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

Todd, Sam, Dr

    Related profiles found in government register
  • Todd, Sam, Dr
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 1
    • icon of address Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 2
    • icon of address Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 3
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 4
  • Todd, Sam, Dr
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5
    • icon of address 10, Albany Close, Manchester, M38 9GE, England

      IIF 6
    • icon of address Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 7
  • Todd, Sam, Dr
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 8
  • Todd, Sam
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 12436578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 11
    • icon of address 24 Porter Street, Porter Street, Liverpool, L3 7BL, England

      IIF 12
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 13
  • Todd, Sam
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 14
    • icon of address Hilton House Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 15
  • Todd, Sam
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 16
    • icon of address Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 17
    • icon of address Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 18
  • Todd, Sam
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 19
  • Todd, Sam
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Park Place, Leeds, LS1 2RY, England

      IIF 20
  • Dr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 21
    • icon of address 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 22
    • icon of address Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 23
    • icon of address 10, Albany Close, Manchester, M38 9GE, England

      IIF 24
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 25
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 26
    • icon of address Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 27
  • Mr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 29
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 30
    • icon of address Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 31
  • Todd, Thomas
    British commercial director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 32
  • Todd, Thomas
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, England

      IIF 33
    • icon of address 46, Park Place, Leeds, LS1 2RY

      IIF 34
  • Todd, Thomas
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowmans Business Park, Bowmans Business Park, Mill Lane, Addlethorpe, Skegness, PE24 4TE, United Kingdom

      IIF 35
    • icon of address 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 36
    • icon of address Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 37
    • icon of address Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 38 IIF 39 IIF 40
  • Todd, Thomas
    British managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 42
    • icon of address Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 43
  • Todd, Thomas
    British operational director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 44
  • Todd, Thomas
    British operations director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 45
  • Todd, Thomas
    British operations manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 46
    • icon of address The Store Room / 671, Eccles New Road, Salford, M50 1AY, England

      IIF 47
    • icon of address Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 48
  • Mr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 49
  • Mr Sam Todd
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sbr House, Winterton Road, Scunthorpe, DN15 0DH, England

      IIF 50
  • Mr Sam Todd
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, United Kingdom

      IIF 51
    • icon of address 46, Park Place, Leeds, LS1 2RY, England

      IIF 52
  • Mr Thomas Todd
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 53
    • icon of address 46, Park Place, Leeds, LS1 2RY

      IIF 54
    • icon of address 46, Park Place, Leeds, LS1 2RY, England

      IIF 55
    • icon of address 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 56 IIF 57
    • icon of address Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 58 IIF 59
    • icon of address Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 60
  • Mr Thomas Todd
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 61
  • Todd, Thomas
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 62
  • Todd, Thomas
    British tradesman born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Waterloo Rd, Pudsey, Leeds, LS28 8DQ, United Kingdom

      IIF 63
  • Mr Thomas Todd
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Waterloo Rd, Leeds, LS288DQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 19
  • 1
    PROPERTY PLAN (BLACKPOOL) LTD - 2019-10-21
    icon of address 4385, 09927365 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -30,866 GBP2023-12-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 10 Albany Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,196 GBP2020-07-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,631 GBP2022-11-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 10902518 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -162,477 GBP2022-08-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 46 Park Place Park Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,738 GBP2021-10-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Park Place, Park Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,944 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 10
    ASTENG INNOVATE LTD - 2022-04-21
    NOMAX SOLUTIONS LIMITED - 2022-04-20
    icon of address The Store Room, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,014,984 GBP2024-01-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 11
    MASTERBUILD DEVELOPMENTS LIMITED - 2016-04-07
    icon of address 761 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,295 GBP2023-02-28
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    icon of address Store Room, 671 Eccles New Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 46 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    ACORN WAY LIMITED - 2025-04-15
    icon of address 4385, 12436578 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    19,938 GBP2024-01-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address The Store Room, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Waterloo Rd, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Park House Farm Steele Lane, Barkisland, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    LEEDS PAPER RECYCLING LIMITED - 2013-04-12
    icon of address Kpmg Llp 1, The Embankment, Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 19
    MJT RESOURCE LOGISTICS LIMITED - 2022-05-13
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,117,644 GBP2022-10-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Unit 2 Scotch Park Trading Estate, Forge Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-01
    IIF 46 - Director → ME
  • 2
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2016-12-14
    IIF 48 - Director → ME
  • 3
    icon of address Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-05-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Radley House, Grangefield Industrial Estate, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,631 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2024-04-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2024-10-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    G&P CONTRACTORS AND MAINTENANCE SERVICES LTD - 2016-08-01
    icon of address The Store Room, East Wood Works, Fitz William Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,976 GBP2024-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-01
    IIF 16 - Director → ME
  • 6
    icon of address 65 Lyndon Avenue, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,161 GBP2022-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 46 Park Place Park Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,738 GBP2021-10-31
    Officer
    icon of calendar 2015-11-17 ~ 2016-01-01
    IIF 40 - Director → ME
  • 8
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ 2016-01-01
    IIF 41 - Director → ME
  • 9
    icon of address 46 Park Place, Leeds, England
    Active Corporate
    Officer
    icon of calendar 2019-12-05 ~ 2023-04-01
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-12-31
    IIF 55 - Has significant influence or control OE
  • 10
    icon of address 46 Park Place, Park Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190,944 GBP2021-08-31
    Officer
    icon of calendar 2018-04-26 ~ 2024-01-22
    IIF 42 - Director → ME
    icon of calendar 2015-11-17 ~ 2016-01-01
    IIF 35 - Director → ME
  • 11
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ 2016-01-01
    IIF 38 - Director → ME
  • 12
    icon of address United House Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-07 ~ 2015-09-01
    IIF 15 - Director → ME
  • 13
    icon of address 24 Porter Street Porter Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,767 GBP2024-11-30
    Officer
    icon of calendar 2025-06-12 ~ 2025-08-07
    IIF 12 - Director → ME
  • 14
    icon of address Mayden House Main Road, Long Bennington, Newark, England
    Active Corporate
    Equity (Company account)
    2,079,976 GBP2020-10-31
    Officer
    icon of calendar 2020-09-01 ~ 2021-07-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2021-07-27
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-24 ~ 2022-04-01
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-26 ~ 2020-08-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-07-10 ~ 2020-09-01
    IIF 2 - Director → ME
  • 16
    SAS (MCR) LIMITED - 2015-01-22
    icon of address 17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,045,706 GBP2024-09-30
    Officer
    icon of calendar 2018-03-31 ~ 2018-07-02
    IIF 17 - Director → ME
  • 17
    icon of address The Store Room / 671 Eccles New Road, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,254,744 GBP2023-10-29
    Officer
    icon of calendar 2015-11-01 ~ 2015-12-01
    IIF 47 - Director → ME
  • 18
    icon of address West 44 Business Centre, 44-60 Richardshaw Lane, Pudsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,384 GBP2024-02-29
    Officer
    icon of calendar 2020-08-25 ~ 2020-12-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-12-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    MJT RESOURCE LOGISTICS LIMITED - 2022-05-13
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,117,644 GBP2022-10-31
    Officer
    icon of calendar 2015-11-17 ~ 2016-01-01
    IIF 39 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-08-24
    IIF 19 - Director → ME
    icon of calendar 2020-08-24 ~ 2022-04-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-01-01
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-03 ~ 2020-08-24
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.