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

Hackett, Adrian Paul

    Related profiles found in government register
  • Hackett, Adrian Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 1
    • icon of address Level 3, Kollider, Castle House, Castle Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 2
  • Hackett, Adrian Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Leopold Wing, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 3
    • icon of address L3, Castle House, Castle Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 4
    • icon of address Level 3 Castle House, Castle Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 5 IIF 6
    • icon of address Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, S3 8SL, United Kingdom

      IIF 7
    • icon of address Kommune, Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 8
  • Hackett, Adrian Paul
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Peveril Road, Sheffield, South Yorkshire, S11 7AQ

      IIF 9
    • icon of address Fifth Floor, 3 St Paul's Place, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 10
    • icon of address Level 3, Castle House, Castle Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 11
  • Hackett, Adrian Paul
    British partner born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Broad Street, Birmingham, B1 2ND, England

      IIF 12
    • icon of address Rido Business Centres, Moorgate Crofts, South Grove, Rotherham, South Yorkshire, S60 2DH

      IIF 13
    • icon of address 2nd Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 14
    • icon of address Freeths Llp, 2nd Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 15
    • icon of address Freeths Llp Leopold Wing Fountain Precinct, Balm Green, Balm Green, Sheffield, South Yorkshire, S1 2JA, Uk

      IIF 16
  • Hackett, Adrian Paul
    British solicitor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 17
    • icon of address 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 18 IIF 19
    • icon of address 25a, Collegiate Crescent, Sheffield, South Yorkshire, S10 2BJ

      IIF 20 IIF 21
    • icon of address 25a, Collegiate Crescent, Sheffield, South Yorkshire, S10 2BJ, United Kingdom

      IIF 22
    • icon of address 2nd Floor, Leopold Wing, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 23
    • icon of address 2nd Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, S1 2JA, United Kingdom

      IIF 24
    • icon of address 2nd Floor, Leopold Wing, Fountain Precinct Balm Green, Sheffield, South Yorkshire, S1 2JA

      IIF 25 IIF 26 IIF 27
    • icon of address 2nd Floor Leopold Wing, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 28
    • icon of address 7 Castlewood Crescent, Fulwood, Sheffield, South Yorkshire, S10 4FF

      IIF 29
    • icon of address Fifth Floor St Paul's Place 129, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 30
    • icon of address Fifth Floor, St Pauls Place, 129 Norfolk Street, Sheffield, South Yorkshire, S1 2JE, United Kingdom

      IIF 31
    • icon of address Fith Floor St Pauls's Place 129, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 32
    • icon of address Flat 3, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, United Kingdom

      IIF 33
    • icon of address Floor 5, Burgess Street, Sheffield, S1 2HF, United Kingdom

      IIF 34
    • icon of address Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, S3 8LS

      IIF 35
    • icon of address Velocity House Coference And Business Centre 3, Solly Street, Sheffield, South Yorkshire, S1 4DE

      IIF 36
    • icon of address 7700, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4HS

      IIF 37
  • Hackett, Adrian Paul
    British solicitor and chartered tax advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corporate Department, 1st Floor Lupton Fawcett, Yorkshire House East Parade, Leeds West Yorkshire, LS1 5BD

      IIF 38
  • Hackett, Adrian Paul
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 39
    • icon of address 7 Castlewood Crescent, Fulwood, Sheffield, S10 4FF

      IIF 40
  • Hackett, Adrian Paul
    British lawyer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 41
  • Hackett, Adrian Paul
    British solicitor born in December 1963

    Registered addresses and corresponding companies
    • icon of address 35, Townhead Street, Sheffield, South Yorkshire, S1 2EB

      IIF 42
  • Hackett, Adrian Paul
    British teacher born in December 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2d Broomfield House, Park Avenue, Sheffield, South Yorkshire, S30 4HN

      IIF 43
  • Hackett, Adrian
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Mill 3, The Business Park Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL, United Kingdom

      IIF 44
    • icon of address 6, Broadfield Court, Sheffield, S8 0XF, England

      IIF 45
  • Mr Adrian Paul Hackett
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Broad Street, Birmingham, B1 2ND, England

      IIF 46
    • icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 47
    • icon of address Ridco Business Centre, Moorgate Croft, Rotherham, South Yorkshire, S60 2DH, Wales

      IIF 48
    • icon of address 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 49
    • icon of address 2nd Floor, Leopold Wing, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 50
    • icon of address 2nd Floor Leopold Wing, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 51 IIF 52
    • icon of address Castle House, Castle Street, Sheffield, South Yorkshire, S1 2JE, United Kingdom

      IIF 53
    • icon of address Fifth Floor St Paul's Place 129, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 54
    • icon of address Fifth Floor, St Paul's Place, 129 Norfolk Street, Sheffield, South Yorkshire, S1 2JE, United Kingdom

      IIF 55 IIF 56
    • icon of address Fith Floor St Pauls's Place 129, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 57
    • icon of address Freeths Llp, 3, St Paul's Place, 129, Norfolk Street, Sheffield, S1 2JE, England

      IIF 58
    • icon of address L3, Castle House, Castle Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 59
    • icon of address Level 3, Castle House, Castle Street, Sheffield, South Yorkshire, S38LS, England

      IIF 60
  • Mr Adrian Paul Hackett
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 61
    • icon of address Flat 3, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2nd Floor Leopold Wing Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 2nd Floor Leopold Wing Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 26 - Director → ME
  • 3
    VALIDATE DESIGN LIMITED - 2025-01-27
    ALLFILM LIMITED - 2025-01-10
    VALIDATE DESIGN LIMITED - 2024-12-10
    icon of address 25a Collegiate Crescent, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Level 3 Castle House, Castle Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address Capital Enterprise North, 1 Eastgate, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 9 - Director → ME
  • 6
    KRYPTIC MEDIA LIMITED - 2018-05-24
    icon of address 2nd Floor, Leopold Wing, Balm Green, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Fifth Floor St Paul's Place 129, Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    FREETH CARTWRIGHT LLP - 2014-05-30
    FREETHCARTWRIGHT LLP - 2004-07-02
    icon of address 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (180 parents, 13 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 39 - LLP Member → ME
  • 9
    icon of address 25a Collegiate Crescent, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Fifth Floor 3 St Paul's Place, 129 Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    KOLLIDER HERITAGE LIMITED - 2018-08-03
    icon of address Fifth Floor St Paul's Place, 129 Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 25a Collegiate Crescent, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,580 GBP2023-07-31
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address Fith Floor St Pauls's Place 129, Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address L3 Castle House, Castle Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 3 Westbourne Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -390,116 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -253,682 GBP2023-08-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 25a Collegiate Crescent, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    icon of address Fifth Floor St Pauls Place, 129 Norfolk Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 2nd Floor, Leopold Wing, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address Kommune, Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 8 - Director → ME
  • 22
    KOLLIDER TV LIMITED - 2019-08-07
    icon of address Floor 5 Burgess Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 23
    Y-CAPITAL LIMITED - 2016-06-30
    icon of address 2nd Floor, Leopold Wing Fountain Precinct, Balm Green, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 24
    THE YORKSHIRE ACCELERATOR LIMITED - 2016-06-30
    icon of address Rido Business Centres Moorgate Crofts, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    YD FASHION LIMITED - 2025-01-06
    icon of address 25a Collegiate Crescent, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-27 ~ 2025-04-20
    IIF 19 - Director → ME
  • 2
    icon of address Level 3, Kollider, Castle House, Castle Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ 2024-01-03
    IIF 2 - Director → ME
  • 3
    icon of address 6 Broadfield Court, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,150 GBP2023-07-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-02-01
    IIF 45 - Director → ME
  • 4
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1991-11-25 ~ 1998-12-30
    IIF 43 - Director → ME
  • 5
    icon of address Napit, 4th Floor Mill 3, The Business Park Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,659 GBP2016-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2017-04-28
    IIF 44 - Director → ME
  • 6
    icon of address 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,237 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-06-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o Cosec Direct Ltd, 837 Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,843 GBP2023-11-30
    Officer
    icon of calendar 2015-12-16 ~ 2017-01-27
    IIF 16 - Director → ME
  • 8
    LUPFAW 325 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,936,377 GBP2024-08-31
    Officer
    icon of calendar 2011-10-14 ~ 2012-01-27
    IIF 36 - Director → ME
  • 9
    BERRYCROFT MANOR LTD - 2013-11-07
    HACWIN 190376 LIMITED - 2009-10-30
    icon of address 28 Anglesey Drive, Poynton, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-07-23
    IIF 42 - Director → ME
  • 10
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-02-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-02-28
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    icon of address Ugf Castle House, Angel Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-01-03
    IIF 7 - Director → ME
  • 12
    LUPFAW 326 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2012-02-15
    IIF 17 - Director → ME
  • 13
    icon of address 25a Collegiate Crescent, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,580 GBP2023-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-01-03
    IIF 6 - Director → ME
  • 14
    icon of address L3 Castle House, Castle Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2024-01-03
    IIF 4 - Director → ME
  • 15
    icon of address Flat 3 Westbourne Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2024-01-03
    IIF 33 - Director → ME
  • 16
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -117,024 GBP2022-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2024-01-03
    IIF 3 - Director → ME
  • 17
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -390,116 GBP2022-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2024-01-03
    IIF 35 - Director → ME
  • 18
    icon of address 25a Collegiate Crescent, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ 2024-01-03
    IIF 41 - Director → ME
  • 19
    icon of address Maple House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -269,508 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-03-15
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 20
    icon of address 2 The Embankment, Sovereign Street, Leeds, England
    Dissolved Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-29 ~ 2011-12-31
    IIF 38 - Director → ME
  • 21
    icon of address 2 The Embankment, Sovereign Street, Leeds, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2011-12-31
    IIF 40 - LLP Member → ME
  • 22
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    597,841 GBP2019-08-31
    Officer
    icon of calendar 2014-03-05 ~ 2014-11-24
    IIF 37 - Director → ME
  • 23
    icon of address Moorgate Croft Business Centre, South Grove, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ 2016-10-07
    IIF 15 - Director → ME
  • 24
    HACWIN 44 LIMITED - 2007-01-30
    HACKETT WINDLE SERVICES LIMITED - 2006-11-17
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2006-12-06
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.