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 Philip Alexander Hirst

    Related profiles found in government register
  • Mr Philip Alexander Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 1
    • Suite 13, Merchants House, 19 - 23 Peckover Street, Bradford, BD1 5BD, England

      IIF 2
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 3 IIF 4 IIF 5
    • 95, High Street, Leeds, LS19 7TA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 14
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 15
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 16
    • 2 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 17
    • 95, High Street, Yeadon, LS19 7TA, United Kingdom

      IIF 18
  • Mr Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 19 IIF 20 IIF 21
    • Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 22
  • Hirst, Philip Alexander
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 23
    • Suite 13 Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 24
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 25 IIF 26 IIF 27
    • Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 33
    • Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, United Kingdom

      IIF 34
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 41
    • 36 Thornsett Road, Thornsett Road, Sheffield, S7 1NB, England

      IIF 42
  • Hirst, Philip Alexander
    British commercial director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 43
  • Hirst, Philip Alexander
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 44
    • Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 45
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 46 IIF 47
    • 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 48
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 49 IIF 50 IIF 51
    • 95, High Street, Yeadon, Leeds, LS19 7TA, United Kingdom

      IIF 58
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 59 IIF 60
    • Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 61
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 62
    • 95, High Street, Yeadon, Yeadon, LS19 7TA, United Kingdom

      IIF 63
  • Hirst, Philip Alexander
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 64
    • Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 65
  • Hirst, Philip Alexander
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Philip Alexander
    British manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Yeadon, West Yorkshire, LS19 7TA, United Kingdom

      IIF 125 IIF 126
  • Hirst, Philip Alexander
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 127
  • Hirst, Philip Alexander
    British slicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 128
  • Hirst, Philip Alexander
    British solicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 129
  • Hirst, Philip Alexander
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 130
  • Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Philip Alexander
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 134
  • Mr Philip Hirst
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 135
  • Hirst, Philip
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 136
  • Hirst, Philip
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 137
  • Hirst, Philip
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95, High Street, Yeadon, England

      IIF 138
  • Hirst, Philip Alexander
    British

    Registered addresses and corresponding companies
    • 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 139 IIF 140
  • Hirst, Philip Alexander
    British company secretary

    Registered addresses and corresponding companies
    • 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 141
  • Hirst, Philip Alexander
    British director

    Registered addresses and corresponding companies
  • Hirst, Phillip Alexander
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, High Street, Yeadon, LS197TA, United Kingdom

      IIF 145
  • Hirst, Philip Alexander

    Registered addresses and corresponding companies
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 146
    • Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 147
    • Unit 1, Botsford Street, Sheffield, S3 9PF, United Kingdom

      IIF 148
  • Hirst, Philip
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 149
  • Hirst, Philip

    Registered addresses and corresponding companies
    • 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 150
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 66
  • 1
    PINNACLE ASSOCIATES LIMITED - 2019-04-03
    PRINNACLE ASSOCIATES LIMITED - 2008-10-22
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Officer
    2008-10-09 ~ now
    IIF 101 - Director → ME
  • 2
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    2025-02-14 ~ now
    IIF 42 - Director → ME
  • 3
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2020-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,249 GBP2017-12-31
    Officer
    2018-10-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 51 - Director → ME
  • 6
    95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-02-10 ~ dissolved
    IIF 92 - Director → ME
  • 7
    The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2025-08-01 ~ now
    IIF 33 - Director → ME
  • 8
    HEALTHCARE INSTANT INVOICES LIMITED - 2023-01-10
    The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -936,378 GBP2023-12-31
    Officer
    2025-08-01 ~ now
    IIF 130 - Director → ME
  • 9
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-03-29 ~ now
    IIF 29 - Director → ME
  • 10
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 56 - Director → ME
  • 11
    95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 112 - Director → ME
  • 12
    32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 48 - Director → ME
  • 13
    Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 61 - Director → ME
  • 14
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,344 GBP2017-07-31
    Officer
    2018-12-14 ~ dissolved
    IIF 44 - Director → ME
  • 15
    95 High Street, Yeadon
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 124 - Director → ME
  • 16
    LOCKWOODS TECHNICAL SOLUTIONS LIMITED - 2025-01-24
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-02-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 88 - Director → ME
  • 18
    GAME DAY XTRA LIMITED - 2013-02-13
    68 Pure Offices, Plato Close Tachbrook Park, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 120 - Director → ME
  • 19
    95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 121 - Director → ME
  • 20
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 65 - Director → ME
    2016-06-01 ~ dissolved
    IIF 147 - Secretary → ME
  • 21
    95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ dissolved
    IIF 100 - Director → ME
  • 22
    95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-11-14 ~ dissolved
    IIF 64 - Director → ME
  • 23
    Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-01-08 ~ dissolved
    IIF 81 - Director → ME
  • 24
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 58 - Director → ME
  • 25
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 54 - Director → ME
  • 26
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 129 - Director → ME
  • 27
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2012-02-17
    LIME PEOPLE (MANCHESTER) LIMITED - 2012-02-08
    REBELLION UK LIMITED - 2011-10-13
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 128 - Director → ME
  • 28
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 83 - Director → ME
  • 29
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -192,045 GBP2020-04-01 ~ 2021-03-31
    Officer
    2023-07-21 ~ now
    IIF 41 - Director → ME
  • 30
    Fairfax House Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 119 - Director → ME
  • 31
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,889 GBP2023-11-30
    Officer
    2025-05-28 ~ now
    IIF 32 - Director → ME
  • 32
    MODERN PROJECT SERVICES (MIDLANDS) LIMITED - 2020-06-29
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,552 GBP2023-08-31
    Officer
    2025-05-28 ~ now
    IIF 26 - Director → ME
  • 33
    Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,596 GBP2024-01-30
    Officer
    2019-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 35
    Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 50 - Director → ME
  • 36
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 55 - Director → ME
  • 37
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 57 - Director → ME
  • 38
    95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 85 - Director → ME
  • 39
    C/o, Live Recoveries Limited, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 127 - Director → ME
  • 40
    95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 41
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 28 - Director → ME
  • 42
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147,418 GBP2017-03-31
    Officer
    2019-04-15 ~ dissolved
    IIF 68 - Director → ME
  • 43
    95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-29 ~ dissolved
    IIF 91 - Director → ME
  • 44
    95 High Street, Yeadon Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 125 - Director → ME
  • 45
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    121 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    MARKET H LIMITED - 2009-11-12
    95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-08-29 ~ dissolved
    IIF 89 - Director → ME
  • 47
    95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 105 - Director → ME
  • 48
    95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 87 - Director → ME
  • 49
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 79 - Director → ME
  • 50
    Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 51
    WHEEE ! PROJECTS LIMITED - 1998-08-19
    Suite 13, Merchants House Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -275,638 GBP2019-07-31
    Officer
    2021-01-31 ~ dissolved
    IIF 66 - Director → ME
  • 52
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,183 GBP2024-08-31
    Officer
    2015-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 53
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2013-01-29 ~ now
    IIF 31 - Director → ME
  • 54
    8 Second Cross Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 55
    95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 116 - Director → ME
  • 56
    95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 80 - Director → ME
  • 57
    95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-11-12 ~ dissolved
    IIF 78 - Director → ME
  • 58
    EZOP LIMITED - 2022-09-06
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 59
    95 High Street, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 106 - Director → ME
  • 60
    95 High Street, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-04-15 ~ dissolved
    IIF 94 - Director → ME
  • 61
    95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 53 - Director → ME
  • 62
    Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2014-10-16 ~ dissolved
    IIF 52 - Director → ME
  • 63
    95 High Street, Yeadon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 138 - Director → ME
  • 64
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2018-12-11 ~ dissolved
    IIF 47 - Director → ME
  • 65
    95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 126 - Director → ME
  • 66
    Ghyllbank, Gill Bank Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-03-17 ~ now
    IIF 34 - Director → ME
Ceased 48
  • 1
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    2018-02-12 ~ 2018-02-15
    IIF 122 - Director → ME
  • 2
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,896 GBP2024-08-31
    Officer
    2019-08-22 ~ 2019-09-10
    IIF 60 - Director → ME
    Person with significant control
    2019-08-22 ~ 2019-09-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    2013-09-23 ~ 2013-12-01
    IIF 148 - Secretary → ME
    2013-07-05 ~ 2013-07-11
    IIF 146 - Secretary → ME
    2015-06-22 ~ 2015-06-25
    IIF 150 - Secretary → ME
  • 4
    C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    2019-08-22 ~ 2019-09-10
    IIF 59 - Director → ME
    Person with significant control
    2019-08-22 ~ 2019-09-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    WINNING TOURS LIMITED - 2007-08-10
    21 Hyde Park Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,049 GBP2021-04-30
    Officer
    2006-10-03 ~ 2007-05-08
    IIF 97 - Director → ME
  • 6
    95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-11-07 ~ 2013-09-12
    IIF 98 - Director → ME
  • 7
    Garth Holme, Keighley Road, Colne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,967 GBP2024-06-30
    Officer
    2015-06-05 ~ 2015-12-02
    IIF 113 - Director → ME
  • 8
    ANAMICA LIMITED - 2021-10-26
    19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-01-03 ~ 2021-01-11
    IIF 24 - Director → ME
  • 9
    Jonathan S White & Co, 25-29 Sandy Way, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,831 GBP2015-08-31
    Officer
    2010-08-16 ~ 2011-02-24
    IIF 110 - Director → ME
  • 10
    11 South Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2019-03-22
    IIF 134 - LLP Designated Member → ME
    Person with significant control
    2018-10-24 ~ 2019-03-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove members OE
    IIF 9 - Right to surplus assets - 75% or more OE
  • 11
    125 Main Street, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,723 GBP2020-04-30
    Officer
    2018-12-20 ~ 2019-01-14
    IIF 40 - Director → ME
    2019-04-03 ~ 2020-05-21
    IIF 36 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-01-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-17 ~ 2023-04-10
    IIF 136 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-04-10
    IIF 133 - Ownership of shares – 75% or more OE
  • 13
    169 Piccadilly, London, England
    Liquidation Corporate (1 parent)
    Officer
    2021-11-09 ~ 2022-01-31
    IIF 71 - Director → ME
  • 14
    Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,373,955 GBP2025-03-31
    Officer
    2024-11-04 ~ 2025-02-17
    IIF 72 - Director → ME
  • 15
    Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    2012-12-06 ~ 2015-12-10
    IIF 109 - Director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ 2012-02-14
    IIF 145 - Director → ME
  • 17
    95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ 2016-04-18
    IIF 111 - Director → ME
  • 18
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-18 ~ 2016-02-01
    IIF 118 - Director → ME
    2021-01-04 ~ 2022-10-27
    IIF 75 - Director → ME
  • 19
    St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2013-03-20 ~ 2015-12-10
    IIF 70 - Director → ME
  • 20
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,599 GBP2022-04-30
    Officer
    2003-11-19 ~ 2006-04-27
    IIF 99 - Director → ME
    2003-11-19 ~ 2006-03-31
    IIF 143 - Secretary → ME
  • 21
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE LIMITED - 2021-05-10
    4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    2022-02-07 ~ 2022-02-08
    IIF 62 - Director → ME
  • 22
    LOCKWOODS TECHNICAL SOLUTIONS LIMITED - 2025-01-24
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-09-19 ~ 2025-01-23
    IIF 73 - Director → ME
    2023-01-23 ~ 2023-03-08
    IIF 137 - Director → ME
    Person with significant control
    2024-09-19 ~ 2025-01-24
    IIF 19 - Ownership of shares – 75% or more OE
    2023-01-23 ~ 2023-02-14
    IIF 132 - Ownership of shares – 75% or more OE
  • 23
    HARLEY STREET I G LIMITED - 2012-10-31
    25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,174 GBP2017-12-31
    Officer
    2011-06-24 ~ 2011-08-11
    IIF 117 - Director → ME
  • 24
    UNIQUE HOME FURNISHINGS LIMITED - 2013-10-02
    Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    291,435 GBP2016-09-30
    Officer
    2012-11-22 ~ 2014-08-01
    IIF 86 - Director → ME
  • 25
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-30
    Officer
    2014-01-07 ~ 2021-06-14
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ 2006-04-13
    IIF 96 - Director → ME
    2006-04-13 ~ 2014-02-17
    IIF 144 - Secretary → ME
  • 27
    BULLIT INFORMATION SYSTEMS LIMITED - 2024-04-25
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-01 ~ 2024-04-25
    IIF 46 - Director → ME
    Person with significant control
    2021-07-01 ~ 2024-04-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 28
    PERIO MANAGEMENT LIMITED - 2019-05-31
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-24 ~ 2019-08-15
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    PINNACLE RESOLUTION LIMITED - 2018-04-18
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ 2018-04-30
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    15 Dunns Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2024-12-31
    Officer
    2007-12-21 ~ 2009-12-21
    IIF 93 - Director → ME
    2007-12-21 ~ 2009-12-21
    IIF 140 - Secretary → ME
  • 31
    TARE ASSOCIATES LIMITED - 2005-06-21
    95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-11-07 ~ 2013-01-11
    IIF 141 - Secretary → ME
  • 32
    95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2012-11-13 ~ 2015-11-09
    IIF 107 - Director → ME
    2012-11-13 ~ 2015-11-09
    IIF 151 - Secretary → ME
  • 33
    ANONYMOUS APP LIMITED - 2018-06-04
    2 Highcliffe Court, Greenfold Lane, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ 2018-06-01
    IIF 104 - Director → ME
    Person with significant control
    2017-09-22 ~ 2018-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,522 GBP2025-03-31
    Officer
    2024-11-04 ~ 2025-02-17
    IIF 74 - Director → ME
  • 35
    25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,870 GBP2017-12-31
    Officer
    2010-01-19 ~ 2010-04-13
    IIF 103 - Director → ME
  • 36
    Bourner Bullock, Sovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-12 ~ 2009-08-13
    IIF 95 - Director → ME
    2009-09-22 ~ 2009-09-29
    IIF 142 - Secretary → ME
  • 37
    Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ 2015-12-10
    IIF 69 - Director → ME
  • 38
    4385, 06859216: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ 2009-10-21
    IIF 102 - Director → ME
  • 39
    19 Peckover Street, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-15 ~ 2021-05-06
    IIF 67 - Director → ME
  • 40
    TRITON TRADE SUPPLIES LTD - 2015-06-10
    TRITON SECURITY LTD - 2015-02-18
    THELOOK LIMITED - 2013-06-27
    Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    940 GBP2025-03-31
    Officer
    2015-07-30 ~ 2015-12-10
    IIF 123 - Director → ME
  • 41
    TWENTYFOUR7 SECURITY SERVICES UK LTD - 2010-02-05
    533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2016-12-09 ~ 2017-01-17
    IIF 77 - Director → ME
  • 42
    VAULLTIX GROUP LIMITED - 2022-05-26
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-10 ~ 2020-07-22
    IIF 63 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-07-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 43
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    2020-06-10 ~ 2020-07-22
    IIF 38 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-07-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 44
    PINNACLE RESOLUTION LTD - 2022-06-07
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ 2022-06-07
    IIF 45 - Director → ME
    Person with significant control
    2022-06-07 ~ 2022-06-08
    IIF 21 - Has significant influence or control OE
    2021-11-11 ~ 2022-06-07
    IIF 131 - Ownership of shares – 75% or more OE
  • 45
    PREMIER TABLE PUBS LIMITED - 2005-05-17
    4385, 04716556: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2009-06-23 ~ 2017-09-27
    IIF 90 - Director → ME
    2004-07-01 ~ 2009-06-23
    IIF 139 - Secretary → ME
  • 46
    EXPERT REPORT AGENCY LIMITED - 2019-06-11
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-24 ~ 2022-10-11
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2014-09-19
    IIF 115 - Director → ME
  • 48
    Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-01 ~ 2022-11-07
    IIF 76 - Director → 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.