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

Spencer, Shane

    Related profiles found in government register
  • Spencer, Shane
    British chairman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 1
    • icon of address The Lockey Suite, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 2
  • Spencer, Shane
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 3 IIF 4
    • icon of address Vox1 The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 5
  • Spencer, Shane
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safety House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 6
    • icon of address 15a Hallgate, Hall Gate, Doncaster, DN1 3NA, England

      IIF 7
    • icon of address Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 8
    • icon of address Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 9 IIF 10
    • icon of address Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 11
    • icon of address Cougar Park, Royd Ings Road, Keighley, Yorkshire, BD21 3RF, United Kingdom

      IIF 12
    • icon of address Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 13
    • icon of address Vox 17, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 14
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 15
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Unity Works, Westgate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 20 IIF 21
    • icon of address Vox 3, The Lockey Suite, Nostal, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 22
  • Spencer, Shane
    British m/d born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Weston Spencer Group Ltd, Unity Works, West Gate, Wakefield, WF1 1EP

      IIF 23
    • icon of address Unity + Works, West Gate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 24
    • icon of address Unity + Works, West Gate, Wakefield, West Yourkshire, WF1 1EP, United Kingdom

      IIF 25
  • Spencer, Shane
    British md born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 35 IIF 36
    • icon of address Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 37
    • icon of address 16 Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 38
  • Specer, Shane
    British chairman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lockey Suite, Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, United Kingdom

      IIF 39
  • Spencer, Shane
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 40
  • Spencer, Shane
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 41
  • Spencer, Shane
    British md born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vox 7, 47 Park Wood Street, Keighley, BD21 4QB, England

      IIF 42
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 43
    • icon of address The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 44
    • icon of address Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 45
  • Spencer, Shane
    United Kingdom md born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shane Spencer
    British born in March 1969

    Resident in United Kingdom

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

      IIF 49
    • icon of address Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 50
    • icon of address Personal Business Services Ltd, Vox 52, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, United Kingdom

      IIF 51
    • icon of address Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 52
    • icon of address 61, Bridge Street, Kington, Hertfordshire, HR5 3DH, United Kingdom

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54 IIF 55 IIF 56
    • icon of address 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 58 IIF 59 IIF 60
    • icon of address Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 63 IIF 64
    • icon of address Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 65
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 66 IIF 67
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 68
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 69
    • icon of address Unity Works, Westgate, Wakefield, WF1 1EP, United Kingdom

      IIF 70
    • icon of address 16 Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 71
  • Shane Spencer Spencer
    British born in March 1969

    Resident in United Kingdom

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

      IIF 72
  • Spencer, Shane Mansell
    British contracts officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School Loft, Piper Hill, Fairburn, North Yorkshire, WF11 9LJ, United Kingdom

      IIF 73
  • Spencer, Shane Mansell
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 74
    • icon of address 88, Church Lane, Crossgates, Leeds, LS15 8JE, England

      IIF 75
    • icon of address The Woolstaper, Cheapside, Wakefield, West Yorkshire, WF1 2SD, England

      IIF 76
  • Spencer, Shane Mansell
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address The Flat 22-28 Bawtry Road, Bramley, Rotherham, South Yorkshire, S60 5PD

      IIF 77
  • Mr Shane Spencer
    British born in March 1969

    Resident in England

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

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • icon of address Vox25, The Locky Suite, Nostell Estate Yard, Nostell Wakefield, WF4 1AB, United Kingdom

      IIF 80
    • icon of address Vox 1, The Kennells, Nostell Estate, Nostrell Wakefield, Yorkshie, WF4 1AB, United Kingdom

      IIF 81
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 82
    • icon of address The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 83 IIF 84
    • icon of address The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 85 IIF 86
    • icon of address Vox 12, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 87
  • Mr Shane Spencer
    United Kingdom born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shane Spencer
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safety House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 91
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Shane Spencer, Old School Loft Piper Hill, Fairburn, Knottingley, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 73 - Director → ME
  • 2
    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
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    WSTS ACADEMY LIMITED - 2016-06-14
    icon of address Vox 3 The Lockey Suite, Nostal, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Horley Green House, Horley Green Road, Halifax, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-07-31
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 7
    icon of address Unity Works, Westgate, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 441 Gateford Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ dissolved
    IIF 77 - Director → ME
  • 11
    icon of address Safety House Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 10769494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 10769479: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 75 - Director → ME
  • 18
    icon of address Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 4385, 09422447: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    215,890 GBP2016-02-28
    Officer
    icon of calendar 2016-09-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 10196640: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 4385, 09792744: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unity + Works, West Gate, Wakefield, West Yorkshire, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address The Woolstaper, Cheapside, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 76 - Director → ME
  • 26
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 74 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Lockey Suite, Nostell, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 2 - Director → ME
Ceased 31
  • 1
    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 2017-06-22 ~ 2019-01-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-01-16
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2019-01-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2019-01-16
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    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 2016-07-25 ~ 2019-01-18
    IIF 31 - Director → ME
  • 4
    icon of address 3 Randell Street, Burnley, England
    Active Corporate
    Equity (Company account)
    201,516 GBP2019-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2018-09-06
    IIF 9 - Director → ME
    icon of calendar 2018-10-29 ~ 2018-11-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-09-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 9 Vavasour Court, Rochdale, England
    Dissolved Corporate
    Equity (Company account)
    244 GBP2017-03-31
    Officer
    icon of calendar 2018-02-28 ~ 2018-09-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-09-29
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    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 2016-07-21 ~ 2018-03-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2018-03-05
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    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 2016-07-27 ~ 2018-03-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-02-05
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,748 GBP2016-11-30
    Officer
    icon of calendar 2016-08-15 ~ 2016-11-25
    IIF 7 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2019-01-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2019-01-16
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    icon of address Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-09-06
    IIF 10 - Director → ME
  • 11
    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 2018-11-07 ~ 2019-01-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-06-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    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 2016-07-27 ~ 2018-01-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-11-10
    IIF 53 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-27 ~ 2018-01-27
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    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 2016-07-27 ~ 2018-01-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-01-27
    IIF 62 - Ownership of shares – 75% or more OE
  • 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 2016-07-27 ~ 2019-01-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-01-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 07091799: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -42,183 GBP2017-11-30
    Officer
    icon of calendar 2018-10-29 ~ 2018-10-30
    IIF 8 - Director → ME
    icon of calendar 2018-10-29 ~ 2018-10-29
    IIF 40 - Director → ME
    icon of calendar 2018-08-18 ~ 2018-09-06
    IIF 11 - Director → ME
  • 16
    COUGARS RUGBY FOUNDATION - 2018-10-04
    icon of address Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2019-09-04
    IIF 14 - Director → ME
  • 17
    WORLDWIDE STUDY LTD - 2013-04-23
    icon of address 4385, 08226418: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,791 GBP2016-09-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-01-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-01-09
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 18
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2019-01-11
    IIF 28 - Director → ME
  • 19
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2019-01-09
    IIF 29 - Director → ME
  • 20
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ 2019-01-08
    IIF 47 - Director → ME
  • 21
    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 2017-01-20 ~ 2017-02-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-12-19
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    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 2016-10-07 ~ 2019-01-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2018-12-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    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 2017-06-21 ~ 2019-01-17
    IIF 45 - Director → ME
  • 24
    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 2016-05-24 ~ 2019-01-17
    IIF 17 - Director → ME
  • 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 2016-07-27 ~ 2018-01-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-10-10
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-27 ~ 2018-01-27
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    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 2015-12-04 ~ 2018-01-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 83 - Ownership of shares – 75% or more OE
  • 27
    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 2016-07-27 ~ 2019-01-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2020-01-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    icon of address 198 Stoney Lane, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    207,985 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-01-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-13 ~ 2019-01-08
    IIF 27 - Director → ME
  • 30
    icon of address 1 Cheltenham Road, Blackburn, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -45,143 GBP2016-01-31
    Officer
    icon of calendar 2016-09-23 ~ 2019-01-18
    IIF 15 - Director → ME
    icon of calendar 2015-01-21 ~ 2016-08-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2019-12-20
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 31
    icon of address 1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-03-05
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - 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.