    • icon of address Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 112
    • icon of address Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 113
    • icon of address Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 114
    • icon of address Vox Box 48, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 115
    • icon of address Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 116
    • icon of address Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 117
    • icon of address Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 118
    • icon of address Vox Box 51, Unit 1, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AE, United Kingdom

      IIF 119
  • Ms Kay Gascoyne
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 120
  • Miss Kay Gascoyne
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 121
    • icon of address Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 122
    • icon of address Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 123
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Lr 61 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    WESTON SPENCER MERGERS & ACQUISITIONS LTD - 2019-04-23
    icon of address 4385, 10294440: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    623,746 GBP2018-07-31
    Officer
    icon of calendar 2019-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    KI BUSINESS RECOVERY LTD - 2019-01-18
    KI ACADEMY LIMITED - 2017-11-02
    icon of address Druids House High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    779,359 GBP2018-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    BD1 LTD
    - now
    ANSELL RODGERS LIMITED - 2021-04-14
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mappleworth Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Bond And West Limited Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    SPENCERS SPORTS BAR BRADFORD LTD - 2021-11-26
    MYSHKIN BRADSTOCK LIMITED - 2021-04-26
    icon of address Vox Box 71 92a High Street, Bentley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    DONCASTER PUB 1 LTD - 2020-09-30
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    HANDSOME DOG COATINGS LTD - 2019-04-23
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,731 GBP2020-07-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 14 - Director → ME
  • 15
    VISTECSOL LTD - 2021-02-17
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 16
    IIUII UK LTD - 2021-08-18
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 17
    COUGARS RUGBY FOUNDATION - 2018-10-04
    icon of address Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-08 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 6-8 Sackville Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Person with significant control
    icon of calendar 2020-06-07 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 27
    CAMBRIDGE CARS LTD - 2021-04-27
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    icon of address Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 57 - Director → ME
  • 29
    WHERE SKILLS GROW ACADAMIES LIMITED - 2017-11-03
    icon of address 4385, 10196729: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 30
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 1. 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 61 Beidge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,962 GBP2017-12-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 36
    THE NEW DEVONSHIRE CAT (S1) LTD - 2021-08-18
    icon of address Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 29 - Director → ME
  • 37
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 38
    RUSTICS CAFE - BAR KITCHEN OX16 LTD - 2022-05-05
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 39
    SPENCERS NORTH PARADE BD1 LTD - 2021-11-25
    icon of address Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Vox Box 22 92a High Street, Bentley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 41
    icon of address Unit 1 -4 Courtyard 2 Wentworth Road, Mapplwell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    10101 LTD - 2024-10-03
    10101 SERVICES LTD - 2025-01-28
    icon of address 12 Fleeson Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    237,856 GBP2021-03-31
    Officer
    icon of calendar 2019-11-02 ~ 2020-06-12
    IIF 55 - Director → ME
    icon of calendar 2021-08-03 ~ 2022-05-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-05-31
    IIF 93 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-06-11
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    ARCH RECRUITMENT LTD - 2018-11-09
    icon of address Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    icon of calendar 2019-01-17 ~ 2019-10-09
    IIF 12 - Director → ME
  • 3
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2022-04-10
    IIF 40 - Director → ME
  • 4
    icon of address 9 Vavasour Court, Rochdale, England
    Dissolved Corporate
    Equity (Company account)
    244 GBP2017-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ 2019-10-04
    IIF 96 - Ownership of shares – 75% or more OE
  • 5
    FEAR BRIDGE INTERNATIONAL LTD. - 2019-09-23
    DETAIL CSE LTD - 2020-09-29
    icon of address 56 Carlton Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,879 GBP2020-05-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-10-04
    IIF 68 - Director → ME
  • 6
    icon of address Brown &. Dillaway Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-03 ~ 2020-05-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-01-16
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    icon of address Druids House High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2019-10-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-10-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS2BUSINESS NETWORKING LTD - 2019-04-23
    icon of address Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,939 GBP2019-07-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-03-18
    IIF 5 - Director → ME
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-01-16
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    BUSINESS2BUSINESS TRAINING LTD - 2024-02-14
    icon of address 4 Harvard Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,087,693 GBP2024-07-31
    Officer
    icon of calendar 2018-02-05 ~ 2020-03-02
    IIF 4 - Director → ME
  • 10
    icon of address 3 Randell Streeet, Burnley, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    6,971 GBP2016-09-30
    Officer
    icon of calendar 2019-01-16 ~ 2019-10-04
    IIF 19 - Director → ME
  • 11
    MEDIA MARKET SOLUTIONS LTD - 2018-01-29
    icon of address 56 Carlton Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,787 GBP2021-07-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-07-21
    IIF 43 - Director → ME
    icon of calendar 2018-01-27 ~ 2020-02-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-07-01
    IIF 108 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-27 ~ 2019-01-17
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    icon of address Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201,516 GBP2019-07-31
    Officer
    icon of calendar 2018-01-27 ~ 2019-10-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ 2019-01-17
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 13
    THE DISTANCE LEARNING COLLEGE LTD - 2024-10-14
    icon of address Suite 6 Third Floor 144 Grampian House, Deansgate, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-02 ~ 2024-09-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ 2024-09-20
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    IIUII UK LTD - 2021-08-18
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-04-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ 2022-03-04
    IIF 118 - Ownership of shares – 75% or more OE
  • 15
    UNLIMITED SECURITY LTD - 2021-02-17
    icon of address 66 Furlong Road, Stoke-on-trent, England
    Liquidation Corporate
    Equity (Company account)
    86,331 GBP2020-11-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-10-04
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-10-04
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 16
    KLAAK LTD
    - now
    COUGARS RUGBY LIMITED - 2019-04-24
    icon of address 161 Linthorpe Road, Middlesborough, England
    Dissolved Corporate
    Equity (Company account)
    201,964 GBP2018-11-30
    Officer
    icon of calendar 2018-10-18 ~ 2019-10-09
    IIF 69 - Director → ME
    icon of calendar 2018-10-02 ~ 2018-10-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-10-09
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    KOTO SPORT LTD - 2024-08-06
    icon of address 15 Paddock Grove Boston, Paddock Grove, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,192 GBP2019-12-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-05-06
    IIF 33 - Director → ME
    icon of calendar 2018-12-06 ~ 2020-02-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-05-19
    IIF 87 - Ownership of shares – 75% or more OE
  • 18
    METQUATER LIMITED - 2020-02-06
    icon of address Metquarter Security Solutions Ltd Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ 2020-01-25
    IIF 54 - Director → ME
  • 19
    icon of address Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-03-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2019-03-04
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors OE
  • 20
    I-KLEAN GROUP LTD - 2019-03-11
    icon of address 29 Moston Lane, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    70,222 GBP2018-10-31
    Officer
    icon of calendar 2019-01-17 ~ 2021-05-03
    IIF 10 - Director → ME
  • 21
    THE NEW PRECINT ROTHERHAM LTD - 2024-10-10
    icon of address 144 Suite 6 , Third Floor , 144 Grampian House, Deansgate, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,077,047 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2023-10-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2024-05-16
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2022-04-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-04-04
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    FIREELM LTD - 2021-04-16
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-04-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2022-04-04
    IIF 106 - Has significant influence or control OE
  • 24
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ 2022-04-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2022-04-04
    IIF 113 - Ownership of shares – 75% or more OE
  • 25
    icon of address Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2018-01-27 ~ 2020-03-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-12-09 ~ 2019-01-17
    IIF 97 - Has significant influence or control OE
  • 26
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    icon of calendar 2021-06-23 ~ 2022-03-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-03-07
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-15
    IIF 7 - Director → ME
  • 28
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    icon of address Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-04-04
    IIF 24 - Director → ME
    icon of calendar 2019-01-17 ~ 2020-03-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-17 ~ 2022-03-08
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-02 ~ 2020-06-01
    IIF 100 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.