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 Stuart Wainman

    Related profiles found in government register
  • Mr Stuart Wainman
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 1
  • Mr Stuart Wainman
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 2
  • Mr Stuart Wainmam
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Moorfield Road, Bingley, BD16 1QD, England

      IIF 3
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 4
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 5
  • Mr Stuart Wainman
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 6
  • Mr Stuart Wainman
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 7
  • Mr Stuart Graham, Wainman
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 8
  • Mr Stuart Wainmam
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 9
  • Wainman, Stuart
    British company director born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 10
  • Wainman, Stuart Graham,
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 11
  • Mr Stuart Graham Wainman
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 25 IIF 26
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 27
    • icon of address 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 28
    • icon of address 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 29
    • icon of address C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 30
    • icon of address Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 31
    • icon of address 227, Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, G2 3EX, Scotland

      IIF 32
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 33
    • icon of address 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 34 IIF 35
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 36 IIF 37 IIF 38
    • icon of address 18, Church Street, Ilkley, LS29 9DS

      IIF 40
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 41
    • icon of address 18, Church Street, Ilkley, Yorkshire, LS29 9DS, United Kingdom

      IIF 42
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 43
    • icon of address 3, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 44
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 45 IIF 46
    • icon of address C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, M12 6EJ, England

      IIF 47
    • icon of address 300, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 48
    • icon of address Suite 2, 69 Baildon Bridge, Baildon Bridge, Baildon, Shipley, BD17 7EP, England

      IIF 49
    • icon of address G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 50
  • Wainmam, Stuart
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 51
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 52 IIF 53
  • Wainmam, Stuart
    British retired born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 54
    • icon of address 6, Manor Court, Moorfield Road, Bingley, BD16 1QD, England

      IIF 55
  • Wainman, Stuart
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 56
  • Wainman, Stuart
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 57
    • icon of address 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 58 IIF 59
    • icon of address 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 60
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 61
  • Wainman, Stuart
    British director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 62
  • Wainman, Stuart Graham
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 63
    • icon of address C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 64
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 65
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 66
    • icon of address 18, Church Street, Ilkley, Yorkshire, LS29 9DS, United Kingdom

      IIF 67
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 68
  • Wainman, Stuart Graham
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 69
  • Wainman, Stuart Graham
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Main Street, Bingley, West Yorkshire, BD16 2HZ, England

      IIF 70
    • icon of address 6, Manor Court, Bingley, BD16 1QD, England

      IIF 71 IIF 72 IIF 73
    • icon of address 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 80
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 81 IIF 82
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 83
    • icon of address 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 84 IIF 85 IIF 86
    • icon of address Office 28 Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 87
    • icon of address Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 88
    • icon of address 75, Newbold Road, Chesterfield, S41 7PY, England

      IIF 89
    • icon of address 227, Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, G2 3EX, Scotland

      IIF 90
    • icon of address 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 91 IIF 92
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 93 IIF 94 IIF 95
    • icon of address 18, Church Street, Ilkley, LS29 9DS

      IIF 96
    • icon of address 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 97
    • icon of address First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 98
    • icon of address C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, M12 6EJ, England

      IIF 99
    • icon of address 300, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 100
    • icon of address Suite 2, 69 Baildon Bridge, Baildon Bridge, Baildon, Shipley, BD17 7EP, England

      IIF 101
    • icon of address G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 102
  • Wainman, Stuart Graham
    British none born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Court, Moorfield Road, Bingley, West Yorkshire, BD16 1QD, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 18 Church Street, Ilkley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,979 GBP2018-10-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 84 - Director → ME
  • 4
    YGEL LIMITED - 2019-02-18
    AGS ADMINISTRATION LIMITED - 2019-02-25
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,308 GBP2019-01-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    AUTOMOTIVE PAYROLL SYSTEMS LTD - 2020-05-19
    ATLAS SKIP HIRE LTD - 2020-03-13
    ATLAS SKIP HIRE LTD - 2020-07-07
    icon of address First Floor, 14 Church Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,521 GBP2021-11-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address G3 Office 5 The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Manor Court, Moorfield Road, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 103 - Director → ME
  • 9
    CHARLESWORTH SERVICES LTD - 2020-05-22
    WESTAND CASTLE CONSULTANCY LTD - 2020-01-23
    WESTLAND CASTLE CONSULTANCY LIMITED - 2020-10-28
    WESTLAND CASTLE CONSULTANCY LTD - 2020-03-27
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    7,463 GBP2022-01-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    READY TO START LIMITED - 2018-02-28
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    CHARLESWORTH CONTRACTS LTD - 2017-05-09
    PIRANHA PROCUREMENT LIMITED - 2017-03-16
    PIRANHA PRODUCTIONS LTD - 2017-08-16
    icon of address 6 Manor Court, Bingley, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    GORILLADAZE LTD - 2017-08-10
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,859 GBP2016-12-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 Church Street, Ilkley, Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,369 GBP2020-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 227 Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    THE SALTAIRE PROJECT LTD - 2017-11-16
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    CEV TRADING LIMITED - 2017-07-11
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Manor Court, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,658 GBP2021-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    REED COMM LIMITED - 2015-07-24
    IHC PERSONNEL LIMITED - 2016-06-06
    REED ADMINISTRATION LTD - 2015-03-20
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 24
    ALLIED METAL COMPANY LIMITED - 2019-11-05
    icon of address C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,438 GBP2020-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 25
    ROCHENDALE SERVICES LIMITED - 2016-02-22
    icon of address 755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,290 GBP2016-10-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    ALLIED TRINITY LTD - 2021-04-26
    icon of address 1st Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1/1 Clyde Offices, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 93-99 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2018-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    ALL UNDER ONE ROOF SUPPLIES LIMITED - 2016-09-09
    PIRANHA EUROPE LIMITED - 2017-10-02
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    CHARLESWORTH MANAGEMENT LIMITED - 2017-04-19
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 35
    AC ALLOYS (NORTHERN) LIMITED - 2016-09-17
    BM CONTRACTS (NORTHERN) LIMITED - 2017-04-13
    AC SERVICES (NORTHERN) LIMITED - 2016-10-20
    AP STAFFING LIMITED - 2017-07-11
    icon of address Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-01-21 ~ 2019-02-28
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-02-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address C Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-06-16 ~ 2020-08-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-08-17
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address 72 Britannia Drive, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,611 GBP2022-10-30
    Officer
    icon of calendar 2021-03-15 ~ 2021-04-16
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-04-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    ZEC MANAGEMENT LIMITED - 2016-09-21
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ 2017-04-18
    IIF 85 - Director → ME
  • 5
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-04-24 ~ 2018-12-14
    IIF 81 - Director → ME
    icon of calendar 2019-01-24 ~ 2019-02-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-02-28
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-24 ~ 2018-12-14
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-04-30
    IIF 58 - Director → ME
  • 7
    SH T/A WWBF UK LIMITED - 2016-12-15
    icon of address 47 Bethel Street, Brighouse, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    48,116 GBP2016-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-04-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-04-10
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    GORILLADAZE LTD - 2017-08-10
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,859 GBP2016-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2017-11-01
    IIF 60 - Director → ME
  • 9
    icon of address 14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ 2017-04-06
    IIF 86 - Director → ME
  • 10
    THE SALTAIRE PROJECT LTD - 2017-11-16
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-06
    IIF 87 - Director → ME
    icon of calendar 2015-07-15 ~ 2015-08-10
    IIF 80 - Director → ME
  • 11
    CURTAIN WIZARD LTD - 2018-06-18
    icon of address G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,946 GBP2017-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-09-27
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-09-27
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    CEV TRADING LIMITED - 2017-07-11
    icon of address 6 Manor Court, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    icon of calendar 2017-09-11 ~ 2017-10-26
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    icon of address 6 Manor Court, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,658 GBP2021-03-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-11-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-11-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    icon of address Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    119,897 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-01-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    TIITAN LIMITED - 2019-05-13
    GS EXECUTIVE LTD - 2018-08-25
    EAMR LTD - 2018-10-12
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-02-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    NEW BRONTE INNS LTD - 2020-01-06
    icon of address 96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2022-11-22
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2022-11-22
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-12 ~ 2021-03-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    icon of address 93-99 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2018-07-31
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2019-05-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    ALL UNDER ONE ROOF SUPPLIES LIMITED - 2016-09-09
    PIRANHA EUROPE LIMITED - 2017-10-02
    icon of address Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ 2018-09-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-09-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    DUANES COMM LIMITED - 2015-07-01
    DUANE'S COMPANY HOUSE LIMITED - 2015-03-20
    WINDOW SHINE LIMITED - 2016-12-23
    icon of address 75 Newbold Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-15
    IIF 89 - Director → ME
    icon of calendar 2015-07-01 ~ 2015-08-12
    IIF 70 - Director → ME
  • 20
    icon of address C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2022-03-31
    Officer
    icon of calendar 2018-09-10 ~ 2018-09-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2018-09-11
    IIF 38 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.