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

Mr Marc Harrison Louis Black

    Related profiles found in government register
  • Mr Marc Harrison Louis Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 1
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 2
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 3 IIF 4
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 5
    • Randomstone, Wetherby Road, Collingham, Wetherby, Leeds, LS22 5AY, England

      IIF 6
  • Mr Marc Louis Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 7
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 8
    • Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 9
  • Mr Marc Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 10
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 11 IIF 12 IIF 13
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 14
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 15
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 16 IIF 17
  • Black, Marc Harrison
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 18
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 19 IIF 20 IIF 21
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 22 IIF 23
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 24 IIF 25
    • 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 26
    • 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 27
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 51 Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 32
    • Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 33
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 34 IIF 35 IIF 36
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 37
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 38
  • Black, Marc Harrison
    British company secretar born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 39
  • Black, Marc Harrison
    British company secretary born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 40
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 41
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 42
  • Black, Marc Harrison
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 43
    • 15 The Drive, Leeds, West Yorkshire, LS17 7QB, England

      IIF 44 IIF 45
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 46
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 47
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 48
  • Black, Marc Harrison
    British property born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 49
  • Black, Marc Harrison
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 50 IIF 51
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 52 IIF 53
  • Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 54 IIF 55 IIF 56
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 58
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 59
  • Black, Marc
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 60
  • Black, Marc
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62, Eboracum Way, York, YO31 7AN, England

      IIF 61
  • Mr Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 62
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 63
  • Mr. Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 64
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 65
  • Black, Marc Harrison
    British company director & s born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 66
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 67 IIF 68
  • Black, Marc Harrison
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 69
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 70 IIF 71 IIF 72
  • Black, Marc Harrison
    British property consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 73
  • Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QB, United Kingdom

      IIF 74 IIF 75
  • Black, Marc
    British company director born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British director born in October 1970

    Registered addresses and corresponding companies
    • Four Chimneys, Whinn Moor Lane, Leeds, LS17 8LG

      IIF 82
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 83 IIF 84
  • Black, Marc
    British property developer born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British proposed director born in October 1970

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 88
  • Black, Marc
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 89
  • Black, Marc
    British property born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 90
  • Black, Marc
    British property developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 91
  • Black, Marc, Mr.
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 92
  • Black, Marc Harrison

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 93
  • Black, Marc

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 94
child relation
Offspring entities and appointments
Active 11
  • 1
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RECYCLE PAINT LIMITED - 2009-02-10
    C/o Clark Business Recovery Limited 26, York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,052 GBP2016-11-30
    Officer
    2017-12-01 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 27 - director → ME
  • 4
    Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 80 - director → ME
  • 5
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 77 - director → ME
  • 6
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-01 ~ now
    IIF 61 - director → ME
  • 7
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    Flat 62 City Gate Icona 2, Eboracum Way, York, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    WEARDLEY CONSTRUCTION LIMITED - 2009-10-15
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 46 - director → ME
  • 10
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 18, Central Arcade, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -99,302 GBP2018-10-30
    Officer
    2020-06-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 44
  • 1
    Canal Depot, Greyfriars Road, Doncaster, England
    Corporate (2 parents)
    Officer
    2024-07-02 ~ 2024-09-10
    IIF 23 - director → ME
    2025-02-20 ~ 2025-02-20
    IIF 21 - director → ME
    Person with significant control
    2024-07-02 ~ 2025-02-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2025-02-20 ~ 2025-02-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ 2017-11-03
    IIF 68 - director → ME
  • 3
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-11-09 ~ 2023-06-08
    IIF 36 - director → ME
    2018-12-04 ~ 2020-06-23
    IIF 28 - director → ME
    Person with significant control
    2018-12-04 ~ 2020-06-23
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-09 ~ 2020-11-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2022-07-30 ~ 2023-06-08
    IIF 4 - Has significant influence or control OE
  • 4
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    2020-09-08 ~ 2021-11-11
    IIF 35 - director → ME
    Person with significant control
    2020-09-08 ~ 2021-11-11
    IIF 58 - Has significant influence or control OE
  • 5
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-09-30
    Officer
    2019-09-26 ~ 2020-06-30
    IIF 31 - director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Suite 2096 6-8 Revenge Road, Chatham
    Corporate (1 parent)
    Equity (Company account)
    -449,304 GBP2022-05-30
    Officer
    2017-04-07 ~ 2023-05-05
    IIF 73 - director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-05
    IIF 64 - Has significant influence or control OE
  • 7
    Suit 16 Woodside Road, Amersham, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 24 - director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    Avenue Hq, 10-12 East Parade, Leeds, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -963,584 GBP2022-11-01 ~ 2023-10-31
    Officer
    2017-01-10 ~ 2021-11-10
    IIF 49 - director → ME
    Person with significant control
    2017-01-10 ~ 2019-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    51 Selby Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -60,808 GBP2023-05-30
    Officer
    2018-08-16 ~ 2021-10-04
    IIF 32 - director → ME
  • 10
    51 Selby Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1,015,157 GBP2023-05-30
    Officer
    2018-06-21 ~ 2021-10-04
    IIF 89 - director → ME
  • 11
    Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    2005-07-19 ~ 2009-03-02
    IIF 86 - director → ME
  • 12
    Randomstone Wetherby Road, Collingham, Wetherby, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-28 ~ 2023-10-15
    IIF 90 - director → ME
    2024-06-26 ~ 2025-01-27
    IIF 43 - director → ME
    Person with significant control
    2022-10-28 ~ 2023-10-15
    IIF 62 - Ownership of shares – 75% or more OE
    2024-06-10 ~ 2025-01-27
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,356,056 GBP2020-01-31
    Officer
    2017-11-15 ~ 2019-05-27
    IIF 44 - director → ME
  • 14
    Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2022-07-19 ~ 2023-03-06
    IIF 37 - director → ME
    Person with significant control
    2022-07-19 ~ 2023-03-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    1a Smithy Mills Lane, Adel, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -150 GBP2023-12-31
    Officer
    2020-12-09 ~ 2023-05-31
    IIF 39 - director → ME
  • 16
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 70 - director → ME
  • 17
    J WALKER FINEST MEATS LTD - 2023-02-24
    4385, 14516397 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    60,623 GBP2023-11-30
    Officer
    2024-08-18 ~ 2024-12-16
    IIF 20 - director → ME
    2024-12-16 ~ 2025-02-03
    IIF 19 - director → ME
    Person with significant control
    2024-08-18 ~ 2024-12-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2024-12-16 ~ 2025-02-03
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 72 - director → ME
  • 19
    GWECO 376 LIMITED - 2007-12-19
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    2008-01-18 ~ 2008-04-23
    IIF 82 - director → ME
  • 20
    GWECO 280 LIMITED - 2005-12-13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    2006-08-04 ~ 2008-06-12
    IIF 84 - director → ME
    2006-08-04 ~ 2008-01-04
    IIF 94 - secretary → ME
  • 21
    Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 78 - director → ME
  • 22
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 79 - director → ME
  • 23
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 81 - director → ME
  • 24
    LIFE HOMES (SHADWELL) LIMITED - 2005-04-20
    Armstrong Watson Central House, 47 St Paul's Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2004-08-12 ~ 2009-03-02
    IIF 87 - director → ME
  • 25
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2006-12-06 ~ 2009-03-02
    IIF 85 - director → ME
  • 26
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2004-08-02 ~ 2009-03-02
    IIF 76 - director → ME
  • 27
    1a Crouch Drive, Witham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,881 GBP2023-05-31
    Officer
    2019-05-15 ~ 2023-05-05
    IIF 42 - director → ME
    2019-05-15 ~ 2025-02-02
    IIF 26 - director → ME
    Person with significant control
    2019-05-15 ~ 2023-03-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 28
    Suite 16 Woodside Road, Amersham, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 22 - director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    1a Crouch Drive, Witham, England
    Corporate (1 parent)
    Equity (Company account)
    -148,287 GBP2023-02-28
    Officer
    2019-08-21 ~ 2023-05-05
    IIF 30 - director → ME
    2019-08-21 ~ 2024-12-01
    IIF 25 - director → ME
    Person with significant control
    2019-08-21 ~ 2023-03-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-21 ~ 2024-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 30
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -396,203 GBP2022-10-01 ~ 2023-10-31
    Officer
    2022-08-31 ~ 2023-01-16
    IIF 53 - director → ME
  • 31
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -16,817,168 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-06-17 ~ 2023-01-09
    IIF 52 - director → ME
  • 32
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -7 GBP2022-09-01 ~ 2023-10-31
    Officer
    2020-08-18 ~ 2023-01-16
    IIF 48 - director → ME
  • 33
    Avenue Hq, 10-12 East Parade, Leeds, England
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    3,200 GBP2023-10-31
    Officer
    2018-10-26 ~ 2018-11-04
    IIF 40 - director → ME
    Person with significant control
    2018-10-26 ~ 2018-11-04
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Avenue Hq, 10-12 East Parade, Leeds, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -1,702,966 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-08-12 ~ 2023-01-16
    IIF 51 - director → ME
  • 35
    Avenue Hq, 10-12 East Parade, Leeds, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -422,182 GBP2022-11-01 ~ 2023-10-31
    Officer
    2022-02-14 ~ 2023-01-16
    IIF 33 - director → ME
    2019-06-01 ~ 2020-08-27
    IIF 50 - director → ME
  • 36
    4 The Crescent, Adel, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -2,716 GBP2023-07-31
    Officer
    2004-07-09 ~ 2004-10-28
    IIF 88 - director → ME
  • 37
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 71 - director → ME
  • 38
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -959,624 GBP2019-09-30
    Officer
    2017-11-15 ~ 2018-05-08
    IIF 45 - director → ME
  • 39
    UKM SECURITY LIMITED - 2021-10-14
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    ITCOM SUPPORT LTD - 2018-06-21
    11 Belmont Crescent, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    3,357 GBP2023-03-31
    Officer
    2024-08-19 ~ 2024-12-17
    IIF 18 - director → ME
    Person with significant control
    2024-08-19 ~ 2024-12-17
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 40
    51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-06 ~ 2010-08-16
    IIF 66 - director → ME
    2010-07-06 ~ 2010-08-16
    IIF 93 - secretary → ME
  • 41
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2023-10-31
    Officer
    2019-10-02 ~ 2023-01-16
    IIF 41 - director → ME
  • 42
    20-22 Bridge End, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    273,302 GBP2023-11-29
    Officer
    2018-11-15 ~ 2018-11-15
    IIF 92 - director → ME
    Person with significant control
    2018-11-15 ~ 2018-11-15
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    2005-08-05 ~ 2009-03-02
    IIF 83 - director → ME
  • 44
    1a Crouch Drive, Witham, England
    Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-07-31
    Officer
    2023-03-01 ~ 2023-05-05
    IIF 34 - director → ME
    2018-01-26 ~ 2023-03-01
    IIF 91 - director → ME
    Person with significant control
    2018-01-26 ~ 2023-03-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
© 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.