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

Earnshaw, Jeremy Waring

    Related profiles found in government register
  • Earnshaw, Jeremy Waring
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 123, Acre Road, Kingston Upon Thames, KT2 6EZ, England

      IIF 1
    • South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 2
    • Kings Bush Farm, London Road, Godmanchester, Peterborough, Cambridgeshire, PE29 2NH

      IIF 3
    • Levelq, Surtees Business Park, Stockton-on-tees, TS18 3HR, England

      IIF 4
  • Earnshaw, Jeremy Waring
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 5
    • Unit 5, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 6
    • 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 7
    • 96, Marsh Lane, Leeds, West Yorkshire, LS9 8SR, United Kingdom

      IIF 8
    • South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 9 IIF 10 IIF 11
    • Rose House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 12
  • Earnshaw, Jeremy Waring
    British chief finance officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 21
    • South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 22 IIF 23
    • 95, Mortimer Street, London, W1W 7ST, England

      IIF 24
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 25
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 602, Aston Avenue, Birchwood Park, Warrington, WA3 6ZN, United Kingdom

      IIF 29 IIF 30
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, England

      IIF 31
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 32
  • Earnshaw, Jeremy Waring
    British executive director corporate born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 33 IIF 34
  • Earnshaw, Jeremy Waring
    British executive director finance & ict born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Ave, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 35
  • Earnshaw, Jeremy Waring
    British executive director, housing born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 36
  • Earnshaw, Jeremy Waring
    British born in October 1964

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 37
  • Earnshaw, Jeremy Waring
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British company director born in October 1964

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British vice president finance born in October 1964

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 51
  • Earnshaw, Jeremy Waring
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 52
  • Earnshaw, Jeremy Waring
    British

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 53
  • Earnshaw, Jeremy Waring
    British chartered accountant

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British company director

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British director

    Registered addresses and corresponding companies
    • South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 68 IIF 69
  • Earnshaw, Jeremy Waring
    British vice president finance

    Registered addresses and corresponding companies
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 70
  • Mr Jeremy Waring Earnshaw
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 71
  • Earnshaw, Jeremy Waring

    Registered addresses and corresponding companies
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 72
    • 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 73 IIF 74
    • South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 75
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 76 IIF 77 IIF 78
    • 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 79
child relation
Offspring entities and appointments
Active 5
  • 1
    South Acre 10 Church Lane, Bardsey, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,513 GBP2025-03-31
    Officer
    2022-02-02 ~ now
    IIF 2 - Director → ME
    2022-02-02 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    96 Marsh Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    TIME TO ACT LIMITED - 2023-11-01
    GREENSPUR RENEWABLES LIMITED - 2019-10-12
    Levelq, Surtees Business Park, Stockton-on-tees, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    2,157,354 GBP2020-03-31
    Officer
    2025-05-28 ~ now
    IIF 4 - Director → ME
  • 4
    WOOD GREEN ANIMAL SHELTERS - 2023-07-10
    CHARIS (1) LIMITED - 1988-01-28
    Kings Bush Farm London Road, Godmanchester, Peterborough, Cambridgeshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-10-28 ~ now
    IIF 3 - Director → ME
  • 5
    ZENTRA GROUP PLC
    - now
    Other registered number: 15921027
    ONE HERITAGE GROUP PLC - 2024-10-11
    Related registration: 15921027
    80 Mosley Street, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-04-01 ~ now
    IIF 52 - Director → ME
Ceased 48
  • 1
    MIRAGE DENTAL SUPPLIES LIMITED - 2000-04-06
    PWS DENTAL LABORATORY (SHEFFIELD) LIMITED - 1991-07-15
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 49 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 64 - Secretary → ME
  • 2
    MIRAGE DENTAL PRODUCTS LIMITED - 2000-04-06
    A-Z DENTAL SUPPLIES LIMITED - 1991-07-17
    A-Z SUPPLIES (BOLTON) LIMITED - 1984-01-23
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 48 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 65 - Secretary → ME
  • 3
    SENSEMART LIMITED - 1984-01-23
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 37 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 53 - Secretary → ME
  • 4
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-09-04 ~ 2020-12-22
    IIF 28 - Director → ME
  • 5
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-01 ~ 2017-11-01
    IIF 76 - Secretary → ME
  • 6
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-01 ~ 2017-11-01
    IIF 77 - Secretary → ME
  • 7
    LIVER HOUSING PENSION TRUSTEES LIMITED - 2013-06-19
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2014-02-24 ~ 2020-12-22
    IIF 34 - Director → ME
  • 8
    ALGER LIMITED - 1991-07-03
    Bampton Road, Romford, Essex
    Active Corporate (4 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 42 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 59 - Secretary → ME
  • 9
    AVANTAGE (CHESHIRE) HOLDINGS LIMITED
    - now
    Other registered number: 06223740
    PIMCO 2633 LIMITED - 2007-05-17
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-08-14 ~ 2021-01-06
    IIF 30 - Director → ME
  • 10
    AVANTAGE (CHESHIRE) LIMITED
    - now
    Other registered number: 06223736
    PIMCO 2632 LIMITED - 2007-05-17
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-14 ~ 2021-01-06
    IIF 29 - Director → ME
  • 11
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-12-22 ~ 2009-04-30
    IIF 10 - Director → ME
    2005-12-22 ~ 2009-05-01
    IIF 61 - Secretary → ME
  • 12
    MECHOPORT LIMITED - 1998-05-15
    Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2009-04-30
    IIF 9 - Director → ME
    2005-12-22 ~ 2009-04-30
    IIF 60 - Secretary → ME
  • 13
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2009-04-30
    IIF 11 - Director → ME
    2005-12-22 ~ 2009-04-30
    IIF 62 - Secretary → ME
  • 14
    95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,479 GBP2024-12-31
    Officer
    2021-08-20 ~ 2025-06-30
    IIF 24 - Director → ME
  • 15
    CARDINAL HEALTH U.K. 101 LIMITED
    - now
    Other registered numbers: 01747161, 02451930
    INTERCARE PHARMACEUTICAL DISTRIBUTION LIMITED - 2005-06-01
    EUROPHARM OF WORTHING LIMITED - 2003-01-10
    Related registration: 02451930
    CHEMISALES LIMITED - 1995-07-24
    EDGECRETE LIMITED - 1984-04-12
    Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-10-11 ~ 2005-09-30
    IIF 38 - Director → ME
    1999-10-11 ~ 2005-09-30
    IIF 55 - Secretary → ME
  • 16
    THE INTERCARE GROUP LIMITED - 2005-03-14
    THE INTERCARE GROUP PLC - 2004-03-02
    PENNINE OPTICAL PLC - 1989-11-15
    Related registration: 01961218
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    1996-02-20 ~ 2003-12-16
    IIF 41 - Director → ME
    1996-02-20 ~ 2005-09-30
    IIF 54 - Secretary → ME
  • 17
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    Related registrations: 07714030, 08725914
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 18 - Director → ME
  • 18
    CASEVIEW (HARROGATE) LIMITED - 1994-02-21
    20 Alliance Court, Alliance Road, London
    Dissolved Corporate (4 parents)
    Officer
    1998-02-03 ~ 2005-09-30
    IIF 45 - Director → ME
    1998-02-03 ~ 2005-09-30
    IIF 56 - Secretary → ME
  • 19
    Bampton Road, Harold Hill Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-09-14 ~ 2005-09-30
    IIF 51 - Director → ME
    2004-09-14 ~ 2005-09-30
    IIF 70 - Secretary → ME
  • 20
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-08-01 ~ 2020-12-22
    IIF 26 - Director → ME
    2017-06-02 ~ 2017-06-02
    IIF 27 - Director → ME
  • 21
    8 Columbus Quay, Riverside Drive, Liverpool, Merseyside
    Converted / Closed Corporate (8 parents)
    Officer
    2014-03-13 ~ 2017-03-31
    IIF 35 - Director → ME
  • 22
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 14 - Director → ME
  • 23
    MACARTHYS PHARMACEUTICALS P.L.C. - 1986-10-01
    Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 44 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 57 - Secretary → ME
  • 24
    Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 43 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 73 - Secretary → ME
  • 25
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-01-07 ~ 2020-12-22
    IIF 25 - Director → ME
  • 26
    CARDINAL HEALTH U.K. 433 LIMITED - 2010-05-20
    Related registration: 05455413
    MACARTHY GROUP LIMITED - 2005-05-18
    CHOICEDOGMA LIMITED - 1997-08-07
    Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 39 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 58 - Secretary → ME
  • 27
    CARDINAL HEALTH U.K. 434 LIMITED - 2010-05-20
    Related registration: 03409865
    Bampton Road, Harold Hill, Romford
    Dissolved Corporate (3 parents)
    Officer
    2005-05-18 ~ 2005-09-30
    IIF 47 - Director → ME
    2005-05-18 ~ 2005-09-30
    IIF 66 - Secretary → ME
  • 28
    Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (3 parents)
    Officer
    2000-12-11 ~ 2005-09-30
    IIF 40 - Director → ME
    2000-12-11 ~ 2005-09-30
    IIF 74 - Secretary → ME
  • 29
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 15 - Director → ME
  • 30
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 20 - Director → ME
  • 31
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    43,524 GBP2021-03-31
    Officer
    2018-01-17 ~ 2020-12-22
    IIF 32 - Director → ME
  • 32
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    2008-03-20 ~ 2009-04-30
    IIF 23 - Director → ME
    2008-03-20 ~ 2009-04-30
    IIF 68 - Secretary → ME
  • 33
    OPEROSE HEALTH (GROUP) LIMITED
    - now
    Other registered number: 10014577
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE PLC - 2014-11-24
    Related registration: 05555460
    THE PRACTICE (GROUP) PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2013-01-29 ~ 2014-02-07
    IIF 5 - Director → ME
  • 34
    OPTOMA HOLDING LIMITED
    - now
    Other registered number: 13435460
    OPTOMA LIMITED - 2021-07-08
    1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-01-26 ~ 2025-03-31
    IIF 7 - Director → ME
  • 35
    E.B.A. MANAGEMENT SERVICES LIMITED - 1998-10-06
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,801 GBP2021-03-31
    Officer
    2014-02-10 ~ 2020-12-22
    IIF 33 - Director → ME
    2017-08-01 ~ 2017-11-01
    IIF 78 - Secretary → ME
  • 36
    POINTER PLASTICS LIMITED - 1999-11-24
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ 2009-04-30
    IIF 22 - Director → ME
    2006-10-10 ~ 2009-04-30
    IIF 69 - Secretary → ME
  • 37
    P.W.S. DENTAL LABORATORY LIMITED - 2001-10-19
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 46 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 67 - Secretary → ME
  • 38
    PWS DENTAL LABORATORY (CARLISLE) LIMITED - 2001-10-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1996-03-14 ~ 1996-06-06
    IIF 50 - Director → ME
    1996-03-14 ~ 1996-06-06
    IIF 63 - Secretary → ME
  • 39
    Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-12-10 ~ 2022-05-17
    IIF 6 - Director → ME
  • 40
    128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,243 GBP2022-01-31
    Officer
    2020-11-01 ~ 2022-04-01
    IIF 1 - Director → ME
  • 41
    Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-03 ~ 2014-02-07
    IIF 12 - Director → ME
  • 42
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 19 - Director → ME
  • 43
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 17 - Director → ME
  • 44
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 16 - Director → ME
  • 45
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-12-14 ~ 2012-05-24
    IIF 13 - Director → ME
  • 46
    HARVIN LIMITED - 2013-05-16
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2018-02-23 ~ 2020-12-22
    IIF 31 - Director → ME
  • 47
    YOUR HIVE (NO. 2) LIMITED
    Other registered number: 09265446
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2016-12-19 ~ 2020-12-22
    IIF 36 - Director → ME
    2017-08-01 ~ 2017-11-01
    IIF 79 - Secretary → ME
  • 48
    YOUR HIVE (NO. 1) LIMITED - 2017-12-04
    Related registration: 10532235
    Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,097 GBP2021-03-31
    Officer
    2018-08-01 ~ 2020-12-22
    IIF 21 - Director → ME
    2017-08-01 ~ 2017-11-01
    IIF 72 - 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.