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

Walker, Michael Edward

    Related profiles found in government register
  • Walker, Michael Edward
    British chief commercial officer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Oaklands Road, Rodley, Leeds, LS13 1LQ, England

      IIF 1
  • Walker, Michael Edward
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Derby Road, Ripley, Derbyshire, DE5 3EA, United Kingdom

      IIF 2
    • icon of address Amber House, 17 Amber Heights, Ripley, Derbyshire, DE5 3SP, United Kingdom

      IIF 3
  • Walker, Michael Edward
    British garage services born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 48, Oaklands Road, Rodley, Leeds, W Yorks, LS13 1LQ, United Kingdom

      IIF 4
  • Walker, Michael Edward
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Owlcotes Drive, Pudsey, LS28 7TB, England

      IIF 5
  • Walker, Michael
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breakwater House, 17 Amber Heights, Ripley, Derbyshire, DE5 3SP, United Kingdom

      IIF 6
  • Walker, Michael Steven
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 7
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Walker, Michael
    British accountant born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Michael
    British chartered management accountant born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 26
  • Walker, Michael
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 27 IIF 28
    • icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

      IIF 29 IIF 30
    • icon of address Unit 5, Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF, England

      IIF 31
    • icon of address 110 Station Parade, Harrogate, North Yorkshire, HG1 1GP

      IIF 32
  • Walker, Michael
    British management accountant born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 33
    • icon of address No3, 110,station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 34
  • Walker, Michael
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Windsor Business Centre, Vansittart Estate, Windsor, SL4 1SP, England

      IIF 35
  • Walker, Michael
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Windsor Business Centre, Vansittart Estate, Windsor, SL4 1SP, England

      IIF 36
  • Walker, Michael
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Garden Close, Garden Close, Addlestone, Surrey, KT15 2PT, England

      IIF 37
  • Mr Michael Edward Walker
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Oaklands Road, Rodley, Leeds, LS13 1LQ, England

      IIF 38 IIF 39
    • icon of address 6, Owlcotes Drive, Pudsey, LS28 7TB, England

      IIF 40
  • Mr Michael Walker
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 West Winds, West Winds, Menston, Ilkley, LS29 6QD, England

      IIF 41
  • Walker, Michael
    English director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Windsor Business Centre, Vansittart Estate, Windsor, Berkshire, SL4 1SP, England

      IIF 42
  • Walker, Michael
    English marketing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ecton Road, Addlestone, Surrey, KT15 1UE, United Kingdom

      IIF 43
  • Walker, Michael Steven
    British accountant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 25 Broadlands Way, New Malden, Surrey, KT3 6PW

      IIF 44
  • Mr Michael Walker
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbrook, John Raven Court, Feering, Feering Hill, Colchstester, Essex, CO5 9NB, England

      IIF 45
  • Mr Michael Walker
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Windsor Business Centre, Vansittart Estate, Windsor, Berkshire, SL4 1SP, England

      IIF 46
  • Walker, Michael
    British it application analyst born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, SW19 4EU, England

      IIF 47
  • Walker, Michael
    British

    Registered addresses and corresponding companies
  • Walker, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 110 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 61
    • icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

      IIF 62 IIF 63 IIF 64
    • icon of address Apartment 3, Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 69
    • icon of address Walker Associates, Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 70
  • Walker, Michael
    British chartered management accountant

    Registered addresses and corresponding companies
    • icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

      IIF 71
  • Walker, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

      IIF 72
    • icon of address 110 Station Parade, Harrogate, North Yorkshire, HG1 1GP

      IIF 73
  • Walker, Michael Steven
    born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 74
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, United Kingdom

      IIF 75
  • Walker, Michael
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 76
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL, Uk

      IIF 77
  • Walker, Michael
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, West Winds, Ilkley, LS29 6QD, England

      IIF 78
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Walker, Michael
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 84
  • Walker, Michael
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA, United Kingdom

      IIF 85
    • icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, YO7 2DT, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Mount St John, Felixkirk, Thirsk, YO7 2DT, England

      IIF 90
  • Walker, Michael
    British tax adviser born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 4-7, Lombard Lane, City Of London, EC4Y 8AD, England

      IIF 91
  • Walker, Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 92 IIF 93 IIF 94
    • icon of address C/o Firstport Property Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom

      IIF 95
    • icon of address Firstport Secretarial Limited, Marlborough House, Wigmore Place, Luton, Bedfordshire, LU2 9EX, England

      IIF 96 IIF 97
  • Walker, Michael
    British land director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Firstport Property Services Limited, M, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 98
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 99
  • Mr Michael Walker
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Garden Close, Garden Close, Addlestone, Surrey, KT15 2PT, England

      IIF 100
    • icon of address 1 Windsor Business Centre, Vansittart Estate, Windsor, SL4 1SP, England

      IIF 101
  • Walker, Michael
    British accountant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 102
  • Walker, Michael
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Saltwell View, Gateshead, NE8 4NT, United Kingdom

      IIF 103
  • Walker, Michael
    British surveyor born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 104
  • Walker, Michael
    British art dealer born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stratford Road, London, W8 6RB, United Kingdom

      IIF 105
  • Walker, Michael
    British banker born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook, John Raven Court, Feering, Colchester, Essex, CO5 9NB

      IIF 106 IIF 107
  • Walker, Michael
    British consultant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, East Sussex, BN1 1YR, United Kingdom

      IIF 108
    • icon of address Westbrook, John Raven Court, Feering, Colchester, Essex, CO5 9NB, United Kingdom

      IIF 109
    • icon of address Court Cottage, Headley Road, Grayshott, Surrey, GU26 6DL

      IIF 110
  • Walker, Michael
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Beckenham Grove, Bromley, Kent, BR2 0JN, United Kingdom

      IIF 111
    • icon of address 120, Old Broad Street, London, EC2N 1AR, England

      IIF 112
  • Walker, Michael
    British general manager born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook, John Raven Court, Feering, Colchester, Essex, CO5 9NB

      IIF 113
  • Walker, Michael
    British management consultant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook, John Raven Court, Feering, Colchester, Essex, CO5 9NB

      IIF 114
  • Walker, Michael
    British managing director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook, John Raven Court, Feering, Colchester, Essex, CO5 9NB

      IIF 115 IIF 116
  • Walker, Michael
    British none born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centre, Tigne Point, Sliema, Tp0 0001, Malta

      IIF 117
  • Mr Michael Walker
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tuition House, 27-37 St George's Road, Wimbledon, London, SW19 4EU, England

      IIF 118
  • Walker, Michael
    Other

    Registered addresses and corresponding companies
  • Walker, Michael
    English company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hornbrook Grove, Solihull, Birmingham, B92 7HH, United Kingdom

      IIF 122
  • Walker, Michael
    American internet marketing born in August 1991

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 123
  • Mr Michael Walker
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 4-7, Lombard Lane, City Of London, EC4Y 8AD, England

      IIF 124
    • icon of address 1a Tower Square, Wellington Street, Leeds, LS1 4DL, England

      IIF 125
    • icon of address C/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 126 IIF 127
    • icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX, United Kingdom

      IIF 128
  • Walker, Michael

    Registered addresses and corresponding companies
    • icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

      IIF 129
    • icon of address Flat 3, Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 130
    • icon of address No 3, Flat 3, Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, England

      IIF 131
    • icon of address No. 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP

      IIF 132 IIF 133
    • icon of address Unit 4, Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, LS16 6RF, England

      IIF 134
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 135
  • Michael Walker
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stratford Road, London, W8 6RB, United Kingdom

      IIF 136
  • Mr Michael Walker
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Beckenham Grove, Bromley, Kent, BR2 0JN

      IIF 137
  • Walker, Michael
    United States retailer born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 138
  • Mr Michael Walker
    English born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hornbrook Grove, Solihull, Birmingham, B92 7HH, United Kingdom

      IIF 139
  • Personal Representatives Of Personal Representatives Of Michael Walker
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 24 Finkle Street, Thirsk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,541 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FIRST CALL RECRUITMENT LIMITED - 2005-04-20
    icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    icon of address 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2004-06-11 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address 4 West Winds, Menston, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,862 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17a Beckenham Grove, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75 GBP2018-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Walker Associates Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,836 GBP2015-07-31
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address C O Walker Associates, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 110 Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit H28 Eleventh Avenue North, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    109 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 103 - Director → ME
  • 10
    icon of address Walker Associates Accountants, Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 11
    GWECO 589 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    BRAMBLE9
    - now
    GWECO 588 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 80 - Director → ME
  • 13
    icon of address Breakwater House, 17 Amber Heights, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 14
    CHORTON4
    - now
    GWECO 585 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 79 - Director → ME
  • 15
    icon of address Mount St John, Felixkirk, Thirsk, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,268 GBP2021-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 90 - Director → ME
  • 16
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,083,872 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 88 - Director → ME
  • 17
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 109 - Director → ME
  • 18
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,573,299 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 89 - Director → ME
  • 19
    247 MANAGEMENT UK LIMITED - 2005-04-20
    MATRIX (LEICESTER) LIMITED - 2004-07-15
    icon of address Walker Associates, Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2002-08-19 ~ dissolved
    IIF 70 - Secretary → ME
  • 20
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,764,501 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 87 - Director → ME
  • 21
    icon of address 1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    INTELAUTO LIMITED - 2022-04-20
    icon of address 48 Oaklands Road, Rodley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Independent Auto Salvage Limited, Tong Hall Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    icon of address Wesley House Chapel Lane, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-10-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 25
    icon of address 1 Hastings Close, Wythall, Birmingham, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 78 - Director → ME
  • 26
    icon of address Amber House, 17 Amber Heights, Ripley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,328 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    LEVES7
    - now
    GWECO 586 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 82 - Director → ME
  • 28
    icon of address Walkers Asssociates, Royal House 110 Station Parade, Harrogate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address Walker Associates, Accountants & Auditors, Royal House 110 Station Parade, Harrogate
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 1998-06-19 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address 1 Windsor Business Centre, Vansittart Estate, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    436,222 GBP2024-03-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 1 Windsor Business Centre, Vansittart Estate, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address 1 Windsor Business Centre, Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    icon of address Mount St John, Felixkirk, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    62,961 GBP2024-07-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 86 - Director → ME
  • 34
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 138 - Director → ME
  • 35
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 102 - Director → ME
  • 36
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 135 - Secretary → ME
  • 37
    icon of address 4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,339 GBP2024-07-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -142,611 GBP2023-03-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 1 - Director → ME
  • 39
    GDCO 106 LIMITED - 2011-11-23
    icon of address Cat Fold Stable House Cat Fold, Foulridge, Colne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,246,238 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 40
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,852 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 41
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,406 GBP2021-03-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 42
    SQUIRREL8
    - now
    GWECO 587 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 81 - Director → ME
  • 43
    icon of address Portwall Place, Portwall Lane, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,628,348 GBP2023-03-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 85 - Director → ME
  • 44
    icon of address 2c Ashtree Road, Tividale, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 45
    icon of address 15 Garden Close Garden Close, Addlestone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,939 GBP2024-05-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 123 - Director → ME
  • 47
    icon of address 240 Cutler Heights Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 48
    icon of address Westland Road, Off Dewsbury Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 49 - Secretary → ME
  • 49
    INNOVATIVE TRAUMA SOLUTIONS LIMITED - 2013-07-31
    icon of address C/o Walker Associates Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 22 - Director → ME
  • 50
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 130 - Secretary → ME
Ceased 65
  • 1
    icon of address 24 Finkle Street, Thirsk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,541 GBP2024-07-31
    Officer
    icon of calendar 2001-01-12 ~ 2011-04-11
    IIF 12 - Director → ME
    icon of calendar 2001-09-19 ~ 2016-05-10
    IIF 65 - Secretary → ME
  • 2
    FIRST CALL RECRUITMENT LIMITED - 2005-04-20
    icon of address 3 Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2014-01-01
    IIF 16 - Director → ME
  • 3
    icon of address 2nd Floor 1 Church Road, Richmond, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-04-26
    IIF 31 - Director → ME
  • 4
    ISAB BUSINESS LIMITED - 2004-02-09
    icon of address Unit 23, Chelwood Drive, Roundhay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2004-02-09 ~ 2010-01-01
    IIF 69 - Secretary → ME
  • 5
    icon of address Development House (3rd Floor), St Anne Street, Floriana, Frn 9010, Malta
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2021-12-31
    IIF 9 - Director → ME
  • 6
    WILLIAMS DE BROE PRIVATE INVESTMENT MANAGEMENT LIMITED - 2016-02-17
    BNP PARIBAS PRIVATE INVESTMENT MANAGEMENT LIMITED - 2011-10-20
    FORTIS PRIVATE INVESTMENT MANAGEMENT LTD - 2010-03-19
    DRYDEN WEALTH MANAGEMENT LIMITED - 2006-02-06
    PRUDENTIAL-BACHE LIMITED - 2003-08-20
    MATHESON INVESTMENT LIMITED - 1999-09-02
    MATHESON SECURITIES LIMITED - 1996-10-14
    ANDERSON & CO. - 1988-03-23
    ANDERSON & CO. (STOCKBROKERS) - 1987-07-01
    icon of address 19 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    755,865 GBP2024-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-09-25
    IIF 113 - Director → ME
  • 7
    icon of address 27 Ecton Road, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-10 ~ 2012-01-01
    IIF 43 - Director → ME
  • 8
    icon of address Unit 5 Concept Court C/o D Fearnside Kettlestring Lane, Clifton, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2011-05-17
    IIF 59 - Secretary → ME
  • 9
    icon of address Unit 4 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2001-10-09 ~ 2012-10-01
    IIF 63 - Secretary → ME
  • 10
    icon of address Unit 4 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-02-09 ~ 2012-10-01
    IIF 51 - Secretary → ME
  • 11
    icon of address Unit 4 Woodside Court, Clayton Wood Rise, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    5,362,291 GBP2024-02-28
    Officer
    icon of calendar 1999-01-28 ~ 2012-09-27
    IIF 58 - Secretary → ME
  • 12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2021-08-24
    IIF 97 - Director → ME
  • 13
    COLLINS STEWART WEALTH MANAGEMENT LIMITED - 2013-04-30
    EDEN FINANCIAL LIMITED - 2012-10-01
    EDEN GROUP LIMITED - 2005-06-07
    EDEN GROUP PLC - 2005-03-30
    KIRKENWELL TRADING LIMITED - 1999-09-23
    icon of address 88 Wood Street, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ 2012-10-01
    IIF 112 - Director → ME
  • 14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2019-09-12
    IIF 96 - Director → ME
  • 15
    CONSTRUCTION TURNAROUND & FINANCE LTD - 2014-01-17
    CONSTRUCTION WORK AND LABOUR LIMITED - 2009-11-24
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    icon of calendar 2008-06-16 ~ 2011-06-01
    IIF 121 - Secretary → ME
  • 16
    CHORTON4
    - now
    GWECO 585 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ 2023-12-21
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    icon of address Walker Associates Accountants, Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2013-08-29
    IIF 131 - Secretary → ME
  • 18
    REMITTANCE INTERNATIONAL LIMITED - 2010-08-25
    WORKDALE LIMITED - 2007-12-12
    icon of address 4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,862 GBP2023-10-31
    Officer
    icon of calendar 2010-08-25 ~ 2015-07-07
    IIF 110 - Director → ME
  • 19
    icon of address 60a Saddleworth Road, Greetland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,589 GBP2024-02-29
    Officer
    icon of calendar 2003-01-30 ~ 2016-05-10
    IIF 64 - Secretary → ME
  • 20
    icon of address Unit 4 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,123,802 GBP2024-02-28
    Officer
    icon of calendar 2004-06-02 ~ 2012-06-04
    IIF 48 - Secretary → ME
  • 21
    icon of address Rowe House, 10 East Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,953,997 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2016-05-09
    IIF 17 - Director → ME
    icon of calendar 2009-03-31 ~ 2016-05-09
    IIF 68 - Secretary → ME
    icon of calendar 2007-03-19 ~ 2009-03-31
    IIF 129 - Secretary → ME
  • 22
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2004-09-27
    IIF 44 - Director → ME
  • 23
    icon of address 88 Otley Road, Headingley, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-30 ~ 2005-10-06
    IIF 67 - Secretary → ME
  • 24
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2020-02-25
    IIF 93 - Director → ME
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2018-11-26
    IIF 98 - Director → ME
  • 26
    HSBC INSURANCE (UK) LIMITED - 2011-10-04
    CORINTHIAN INSURANCE COMPANY LIMITED - 2005-01-04
    DUNTRADE LIMITED - 1998-10-15
    icon of address 24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-31 ~ 2022-03-21
    IIF 7 - Director → ME
  • 27
    INNOVATIVE TRAUMA SOLUTIONS (UK) LIMITED - 2015-03-19
    icon of address C/o Wwh (harrogate) Limited Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91,008 GBP2018-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2016-07-30
    IIF 20 - Director → ME
  • 28
    icon of address Amber House, 17 Amber Heights, Ripley, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,328 GBP2024-03-31
    Officer
    icon of calendar 2023-08-13 ~ 2024-05-28
    IIF 3 - Director → ME
  • 29
    CSMG LIMITED - 2010-08-20
    KISS THE FROG GALLERY LIMITED - 2010-08-04
    icon of address 12/14 High Street, Caterham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2010-07-30
    IIF 108 - Director → ME
  • 30
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2014-09-26
    IIF 74 - LLP Member → ME
    IIF 76 - LLP Member → ME
  • 31
    icon of address 15 Canada Square, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2019-09-29
    IIF 75 - LLP Member → ME
    icon of calendar 2002-10-01 ~ 2017-09-29
    IIF 77 - LLP Member → ME
  • 32
    IN-SYST LIMITED - 1997-05-22
    FORTUNE 158 LIMITED - 1996-06-07
    icon of address 42 Sandhill Crescent, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,186 GBP2024-05-31
    Officer
    icon of calendar 1996-05-30 ~ 2017-05-04
    IIF 53 - Secretary → ME
  • 33
    LEVES7
    - now
    GWECO 586 - 2013-10-28
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-06-20
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 34
    STAMFORD HOMES LIMITED - 2011-03-31
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-08 ~ 2018-12-31
    IIF 99 - Director → ME
  • 35
    icon of address 110 Station Parade, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2016-04-06
    IIF 28 - Director → ME
  • 36
    MEDITERRANEAN STRATEGY - 2018-04-26
    icon of address The Centre, Tigne Point, Sliema, Malta
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-09 ~ 2019-07-12
    IIF 117 - Director → ME
  • 37
    icon of address Unit 48 Oaklands Road, Rodley, Leeds, W Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    3,077 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2021-11-04
    IIF 4 - Director → ME
  • 38
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-24 ~ 1999-10-15
    IIF 13 - Director → ME
    icon of calendar 1999-10-15 ~ 2011-11-30
    IIF 55 - Secretary → ME
  • 39
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2013-03-28
    IIF 132 - Secretary → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2020-02-25
    IIF 92 - Director → ME
  • 41
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2003-06-30
    IIF 116 - Director → ME
  • 42
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2003-06-30
    IIF 115 - Director → ME
  • 43
    CEMP LIMITED - 2011-02-03
    icon of address Unit 4 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -113,910 GBP2024-06-30
    Officer
    icon of calendar 2003-06-01 ~ 2014-01-22
    IIF 134 - Secretary → ME
  • 44
    PBI (UK) LIMITED - 2017-09-05
    PRUDENTIAL-BACHE INTERNATIONAL (UK) LIMITED - 2004-10-11
    SIDEBACK LIMITED - 1987-02-12
    icon of address Grand Buildings, 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-02-25
    IIF 106 - Director → ME
  • 45
    PRAMERICA FINANCIAL LIMITED - 2016-01-04
    PIC HOLDINGS LIMITED - 2009-06-24
    CLIVE INVESTMENTS LIMITED - 1991-06-18
    icon of address Grand Buildings, 1-3 Strand, Trafalgar Square, London
    Active Corporate (8 parents, 24 offsprings)
    Officer
    icon of calendar ~ 1995-08-10
    IIF 107 - Director → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-04 ~ 2020-02-25
    IIF 94 - Director → ME
  • 47
    icon of address 198-200 Queenswood Drive, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    619 GBP2024-04-30
    Officer
    icon of calendar 2006-08-01 ~ 2016-04-01
    IIF 119 - Secretary → ME
  • 48
    MPS RISK SOLUTIONS LIMITED - 2019-01-04
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-18
    IIF 8 - Director → ME
  • 49
    ROYAL LONDON GENERAL INSURANCE COMPANY LIMITED(THE) - 2017-01-19
    icon of address 71 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-18
    IIF 10 - Director → ME
  • 50
    icon of address 23 Chelwood Drive, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,586 GBP2015-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2015-07-04
    IIF 54 - Secretary → ME
  • 51
    icon of address Hurst House City Road, Radnage, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-29 ~ 2010-12-01
    IIF 52 - Secretary → ME
  • 52
    icon of address Unit 23, Chelwood Drive, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-02-04
    IIF 19 - Director → ME
  • 53
    YELLOW BRICK PROPERTY MANAGEMENT LIMITED - 2017-03-10
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,042 GBP2023-11-30
    Officer
    icon of calendar 2007-12-07 ~ 2012-01-01
    IIF 133 - Secretary → ME
  • 54
    icon of address C/o Begbies Traynor, Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,170 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2017-05-04
    IIF 104 - Director → ME
  • 55
    icon of address 70-71 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,169 GBP2018-11-30
    Officer
    icon of calendar 2001-11-15 ~ 2001-11-15
    IIF 14 - Director → ME
    icon of calendar 2001-11-15 ~ 2007-01-09
    IIF 66 - Secretary → ME
  • 56
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2001-07-30
    IIF 56 - Secretary → ME
  • 57
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2019-07-26
    IIF 95 - Director → ME
  • 58
    icon of address 4385, 06565573 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    55,588 GBP2021-02-28
    Officer
    icon of calendar 2009-01-06 ~ 2011-05-05
    IIF 71 - Secretary → ME
  • 59
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2016-05-09
    IIF 18 - Director → ME
  • 60
    ADVANCED TRAUMA SOLUTIONS LIMITED - 2013-07-31
    icon of address 423 Spen Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2013-09-20
    IIF 34 - Director → ME
    icon of calendar 2012-06-19 ~ 2015-10-31
    IIF 21 - Director → ME
  • 61
    icon of address John Webster, 6 Foundary Yard, New Row, Boroughbridge, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-15 ~ 2011-05-25
    IIF 50 - Secretary → ME
  • 62
    icon of address C/o Walker Associates, Royal House 110 Station Parade, Harrogate, N Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,424 GBP2015-09-30
    Officer
    icon of calendar 2004-09-16 ~ 2011-09-01
    IIF 57 - Secretary → ME
  • 63
    icon of address C/o Walker Associates, Royal House 110 Station Parade, Harrogate, N Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -843 GBP2015-09-30
    Officer
    icon of calendar 2004-09-16 ~ 2011-09-01
    IIF 120 - Secretary → ME
  • 64
    G TRAVEL LIMITED - 1991-01-29
    icon of address Unit 4 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    206,627 GBP2022-02-28
    Officer
    icon of calendar 2006-11-03 ~ 2012-06-04
    IIF 60 - Secretary → ME
  • 65
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,607,185 GBP2023-12-31
    Officer
    icon of calendar 2001-01-16 ~ 2003-04-02
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.