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

Glass, Colin

    Related profiles found in government register
  • Glass, Colin
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Vulcan House, Foundry Street, Brighouse, HD6 1LT, England

      IIF 1
    • 2, Harlow Oval Mews, Harrogate, HG2 0HJ, England

      IIF 2
    • 17 Shadwell Park Grove, Leeds, LS17 8TU, United Kingdom

      IIF 3
    • 56, 3rd Floor, 56 Wellington Street, Leeds, LS1 2EE, England

      IIF 4 IIF 5 IIF 6
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 7 IIF 8
    • C/o Mazcc, 311 Stonegate Road, Leeds, England And Wales, LS17 6AZ, United Kingdom

      IIF 9
    • C/o Shine, Harehills Road, Leeds, LS8 5HS, England

      IIF 10
    • Convention House, St. Marys Street, Leeds, LS9 7DP, England

      IIF 11
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 12 IIF 13 IIF 14
    • Steel City Stadium, Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, S9 3TL, England

      IIF 17
  • Glass, Colin
    British accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Glass, Colin
    British businessman born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 22
    • Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 23
  • Glass, Colin
    British chartered accountant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Pugh 21, 21 Woodside, Harrogate, N Yorks, HG1 5NG

      IIF 24
    • 17 Shadwell Park Grove, Leeds, LS17 8TU, United Kingdom

      IIF 25
    • 4 Park Place, Leeds, West Yorkshire, LS1 2RU, England

      IIF 26
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 27 IIF 28 IIF 29
    • Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 42
    • C/o Murray Harcourt, 6 Queen Street, Leeds, LS1 2TW, United Kingdom

      IIF 43 IIF 44
    • Convention House, St Marys Street, Leeds, LS9 7DP

      IIF 45 IIF 46 IIF 47
    • Convention House, St. Marys Street, Leeds, LS9 7DP, United Kingdom

      IIF 48 IIF 49
    • Convention House, St Marys Street, Leeds, W Yorkshire, LS9 7DP

      IIF 50 IIF 51
    • Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 52
    • Convention House, St. Mary's Street, Leeds, West Yorkshire, LS9 7DP, United Kingdom

      IIF 53
    • Convention House, St Marys Street, Leeds, Yorkshire, LS9 7DP

      IIF 54
    • Foundry House 3, Millsands, Sheffield, South Yorkshire, S3 8NH

      IIF 55
  • Glass, Colin
    British chartered accountant and busin born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 56
  • Glass, Colin
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 57
  • Glass, Colin
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 58
    • Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire, LS16 6QZ

      IIF 59
    • Convention House, St Mary's Street, Leeds, LS9 7DB, England

      IIF 60
  • Glass, Colin
    British none born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • Fleetbank House, 2-6 Salisbury Square, London, EC4Y 8JX, Uk

      IIF 61 IIF 62
  • Glass, Colin
    British

    Registered addresses and corresponding companies
  • Glass, Colin
    British accountant

    Registered addresses and corresponding companies
  • Glass, Colin
    British businessman

    Registered addresses and corresponding companies
    • Convention House, St Mary's Street, Leeds, West Yorkshire, LS9 7DP

      IIF 86
    • Kitson House, Elmete Hall, Elmete Lane, Leeds, LS8 2LJ, England

      IIF 87
  • Glass, Colin
    British chartered accountant

    Registered addresses and corresponding companies
  • Glass, Colin
    British company director

    Registered addresses and corresponding companies
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 99
  • Glass, Colin
    British director

    Registered addresses and corresponding companies
    • 56, 3rd Floor, 56 Wellington Street, Leeds, LS1 2EE, England

      IIF 100
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 101
  • Glass, Colin
    British secretary

    Registered addresses and corresponding companies
    • 66, The Fairway, Leeds, West Yorkshire, LS17 7PD

      IIF 102
  • Mr Colin Glass
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • 17 Shadwell Park Grove, Leeds, LS17 8TU, United Kingdom

      IIF 103 IIF 104
    • Ground Floor, 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, England

      IIF 105 IIF 106
  • Glass, Colin

    Registered addresses and corresponding companies
    • C/o Wgn, 4 Park Place, Leeds, LS1 2RU, United Kingdom

      IIF 107
    • Convention House, St Marys Street, Leeds, West Yorkshire, LS9 7DP

      IIF 108
    • Kerry House, Kerry Garth, Horsforth, Leeds, LS18 4TL

      IIF 109
child relation
Offspring entities and appointments
Active 25
  • 1
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 2
    WM 0110 LIMITED - 2008-02-27
    56 3rd Floor, 56 Wellington Street, Leeds, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    721,309 GBP2024-09-30
    Officer
    2004-02-03 ~ now
    IIF 4 - Director → ME
    2004-02-03 ~ now
    IIF 100 - Secretary → ME
  • 3
    C/o Murray Harcourt, 6 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,463 GBP2018-09-30
    Officer
    2009-09-04 ~ dissolved
    IIF 43 - Director → ME
  • 4
    W B T COPIERS LTD - 1993-11-12
    56 3rd Floor, 56 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    828,916 GBP2024-09-30
    Officer
    2004-02-03 ~ now
    IIF 5 - Director → ME
  • 5
    56 3rd Floor, 56 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,885 GBP2024-09-30
    Officer
    2008-09-26 ~ now
    IIF 6 - Director → ME
  • 6
    DORTECH LIMITED
    Other registered number: 07586606
    56 3rd Floor, 56 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2008-11-17 ~ now
    IIF 64 - Secretary → ME
  • 7
    Convention House, St. Mary's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -24,280 GBP2015-09-30
    Officer
    2008-09-04 ~ dissolved
    IIF 53 - Director → ME
  • 8
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,744 GBP2024-02-29
    Officer
    2007-02-20 ~ now
    IIF 13 - Director → ME
    2007-09-12 ~ now
    IIF 78 - Secretary → ME
  • 9
    GWECO 447 LIMITED
    Other registered number: 07236586
    Convention House, St Marys Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 51 - Director → ME
  • 10
    Shine Harehills Road, Harehills, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2016-05-23 ~ now
    IIF 11 - Director → ME
  • 11
    C/o Mazcc, 311 Stonegate Road, Leeds, England And Wales, United Kingdom
    Active Corporate (11 parents)
    Officer
    2021-04-25 ~ now
    IIF 9 - Director → ME
  • 12
    Convention House, St Marys Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 56 - Director → ME
    2011-11-02 ~ dissolved
    IIF 108 - Secretary → ME
  • 13
    MEDILINK (YORKSHIRE & THE HUMBER) LIMITED - 2017-10-23
    BANNINGHAM LIMITED - 1997-05-12
    Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    200,339 GBP2024-12-31
    Officer
    2007-03-01 ~ now
    IIF 17 - Director → ME
  • 14
    Vulcan House, Foundry Street, Brighouse, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,738 GBP2024-03-31
    Officer
    2021-10-09 ~ now
    IIF 1 - Director → ME
  • 15
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,355 GBP2024-06-30
    Officer
    1996-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 16
    Kerry House, Kerry Garth, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    944,365 GBP2024-12-31
    Officer
    1997-12-03 ~ now
    IIF 7 - Director → ME
    2018-05-04 ~ now
    IIF 109 - Secretary → ME
  • 17
    2 Harlow Oval Mews, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,770 GBP2024-06-30
    Officer
    2008-06-20 ~ now
    IIF 2 - Director → ME
    2008-06-20 ~ now
    IIF 63 - Secretary → ME
  • 18
    Convention House, St Mary's Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,356 GBP2015-05-31
    Officer
    2004-05-10 ~ dissolved
    IIF 22 - Director → ME
    2005-07-25 ~ dissolved
    IIF 86 - Secretary → ME
  • 19
    C/o Shine, Harehills Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 10 - Director → ME
  • 20
    Convention House, St. Mary's Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 47 - Director → ME
    2005-03-04 ~ dissolved
    IIF 76 - Secretary → ME
  • 21
    C/o Murray Harcourt, 6 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,110 GBP2017-12-31
    Officer
    2008-08-18 ~ dissolved
    IIF 44 - Director → ME
  • 22
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,423 GBP2024-12-31
    Officer
    2001-10-31 ~ now
    IIF 16 - Director → ME
    2001-10-31 ~ now
    IIF 98 - Secretary → ME
  • 23
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,140 GBP2024-04-30
    Officer
    2014-02-07 ~ now
    IIF 12 - Director → ME
  • 24
    17 Shadwell Park Grove, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    479,948 GBP2024-03-31
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 25
    17 Shadwell Park Grove, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25 GBP2018-10-31
    Officer
    2015-10-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 54
  • 1
    Ground Floor, 6 Queen Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-23 ~ 2007-08-29
    IIF 75 - Secretary → ME
  • 2
    C/o Murray Harcourt, 6 Queen Street, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,906 GBP2019-12-31
    Officer
    2006-08-10 ~ 2011-12-31
    IIF 29 - Director → ME
  • 3
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    222,839 GBP2016-11-30
    Officer
    2017-04-27 ~ 2018-07-31
    IIF 107 - Secretary → ME
  • 4
    YORKCO 101 LIMITED - 1993-06-28
    Brandon Medical Company Ltd Elmfield Road, Morley, Leeds
    Active Corporate (8 parents)
    Officer
    2012-03-28 ~ 2023-01-31
    IIF 60 - Director → ME
  • 5
    BRITISH BUSINESS BANK PLC
    - now
    Other registered number: 09091930
    BRITISH BUSINESS BANK LIMITED - 2013-10-29
    Related registration: 09091930
    Steel City House, West Street, Sheffield
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2014-06-24 ~ 2017-06-23
    IIF 55 - Director → ME
  • 6
    Steel City House, West Street, Sheffield
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2014-10-30 ~ 2017-06-23
    IIF 62 - Director → ME
  • 7
    Steel City House, West Street, Sheffield
    Active Corporate (10 parents)
    Officer
    2014-10-30 ~ 2017-06-23
    IIF 61 - Director → ME
  • 8
    COE GROUP LIMITED
    - now
    Other registered number: 03914735
    COE GROUP PLC - 2011-04-19
    Related registration: 03914735
    TIMELOAD PLC - 2003-05-28
    SCOOT.COM PLC - 2002-08-01
    FREEPAGES GROUP PLC - 1999-02-22
    BLAGG PLC. - 1996-02-26
    C.C.S. GROUP PLC - 1994-03-31
    BLUEMEL BROS PUBLIC LIMITED COMPANY - 1989-03-29
    1 More London Place, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2003-05-28 ~ 2007-03-05
    IIF 19 - Director → ME
    2003-05-28 ~ 2003-07-16
    IIF 81 - Secretary → ME
    2004-09-21 ~ 2007-03-05
    IIF 82 - Secretary → ME
  • 9
    SOLEFIND LIMITED - 1989-05-16
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2007-03-05
    IIF 18 - Director → ME
    2004-09-21 ~ 2007-03-05
    IIF 84 - Secretary → ME
    ~ 2003-07-16
    IIF 83 - Secretary → ME
  • 10
    Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-16 ~ 2014-10-13
    IIF 59 - Director → ME
  • 11
    DATONG PLC - 2013-09-09
    DATONG ELECTRONICS PLC - 2007-10-11
    Related registration: 06370358
    DATONG ELECTRONICS LIMITED - 2005-09-08
    Related registration: 06370358
    Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-09-25
    IIF 34 - Director → ME
    1997-09-01 ~ 1998-09-25
    IIF 73 - Secretary → ME
  • 12
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2000-04-27 ~ 2001-09-10
    IIF 58 - Director → ME
  • 13
    ECSC GROUP PLC - 2023-08-14
    ECSC GROUP LIMITED - 2016-12-06
    ECSC LIMITED - 2016-11-17
    Related registration: 10726891
    FILEFLY LIMITED - 2000-05-03
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2008-05-06 ~ 2011-03-04
    IIF 31 - Director → ME
  • 14
    Carrwood Park Selby Road, Swillington Common, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -38,674 GBP2024-12-31
    Officer
    2009-11-23 ~ 2014-04-28
    IIF 52 - Director → ME
  • 15
    Unit 5 Ghyll Way, Airedale Business Centre, Skipton, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -244,802 GBP2024-03-31
    Officer
    2017-06-06 ~ 2018-05-17
    IIF 26 - Director → ME
  • 16
    Kitson House Elmete Hall, Elmete Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2005-09-27 ~ 2015-12-01
    IIF 79 - Secretary → ME
  • 17
    GEOPHYSICAL EXPLORATION TECHNOLOGY LTD. - 2005-09-12
    Related registration: 05575880
    Nicholson House Elmete Hall, Elmete Lane, Leeds, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2000-10-05 ~ 2015-12-08
    IIF 54 - Director → ME
    2000-10-05 ~ 2015-12-08
    IIF 77 - Secretary → ME
  • 18
    Nicholson House Elmete Hall, Elmete Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2003-11-28 ~ 2015-12-01
    IIF 23 - Director → ME
    2003-11-28 ~ 2015-12-01
    IIF 87 - Secretary → ME
  • 19
    GO-SIM LIMITED - 2011-08-18
    HIREFONE EUROPE LIMITED - 2005-08-17
    11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (3 parents)
    Officer
    2007-08-08 ~ 2011-08-12
    IIF 33 - Director → ME
  • 20
    GRO PROPERTIES PLC - 2002-11-12
    27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    1997-08-18 ~ 2001-08-24
    IIF 21 - Director → ME
    1997-08-18 ~ 2001-08-24
    IIF 85 - Secretary → ME
  • 21
    HAEMOCELL LIMITED
    - now
    Other registered number: 02298163
    COBRA MEDICAL LIMITED - 2008-06-05
    HAEMOCELL LIMITED - 2008-05-19
    Related registration: 02298163
    Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2007-06-30 ~ 2014-10-13
    IIF 42 - Director → ME
    2007-06-30 ~ 2013-10-13
    IIF 97 - Secretary → ME
  • 22
    5 King William Walk, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-23 ~ 2014-06-13
    IIF 48 - Director → ME
  • 23
    Atraxa Consulting Limited, Unit S5, Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-17 ~ 2008-11-13
    IIF 30 - Director → ME
    2007-12-17 ~ 2008-11-13
    IIF 95 - Secretary → ME
  • 24
    Mccarthy's Business Centre, Education Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,558 GBP2022-12-31
    Officer
    1998-04-22 ~ 2011-11-04
    IIF 24 - Director → ME
    2000-09-15 ~ 2005-06-17
    IIF 37 - Director → ME
    1998-04-22 ~ 2005-06-17
    IIF 71 - Secretary → ME
  • 25
    MDG 2023 DORMANT 2 LIMITED
    - now
    Other registered number: 06307780
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    YPCS 39 P.L.C. - 1995-09-15
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    1995-09-01 ~ 2002-09-05
    IIF 28 - Director → ME
    1995-09-01 ~ 2002-09-05
    IIF 96 - Secretary → ME
  • 26
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2000-11-28 ~ 2003-02-05
    IIF 72 - Secretary → ME
  • 27
    GENERAL MEDICALS DIRECT LIMITED - 2003-05-20
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-06 ~ 2003-02-05
    IIF 102 - Secretary → ME
  • 28
    MEDICALS DIRECT SCREENINGS LIMITED
    - now
    Other registered number: 11265465
    INSURANCE MARKETING PARTNERSHIP LIMITED - 1998-08-24
    GET TO GRIPS LIMITED - 1996-02-28
    Unit 10 Millars Brook Business Park, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -956,553 GBP2024-12-31
    Officer
    2000-01-27 ~ 2003-02-05
    IIF 67 - Secretary → ME
  • 29
    NETWORK SECURITY (HOLDINGS) LIMITED - 1997-10-02
    HAYMARKET CONSULTANCY LIMITED - 1987-09-24
    MAZEPAWN LIMITED - 1987-06-24
    6th Floor, 33 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,802,819 GBP2020-03-31
    Officer
    ~ 1998-03-19
    IIF 45 - Director → ME
  • 30
    NORTHERN TONIC LIMITED
    - now
    Other registered number: 09552965
    TMC ACCOUNTANCY LIMITED - 2023-03-21
    TOWNSEND MANAGEMENT CONSULTANTS LIMITED - 1999-03-22
    14 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (3 parents)
    Equity (Company account)
    10,626 GBP2024-03-31
    Officer
    1997-03-02 ~ 2020-11-30
    IIF 32 - Director → ME
  • 31
    Kerry House, Kerry Garth, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    944,365 GBP2024-12-31
    Officer
    1997-12-03 ~ 2000-02-03
    IIF 101 - Secretary → ME
  • 32
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2000-05-24 ~ 2003-02-05
    IIF 70 - Secretary → ME
  • 33
    QUBA NEW MEDIA LIMITED - 2018-09-25
    38 Carver Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,447 GBP2024-07-31
    Officer
    2007-02-19 ~ 2010-05-14
    IIF 39 - Director → ME
  • 34
    ASHFORDBAKER LTD - 2003-10-06
    81 Rangeley Road, Walkely, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-08-04 ~ 2005-09-01
    IIF 74 - Secretary → ME
  • 35
    STRAIGHT PLC - 2014-08-11
    STRAIGHT LIMITED - 2003-10-13
    STRAIGHT RECYCLING SYSTEMS LIMITED - 2000-05-31
    Straight Limited, Somerden Road, Hull, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2003-10-17 ~ 2014-08-11
    IIF 57 - Director → ME
    2003-10-17 ~ 2004-04-20
    IIF 99 - Secretary → ME
  • 36
    Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1992-12-14 ~ 2014-10-13
    IIF 38 - Director → ME
    1992-12-14 ~ 1998-12-01
    IIF 93 - Secretary → ME
  • 37
    HAEMOCELL PLC - 1998-07-07
    Related registration: 06063361
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    1998-07-07 ~ 2014-10-13
    IIF 20 - Director → ME
  • 38
    MATCHBASIS LIMITED - 1992-03-19
    Clayton Wood House, 6 Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    1992-05-04 ~ 2005-02-04
    IIF 41 - Director → ME
    1992-05-04 ~ 1998-07-07
    IIF 91 - Secretary → ME
  • 39
    INNOVADENT TECHNICS LIMITED - 1994-01-01
    Unit 5 York Park, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    749,083 GBP2024-03-31
    Officer
    1999-01-14 ~ 2004-06-01
    IIF 35 - Director → ME
    2000-07-03 ~ 2004-06-01
    IIF 66 - Secretary → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,387,131 GBP2021-12-31
    Officer
    1998-05-26 ~ 2013-10-09
    IIF 49 - Director → ME
  • 41
    SHELFCO (NO. 2935) LIMITED - 2004-04-26
    Suite 6.1 Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-13 ~ 2010-03-31
    IIF 94 - Secretary → ME
  • 42
    Sidings House, Sidings Court, Doncaster, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    409,586 GBP2025-03-31
    Officer
    2004-03-25 ~ 2010-03-31
    IIF 40 - Director → ME
    2006-10-13 ~ 2010-03-31
    IIF 90 - Secretary → ME
  • 43
    SHELFCO (NO. 2934) LIMITED - 2004-04-26
    Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-13 ~ 2010-03-31
    IIF 88 - Secretary → ME
  • 44
    SHELFCO (NO. 2932) LIMITED - 2004-04-26
    Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-13 ~ 2010-03-31
    IIF 89 - Secretary → ME
  • 45
    SHELFCO (NO. 2933) LIMITED - 2004-04-26
    Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-13 ~ 2010-03-31
    IIF 92 - Secretary → ME
  • 46
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-07-25 ~ 2013-04-26
    IIF 46 - Director → ME
  • 47
    SCOOT (UK) LIMITED - 2002-08-01
    LOOT INK LIMITED - 2001-01-02
    LOOTLAB LIMITED - 2000-03-01
    Related registration: 03973434
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-05-28 ~ 2007-03-05
    IIF 80 - Secretary → ME
  • 48
    COE GROUP LIMITED - 2003-05-28
    Related registration: 00128467
    TIMELOAD HOLDINGS LIMITED - 2003-03-28
    SCOOT LIMITED - 2002-07-29
    LOOT LIMITED - 2001-01-02
    Related registrations: 04281775, 03101813
    LOOT 2000 LIMITED - 2000-03-01
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-05-28 ~ 2007-03-05
    IIF 68 - Secretary → ME
  • 49
    SCOOT LOCAL LIMITED - 2002-07-27
    LOOT INTERNATIONAL LIMITED - 2001-10-09
    FREEADS LIMITED - 2000-03-01
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2003-05-28 ~ 2007-03-05
    IIF 65 - Secretary → ME
  • 50
    TYMAN LIMITED
    - now
    Other registered number: 08338508
    TYMAN PLC - 2024-08-14
    Related registration: 08338508
    LUPUS CAPITAL PLC - 2013-02-01
    Related registrations: 03461015, 08338508
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    Related registrations: 02801221, 03769974
    DEAN CORPORATION PLC - 1998-12-08
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ICHNOLITE LIMITED - 1993-05-24
    Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    1995-05-11 ~ 1997-10-17
    IIF 8 - Director → ME
  • 51
    4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2000-05-24 ~ 2003-02-05
    IIF 69 - Secretary → ME
  • 52
    URBAN LANDSCAPES LIMITED - 1988-11-29
    C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    1998-10-26 ~ 2004-07-13
    IIF 27 - Director → ME
  • 53
    URBAN PLANTERS (FRANCHISING) LIMITED - 2011-07-05
    TYMAR LIMITED - 1996-01-18
    The Granary, Mudgley Road, Rooksbridge, Somerset
    Dissolved Corporate (5 parents)
    Officer
    1998-10-26 ~ 2004-07-21
    IIF 36 - Director → ME
  • 54
    Convention House, St Marys Street, Leeds, W Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-03 ~ 2011-12-07
    IIF 50 - 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.