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

Duffy, Neil

    Related profiles found in government register
  • Duffy, Neil

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 1 IIF 2
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 3
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 4
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4RD

      IIF 5
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 17 IIF 18
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 19
  • Duffy, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 20
  • Duffy, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 202 Cantley Lane, Doncaster, South Yorkshire, DN4 6PA

      IIF 40
    • icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire, DN14 0HR

      IIF 41 IIF 42 IIF 43
    • icon of address Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

      IIF 44 IIF 45 IIF 46
  • Duffy, Neil Anthony
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British cfo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 76 IIF 77
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 78
  • Duffy, Neil Anthony
    British chief financial officer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 79 IIF 80
    • icon of address Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU

      IIF 81
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 82 IIF 83
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 84
  • Duffy, Neil Anthony
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Cantley Lane, Doncaster, South Yorkshire, DN4 6PA

      IIF 85
    • icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire, DN14 0HR

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, United Kingdom

      IIF 89
    • icon of address Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 90 IIF 91 IIF 92
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 94 IIF 95 IIF 96
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 97 IIF 98
    • icon of address Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

      IIF 99 IIF 100 IIF 101
  • Duffy, Neil Anthony
    British executive chair born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 107
  • Duffy, Neil Anthony
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 113
  • Duffy, Neil Anthony
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 114
  • Mr Neil Anthony Duffy
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 18
  • 1
    APEX MIDCO LIMITED - 2020-01-30
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -22,000 GBP2024-03-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 96 - Director → ME
  • 2
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2024-03-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 94 - Director → ME
  • 3
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 95 - Director → ME
  • 4
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 91 - Director → ME
  • 5
    PROJECT BALEARICS TOPCO LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 114 - Director → ME
  • 6
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 92 - Director → ME
  • 8
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 90 - Director → ME
  • 10
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 103 - Director → ME
  • 11
    SOFTLEAF LIMITED - 2010-08-20
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 106 - Director → ME
  • 12
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 104 - Director → ME
  • 13
    TIMEC 1712 LIMITED - 2020-05-07
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 102 - Director → ME
  • 14
    TIMEC 1736 LIMITED - 2021-02-19
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 105 - Director → ME
  • 15
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,217 GBP2019-07-31
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 16
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 76 - Director → ME
  • 17
    PROJECT BRIDGETOWN MIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -89,000 GBP2024-02-29
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 77 - Director → ME
  • 18
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 78 - Director → ME
Ceased 64
  • 1
    ANTBIDCO LIMITED - 2011-06-20
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 67 - Director → ME
  • 2
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 72 - Director → ME
  • 3
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 74 - Director → ME
  • 4
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 75 - Director → ME
  • 5
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,093,109 GBP2016-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 73 - Director → ME
  • 6
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 71 - Director → ME
  • 7
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-12-31
    IIF 81 - Director → ME
  • 8
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 5 - Secretary → ME
  • 9
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 49 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 22 - Secretary → ME
  • 10
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 16 - Secretary → ME
  • 11
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-31
    IIF 97 - Director → ME
  • 12
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-31
    IIF 98 - Director → ME
  • 13
    CASS GROUP LIMITED - 1999-01-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2011-06-01
    IIF 88 - Director → ME
    icon of calendar 2005-09-15 ~ 2011-05-24
    IIF 43 - Secretary → ME
  • 14
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2007-08-31
    IIF 85 - Director → ME
    icon of calendar 2005-09-15 ~ 2007-08-31
    IIF 40 - Secretary → ME
  • 15
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2015-03-31
    IIF 113 - Director → ME
    icon of calendar 2013-03-18 ~ 2015-03-31
    IIF 20 - Secretary → ME
  • 16
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 50 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 24 - Secretary → ME
  • 17
    TGH INVESTMENTS LIMITED - 2020-10-14
    DMWSL 592 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 52 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 23 - Secretary → ME
  • 18
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 51 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 25 - Secretary → ME
  • 19
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 48 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 26 - Secretary → ME
  • 20
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 14 - Secretary → ME
  • 21
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 19 - Secretary → ME
  • 22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 83 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 15 - Secretary → ME
  • 24
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 70 - Director → ME
  • 25
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 8 - Secretary → ME
  • 26
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 84 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 17 - Secretary → ME
  • 27
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 13 - Secretary → ME
  • 28
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-22
    IIF 108 - Director → ME
  • 29
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ 2019-12-31
    IIF 89 - Director → ME
  • 30
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 80 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 2 - Secretary → ME
  • 31
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 82 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 12 - Secretary → ME
  • 32
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 68 - Director → ME
  • 33
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 66 - Director → ME
  • 34
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 110 - Director → ME
  • 35
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 109 - Director → ME
  • 36
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 112 - Director → ME
  • 37
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 111 - Director → ME
  • 38
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 6 - Secretary → ME
  • 39
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 18 - Secretary → ME
  • 40
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 55 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 31 - Secretary → ME
  • 41
    THE CASS CARE GROUP LIMITED - 1999-02-08
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2011-06-01
    IIF 87 - Director → ME
    icon of calendar 2005-09-15 ~ 2011-05-24
    IIF 42 - Secretary → ME
  • 42
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 9 - Secretary → ME
  • 43
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 3 - Secretary → ME
  • 44
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 79 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 1 - Secretary → ME
  • 45
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 4 - Secretary → ME
  • 46
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 61 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 34 - Secretary → ME
  • 47
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 60 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 30 - Secretary → ME
  • 48
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 59 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 35 - Secretary → ME
  • 49
    DE FACTO 1257 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-06-01
    IIF 100 - Director → ME
    icon of calendar 2005-06-09 ~ 2011-05-24
    IIF 44 - Secretary → ME
  • 50
    DE FACTO 1256 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-06-01
    IIF 99 - Director → ME
    icon of calendar 2005-06-09 ~ 2011-05-24
    IIF 46 - Secretary → ME
  • 51
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 62 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 39 - Secretary → ME
  • 52
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 54 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 28 - Secretary → ME
  • 53
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    TUNSTALL TELECOM LIMITED - 2008-08-20
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2011-06-01
    IIF 53 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 27 - Secretary → ME
  • 54
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2011-06-01
    IIF 64 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 29 - Secretary → ME
  • 55
    DE FACTO 1258 LIMITED - 2005-06-08
    TUNSTALL GROUP ACQUISITION LIMITED - 2021-04-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-06-01
    IIF 101 - Director → ME
    icon of calendar 2005-06-09 ~ 2011-05-24
    IIF 45 - Secretary → ME
  • 56
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 56 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 38 - Secretary → ME
  • 57
    ATTENDO MONITORING LIMITED - 2007-03-26
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2011-06-01
    IIF 86 - Director → ME
    icon of calendar 2005-09-15 ~ 2011-05-24
    IIF 41 - Secretary → ME
  • 58
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 58 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 32 - Secretary → ME
  • 59
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 63 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 33 - Secretary → ME
  • 60
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 57 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 36 - Secretary → ME
  • 61
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 69 - Director → ME
  • 62
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 11 - Secretary → ME
  • 63
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 65 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 37 - Secretary → ME
  • 64
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 47 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 21 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.