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

Harris, Arthur Haldane Stuart

    Related profiles found in government register
  • Harris, Arthur Haldane Stuart
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 1
    • 106, Mount Street, London, W1K 2TW, England

      IIF 2 IIF 3
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 4
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 5
  • Harris, Arthur Haldane Stuart
    British business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 6 IIF 7
  • Harris, Arthur Haldane Stuart
    British chief executive director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 8
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 9
  • Harris, Arthur Haldane Stuart
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 10
  • Harris, Arthur Haldane Stuart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Newark Beacon, Cafferata Way, Beacon Hill Office Park, Newark, NG24 2TN, United Kingdom

      IIF 11
  • Harris, Arthur Haldane Stuart
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 12 IIF 13
    • Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 14
    • 61, - 63, Knaresborough Road, Harrogate, North Yorkshire, HG2 7LT, England

      IIF 15
    • 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 16
  • Harris, Arthur Haldane Stuart
    British managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 17 IIF 18
  • Harris, Arthur Haldane Stuart
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 216, West George Street, Glasgow, G2 2PQ

      IIF 19
  • Harris, Arthur Haldane Stuart
    British operational born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 20
  • Harris, Arthur Haldane Stuart
    British operations born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 21 IIF 22 IIF 23
  • Harris, Arthur Haldane Stewart
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8QJ, United Kingdom

      IIF 24
  • Harris, Arthur Haldane
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 25 IIF 26
  • Harris, Arthur Haldane
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 27 IIF 28 IIF 29
    • 441, Gateford Road, Worksop, S81 7BN, United Kingdom

      IIF 30
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 31
  • Harris, Arthur Haldane Stuart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Frieston Road, Caythorpe, Grantham, NG32 3BX

      IIF 32
  • Harris, Arthur Haldane Stewart
    born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 111 Park View, Whitley Bay, Tyne And Wear, NE26 3RH, England

      IIF 33 IIF 34
  • Harris, Arthur Haldane Stuart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 35
  • Harris, Arthur Haldane Stuart
    British

    Registered addresses and corresponding companies
    • Orchard House, 1 Frieston Road, Caythorpe,grantham, Lincolnshire, NG32 3BX

      IIF 36
  • Harris, Arthur Haldane Stewart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 37
  • Harris, Arthur Haldane Stewart
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane House, 3, Ruston Road, Grantham, Lincolnshire, NG31 9SW, United Kingdom

      IIF 38 IIF 39
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 40 IIF 41
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 42
    • Lawrence House, James Nicolson Link, York, YO30 4WG, England

      IIF 43
  • Harris, Arthur Haldane
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 44
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 45
  • Harris, Arthur Haldane Stuart

    Registered addresses and corresponding companies
    • Orchard House, 1, Frieston Road, Caythorpe, Grantham, Lincolnshire, NG32 3BX, United Kingdom

      IIF 46
  • Mr Arthur Harris
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 47
  • Harris, Arthur Haldane Stuart
    United Kingdom company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 48
  • Harris, Arthur Haldane Stuart
    United Kingdom consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 49
    • 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, England

      IIF 50
    • 65a, London Road, Newark, Nottinghamshire, NG24 1RZ, United Kingdom

      IIF 51
  • Harris, Arthur Haldane Stuart
    United Kingdom director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 52 IIF 53 IIF 54
  • Mr Arthur Haldane Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 55
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 56
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN

      IIF 57
  • Mr Arthur Haldane Stuart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walker Industrial Estate, Ollerton Road, Tuxford, Newark, NG22 0PQ, United Kingdom

      IIF 58
    • Enterprise Business Centre, Carlton Road, Worksop, S81 7QF, England

      IIF 59
  • Arthur Haldane Stewart Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Park View, Whitlet Bay, NE26 3RH, United Kingdom

      IIF 60
  • Mr Arthur Harris
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Park View, Whitley Bay, Tyne And Wear, NE26 3RH, United Kingdom

      IIF 61
  • Arthur Harris
    English born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Huddersfield, HD8 8QJ, United Kingdom

      IIF 62
  • Mr Arthur Haldane Stuart Harris
    United Kingdom born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 63 IIF 64 IIF 65
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 66
child relation
Offspring entities and appointments
Active 39
  • 1
    A DOUBLE H LIMITED
    SC371776
    216 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-26 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ALLCARDZ LTD
    - now 11763564
    EAST VINE STREET LIMITED - 2021-09-15
    UNDERDOG DISTRIBUTION LTD - 2019-08-12
    441 Gateford Road, Worksop, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2022-11-25 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BAKERY PRODUCTS LIMITED
    07592629
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BPH PACKAGING LIMITED
    07989127
    42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CAMPELINO COFFEE COMPANY LTD
    12814336
    Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    CLARIVA HOLDINGS LIMITED
    13862189
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    CLARIVA PLC
    - now 07911448
    BAKERY PRODUCTS HOLDINGS PLC - 2014-06-04
    441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    2015-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    DOLPHIN RETAIL LIMITED
    - now 05536467
    DOLPHIN SERVICE STATION LIMITED
    - 2006-02-28 05536467
    93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    DOLPHIN RETAIL MANAGEMENT LIMITED
    05867398
    93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 10
    EASCOT LLP
    OC321985
    9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    2019-03-28 ~ dissolved
    IIF 34 - LLP Member → ME
  • 11
    ECO FLEET SOLUTIONS LTD
    11178616
    Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    FRANCHISE PROCUREMENT LIMITED
    05488969
    25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 13
    GLOW AT WHITBY LIMITED
    14518597
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 14
    HALDANES EXPRESS LIMITED
    07448503
    Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 39 - Director → ME
  • 15
    HALDANES STORES LIMITED
    - now 06621487
    BITE TECHNOLOGY LIMITED
    - 2009-10-08 06621487
    JCC RETAIL LIMITED - 2008-10-30
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2009-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 16
    HARROGATE CLEANERS LTD
    08037570
    Lawrence House, James Nicolson Link, York, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,008 GBP2017-04-30
    Person with significant control
    2017-10-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HOWARDS BAKERY LIMITED
    08087938
    61 - 63, Knaresborough Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 18
    JTF DISCOUNT GYMS LTD
    13007000
    Walker Industrial Estate Ollerton Road, Tuxford, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    MEDIA POINT SCREENS LIMITED
    10348984
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 20
    MEDIAP LIMITED
    08677592
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    2015-09-17 ~ now
    IIF 1 - Director → ME
  • 21
    MOBILE LED LIMITED
    09320815
    Newark Beacon Cafferata Way, Beacon Hill Office Park, Newark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 11 - Director → ME
  • 22
    RACECOURSE DEVELOPMENTS LIMITED
    09877957
    65a London Road, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 51 - Director → ME
  • 23
    RESTFUL GETAWAYS LIMITED
    14517902
    441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-12-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    RUSTON RETAIL LIMITED
    07035292
    93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2009-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 25
    SNOWDRIFT DRY CLEANERS LIMITED
    - now 09623376
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    2016-10-25 ~ now
    IIF 66 - Has significant influence or controlOE
  • 26
    SNOWDRIFT LAUNDRY LIMITED
    10218978
    65a London Road, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 50 - Director → ME
  • 27
    SOUTHERN TRAINS LIMITED
    12113962
    441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 28
    SUNLITE BUYING GROUP LTD
    10595068
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    SUNLITE CLEAN LIMITED
    10763607
    111-113 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 30
    SUNLITE EMBROIDERY AND PROMOTIONAL SERVICES LTD
    10594986
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 31
    SYNERGY LEISURE LTD
    13312649
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-04-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 32
    THE HARROGATE DRY CLEANING COMPANY LTD
    11632025
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 33
    THE PIE PEOPLE LIMITED
    07912543
    C/o Buckingham Corporate Services Limited, 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 9 - Director → ME
  • 34
    THRG LTD
    - now 07448021
    HALDANE RETAIL GROUP LIMITED
    - 2011-07-12 07448021
    Haldane House 3, Ruston Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 38 - Director → ME
  • 35
    TINDALE & STANTON LIMITED
    07843182
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 36
    UGO STORES LIMITED
    07448768
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (1 parent)
    Officer
    2010-11-23 ~ now
    IIF 37 - Director → ME
  • 37
    VIVOS RETAIL HOLDINGS LIMITED
    - now 13471846
    VIVO RETAIL HOLDINGS LIMITED
    - 2021-07-02 13471846
    Enterprise Business Centre, Carlton Road, Worksop, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 38
    WHOLESALE REALISATIONS LTD
    - now 05660877
    JTF WHOLESALE LIMITED
    - 2021-10-04 05660877
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 39
    Y50 LIMITED
    SC245323
    146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2003-03-10 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    CLARIVA PLC - now
    BAKERY PRODUCTS HOLDINGS PLC
    - 2014-06-04 07911448
    441 Gateford Road, Worksop, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2018-03-31
    Officer
    2012-01-16 ~ 2012-12-31
    IIF 4 - Director → ME
  • 2
    EASCOT LLP
    OC321985
    9 Needham Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    350,212 GBP2017-08-31
    Officer
    2006-08-30 ~ 2013-03-28
    IIF 32 - LLP Designated Member → ME
    2013-03-28 ~ 2019-03-28
    IIF 33 - LLP Member → ME
  • 3
    HALDANES STORES LIMITED - now
    BITE TECHNOLOGY LIMITED
    - 2009-10-08 06621487
    JCC RETAIL LIMITED
    - 2008-10-30 06621487
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2008-10-17 ~ 2009-01-20
    IIF 13 - Director → ME
  • 4
    MEDIAP LIMITED
    08677592
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    2014-07-15 ~ 2014-11-20
    IIF 2 - Director → ME
    2015-04-01 ~ 2015-07-14
    IIF 3 - Director → ME
  • 5
    NEWBY STATION LIMITED
    06831778
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 21 - Director → ME
  • 6
    SEAMER STATION LIMITED
    06831782
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 23 - Director → ME
  • 7
    SNOWDRIFT DRY CLEANERS LIMITED
    - now 09623376
    SMART AND KLEEN LAUNDRY LTD - 2016-03-11
    441 Gateford Road, Worksop, England
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    34,862 GBP2016-05-01 ~ 2017-04-30
    Officer
    2016-10-25 ~ 2018-04-30
    IIF 49 - Director → ME
  • 8
    SUNLITE BUYING GROUP LTD
    10595068
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2018-06-13
    IIF 52 - Director → ME
  • 9
    SUNLITE EMBROIDERY AND PROMOTIONAL SERVICES LTD
    10594986
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-01 ~ 2018-06-13
    IIF 54 - Director → ME
  • 10
    TINDALE & STANTON LIMITED
    07843182
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ 2012-01-19
    IIF 46 - Secretary → ME
  • 11
    VIVOS RETAIL (BOLTON) LIMITED
    - now 13477020
    VIVO RETAIL (BOLTON) LTD
    - 2021-07-02 13477020
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2022-02-25
    IIF 29 - Director → ME
  • 12
    WESTEND STATION LIMITED
    06831763
    Old Station House, Powburn, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2009-04-03 ~ 2009-11-23
    IIF 22 - Director → ME
  • 13
    Y50 LIMITED
    SC245323
    146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2003-11-03 ~ 2004-12-14
    IIF 36 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.