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

Sharma, Ravinder Kumar

    Related profiles found in government register
  • Sharma, Ravinder Kumar
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia Mills, Britannia Road, Slaithwaite, Huddersfield, W Yorkshire, HD7 5HE, England

      IIF 1
  • Sharma, Ravinder Kumar
    British company director fabrics born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 2
  • Sharma, Ravinder Kumar
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 3 IIF 4
  • Sharma, Ravinder Kumar
    British textile manufacturer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Lane, Horbury Bridge, Wakefield, West Yorkshire, WF4 5PY

      IIF 5
  • Sharma, Ravi Kumar
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 6 IIF 7
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 8
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 9 IIF 10
    • Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY, United Kingdom

      IIF 11
  • Sharma, Ravi
    British accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Evans Road, Venture Point, Liverpool, L24 9PB, United Kingdom

      IIF 12
  • Sharma, Ravi
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Fallbarn Road, Rawtenstall, Rossendale, Lancashire, BB4 7NT, England

      IIF 13
  • Sharma, Ravi
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Square, London, W1S 1HQ, England

      IIF 14
    • One Level 45, One Canada Square, London, E14 5AB, England

      IIF 15
    • The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW, United Kingdom

      IIF 16
  • Mr Ravinder Kumar Sharma
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 17
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 18 IIF 19
  • Sharma, Ravi
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 20
    • Unit 16 Goldthorpe Industrial Estate, Commercial Road, Goldthorpe, Rotherham, South Yorkshire, S63 9BL, United Kingdom

      IIF 21
  • Sharma, Ravi
    British none born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J.h.walker House, Calder Road, Dewsbury, West Yorkshire, WF13 3JS

      IIF 22
  • Mr Ravi Sharma
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH, Scotland

      IIF 23
    • Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG

      IIF 24
  • Ravi Sharma
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sheffield 35a Business Park, Unit 8, Churchill Way, Chapeltown, Sheffield, S35 2PY, United Kingdom

      IIF 25
  • Sharma, Ravi
    British chartered accountant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, The Square, Sunderland, SR6 8JJ, England

      IIF 26
  • Sharma, Ravi
    British director and company secretary born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, The Square, Sunderland, SR6 8JJ, England

      IIF 27
  • Sharma, Ravi
    British investor director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Hive Wa1, 27-31 Sankey Street, Warrington, WA1 1XG, United Kingdom

      IIF 28
  • Sharma, Ravi
    British business executive born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 29
  • Sharma, Ravi
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 30
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 31
    • Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 32
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 33
    • Rsm Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, S63 9BL, England

      IIF 36
  • Sharma, Ravi
    British director of finance born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • J H Walker House, Calder House, Dewsbury, West Yorkshire, WF13 3JS, England

      IIF 37
  • Sharma, Ravi
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, County Works, Dockfield Road, Shipley, BD17 7AR, England

      IIF 38
  • Mr Ravi Sharma
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, Batley, WF17 9QD, England

      IIF 41
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, England

      IIF 42
    • Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, WF17 9QD, United Kingdom

      IIF 43
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 44 IIF 45 IIF 46
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 47
    • 3, Netherton Lane, Horbury, Wakefield, WF4 5PY

      IIF 48
  • Sharma, Ravi
    Indian private employee born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Ravi Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Paramount House, Gelderd Road, Birstall, WF17 9QD, United Kingdom

      IIF 50
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Mr Ravi Sharma
    Indian born in June 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Ravi Kumar Sharma
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sweet Factory, Marsh Lane, Crediton, Exeter, EX17 1ES, United Kingdom

      IIF 53
  • Sharma, Ravi

    Registered addresses and corresponding companies
    • J.h.walker House, Calder Road, Dewsbury, West Yorkshire, WF13 3JS, United Kingdom

      IIF 54
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
    • 3, Netherton Lane, Horbury, Wakefield, WF4 5PY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    3 Netherton Lane, Horbury, Wakefield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,110 GBP2016-01-31
    Officer
    2011-06-28 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 2
    The Hive Wa1, 27-31 Sankey Street, Warrington, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 28 - director → ME
  • 3
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    PET BRANDS LIMITED - 2011-11-01
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    One Level 45 One Canada Square, London, England
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    21,294,326 GBP2023-12-31
    Officer
    2023-03-16 ~ now
    IIF 15 - director → ME
  • 5
    J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-16 ~ dissolved
    IIF 5 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 49 - director → ME
    2025-02-06 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    PET BRANDS INTERNATIONAL LIMITED - 2023-01-17
    ABCDEF LIMITED - 2012-02-28
    Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -144,383 GBP2023-06-28
    Officer
    2011-10-26 ~ now
    IIF 32 - director → ME
  • 8
    19 The Square, Sunderland, England
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    19 The Square, Sunderland, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2023-08-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-08-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WHITE DIGITAL LIMITED - 2020-02-28
    SEOPTIMISE LIMITED - 2014-09-02
    22 Charterhouse Square, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,402,013 GBP2023-09-30
    Officer
    2021-06-11 ~ now
    IIF 14 - director → ME
  • 12
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,251,590 GBP2023-06-28
    Officer
    2015-11-19 ~ now
    IIF 31 - director → ME
  • 13
    EURO FUR FABRIC LIMITED - 2013-08-08
    Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,369,063 GBP2023-06-28
    Officer
    2012-02-10 ~ now
    IIF 37 - director → ME
  • 14
    PARAMOUNT RETAIL GROUP LIMITED - 2011-11-01
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,626,535 GBP2023-06-29
    Officer
    2010-02-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Rmt, Gosforth Park Avenue, Newcastle
    Corporate (9 parents)
    Equity (Company account)
    5,979,173 GBP2021-12-31
    Person with significant control
    2020-10-26 ~ now
    IIF 24 - Has significant influence or controlOE
  • 16
    Exchange Tower, 19 Canning Street, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-12-20 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Paramount House Gelderd Road, Birstall, Batley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-28
    Officer
    2019-05-20 ~ now
    IIF 9 - director → ME
  • 18
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    70,000 GBP2023-06-28
    Officer
    2019-05-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Paramount House Gelderd Road, Birstall, Batley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 20
    Paramount House Gelderd Road, Birstall, Batley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 7 - director → ME
  • 21
    Unit 16 Goldthorpe Industrial Estate Commercial Road, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,491,293 GBP2023-06-29
    Officer
    2011-07-01 ~ now
    IIF 21 - director → ME
  • 22
    GWECO 207 LIMITED - 2003-09-21
    Unit 7, County Works, Dockfield Road, Shipley, England
    Corporate (5 parents)
    Equity (Company account)
    -502,138 GBP2023-12-31
    Officer
    2025-02-14 ~ now
    IIF 38 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2010-03-10 ~ now
    IIF 22 - director → ME
    2010-03-10 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 43 - Has significant influence or controlOE
  • 25
    L. BATLEY PET PRODUCTS LIMITED - 2018-11-06
    LACETREND LIMITED - 2005-01-18
    Vital Pet Group Ltd Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,976,797 GBP2023-06-28
    Officer
    2017-04-30 ~ now
    IIF 36 - director → ME
  • 26
    ZEBRA RENEWABLES LIMITED - 2024-07-05
    Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BRISTOWS OF DEVON LIMITED - 2024-11-27
    Tetrosyl Ltd 1 Newgate House, Newgate, Rochdale, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,818 GBP2024-11-30
    Officer
    2022-11-07 ~ 2025-01-23
    IIF 11 - director → ME
    Person with significant control
    2022-11-07 ~ 2023-12-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    1-7 Fallbarn Road, Rawtenstall, Rossendale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -84,339 GBP2022-11-30
    Officer
    2017-01-01 ~ 2017-06-06
    IIF 13 - director → ME
  • 3
    J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-01-01
    IIF 1 - director → ME
  • 4
    CRAWFORD AND TILLEY LIMITED - 2021-02-16
    PARAMOUNT RETAIL GROUP LIMITED - 2018-08-25
    PET BRANDS LIMITED - 2011-11-01
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2011-07-06 ~ 2020-12-07
    IIF 33 - director → ME
  • 5
    PET BRANDS INTERNATIONAL LIMITED - 2023-01-17
    ABCDEF LIMITED - 2012-02-28
    Unit 2, Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -144,383 GBP2023-06-28
    Person with significant control
    2016-10-26 ~ 2023-06-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    BRISTOWS OF DEVON LIMITED - 2019-02-25
    SWEET BRANDS LIMITED - 2018-04-12
    Sweet Factory Marsh Lane, Crediton, Exeter, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,640,197 GBP2024-05-31
    Officer
    2017-08-11 ~ 2022-11-03
    IIF 8 - director → ME
  • 7
    The Brampton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-17 ~ 2018-05-24
    IIF 16 - director → ME
  • 8
    Unit 1 Paramount House, Gelderd Road, Birstall, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,251,590 GBP2023-06-28
    Person with significant control
    2016-11-18 ~ 2020-01-16
    IIF 46 - Has significant influence or control OE
  • 9
    EURO FUR FABRIC LIMITED - 2013-08-08
    Paramount House Gelderd Road, Birstall, Batley, West Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,369,063 GBP2023-06-28
    Officer
    1994-12-12 ~ 2010-04-01
    IIF 4 - director → ME
    Person with significant control
    2017-05-31 ~ 2020-01-16
    IIF 45 - Has significant influence or control OE
  • 10
    Paramount House Gelderd Road, Birstall, Batley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-28
    Person with significant control
    2019-05-20 ~ 2023-02-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Unit 16 Goldthorpe Industrial Estate Commercial Road, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,491,293 GBP2023-06-29
    Person with significant control
    2017-02-04 ~ 2017-02-04
    IIF 44 - Has significant influence or control OE
  • 12
    Allen House, Newarke Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2003-02-27 ~ 2010-04-01
    IIF 3 - director → ME
  • 13
    VITAL PET PRODUCTS LIMITED - 2018-11-23
    VITAL DOG SUPPLIES LIMITED - 2009-01-20
    Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-04-30 ~ 2019-10-30
    IIF 34 - director → ME
  • 14
    STARWEB LIMITED - 2006-02-17
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-02-09 ~ 2010-04-01
    IIF 2 - director → ME
  • 15
    ZEBRA RENEWABLES LIMITED - 2024-07-05
    Unit 1, Paramount House, Gelderd Road, Birstall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-06-27
    IIF 30 - director → ME
  • 16
    54 Evans Road, Venture Point, Liverpool, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    54,109,522 GBP2022-06-30
    Officer
    2021-05-26 ~ 2022-05-31
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.