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

Felters, Robert

    Related profiles found in government register
  • Felters, Robert
    born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 1
    • icon of address Unit 60, Warrington Road, Ince, Wigan, Lancashire, WN3 4JW, England

      IIF 2
    • icon of address Suite 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 3
    • icon of address Unit 5, Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 4PQ, England

      IIF 4
    • icon of address Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 5
  • Felters, Robert
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 6
  • Felters, Robert
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 7
  • Felters, Robert
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, J2 Business Park, Crowle, Scunthorpe, DN17 4DD, England

      IIF 8
  • Felters, Robert
    British company director born in October 1989

    Resident in Yorkshire

    Registered addresses and corresponding companies
    • icon of address 54, Cramhurst Lane, Witley, Godalming, Surrey, GU8 5QZ, England

      IIF 9
  • Felters, Robert John
    born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 10
    • icon of address 14, Gilwice Way, Lakeside, Doncaster, DN4 5QB, England

      IIF 11
    • icon of address 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Felters, Robert
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Rekendyke Industrial Estate, South Shields, Tyne + Wear, NE33 5BZ, United Kingdom

      IIF 14
  • Felters, Robert
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 17
    • icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, United Kingdom

      IIF 18 IIF 19
    • icon of address 14 Grange Road, Houstoun Industrial Estate, West Lothian, Livingston, EH54 5DE, Scotland

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Unit 4, Double Rivers, Crowle, Scunthorpe, South Humberside, DN17 4DD, England

      IIF 22
    • icon of address Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 23
    • icon of address Unit 5e, Ashchurch, Tewkesbury, GL20 8NB, United Kingdom

      IIF 24
  • Robert Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, NE11 0BU, England

      IIF 25
    • icon of address Suite 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 26
    • icon of address Unit 5, Rekendyke Industrial Estate, South Shields, Tyne & Wear, NE33 4PQ, England

      IIF 27
  • Mr Robert Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 60, Warrington Road, Ince, Wigan, Lancashire, WN3 4JW, England

      IIF 28
    • icon of address Unit 33, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 29
    • icon of address 4, Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, TN12 6RS, England

      IIF 30
  • Felters, Robert John
    British commercial director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 31
  • Felters, Robert John
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gliwice Way, Doncaster, DN4 5QB, England

      IIF 32
    • icon of address 4, Wesleyan Court, Everton, Doncaster, DN10 5BJ, England

      IIF 33
    • icon of address Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 34
  • Felters, Robert John
    British company officer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 35
    • icon of address 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Felters, Robert John
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, Yorkshire, BD19 5HA, United Kingdom

      IIF 40
    • icon of address Unit 2, Sykes Street Event Equipment Hire, Cleckheaton, BD19 5HA, England

      IIF 41
    • icon of address 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 42
    • icon of address 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 43
    • icon of address Manor Farm Buildings, Unit 2, Doncaster, DN12 1PX, United Kingdom

      IIF 44
    • icon of address Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, DH1 2RS, United Kingdom

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 47
    • icon of address Suit 9, 1 Roebuck Lane, Sale, Cheshire, M33 7SY, England

      IIF 48
  • Mr Robert John Felters
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Double Rivers, Crowle, Scunthorpe, South Humberside, DN17 4DD, England

      IIF 49
  • Mr Robert Felters
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, J2 Business Park, Crowle, Scunthorpe, DN17 4DD, England

      IIF 50
    • icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, United Kingdom

      IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address Unit 4, Double Rivers, Crowle, Scunthorpe, DN17 4DD, England

      IIF 54
  • Mr Robert John Felters
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sykes Street, Cleckheaton, BD19 5HA, United Kingdom

      IIF 55
    • icon of address Unit 2, Sykes Street Event Equipment Hire, Cleckheaton, BD19 5HA, England

      IIF 56
    • icon of address 14, Gilwice Way, Lakeside, Doncaster, DN4 5QB, England

      IIF 57
    • icon of address 14, Gliwice Way, Doncaster, DN4 5QB, England

      IIF 58
    • icon of address 14, Gliwice Way, Doncaster, South Yorkshire, DN4 5QB, United Kingdom

      IIF 59 IIF 60
    • icon of address Manor Farm Buildings, Unit 2, Doncaster, DN12 1PX, United Kingdom

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 65
    • icon of address Suite 64 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 66
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 14 Gliwice Way, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 12649645: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Unit 4 J2 Business Park, Crowle, Scunthorpe, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    89,013 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    STARKOLD FULFILMENT SERVICES LTD - 2022-01-18
    icon of address Unit 4, J2 Business Park Crowle Double Rivers, Crowle, Scunthorpe, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -28,721 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Bridge Business Park, Whetsted Road, Five Oak Green, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,403 GBP2024-04-30
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 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
  • 8
    D & H (PARTNERSHIP) HOLDINGS LIMITED - 2006-12-20
    icon of address Suit 9 1 Roebuck Lane, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    546,872 GBP2024-04-30
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address 4 Wesleyan Court Chapel Lane, Everton, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Suite 9 1 Roebuck Lane, Sale, Cheshire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    474,376 GBP2024-04-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Grange Road Houstoun Industrial Estate, West Lothian, Livingston, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2 Sykes Street Event Equipment Hire, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 17
    icon of address Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    450,167 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    268,865 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 25 - Has significant influence or controlOE
  • 19
    icon of address Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,465,053 GBP2023-12-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address Unit 2 Sykes Street, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 21
    icon of address Unit 5e Ashchurch, Tewkesbury, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    651,116 GBP2021-07-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 54 Cramhurst Lane, Witley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Unit 60 Warrington Road, Ince, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    969,130 GBP2023-06-30
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 9th Floor 7 Park Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    5,448,151 GBP2022-06-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 6 - Director → ME
  • 28
    B-TEK PRECISION ENGINEERING LTD - 2015-03-05
    EXCEL PRECISION (LEEDS) LIMITED - 2025-05-28
    icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,971 GBP2024-03-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 17 - Director → ME
  • 29
    icon of address Unit 5 Rekendyke Industrial Estate, South Shields, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Unit 5 Rekendyke Industrial Estate, South Shields, Tyne + Wear, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,671,062 GBP2023-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 14 - Director → ME
  • 31
    icon of address 4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 32
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,478 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Gliwice Way, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    STARKOLD MORRIS BUILDING SERVICES LIMITED - 2007-07-20
    icon of address 9th Floor 7, Park Row, Leeds
    In Administration Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,128,763 GBP2020-04-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 31 - Director → ME
  • 35
    icon of address 4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address Old Engineering Works, Rennys Lane, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 2 Sykes Street, Cleckheaton, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 40 - Director → ME
  • 40
    icon of address Manor Farm Buildings, Unit 2, Doncaster, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 4 Wesleyan Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,905 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 63 - Right to appoint or remove members as a member of a firmOE
    IIF 63 - Right to appoint or remove membersOE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 4 Wesleyan Court Chapel Lane, Everton, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-10-31
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Wesleyan Court, Doncaster, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-03-11
    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

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.