1
ABINGDON BARNES (YORKSHIRE) LIMITED - now
AXBRIDGE BILSTON LIMITED
- 2016-08-09
09851058 M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
Dissolved Corporate (4 parents)
Officer
2015-11-02 ~ 2016-07-19
IIF 100 - Director → ME
2
Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
Dissolved Corporate (3 parents)
Officer
2015-11-02 ~ 2016-06-23
IIF 98 - Director → ME
3
ACCLAIMED PROPERTY SERVICES LIMITED - now
CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
EVERSHAW WESTON LIMITED
- 2016-12-01
08713499 Ground Floor, 121 Onslow Gardens, Wallington, England
Active Corporate (8 parents)
Officer
2015-10-13 ~ 2016-12-01
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01
IIF 206 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
4
ACCOUNTANCY INTERNATIONAL LIMITED
10472222 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2025-11-14 ~ now
IIF 49 - Director → ME
Person with significant control
2016-11-10 ~ now
IIF 224 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 224 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
7 Goodwood, Great Holm, Milton Keynes, England
Dissolved Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2018-08-10
IIF 163 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
6
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2017-05-02
IIF 210 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
7
Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
Active Corporate (6 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 264 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
8
AEROSOL INDUSTRIES LTD - now
HARLINGTON WHITE LIMITED
- 2021-09-01
12048600 1st Floor, Fairclough House, Church Street, Chorley, England
Liquidation Corporate (5 parents)
Officer
2019-06-13 ~ 2020-05-18
IIF 105 - Director → ME
9
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2018-06-06
IIF 198 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
10
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-12
IIF 230 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
11
ALTOLA PROPERTY RENOVATION LIMITED
12224493 York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2020-11-13 ~ now
IIF 23 - Director → ME
2019-09-24 ~ 2020-03-12
IIF 103 - Director → ME
Person with significant control
2019-09-24 ~ now
IIF 212 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 212 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (7 parents)
Officer
2015-11-03 ~ 2016-08-17
IIF 99 - Director → ME
13
1 Woodcroft Lane, Wirral, England
Active Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-18
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 221 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
14
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 120 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 234 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
15
59 Ballance Road, London, England
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2020-10-05
IIF 119 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 235 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
16
52 East Bank, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-12
IIF 121 - Director → ME
17
23a Worthington Crescent, Poole, England
Active Corporate (9 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
18
BAKEWELL BROMBOROUGH LIMITED - now
BAKEWELL BROMBOROUGH LIMITED
- 2025-10-17
10505804 Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 205 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
19
BARCLAY MCPHERSON LIMITED
- now 08094633 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (9 parents)
Officer
2020-03-05 ~ now
IIF 134 - Director → ME
Person with significant control
2017-08-16 ~ 2017-08-21
IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
2020-03-05 ~ now
IIF 262 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 262 - Ownership of shares – More than 25% but not more than 50% → OE
20
GENERAL RENEWABLE TEN (2) LIMITED
- 2015-12-03
09773548 09901699, 09475195, 09901991Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
Victoria Court, 17-21 Ashford Road, Maidstone, Kent
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2017-11-13
IIF 89 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-13
IIF 178 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
21
GENERAL RENEWABLE TEN LIMITED
- 2015-12-01
09475195 09901991, 09451050, 09773548Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 258 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
22
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (2 parents)
Officer
2015-06-04 ~ dissolved
IIF 132 - Director → ME
23
BLACKMORE HARPER LIMITED - now
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
Dissolved Corporate (7 parents)
Officer
2009-02-09 ~ 2012-04-16
IIF 62 - Director → ME
24
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-15
IIF 112 - Director → ME
25
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (4 parents)
Officer
2018-05-18 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2018-08-18 ~ dissolved
IIF 159 - Has significant influence or control as a member of a firm → OE
26
BRIDGE CONTRACT SOLUTIONS (WM) LTD - now
PENDRAGON GLOSSOP LTD - 2021-01-19
ENFIELD GLOSSOP LIMITED
- 2020-07-17
10512756 Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
Liquidation Corporate (9 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 181 - Ownership of shares – More than 25% but not more than 50% → OE
27
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
28
Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 128 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
29
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2016-11-30 ~ 2017-05-26
IIF 185 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
30
Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2018-07-26
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
31
75 Bransgrove Road, Edgware, England
Dissolved Corporate (7 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 232 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
32
CALLINGTON DARWEN LIMITED
- now 09482527 Fourth Floor Toronto Square, Toronto Street, Leeds
Dissolved Corporate (9 parents)
Officer
2015-11-23 ~ 2017-09-28
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-28
IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
33
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2019-06-11 ~ 2020-02-01
IIF 126 - Director → ME
34
Flat 9 Peabody Estate, Duchy Street, Block B, London, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2017-01-19
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ 2017-01-19
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Has significant influence or control → OE
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
35
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-11 ~ now
IIF 46 - Director → ME
36
27 Kemps Drive, London, England
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2020-09-30
IIF 114 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 253 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
37
CARALDANE 2 LIMITED - now
BURFORD CHORLEY LIMITED
- 2020-10-29
09790240 7 Deacon Trading Estate, Knight Road, Rochester, England
Dissolved Corporate (8 parents)
Officer
2015-11-23 ~ 2020-10-23
IIF 111 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
38
39 Sladefield Road, Birmingham, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-22 ~ 2019-09-26
IIF 246 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 246 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
39
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-18 ~ now
IIF 33 - Director → ME
40
CCP FINANCIAL CONSULTANTS LIMITED
11144153 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2018-01-11 ~ now
IIF 4 - Director → ME
Person with significant control
2018-01-11 ~ now
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 125 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 231 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
42
UK BUSINESS REGISTRY LIMITED - 2015-04-08
Regency House, Westminster Place, York Business Park, Nether Poppleton, York
Dissolved Corporate (4 parents, 1 offspring)
Officer
2015-05-30 ~ dissolved
IIF 93 - Director → ME
43
153 Eastern Esplanade, Canvey Island, England
Active Corporate (9 parents)
Officer
2015-10-13 ~ 2022-02-10
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 259 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
44
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 228 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
45
Suite 7 Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (7 parents)
Person with significant control
2018-02-21 ~ 2018-11-02
IIF 177 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
46
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 249 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
CUMBERLAND BREWERIES (GREAT CORBY) LTD - now
ASHBOURNE BEVERLEY LIMITED
- 2020-06-11
10501576 Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
Active Corporate (6 parents)
Person with significant control
2016-11-29 ~ 2017-05-26
IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
48
33 Oakington Avenue, Wembley, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2020-03-27
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 252 - Ownership of shares – More than 25% but not more than 50% → OE
49
DENTEL GROUP LTD - now
BARKING BIRKENHEAD LIMITED
- 2017-01-24
09850754 483 Green Lanes, London, England
Dissolved Corporate (5 parents)
Officer
2015-10-30 ~ 2016-12-23
IIF 95 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-23
IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
50
DG BUILDING SOLUTIONS LTD - now
HARPER INGLEBY LIMITED
- 2021-02-10
09144447 1 Park Avenue, Armley, Leeds, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2021-01-25
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 219 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
51
Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2017-10-27 ~ 2017-11-22
IIF 90 - Director → ME
Person with significant control
2017-10-27 ~ 2017-11-22
IIF 156 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
52
Dns Associates, 382 Kenton Road, Harrow, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-04
IIF 110 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 251 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
53
GENERAL RENEWABLE FIVE (2) LIMITED
- 2015-12-01
09790188 09901788, 09903353, 09577341Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 233 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
54
DUDLEY FAVERSHAM LIMITED - now
DUDLEY FAVERSHAM LIMITED
- 2025-10-17
09851698 Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Active Corporate (7 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 115 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 225 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
55
DUNSTABLE FEATHERSTONE LIMITED - now
DUNSTABLE FEATHERSTONE LIMITED
- 2025-10-17
10508683 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
56
EDULYTIC LTD - now
CASEY MADDISON LIMITED
- 2020-05-22
12043277 Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
Active Corporate (4 parents)
Officer
2019-06-11 ~ 2020-05-15
IIF 130 - Director → ME
57
ELLESMERE GATESHEAD LIMITED
- now 09475511 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
58
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-13 ~ now
IIF 45 - Director → ME
59
EMJ PROPERTY DEVELOPMENTS UK LIMITED
- now 03285584CAMERON DEVERE LIMITED
- 2016-04-20
03285584WAHOO LIMITED - 2007-02-27
90 Hengistbury Road, Bournemouth, England
Dissolved Corporate (14 parents)
Officer
2015-01-15 ~ 2016-10-14
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-14
IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
60
153 Eastern Esplanade, Canvey Island, Essex, England
Active Corporate (9 parents)
Officer
2015-11-23 ~ 2022-02-10
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 223 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
61
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-11
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
62
FAIRFORD GRAVESEND LIMITED - now
FAIRFORD GRAVESEND LIMITED
- 2025-10-17
10512820 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 188 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
63
8 Hampton Road, Failsworth, Manchester, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2020-10-16
IIF 80 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 255 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 255 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 255 - Right to appoint or remove directors → OE
64
154 Leicester Road, Oadby, Leicester, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-18
IIF 131 - Director → ME
65
52 East Bank, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-13 ~ 2020-06-12
IIF 109 - Director → ME
66
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
67
1066 London Road, Leigh-on-sea, Essex
Liquidation Corporate (9 parents)
Person with significant control
2018-02-20 ~ 2019-09-26
IIF 256 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
68
Regency House Westminster Place, York Business Park, York
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 208 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
69
FRUITY PROPERTY (ALLERTHORPE) LIMITED
13312145 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2021-04-03 ~ 2025-01-15
IIF 113 - Director → ME
Person with significant control
2021-04-03 ~ 2025-01-15
IIF 229 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 229 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 229 - Right to appoint or remove directors → OE
70
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 222 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of shares – More than 25% but not more than 50% → OE
71
33 Oakington Avenue, Wembley, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2020-03-27
IIF 82 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 257 - Ownership of shares – More than 25% but not more than 50% → OE
72
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (8 parents)
Officer
2015-11-02 ~ 2016-08-17
IIF 101 - Director → ME
73
GOOSEBERRY PROPERTY (CAWOOD) LIMITED
- now 10535775GOOSEBERRY PROPERTY LIMITED
- 2021-04-29
10535775 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-21 ~ now
IIF 20 - Director → ME
Person with significant control
2016-12-21 ~ now
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
74
GOOSEBERRY PROPERTY (PONTEFRACT) LIMITED
10536863 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-22 ~ now
IIF 10 - Director → ME
Person with significant control
2016-12-22 ~ now
IIF 201 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
75
GOOSEBERRY PROPERTY (SELBY) LIMITED
10537286 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-22 ~ now
IIF 18 - Director → ME
Person with significant control
2016-12-22 ~ now
IIF 164 - Ownership of shares – 75% or more as a member of a firm → OE
2016-12-22 ~ 2017-01-13
IIF 211 - Ownership of shares – More than 25% but not more than 50% → OE
76
9 Springfield Pastures, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-21
IIF 107 - Director → ME
77
609 Crown House Business Centre, North Circular Road, London, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
78
GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
Berkeley Square House, Berkeley Square, London, England
Liquidation Corporate (12 parents)
Officer
2015-11-23 ~ 2017-09-14
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-14
IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
79
25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2016-09-27
IIF 71 - Director → ME
80
HARE CAPITAL MANAGEMENT LIMITED
11596708 71-75 Shelton Street, Covent Garden, London, England
Active Corporate (8 parents)
Person with significant control
2018-10-01 ~ 2018-10-01
IIF 179 - Has significant influence or control → OE
81
40 Howard Road, Leicester, England
Active Corporate (6 parents)
Officer
2015-06-04 ~ 2015-06-04
IIF 133 - Director → ME
82
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-13 ~ now
IIF 28 - Director → ME
83
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-11 ~ now
IIF 35 - Director → ME
84
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 218 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
85
Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
Liquidation Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 204 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
86
14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
Active Corporate (8 parents)
Officer
2015-11-23 ~ 2019-02-06
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-06
IIF 190 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
87
HARTLEPOOL HORNCASTLE LIMITED - now
HARTLEPOOL HORNCASTLE LIMITED
- 2025-10-17
10512819 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 203 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
88
Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 241 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
89
Fanshawe House, Amy Johnson Way, York, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2016-10-20
IIF 75 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-20
IIF 207 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
90
20 - 22 Wenlock Road, London, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 238 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
91
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 248 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
92
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-01
IIF 180 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
93
HEY DESIGN SERVICES LIMITED - now
AMBLESIDE BECKLES LIMITED
- 2018-04-20
09851082 22 Ellerton Road, Birmingham, England
Liquidation Corporate (5 parents)
Officer
2015-11-02 ~ 2018-04-13
IIF 96 - Director → ME
Person with significant control
2016-04-06 ~ 2018-04-13
IIF 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
94
S. B. ACCOUNTANCY LIMITED
- 2025-01-16
11632745 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2021-07-09 ~ now
IIF 25 - Director → ME
Person with significant control
2021-01-08 ~ now
IIF 140 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
95
124 City Road, London, England
Active Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-18
IIF 123 - Director → ME
96
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (1 parent)
Officer
2019-09-21 ~ now
IIF 27 - Director → ME
Person with significant control
2019-09-21 ~ 2019-09-21
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
97
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (4 parents)
Officer
2015-02-04 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 151 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
98
Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2015-08-03 ~ 2015-09-01
IIF 61 - Director → ME
99
KELSEY MANOR LIMITED - now
HEDDON IMMINGHAM LIMITED
- 2021-01-04
09851651 1417-1419 London Road, London, England
Active Corporate (6 parents)
Officer
2015-11-02 ~ 2020-10-21
IIF 118 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 254 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
100
CERAMIC COLLECTIONS (KENDAL) LTD
- 2011-07-18
07685465 9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
Active Corporate (5 parents)
Officer
2011-06-28 ~ 2025-06-30
IIF 137 - Director → ME
Person with significant control
2017-06-28 ~ 2025-06-30
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
101
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 243 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
102
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (11 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 209 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
103
Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
Active Corporate (4 parents)
Officer
2025-09-12 ~ now
IIF 1 - Director → ME
104
LANGTHORNE HARTLEY LIMITED
- now 10978432 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2017-09-23 ~ 2025-10-07
IIF 32 - Director → ME
Person with significant control
2017-09-23 ~ 2019-09-30
IIF 227 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
105
LIFE'S WORK LIMITED - now
WALTHAM HARDALE LIMITED
- 2016-03-18
09128101 17 Riversdale Road, London, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 65 - Director → ME
106
LIGHTNING BOLT DESIGNS LIMITED - now
HAMILTON WALCOTT LIMITED
- 2017-02-21
08724804 5 Scafell Close, Weston-super-mare, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2016-12-29
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-29
IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
107
LYON SHEPPARD WEB SOLUTIONS LIMITED
- now 09128197WHITWORTH FARNBY LIMITED
- 2015-10-26
09128197 Regency House Westminster Place, York Business Park, York
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2015-12-31
IIF 74 - Director → ME
108
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 124 - Director → ME
109
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (10 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 76 - Director → ME
110
Kemp House 152-160 City Road, London, England
Dissolved Corporate (9 parents)
Officer
2015-11-02 ~ 2017-06-26
IIF 102 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-26
IIF 186 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
111
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2018-03-21
IIF 194 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
112
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-11-02 ~ 2020-09-18
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 240 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
113
York Eco Business Centre, Amy Johnson Way, York, England
Dissolved Corporate (2 parents)
Officer
2019-06-11 ~ dissolved
IIF 106 - Director → ME
114
NANNY PAWS LIMITED - now
WILLINGTON FORD LIMITED
- 2016-02-11
09127751 The Clock House, Station Approach, Marlow, Buckinghamshire, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 64 - Director → ME
115
302 Bristol Road, Birmingham, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-09-29
IIF 87 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 250 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
116
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (10 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 73 - Director → ME
117
Regency House Westminster Place, York Business Park, York
Dissolved Corporate (5 parents)
Officer
2015-10-13 ~ dissolved
IIF 67 - Director → ME
118
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-01-15 ~ now
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 197 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
119
OPTIMUS SHIELD LTD - now
BUSHEY CLAY CROSS LIMITED
- 2019-06-11
10508626 Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
Active Corporate (7 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
120
4385, 09851897: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2017-06-21
IIF 94 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-21
IIF 192 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
121
York Eco Business Centre (unit 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2020-11-13 ~ now
IIF 135 - Director → ME
Person with significant control
2020-11-13 ~ now
IIF 263 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 263 - Ownership of voting rights - More than 25% but not more than 50% → OE
122
PEAR OUT OF HOME LTD - now
ASHINGTON BIDDULPH LIMITED
- 2022-07-07
10505844 Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
Active Corporate (6 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
123
PNM RESOURCES LTD - now
ELLAND FORDWICH LIMITED
- 2021-06-30
09851869 Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
Dissolved Corporate (6 parents)
Officer
2015-11-02 ~ 2020-06-24
IIF 122 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 237 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
124
Unit 12 Amy Johnson Way, York, England
Active Corporate (2 parents)
Person with significant control
2018-10-18 ~ now
IIF 260 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 260 - Ownership of shares – More than 25% but not more than 50% → OE
125
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2014-04-12 ~ now
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 214 - Ownership of shares – More than 25% but not more than 50% → OE
126
RAPID COMPANY SECRETARIES LIMITED
09125693 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (3 parents, 39 offsprings)
Officer
2014-07-10 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 213 - Ownership of shares – More than 25% but not more than 50% → OE
127
RAPID CORPORATE SERVICES LIMITED
05391899 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (8 parents)
Officer
2012-12-03 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 216 - Ownership of shares – More than 25% but not more than 50% → OE
128
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2018-11-29 ~ now
IIF 136 - LLP Designated Member → ME
Person with significant control
2018-11-29 ~ now
IIF 215 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 215 - Right to surplus assets - More than 25% but not more than 50% → OE
129
4385, 08713342: Companies House Default Address, Cardiff
Liquidation Corporate (8 parents)
Officer
2015-10-13 ~ 2016-10-27
IIF 66 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-27
IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
130
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
Dissolved Corporate (8 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 239 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
131
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-02
IIF 242 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
132
72 Hobart Close, Hayes, England
Dissolved Corporate (7 parents)
Officer
2018-10-01 ~ 2018-10-01
IIF 91 - Director → ME
Person with significant control
2018-10-01 ~ 2018-10-01
IIF 176 - Has significant influence or control → OE
133
SAMICORP LIMITED - now
MILFORD BANWELL LIMITED
- 2016-12-01
08728019 Ashcombe Pud Brook, Milborne Port, Sherborne, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2016-12-01
IIF 70 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01
IIF 146 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
134
York Eco Business Center (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2016-12-08 ~ 2017-05-26
IIF 182 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
135
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-02
IIF 220 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
136
12 Hampton View Woden Road, Wolverhampton, England
Dissolved Corporate (8 parents)
Officer
2015-10-13 ~ 2016-10-13
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-13
IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
137
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2014-10-08 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-03
IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
138
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 184 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
139
Kings Court School Road, Office 11, Birmingham, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2018-05-17
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-17
IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
140
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2015-12-15
IIF 77 - Director → ME
141
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents, 2 offsprings)
Officer
2017-11-09 ~ 2021-11-23
IIF 57 - Director → ME
Person with significant control
2016-12-06 ~ 2021-11-23
IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
142
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 127 - Director → ME
143
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2007-05-01 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 195 - Ownership of shares – More than 25% but not more than 50% → OE
144
THE CHRIS SENIOR FOUNDATION LIMITED
12043153 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2019-06-11 ~ now
IIF 3 - Director → ME
Person with significant control
2019-06-11 ~ now
IIF 168 - Ownership of voting rights - More than 25% but not more than 50% → OE
145
6 Hathaway Road, Grays, England
Dissolved Corporate (8 parents)
Officer
2015-10-13 ~ 2017-10-13
IIF 60 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-13
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 169 - Has significant influence or control → OE
146
108 Ford Road, Wirral, England
Active Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2019-09-26
IIF 245 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
147
Brulimar House Jubilee Road, Middleton, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-21
IIF 104 - Director → ME
148
THORNTON BLACKWORTH LIMITED
- now 12077898ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-09-03 ~ dissolved
IIF 129 - Director → ME
149
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2016-06-01 ~ now
IIF 5 - Director → ME
Person with significant control
2016-06-01 ~ now
IIF 189 - Ownership of shares – More than 25% but not more than 50% → OE
150
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2003-05-07 ~ now
IIF 9 - Director → ME
151
TRADEMARKINFORMATION.CO.UK LIMITED
06331249 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-01-15 ~ now
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ 2019-08-01
IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
152
TRANSFORMATIVE MARKETING SOLUTIONS LTD - now
WARRINGTON EMSWORTH LIMITED
- 2016-02-11
09128600 54 Livesay Crescent, Worthing, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 54 - Director → ME
153
TURNER LITTLE (DEUTSCHLAND) LIMITED
05079566 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2004-03-22 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
154
TURNER LITTLE COMPANY NOMINEES LIMITED
04129047 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents, 1119 offsprings)
Officer
2000-12-21 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
155
TURNER LITTLE COMPANY SECRETARIES LIMITED
04133571 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (7 parents, 1868 offsprings)
Officer
2004-01-21 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 149 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
156
TURNER LITTLE CONSULTING LIMITED
- now 03928782CONSOLIDATED LENDING LIMITED
- 2001-09-25
03928782 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2000-02-18 ~ now
IIF 13 - Director → ME
2000-04-30 ~ 2004-01-21
IIF 141 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 191 - Ownership of shares – 75% or more → OE
157
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (10 parents, 7 offsprings)
Officer
1998-10-15 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 155 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
158
UCS TRADING LIMITED - now
MARGATE MARCH LIMITED
- 2016-11-18
09851729 8a Kingsway House, King Street, Bedworth, Warwickshire
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2016-11-16
IIF 97 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-16
IIF 145 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
159
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2015-04-13 ~ now
IIF 15 - Director → ME
160
UK SWIMMING POOL CONSTRUCTION LIMITED - now
BURY DARTFORD LIMITED
- 2018-05-23
10505841 15 Beechbrooke, Ryhope, Sunderland, England
Active Corporate (5 parents)
Person with significant control
2016-12-01 ~ 2018-05-01
IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
161
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2025-04-11 ~ now
IIF 7 - Director → ME
162
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2015-12-29
IIF 53 - Director → ME
163
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2018-11-26
IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
164
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 187 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
165
Apartment 315, 2 Mill Street Mill Street, Bradford, England
Dissolved Corporate (4 parents)
Officer
2019-06-11 ~ 2020-05-11
IIF 117 - Director → ME
166
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 116 - Director → ME
167
101 Leadale Road, London, England
Active Corporate (4 parents)
Officer
2019-10-22 ~ 2020-05-20
IIF 108 - Director → ME
168
York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
Active Corporate (4 parents)
Officer
2023-06-16 ~ now
IIF 31 - Director → ME
Person with significant control
2023-06-16 ~ now
IIF 261 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 261 - Ownership of voting rights - More than 25% but not more than 50% → OE
169
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2008-12-02 ~ 2025-01-15
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-15
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE