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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kay Gascoyne

    Related profiles found in government register
  • Mr Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stute, Caudle Hill, Fairburn, Knottingley, WF11 9JQ, England

      IIF 1
  • Ms Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 20, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 2
    • Vox 29, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 3
    • Vox 39, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 4
    • Vox 40, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 5
    • Vox25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 6
    • Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 7
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1AB, United Kingdom

      IIF 8
  • Miss Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pbs Voxbox 3, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 9
    • 92a, High Street, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 10
    • 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 11
    • Pbs Vox Box 15, Caudle Hill, Bentley, Yorkshire, DN5 0AT, United Kingdom

      IIF 12
    • Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 13
    • 59, The Drive, Bingley, BD16 2EY, United Kingdom

      IIF 14
    • 59, The Drive, Bingley, West Yorkshire, BD16 2EY, United Kingdom

      IIF 15
    • 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 16
    • Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 17
    • Vox Box 8, 92a High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 18
    • B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 19
    • Pbs 28 The Orchard, Sunderland Street, Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 20
    • Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 21
    • Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 22
    • Flat 7 Charlmont, Crookbarrow Road, Norton, Worcestershire, WR5 2PA, United Kingdom

      IIF 23 IIF 24
    • 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 25
    • Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 26
    • Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 27
    • Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 28
    • Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 29
    • Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 30
    • Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 31
    • Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 32
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 33
    • Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 34
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 35
    • Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 36
    • Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 37
    • Vox Box 48, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 38
    • Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 39
    • Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 40
    • Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 41
    • Vox Box 51, Unit 1, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AE, United Kingdom

      IIF 42
  • Miss Kay Gascoyn
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 43
  • Miss Kay Gascoyne
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 61, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 44
    • Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 45
    • Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 46
  • Miss Gascoyne Kay
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Private Business Services Ltd, Office U4, Ashfield House Ashfield Road, Doncaster, South Yorkshire, DN4 8QD, England

      IIF 47
  • Ms Kay Gascoyne
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 48
  • Gascoyne, Kathryn
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 21, 1.20, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 49
  • Gascoyne, Kay
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/30, Shambles Street, Barnsley, Yorkshire, S70 2SW, United Kingdom

      IIF 50
    • Vox 25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 51
    • Vox 41, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 52
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 53
    • Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 54
    • Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF11 4JP, United Kingdom

      IIF 55
    • The Orchard, Sunderland Street Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 56
  • Gascoyne, Kay
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 20 Office 120, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 57
  • Gascoyne, Kay
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 58 IIF 59
    • Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 60
  • Gascoyne, Kay
    British dircector born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 61
  • Gascoyne, Kay
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/30, Shambles Street, Barnsley, Yorkshire, S70 2SW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 73
    • 92a, High Stree, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 74
    • 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 75
    • Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 76
    • 1.20 Park House, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 77
    • 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 78
    • Private Business Services Ltd, Office U4, Ashfield House Ashfield Road, Doncaster, South Yorkshire, DN4 8QD, England

      IIF 79
    • Vox Box 48, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, United Kingdom

      IIF 80
    • Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 81
    • Vox 16, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 82
    • Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 83
    • Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DT, England

      IIF 84
    • Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 85
    • 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 86
    • Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 87
    • Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 88
    • Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 89
    • Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 90
    • Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 91
    • Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 92
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 93
    • Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 94
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 95
    • Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 96
    • Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 97
    • Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 98
    • Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 99
    • Vox Box, Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 100
    • Brown &. Dillaway, Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 101
    • Metquqrterr Security Solutions, Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 102
    • 7 Nearne Court, Orchid Way, Torquay, TQ2 8GZ, United Kingdom

      IIF 103
    • Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 104
  • Gascoyne, Kay
    British directr born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ansell And Rodgers Limited, Pbs Vox Box 60, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PU, United Kingdom

      IIF 105
  • Gascoyne, Kay
    British md born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 20, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 106
    • Vox. 35, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 107
    • Vox 28, 47 Park Wood Street, Keighley, BD21 4QB, United Kingdom

      IIF 108
  • Miss Kay Gascoyne
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 109
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 110
    • Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 111
  • Gascoyne, Kay
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 61, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 112
    • Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 113
    • Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 114
  • Gascoyne, Kay
    British md born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 46, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, England

      IIF 115
  • Gascoyne, Kay
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vox Box 14, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, England

      IIF 116
  • Gascoyne, Kay
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vox 20 Office 120, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 117
  • Gascoyne, Kay
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stute, Caudle Hill, Fairburn, Knottingley, WF11 9JQ, England

      IIF 118
  • Gascoyne, Kay
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 119
    • Private Business Services Ltd, The Orchard, Sunderland Street , Worth Way, Keghley, Yorkshire, BD21 5LE, United Kingdom

      IIF 120
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 121
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 122
    • Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 123
child relation
Offspring entities and appointments 65
  • 1
    1010 TRADING LTD - now
    10101 SERVICES LTD - 2025-01-28
    10101 LTD
    - 2024-10-03 11882759 12409691... (more)
    12 Fleeson Street, Manchester
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-08-03 ~ 2022-05-19
    IIF 78 - Director → ME
    2019-11-02 ~ 2020-06-12
    IIF 103 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-11
    IIF 24 - Ownership of shares – 75% or more OE
    2021-10-19 ~ 2022-05-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    AIREDALE COLLEGE LTD
    11598986
    Lr 61 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    ARCH DESIGN GROUP LTD
    - now 10830117
    ARCH RECRUITMENT LTD - 2018-11-09
    Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2019-01-17 ~ 2019-10-09
    IIF 64 - Director → ME
  • 4
    ARCH TRAINING LTD
    10830216
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 63 - Director → ME
  • 5
    ASKERN PUB ONE LTD
    13086532
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ 2022-04-10
    IIF 89 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    AUSTRIA CAPITAL MERGERS AND ACQUISITIONS LTD
    - now 10294440
    WESTON SPENCER MERGERS & ACQUISITIONS LTD
    - 2019-04-23 10294440
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-02-24 ~ dissolved
    IIF 61 - Director → ME
  • 7
    AUSTRIA HOLDINGS INVESTMENT INC LTD
    - now 10196547
    KI BUSINESS RECOVERY LTD
    - 2019-01-18 10196547
    KI ACADEMY LIMITED
    - 2017-11-02 10196547
    Druids House High Street, Bentley, Doncaster, South Yorkshire, England
    Liquidation Corporate (1 parent)
    Officer
    2016-05-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    B & D BUXTON LIMITED
    09379338
    9 Vavasour Court, Rochdale, England
    Dissolved Corporate (8 parents)
    Officer
    2019-01-16 ~ 2019-10-01
    IIF 68 - Director → ME
    Person with significant control
    2018-09-29 ~ 2019-10-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    BARS CLUBS PUBS INTERNATIONAL LTD
    - now 11387553
    DETAIL CSE LTD - 2020-09-29
    FEAR BRIDGE INTERNATIONAL LTD. - 2019-09-23
    56 Carlton Street, Castleford, England
    Active Corporate (4 parents)
    Officer
    2021-07-01 ~ 2022-10-04
    IIF 116 - Director → ME
  • 10
    BD1 LTD
    - now 12614106
    ANSELL RODGERS LIMITED
    - 2021-04-14 12614106
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mappleworth Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    BH1 BOURNEMOUTH LTD
    13339316
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    BOND AND WEST LIMITED
    12607131
    Bond And West Limited Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 13
    BROWN & DILLAWAY LIMITED
    11550141
    Brown &. Dillaway Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-03 ~ 2020-05-23
    IIF 101 - Director → ME
    Person with significant control
    2018-09-03 ~ 2020-01-16
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    BRUSHES - PAINTING LTD
    11598993
    Druids House High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ 2019-10-10
    IIF 83 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-10-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    BUSINESS 2 BUSINESS PROPERTY LTD
    - now 10290777
    BUSINESS2BUSINESS NETWORKING LTD
    - 2019-04-23 10290777
    Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-15 ~ 2020-03-18
    IIF 57 - Director → ME
    2017-12-15 ~ 2017-12-15
    IIF 117 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-01-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    BUSINESS 2 BUSINESS TRADING LTD - now
    BUSINESS2BUSINESS TRAINING LTD
    - 2024-02-14 10298401
    4 Harvard Street, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2018-02-05 ~ 2020-03-02
    IIF 115 - Director → ME
  • 17
    CHINA-WHITES ROTHERHAM LTD
    - now 12767319
    SPENCERS SPORTS BAR BRADFORD LTD
    - 2021-11-26 12767319
    MYSHKIN BRADSTOCK LIMITED
    - 2021-04-26 12767319
    Vox Box 71 92a High Street, Bentley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    CIRQUE TRAINING & RECRUITMENT CONSULTING LTD
    10830273
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 65 - Director → ME
  • 19
    COUGAR PARK LTD
    11509457
    Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    COUTTS AND BELLING LIMITED
    09207434
    3 Randell Streeet, Burnley, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-01-16 ~ 2019-10-04
    IIF 70 - Director → ME
  • 21
    DIGITECH MEDIA MARKET SOLUTIONS LTD
    - now 10298427
    MEDIA MARKET SOLUTIONS LTD
    - 2018-01-29 10298427
    56 Carlton Street, Castleford, England
    Dissolved Corporate (6 parents)
    Officer
    2018-01-27 ~ 2020-02-28
    IIF 51 - Director → ME
    2021-02-01 ~ 2022-07-21
    IIF 55 - Director → ME
    Person with significant control
    2018-01-27 ~ 2019-01-17
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    2021-02-01 ~ 2022-07-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    DIGITECH WEB DESIGN LTD
    10298406
    Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-01-27 ~ 2019-10-10
    IIF 106 - Director → ME
    Person with significant control
    2018-01-27 ~ 2019-01-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    DOGS CHOICE LTD
    13507889
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    DONCASTER PUB ONE LTD
    - now 12912801
    DONCASTER PUB 1 LTD - 2020-09-30
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    GENUINE CENTER LIMITED - now
    THE DISTANCE LEARNING COLLEGE LTD
    - 2024-10-14 14391667
    Suite 6 Third Floor 144 Grampian House, Deansgate, Manchester, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-02 ~ 2024-09-20
    IIF 113 - Director → ME
    Person with significant control
    2022-10-02 ~ 2024-09-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 26
    HANDSOME DOG LTD
    - now 10298595
    HANDSOME DOG COATINGS LTD
    - 2019-04-23 10298595
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-01-17 ~ now
    IIF 50 - Director → ME
  • 27
    IUI ASKERN BUSINESS AND ENTERPRISE HUB LTD
    - now 12829093
    VISTECSOL LTD
    - 2021-02-17 12829093
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 28
    IUI PUB COMPANY LTD
    - now 13361258
    IIUII UK LTD
    - 2021-08-18 13361258
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 84 - Director → ME
    2021-04-27 ~ 2022-04-04
    IIF 60 - Director → ME
    Person with significant control
    2021-04-27 ~ 2022-03-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    IUI SECURITY LIMITED
    - now 11054212
    UNLIMITED SECURITY LTD - 2021-02-17
    66 Furlong Road, Stoke-on-trent, England
    Liquidation Corporate (7 parents)
    Officer
    2021-09-14 ~ 2022-10-04
    IIF 119 - Director → ME
    Person with significant control
    2021-09-14 ~ 2022-10-04
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 30
    KEIGHLEY COUGARS FOUNDATION
    - now 10991713
    COUGARS RUGBY FOUNDATION
    - 2018-10-04 10991713
    Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 31
    KLAAK LTD
    - now 10887433
    COUGARS RUGBY LIMITED
    - 2019-04-24 10887433
    161 Linthorpe Road, Middlesborough, England
    Dissolved Corporate (7 parents, 16 offsprings)
    Officer
    2018-10-02 ~ 2018-10-15
    IIF 82 - Director → ME
    2018-10-18 ~ 2019-10-09
    IIF 120 - Director → ME
    Person with significant control
    2018-09-04 ~ 2019-10-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    KOTO SERVICES LTD - now
    KOTO SPORT LTD
    - 2024-08-06 11714580
    15 Paddock Grove Boston, Paddock Grove, Boston, England
    Active Corporate (8 parents)
    Officer
    2021-10-08 ~ 2022-05-06
    IIF 53 - Director → ME
    2018-12-06 ~ 2020-02-27
    IIF 56 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-05-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    LION LOUNGE ENTERTAINMENT LTD
    12253359
    6-8 Sackville Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    METATEC CIVIL ENGINEERING & GROUNDWORKS LTD
    10769669
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 71 - Director → ME
  • 35
    METATEC FABRICATION LTD
    10769558
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 66 - Director → ME
  • 36
    METATEC PRECISION ENGINEERING LTD
    10769581
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 72 - Director → ME
  • 37
    METQUARTER SECURITY SOULTIONS LTD - now
    METQUATER LIMITED
    - 2020-02-06 11549853
    Metquarter Security Solutions Ltd Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-09-03 ~ 2020-01-25
    IIF 102 - Director → ME
  • 38
    NCCE LIMITED
    09849699
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2019-03-04
    IIF 73 - Director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    2020-06-07 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 39
    PIE & A PINT LTD
    13314461
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 40
    PRIVATE BUSINESS SERVICES LTD
    11115183
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-12-18 ~ dissolved
    IIF 49 - Director → ME
  • 41
    ROCKAROLLA LTD
    - now 10416611
    I-KLEAN GROUP LTD
    - 2019-03-11 10416611
    29 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-17 ~ 2021-05-03
    IIF 62 - Director → ME
  • 42
    RUSTICS CAFE - BAR KITCHEN WF9 LTD
    13362232
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 43
    RUSTICS CAFE - BARS & RESTAURANTS LTD
    13356076
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 44
    RUSTICS GROUP LTD
    - now 09511556
    CAMBRIDGE CARS LTD
    - 2021-04-27 09511556
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (7 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 45
    SALEMAINE LTD - now
    THE NEW PRECINT ROTHERHAM LTD
    - 2024-10-10 14251183
    144 Suite 6 , Third Floor , 144 Grampian House, Deansgate, Manchester, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-07-22 ~ 2023-10-10
    IIF 54 - Director → ME
    Person with significant control
    2022-07-22 ~ 2024-05-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 46
    SPA 1877 GROUP LTD
    13469272
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-21 ~ 2022-04-04
    IIF 95 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-04-04
    IIF 38 - Ownership of shares – 75% or more OE
  • 47
    SPA 1877 LTD
    - now 12690252 10768850
    FIREELM LTD
    - 2021-04-16 12690252
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-15 ~ 2022-04-04
    IIF 90 - Director → ME
    Person with significant control
    2021-02-15 ~ 2022-04-04
    IIF 29 - Has significant influence or control OE
  • 48
    SPA 1877 S1 LTD
    13429043
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-31 ~ 2022-04-07
    IIF 96 - Director → ME
    Person with significant control
    2021-05-31 ~ 2022-04-04
    IIF 36 - Ownership of shares – 75% or more OE
  • 49
    SPENCER DIRECT LTD
    10830054
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 104 - Director → ME
  • 50
    SPENCER HOLDINGS LTD
    - now 10196729
    WHERE SKILLS GROW ACADAMIES LIMITED - 2017-11-03
    4385, 10196729: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 67 - Director → ME
  • 51
    SPENCERS SPORTS BAR BOURNEMOUTH LTD
    13339311
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 52
    SPENCERS SPORTS BAR DONCASTER LTD
    13213922
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 53
    TEN ACRE FARM LTD
    13469306
    Unit 1. 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 54
    THE CHIPPY AT UPTON LTD
    13588104
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 55
    THE DIGITECH MEDIA GROUP LTD
    10298416
    Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-01-27 ~ 2020-03-02
    IIF 108 - Director → ME
    Person with significant control
    2018-12-09 ~ 2019-01-17
    IIF 20 - Has significant influence or control OE
  • 56
    THE FUNDING SERVICES CORPORATION LTD
    09902380
    61 Beidge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 57
    THE IUI GROUP LTD
    - now 09197553
    MOTHER NATURES RECIPIES LTD
    - 2021-07-07 09197553
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (7 parents, 5 offsprings)
    Officer
    2021-06-23 ~ 2022-03-05
    IIF 118 - Director → ME
    2022-08-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-06-23 ~ 2022-03-07
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 58
    THE NEW DEVONSHIRE CAT S1 LTD.
    - now 13362283
    THE NEW DEVONSHIRE CAT (S1) LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 80 - Director → ME
  • 59
    THE NEW MAIL COACH S60 LTD
    13428138
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ 2022-04-15
    IIF 59 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 60
    THE NEW SAWMILL BAR WF9 LTD
    - now 13362179
    RUSTICS CAFE - BAR KITCHEN OX16 LTD
    - 2022-05-05 13362179
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 61
    THE NEW TURF TAVERN ROTHERHAM LTD
    - now 13427419
    SPENCERS NORTH PARADE BD1 LTD
    - 2021-11-25 13427419
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 62
    TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS INCHBAE LTD
    12975414
    Vox Box 22 92a High Street, Bentley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 74 - Director → ME
  • 63
    TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD
    - now 10298144
    TOWN AND COUNTRY HOLISTICS LTD
    - 2020-09-17 10298144
    SPRINGFIELD APPRENTICESHIPS LTD
    - 2019-04-23 10298144
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-17 ~ 2020-03-02
    IIF 69 - Director → ME
    2021-10-13 ~ 2022-04-04
    IIF 75 - Director → ME
    Person with significant control
    2020-04-02 ~ 2020-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    2021-10-17 ~ 2022-03-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 64
    WAKEFIELD BEER WINES AND SPIRITS LTD
    13360972
    Unit 1 -4 Courtyard 2 Wentworth Road, Mapplwell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 65
    ZEN COSMETICS LIMITED
    10724040
    1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 4 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.