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 Christopher Andrew Thompson

    Related profiles found in government register
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 1
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 5
    • icon of address 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 6
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 7
    • icon of address 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 8
    • icon of address 4, Central Place, Leeds, LS10 1FB, England

      IIF 9
    • icon of address 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 10
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 11 IIF 12 IIF 13
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 21
    • icon of address Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 22
    • icon of address Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 23
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 24 IIF 25
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 26
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 27
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 28 IIF 29
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 30
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 31
    • icon of address 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 32
    • icon of address Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 33
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 34
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 35
    • icon of address 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 36 IIF 37
    • icon of address 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 38
    • icon of address 49, Solar Avenue, Leeds, LS98FU, England

      IIF 39
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 40
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 41
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 42 IIF 43
    • icon of address The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 44
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 45 IIF 46
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 47
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 48
  • Thompson, Christopher Andrew
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 49
    • icon of address 4, Central Place, Leeds, LS10 1FB, England

      IIF 50
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 51
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 52
    • icon of address 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 53
    • icon of address 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 54 IIF 55
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 56 IIF 57 IIF 58
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 60
  • Thompson, Christopher Andrew
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 61
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 62 IIF 63 IIF 64
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 65 IIF 66 IIF 67
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 68
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 69 IIF 70
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 71 IIF 72
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 73
    • icon of address 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 74
    • icon of address 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 75
    • icon of address 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 76 IIF 77
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 78 IIF 79
    • icon of address The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 80
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 81
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 82
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 83
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workspace 9, Citu, Beeston Road, Leeds, LS11 6AD, England

      IIF 84
    • icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 85
    • icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 86
    • icon of address Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 87
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Simpsons Fold, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 88
    • icon of address Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 89
    • icon of address Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 90
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 91
    • icon of address Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 92
    • icon of address Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 93
    • icon of address W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 94
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 95
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 96
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 97
    • icon of address 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 98
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 99
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 100
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 101
    • icon of address Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 102
    • icon of address Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 103 IIF 104
    • icon of address Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 105
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 106
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 107
    • icon of address 5-9 Upper Brown Street, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 108
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 109 IIF 110
    • icon of address 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 111
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 112
    • icon of address Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 113
    • icon of address Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 114
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 115
    • icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 116
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 117
    • icon of address 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 118
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 119 IIF 120
    • icon of address The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 121
    • icon of address The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 122
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 123
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Christopher Andrew, Mr.
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 132
  • Thompson, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 133
    • icon of address Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 134
  • Thompson, Christopher Andrew
    British businessman

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 135 IIF 136
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 137
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 138
    • icon of address Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 139
  • Thompson, Christopher Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 140
  • Thompson, Christopher Andrew
    British quantity

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 141
  • Thompson, Christopher Andrew
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 142 IIF 143 IIF 144
    • icon of address Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 146
    • icon of address Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 147
  • Mr Thomas Christopher Kane
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 148
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 149
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 153
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 154
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 155
  • Thompson, Christopher Andrew

    Registered addresses and corresponding companies
    • icon of address 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 156 IIF 157 IIF 158
    • icon of address Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 159
    • icon of address W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 160
    • icon of address Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 161
    • icon of address 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 162
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W3, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 163
  • Kane, Thomas Christopher
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 164
  • Kane, Thomas Christopher
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 165
  • Kane, Thomas Christopher
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 166
  • Kane, Thomas Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 167
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 168 IIF 169 IIF 170
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 171
  • Kane, Thomas

    Registered addresses and corresponding companies
    • icon of address Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 172
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173 IIF 174 IIF 175
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    CITU WORKS LTD - 2020-08-03
    icon of address 5-9 Upper Brown Street, Upper Brown Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,528,805 GBP2023-12-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 145 - Secretary → ME
  • 3
    icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 85 - Director → ME
  • 4
    icon of address Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 84 - Director → ME
  • 5
    icon of address Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 105 - Director → ME
  • 6
    icon of address Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 87 - Director → ME
  • 7
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    WESTFORTH LAND LTD - 2022-06-29
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,989 GBP2022-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2020-01-22 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 10
    icon of address Frogbox Suite, Chapelfields, Haywards Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2020-01-24 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 4 Central Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    CITU GROUP TRADING LTD - 2022-01-05
    CITU PARTNERS LTD - 2016-12-07
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -148,368 GBP2020-12-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 15
    CITU TECH SERVICES LTD - 2022-01-05
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,328 GBP2020-12-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 16
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 17
    CITU (ONE) LIMITED - 2016-12-07
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -163,360 GBP2023-12-30
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 18
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    729,209 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 20
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 19 - Has significant influence or controlOE
  • 21
    CITU GROUP INVESTMENTS LTD - 2015-07-21
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED - 2015-02-04
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -931,357 GBP2023-12-30
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 22
    icon of address The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    icon of address Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 86 - Director → ME
  • 24
    icon of address Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -199,426 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    165,391 GBP2023-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 31 - Has significant influence or controlOE
  • 30
    CID AIRE LTD - 2021-11-10
    SURPLUS TWO LTD - 2020-11-06
    CITU LETTINGS LTD - 2020-02-07
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    731,589 GBP2023-12-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 31
    CITU LOW FOLD PHASE 2 LTD - 2019-05-24
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,280 GBP2023-12-30
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 32
    CITU PROJECTS LTD - 2019-04-03
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    996 GBP2020-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 33
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 59 - Director → ME
  • 34
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    22,340 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    30,225 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 35 - Has significant influence or controlOE
  • 36
    icon of address 4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 37
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD - 2022-11-08
    icon of address 4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 38 - Has significant influence or controlOE
  • 38
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,181 GBP2023-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 62 - Director → ME
  • 39
    DENTON PARK ESTATE LIMITED - 2024-03-26
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 64 - Director → ME
  • 40
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,286,613 GBP2023-12-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 63 - Director → ME
  • 41
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED - 2016-03-04
    E-LEARNING FOUNDATION - 2016-02-11
    icon of address 3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 166 - Director → ME
  • 42
    icon of address Afon House, Worthing Road, Horsham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,264 GBP2025-03-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    TRANSFORM LEISURE LIMITED - 2023-02-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -517 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 169 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 44
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    icon of address Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 106 - Director → ME
  • 45
    icon of address Greenhouse, Beeston Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 114 - Director → ME
  • 46
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,114 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 47
    icon of address Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-26 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2007-05-26 ~ dissolved
    IIF 142 - Secretary → ME
  • 48
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 49
    icon of address Grey Gables, Old Park Road, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 50
    HAZELMORE GROUP LIMITED - 2020-09-01
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,608 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 51
    LITTLE KELHAM PHASE 3 LTD - 2021-04-28
    CITU (LITTLE KELHAM) LTD - 2019-05-24
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,215,628 GBP2023-12-30
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 52
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    50,893 GBP2023-12-29
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 53
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 107 - Director → ME
  • 54
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 55
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,057 GBP2023-12-30
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 23 - Has significant influence or controlOE
  • 56
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    176,516 GBP2023-12-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 57
    icon of address 4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 54 - Director → ME
  • 58
    icon of address C/o Citu, 4 Central Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,655 GBP2023-12-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 39 - Has significant influence or controlOE
  • 59
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 60
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 61
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 81 - Director → ME
  • 62
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 48 - Has significant influence or controlOE
  • 63
    icon of address 225 London Road, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 165 - Director → ME
  • 64
    icon of address 36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 111 - Director → ME
  • 65
    BIG DAVE LTD - 2013-12-17
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 160 - Secretary → ME
  • 66
    icon of address Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 67
    icon of address Carlton House, Grammar School Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 68
    icon of address Tower Works, Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2006-09-15 ~ dissolved
    IIF 144 - Secretary → ME
  • 69
    CITU (GROUP) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 70
    CITU LIMITED - 2015-10-14
    ONE NORTH DEVELOPMENTS LIMITED - 2004-02-26
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2004-10-04 ~ dissolved
    IIF 137 - Secretary → ME
  • 71
    CITU (SERVICES) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 72
    icon of address Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 147 - Secretary → ME
  • 73
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 116 - Director → ME
Ceased 31
  • 1
    icon of address 9 The Nab, Mirfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-07 ~ 2011-06-20
    IIF 118 - Director → ME
    icon of calendar 2010-01-07 ~ 2011-06-20
    IIF 162 - Secretary → ME
  • 2
    icon of address 3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-18 ~ 2013-10-14
    IIF 89 - LLP Designated Member → ME
  • 3
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    icon of calendar 2015-01-03 ~ 2018-11-25
    IIF 98 - Director → ME
    icon of calendar 2010-11-23 ~ 2015-01-03
    IIF 102 - Director → ME
    icon of calendar 2012-02-06 ~ 2015-01-03
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-11-25
    IIF 27 - Has significant influence or control OE
  • 4
    icon of address Ground Flooor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -978,524 GBP2016-10-31
    Officer
    icon of calendar 2006-08-11 ~ 2018-06-15
    IIF 131 - Director → ME
    icon of calendar 2006-06-26 ~ 2018-06-15
    IIF 133 - Secretary → ME
  • 5
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2014-10-01
    IIF 138 - Secretary → ME
  • 6
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Officer
    icon of calendar 2012-02-16 ~ 2012-10-01
    IIF 88 - LLP Designated Member → ME
  • 7
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Officer
    icon of calendar 2013-11-15 ~ 2013-11-15
    IIF 154 - LLP Designated Member → ME
  • 8
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2013-07-24
    IIF 91 - LLP Designated Member → ME
  • 9
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-01-04
    IIF 28 - Has significant influence or control OE
  • 10
    icon of address Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 126 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 141 - Secretary → ME
  • 11
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -199,426 GBP2024-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-07-28
    IIF 163 - Director → ME
  • 12
    icon of address The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-01-12 ~ 2022-12-14
    IIF 22 - Has significant influence or control OE
  • 13
    icon of address 34 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-06-30
    IIF 170 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-06-30
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-07-01
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DENTON PARK ESTATE LIMITED - 2024-03-26
    icon of address Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-09-16
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2021-09-13
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    icon of address Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2013-09-27
    IIF 136 - Secretary → ME
  • 16
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,114 GBP2024-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2005-09-28
    IIF 130 - Director → ME
    icon of calendar 2007-04-25 ~ 2013-09-27
    IIF 159 - Secretary → ME
    icon of calendar 2005-03-07 ~ 2007-01-02
    IIF 157 - Secretary → ME
  • 17
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED - 2014-01-10
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2012-12-21
    IIF 104 - Director → ME
    icon of calendar 2007-04-02 ~ 2012-12-21
    IIF 158 - Secretary → ME
  • 18
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2015-10-01
    IIF 117 - Director → ME
  • 19
    icon of address Grey Gables, Old Park Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2022-04-05
    IIF 93 - LLP Designated Member → ME
  • 20
    icon of address C/o Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,370 GBP2019-03-31
    Officer
    icon of calendar 2004-05-04 ~ 2020-02-15
    IIF 101 - Director → ME
    icon of calendar 2004-05-04 ~ 2020-02-15
    IIF 146 - Secretary → ME
  • 21
    icon of address Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2013-09-27
    IIF 135 - Secretary → ME
  • 22
    icon of address The Old Ambulance Station, Grammar School Road, Brigg, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215,055 GBP2016-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 129 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-02-21
    IIF 143 - Secretary → ME
  • 23
    LEEDS MILL LIMITED - 2006-03-17
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-31 ~ 2008-05-14
    IIF 125 - Director → ME
    icon of calendar 2004-08-31 ~ 2008-05-14
    IIF 156 - Secretary → ME
  • 24
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-24 ~ 2011-06-20
    IIF 103 - Director → ME
    icon of calendar 2009-12-24 ~ 2011-06-20
    IIF 134 - Secretary → ME
  • 25
    icon of address 20 - 22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Person with significant control
    icon of calendar 2019-11-05 ~ 2024-10-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    SOMEONE LEEDS LIMITED - 2007-06-13
    icon of address Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2012-01-23
    IIF 110 - Director → ME
  • 27
    BIG DAVE LTD - 2013-12-17
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ 2016-03-14
    IIF 115 - Director → ME
    icon of calendar 2011-08-18 ~ 2013-12-14
    IIF 113 - Director → ME
  • 28
    DAVE LEISURE LIMITED - 2013-12-03
    icon of address Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 97 - Director → ME
    icon of calendar 2009-03-05 ~ 2011-09-28
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-03-03
    IIF 5 - Has significant influence or control OE
  • 29
    PCS CONSORTIUM LIMITED - 2005-08-16
    icon of address 20 Montgomery Avenue, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-03-31
    Officer
    icon of calendar 2002-01-18 ~ 2010-10-01
    IIF 109 - Director → ME
    icon of calendar 2003-01-20 ~ 2005-04-06
    IIF 140 - Secretary → ME
  • 30
    CITU (GROUP) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-16 ~ 2015-08-01
    IIF 92 - LLP Designated Member → ME
    icon of calendar 2013-07-24 ~ 2013-07-24
    IIF 96 - LLP Designated Member → ME
    icon of calendar 2013-07-24 ~ 2013-12-01
    IIF 90 - LLP Member → ME
  • 31
    CITU (SERVICES) LLP - 2015-10-29
    icon of address W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-23
    IIF 95 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

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