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

Telli, Bahadir

    Related profiles found in government register
  • Telli, Bahadir
    Turkish ceo born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Birchwood Dell, Doncaster, DN4 6SY, England

      IIF 1
    • icon of address 3, Waterside Court, Bold Street, Doncaster, South Yorkshire, S9 2LR, United Kingdom

      IIF 2
    • icon of address Unit 1a, Marrtree Business Park, Unit 1a, Silk Road, Doncaster, DN2 4BQ, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 5
    • icon of address T33, Waterside Court, Bold Street, Sheffield, S9 2LR, England

      IIF 6
    • icon of address Unit 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 7
  • Telli, Bahadir
    Turkish chairman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ, England

      IIF 8
  • Telli, Bahadir
    Turkish managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Court, Bold Street, Doncaster, S9 2LR, United Kingdom

      IIF 9
    • icon of address 3 Waterside Court, Bold Street, Sheffield, S9 2LR, England

      IIF 10
    • icon of address 3, Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 11
    • icon of address 3, Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR

      IIF 12
  • Telli, Bahadir
    Turkish serial entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Court, Bold Street, Sheffiled, S9 2LR, United Kingdom

      IIF 13
  • Telli, Bahadir
    Turkish entrepreneur born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coach House, Riplingham Road, Raywell, HU16 5WG, England

      IIF 14
  • Telli, Bahadir
    Turkish accounts manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 1, Raywell, Cottingham, North Humberside, HU16 5WH, England

      IIF 15
  • Telli, Bahadir
    Turkish business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Court, Bold, Sheffield, S9 2LR, England

      IIF 16
  • Telli, Bahadir
    Turkish ceo born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Marrtree Business Park, Silk Road, Doncaster, South Yorkshire, DN2 4BQ, United Kingdom

      IIF 17
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 18
    • icon of address 3 Waterside Court, Bold, Sheffield, S9 2LR, United Kingdom

      IIF 19
    • icon of address 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Telli, Bahadir
    Turkish company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Boundary Close, Langwith Junction, Mansfield, Nottinghamshire, NG20 9AY, United Kingdom

      IIF 24
    • icon of address 64, Castle Boulevard, Nottingham, NG7 1FN

      IIF 25
    • icon of address 3, Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR

      IIF 26
  • Telli, Bahadir
    Turkish director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Scrubwood Lane, Beverley, East Yorkshire, HU17 7BA, England

      IIF 27 IIF 28
    • icon of address 148, County Road South, Hull, HU5 5NA, United Kingdom

      IIF 29
    • icon of address 3 Waterside Court Suite 1c - 1d - 1e - 1f, Bold Street, Sheffield, S9 2LR, England

      IIF 30
  • Telli, Bahadir
    Turkish entrepreneur born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple Drive, Beverley, North Humberside, HU17 9QJ, England

      IIF 31
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 32
    • icon of address 12, Yenibati Mah, 518.sokak, Mesa, Batikent, 06380, Turkey

      IIF 33
  • Telli, Bahadir
    Turkish entrepreneur and investor born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 34
  • Telli, Bahadir
    Turkish entreprenuer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 35
    • icon of address Unit 1, Carmel Court, Saltmarsh Court, Hull, HU4 7DZ, England

      IIF 36
  • Telli, Bahadir
    Turkish general manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 37 IIF 38
  • Telli, Bahadir
    Turkish manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St Nicholas Drive, Beverley, HU17 0QY, England

      IIF 39
    • icon of address 148, County Road South, Hull, HU5 5NA, England

      IIF 40 IIF 41
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 42
  • Telli, Bahadir
    Turkish managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a - 1b, Marrtree Business Park, Doncaster, DN2 4BQ, England

      IIF 43
    • icon of address 1a - 1b Marrtree Busness Park, Silk Road, Doncaster, DN4 6SY, England

      IIF 44
    • icon of address 20 - 22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 3rd Floor, Westfield House, Sheffield, S1 3FZ

      IIF 46
    • icon of address T33 Hq 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 47
  • Telli, Bahadir
    Turkish md born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ, United Kingdom

      IIF 48
  • Telli, Bahadir
    Turkish store manager/ company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coach House, Riplingham Road, Raywell, East Yorkshire, HU16 5WG

      IIF 49
  • Mr Bahadir Telli
    Turkish born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Court, Bold Street, Doncaster, S9 2LR, United Kingdom

      IIF 50
    • icon of address 3, Waterside Court, Bold Street, Doncaster, South Yorkshire, S9 2LR, United Kingdom

      IIF 51
    • icon of address Unit 1a, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ, England

      IIF 52
    • icon of address Unit 1a, Marrtree Business Park, Unit 1a, Silk Road, Doncaster, DN2 4BQ, United Kingdom

      IIF 53
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • icon of address 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 55 IIF 56
    • icon of address T33, Waterside Court, Bold Street, Sheffield, S9 2LR, England

      IIF 57
    • icon of address Unit 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 58
    • icon of address 3 Waterside Court, Bold Street, Sheffiled, S9 2LR, United Kingdom

      IIF 59
  • Mr Bahadir Telli
    Turkish born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Birchwood Dell, Doncaster, DN4 6SY, England

      IIF 60
    • icon of address 1a - 1b, Marrtree Business Park, Doncaster, DN2 4BQ, England

      IIF 61
    • icon of address 1a - 1b Marrtree Busness Park, Silk Road, Doncaster, DN4 6SY, England

      IIF 62
    • icon of address 1a, Marrtree Business Park, Silk Road, Doncaster, South Yorkshire, DN2 4BQ, England

      IIF 63
    • icon of address Unit 1a, Marrtree Business Park, Silk Road, Doncaster, DN2 4BQ, United Kingdom

      IIF 64
    • icon of address 375, Main Road, Bilton, Hull, HU11 4DA, England

      IIF 65
    • icon of address 3 Waterside Court, Bold, Sheffield, S9 2LR, England

      IIF 66
    • icon of address 3 Waterside Court, Bold, Sheffield, S9 2LR, United Kingdom

      IIF 67
    • icon of address 3 Waterside Court, Bold Street, Sheffield, S9 2LR, England

      IIF 68
    • icon of address 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 3, Waterside Court, Bold Street, Sheffield, South Yorkshire, S9 2LR

      IIF 73 IIF 74
    • icon of address 3 Waterside Court Suite 1c - 1d - 1e - 1f, Bold Street, Sheffield, S9 2LR, England

      IIF 75
    • icon of address T33 Hq 3 Waterside Court, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1a-1b Marrtree Business Park Silk Road, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1a - 1b Marrtree Business Park, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Waterside Court, Bold Street, Sheffiled, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    VIP POKER LTD - 2023-04-15
    icon of address 64 Castle Boulevard, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2023-06-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address 3 Waterside Court, Bold, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    951,474 GBP2023-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 3 Waterside Court, Bold Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 148 County Road South, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 69 - Has significant influence or controlOE
Ceased 26
  • 1
    T33 LOGISTICS LTD - 2023-04-13
    GXO UK LOGISTICS LTD - 2024-10-22
    icon of address C/o Quantuma Advisory Limited, Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate
    Equity (Company account)
    7,919,343 GBP2022-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-05-06
    IIF 12 - Director → ME
    icon of calendar 2021-03-30 ~ 2022-03-15
    IIF 2 - Director → ME
    icon of calendar 2023-05-06 ~ 2023-08-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-03-15
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-07-10 ~ 2022-07-25
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Has significant influence or control OE
    icon of calendar 2022-07-25 ~ 2023-08-17
    IIF 74 - Has significant influence or control OE
  • 2
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2022-07-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-07-15
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1a - 1b Silk Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    538,451 GBP2019-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2021-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2021-06-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    icon of address 10 Birchwood Dell, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2023-08-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2023-08-18
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,089,107 GBP2021-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-03-06
    IIF 30 - Director → ME
    icon of calendar 2021-02-15 ~ 2021-03-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-02-01
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Has significant influence or control OE
  • 6
    icon of address 8 Maple Drive, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ 2012-10-15
    IIF 29 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-01-06 ~ 2018-11-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-11-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 6 Toft Court, Skillings Lane, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-20
    IIF 28 - Director → ME
    icon of calendar 2011-11-05 ~ 2012-02-01
    IIF 27 - Director → ME
  • 9
    icon of address 375 Main Road, Bilton, Hull, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    102,150 GBP2015-04-30
    Officer
    icon of calendar 2014-09-01 ~ 2017-03-10
    IIF 35 - Director → ME
    icon of calendar 2017-09-25 ~ 2018-08-23
    IIF 18 - Director → ME
  • 10
    icon of address Unit 3 T33 Hq Bold Street, Sheffield, England
    Active Corporate
    Equity (Company account)
    100,000 GBP2022-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2023-06-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2023-06-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,508 GBP2018-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-07-01
    IIF 46 - Director → ME
    icon of calendar 2018-10-15 ~ 2019-03-01
    IIF 45 - Director → ME
  • 12
    icon of address 375 Main Road, Bilton, Hull, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    219,300 GBP2015-12-31
    Officer
    icon of calendar 2018-09-15 ~ 2018-10-20
    IIF 38 - Director → ME
    icon of calendar 2014-08-01 ~ 2017-06-01
    IIF 33 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-08-23
    IIF 37 - Director → ME
    icon of calendar 2017-09-15 ~ 2018-04-01
    IIF 42 - Director → ME
  • 13
    VIP POKER LTD - 2023-04-15
    icon of address 64 Castle Boulevard, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-06-03
    IIF 22 - Director → ME
  • 14
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-20 ~ 2023-06-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ 2023-06-04
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 15
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-09-07 ~ 2023-06-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2023-06-04
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Unit 3 Bold Street, Waterside Court, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,501 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2021-05-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2021-05-20
    IIF 53 - Has significant influence or control OE
  • 17
    POSH BURGERS HYDE PARK LTD - 2020-09-28
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate
    Equity (Company account)
    3,310,232 GBP2022-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-08-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-08-18
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 3 Waterside Court, Bold, Sheffield, England
    Active Corporate (8 parents)
    Equity (Company account)
    951,474 GBP2023-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2025-01-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2025-01-05
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ANGELESCUDRIVER 01 LIMITED - 2023-04-19
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,548,810 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-06-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2023-06-03
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    icon of address 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-06-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-06-04
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Unit 3 Waterside Court, Bold Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ 2023-06-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ 2023-06-10
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address 375 Main Road, Bilton, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-01 ~ 2018-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-01-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    icon of address C/o 8a First Floor Maple Drive, Maple Drive, Beverley, North Humberside, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2012-09-15
    IIF 49 - Director → ME
  • 24
    MANATUS LTD - 2014-08-22
    icon of address 8 Maple Drive, Beverley, North Humberside, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-15
    IIF 14 - Director → ME
    icon of calendar 2014-02-01 ~ 2015-09-15
    IIF 36 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 15 - Director → ME
  • 25
    icon of address 148 County Road South, Hull, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-01 ~ 2012-10-15
    IIF 41 - Director → ME
    icon of calendar 2012-10-15 ~ 2013-01-01
    IIF 31 - Director → ME
    icon of calendar 2010-04-28 ~ 2011-02-01
    IIF 39 - Director → ME
  • 26
    icon of address 375 Main Road, Bilton, Hull, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    258,843 GBP2015-05-31
    Officer
    icon of calendar 2016-06-24 ~ 2017-03-15
    IIF 34 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.