logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

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 Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 7 IIF 8 IIF 9
  • 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 10
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 11
    • Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 12
  • 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 13
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 14 IIF 15 IIF 16
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 17
  • Black, Marc Harrison, Mr.
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 18 IIF 19 IIF 20
  • Black, Marc Harrison, Mr.
    British company director born in October 1970

    Resident in England

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

      IIF 21
  • Black, Marc Harrison, Mr.
    British property developer 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 22
  • 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 23
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 24 IIF 25
  • Black, Marc Harrison
    British born in October 1970

    Resident in England

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

      IIF 26
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 27 IIF 28
    • 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 29 IIF 30
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 31
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 32 IIF 33
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 34
  • 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 35
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 36 IIF 37 IIF 38
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 39
    • 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 40
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 51 Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 44
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 45
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 46
  • 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 47
  • 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 48
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 49
  • 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 50
    • 15 The Drive, Leeds, West Yorkshire, LS17 7QB, England

      IIF 51 IIF 52
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 53
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 54
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 55
  • 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 56
  • 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 57 IIF 58
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 59
  • 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 60 IIF 61 IIF 62
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 64
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 65
  • Black, Marc
    British 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 66
  • Black, Marc
    British born in October 1980

    Resident in England

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

      IIF 67
  • 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 68
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 69
  • 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 70
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 71
  • Black, Marc Harrison
    British born in October 1970

    Resident in United Kingdom

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

      IIF 72
  • 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 73
  • 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 74 IIF 75
  • 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 76
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 77 IIF 78 IIF 79
  • 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 80 IIF 81
  • 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 88
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 89 IIF 90
  • 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 94
  • Black, Marc
    British 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 95
  • 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 96
  • 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 97
  • 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 98
  • Black, Marc Harrison

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

      IIF 99
  • Black, Marc

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

      IIF 100
child relation
Offspring entities and appointments
Active 14
  • 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 54 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    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 76 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 40 - Director → ME
  • 6
    Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 86 - Director → ME
  • 7
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 83 - Director → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 67 - Director → ME
  • 9
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    Flat 62 City Gate Icona 2, Eboracum Way, York, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    32 Towyn Avenue, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    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 53 - Director → ME
  • 13
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 18, Central Arcade, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,302 GBP2018-10-30
    Officer
    2020-06-01 ~ now
    IIF 34 - 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
    Dept 4004a 196 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-10
    IIF 39 - Director → ME
    2025-02-20 ~ 2025-02-20
    IIF 38 - Director → ME
    Person with significant control
    2024-07-02 ~ 2025-02-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2025-02-20 ~ 2025-02-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 75 - Director → ME
  • 3
    B & O FAMILY HOLDINGS LTD - 2025-05-20
    1 Tollbar Farm Louth Road, New Waltham, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2021-12-31
    Officer
    2020-11-09 ~ 2023-06-08
    IIF 45 - Director → ME
    2018-12-04 ~ 2020-06-23
    IIF 41 - Director → ME
    Person with significant control
    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
    2018-12-04 ~ 2020-06-23
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2020-09-08 ~ 2021-11-11
    IIF 33 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-11-11
    IIF 64 - Has significant influence or control OE
  • 5
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-09-30
    Officer
    2019-09-26 ~ 2020-06-30
    IIF 43 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-30
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -449,304 GBP2022-05-30
    Officer
    2017-04-07 ~ 2023-05-05
    IIF 72 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-05
    IIF 70 - Has significant influence or control OE
  • 7
    Suit 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 27 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-01-10 ~ 2021-11-10
    IIF 56 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-05-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    51 Selby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,808 GBP2023-05-30
    Officer
    2018-08-16 ~ 2021-10-04
    IIF 44 - Director → ME
  • 10
    Units 1 & 2 Sandleas Way, Sandleas Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,157 GBP2023-05-30
    Officer
    2018-06-21 ~ 2021-10-04
    IIF 96 - 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 92 - Director → ME
  • 12
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-06-26 ~ 2025-01-27
    IIF 50 - Director → ME
    2022-10-28 ~ 2023-10-15
    IIF 97 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-10-15
    IIF 68 - 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 51 - Director → ME
  • 14
    Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2022-07-19 ~ 2023-03-06
    IIF 46 - Director → ME
    Person with significant control
    2022-07-19 ~ 2023-03-06
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    1a Smithy Mills Lane, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    2020-12-09 ~ 2023-05-31
    IIF 47 - Director → ME
  • 16
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 77 - Director → ME
  • 17
    J WALKER FINEST MEATS LTD - 2023-02-24
    Jw Wholesale & Communication Ltd, 323 Alcester Road, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    690,697 GBP2024-11-30
    Officer
    2024-12-16 ~ 2025-02-03
    IIF 36 - Director → ME
    2024-08-18 ~ 2024-12-16
    IIF 37 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-02-03
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    2024-08-18 ~ 2024-12-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 79 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    2008-01-18 ~ 2008-04-23
    IIF 88 - Director → ME
  • 20
    GWECO 280 LIMITED - 2005-12-13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    2006-08-04 ~ 2008-06-12
    IIF 90 - Director → ME
    2006-08-04 ~ 2008-01-04
    IIF 100 - 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 84 - Director → ME
  • 22
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 85 - Director → ME
  • 23
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 87 - 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 93 - Director → ME
  • 25
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2006-12-06 ~ 2009-03-02
    IIF 91 - Director → ME
  • 26
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-08-02 ~ 2009-03-02
    IIF 82 - Director → ME
  • 27
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,881 GBP2023-05-31
    Officer
    2019-05-15 ~ 2025-02-02
    IIF 30 - Director → ME
    2019-05-15 ~ 2023-05-05
    IIF 29 - Director → ME
    Person with significant control
    2019-05-15 ~ 2023-03-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 28
    Suite 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 26 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,287 GBP2023-02-28
    Officer
    2019-08-21 ~ 2023-05-05
    IIF 31 - Director → ME
    2019-08-21 ~ 2024-12-01
    IIF 28 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-03-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-21 ~ 2024-12-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 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
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    338,917 GBP2023-11-01 ~ 2024-10-31
    Officer
    2022-08-31 ~ 2023-01-16
    IIF 22 - Director → ME
  • 31
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    15,486,744 GBP2023-11-01 ~ 2024-10-31
    Officer
    2020-06-17 ~ 2023-01-09
    IIF 59 - Director → ME
  • 32
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,534 GBP2023-11-01 ~ 2024-10-31
    Officer
    2020-08-18 ~ 2023-01-16
    IIF 55 - Director → ME
  • 33
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    3,200 GBP2023-10-31
    Officer
    2018-10-26 ~ 2018-11-04
    IIF 48 - Director → ME
    Person with significant control
    2018-10-26 ~ 2018-11-04
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,702,966 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-08-12 ~ 2023-01-16
    IIF 58 - Director → ME
  • 35
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -422,182 GBP2022-11-01 ~ 2023-10-31
    Officer
    2019-06-01 ~ 2020-08-27
    IIF 57 - Director → ME
    2022-02-14 ~ 2023-01-16
    IIF 21 - Director → ME
  • 36
    4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,224 GBP2024-07-31
    Officer
    2004-07-09 ~ 2004-10-28
    IIF 94 - Director → ME
  • 37
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 78 - 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 52 - 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
    Active Corporate
    Equity (Company account)
    5,465 GBP2024-03-31
    Officer
    2024-08-19 ~ 2024-12-17
    IIF 35 - Director → ME
    Person with significant control
    2024-08-19 ~ 2024-12-17
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-06 ~ 2010-08-16
    IIF 73 - Director → ME
    2010-07-06 ~ 2010-08-16
    IIF 99 - Secretary → ME
  • 41
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2023-10-31
    Officer
    2019-10-02 ~ 2023-01-16
    IIF 49 - Director → ME
  • 42
    20-22 Bridge End, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,302 GBP2023-11-29
    Officer
    2018-11-15 ~ 2018-11-15
    IIF 98 - Director → ME
    Person with significant control
    2018-11-15 ~ 2018-11-15
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    2005-08-05 ~ 2009-03-02
    IIF 89 - Director → ME
  • 44
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-07-31
    Officer
    2018-01-26 ~ 2023-03-01
    IIF 95 - Director → ME
    2023-03-01 ~ 2023-05-05
    IIF 32 - Director → ME
    Person with significant control
    2018-01-26 ~ 2023-03-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.