logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Walton

    Related profiles found in government register
  • Mr Michael Walton
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 1
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 2
  • Mr Michael Bradshaw Walton
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 3 IIF 4
  • Walton, Michael
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 5
  • Walton, Michael
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32 Henry Road, Barnet, EN4 8BD, United Kingdom

      IIF 6
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 7
  • Walton, Michael Bradshaw
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 8
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 9
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 10 IIF 11
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 12
  • Walton, Michael
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL

      IIF 13
  • Walton, Michael Bradshaw
    born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 14
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 15
  • Mr Stephen Michael Walton
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, South View Crescent, Yeadon, Leeds, LS19 7JA, England

      IIF 16
    • The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 17
    • Unit 2, Intermezzo Drive, Stourton, Leeds, LS10 1DF, United Kingdom

      IIF 18
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 19 IIF 20
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 21
  • Walton, Christopher Michael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 22
    • First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 23
    • The Station, 77 Canal Road, Leeds, Yorkshire, LS12 2LX, United Kingdom

      IIF 24
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 25
  • Walton, Christopher Michael
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 26
    • 37, Henry Grove, Pudsey, LS28 7FD, United Kingdom

      IIF 27
  • Walton, Michael
    British

    Registered addresses and corresponding companies
    • 31 Half Mile, Stanningley, Leeds, West Yorkshire, LS13 1BN

      IIF 28
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 29
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 30
    • 32, Henry Road, New Barnet, Herts, EN4 8BD, United Kingdom

      IIF 31
  • Walton, Michael
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 32 IIF 33
  • Walton, Michael
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Half Mile, Stanningley, Leeds, West Yorkshire, LS13 1BN

      IIF 34
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 35
  • Walton, Michael
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 36
  • Hart, Christopher Stanley
    British vehicle sales

    Registered addresses and corresponding companies
    • 16 Holmebrook Drive, The Meadows Horwich, Bolton, Lancashire, BL6 6RH

      IIF 37
  • Walton, Stephen Michael
    British

    Registered addresses and corresponding companies
    • 8 Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ

      IIF 38
  • Walton, Stephen
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 39
  • Walton, Stephen
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 40
  • Walton, Stephen
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Carlton Lane, Guisley, LS20 9NN, United Kingdom

      IIF 41
  • Walton, Christopher
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Newlands, Farsley, Leeds, West Yorkshire, LS28 5BB

      IIF 42
  • Walton, Christopher
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Newlands, Farsley, Leeds, LS28 5BB, United Kingdom

      IIF 43
  • Walton, Christpher
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 44 IIF 45
  • Walton, Christpher
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 46
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 47
  • Mr Christopher Stanley Hart
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivington View Barn, New Road, Anderton, Chorley, PR6 9HG, England

      IIF 48
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 49
    • Northern Assurance Building, 9/21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 50
    • Alder Barn Clayton House Farm, Alder Lane, Burtonwood, Warrington, Cheshire, WA5 4BP

      IIF 51
  • Hart, Christopher Stanley
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 52
    • Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 53
    • Martindale House, Chorley Road, Blackrod, Bolton, BL6 5LA, England

      IIF 54
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 55
    • Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF, England

      IIF 56 IIF 57
    • Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 58 IIF 59
  • Hart, Christopher Stanley
    British company secretary born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 60
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holmebrook Drive, The Meadows Horwich, Bolton, Lancashire, BL6 6RH

      IIF 61
    • Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 62
  • Walton, Stephen Michael
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ, United Kingdom

      IIF 63
  • Walton, Stephen Michael
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 64
    • 8 Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ

      IIF 65
    • The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 66
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 67
  • Walton, Stephen Michael
    British consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 68
  • Walton, Stephen Michael
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Plowman's Walk, Yeadon, Leeds, LS19 7FJ, United Kingdom

      IIF 69
  • Walton, Stephen Michael
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 70
  • Walton, Christopher Michael
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 71
  • Walton, Christopher Michael
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton, Christopher Michael
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Well Grove, London, N20 9EQ, United Kingdom

      IIF 75
  • Walton, Christopher Michael
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Henry Road, Barnet, EN4 8BD, United Kingdom

      IIF 76
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    R.T.B (UK) LIMITED - 2012-08-10
    CHO CEILING TECHNOLOGIES LIMITED - 2008-06-24
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 2
    The Station, 77 Canal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    J+L COMMERCIAL VEHICLE SALES LIMITED - 2010-06-01
    REDWALK LTD - 2008-08-28
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,352,511 GBP2023-06-29
    Officer
    2010-04-25 ~ now
    IIF 57 - Director → ME
  • 4
    TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED - 2013-07-03
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,735,514 GBP2023-06-29
    Officer
    2009-08-07 ~ now
    IIF 56 - Director → ME
  • 5
    Northern Assurance Building, 9 - 21 Princess Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 61 - Director → ME
  • 6
    Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,121,188 GBP2023-07-31
    Officer
    2016-02-27 ~ now
    IIF 71 - LLP Designated Member → ME
    2016-02-27 ~ now
    IIF 14 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 29 - Has significant influence or controlOE
  • 7
    32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,358 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 73 - Director → ME
    2023-07-21 ~ now
    IIF 8 - Director → ME
  • 8
    Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    303,300 GBP2024-07-31
    Officer
    2015-11-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    S.M. WALTON LIMITED - 2023-10-16
    The Grange, Carlton Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    76,537 GBP2024-03-31
    Officer
    2022-12-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,999 GBP2025-01-31
    Person with significant control
    2016-10-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,483,473 GBP2021-06-30
    Officer
    2017-08-02 ~ now
    IIF 52 - Director → ME
    IIF 22 - Director → ME
    IIF 64 - Director → ME
  • 12
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    746,244 GBP2023-06-29
    Officer
    2015-06-01 ~ now
    IIF 25 - Director → ME
    IIF 40 - Director → ME
  • 13
    Unit 7 Hales Road, Wortley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 47 - Director → ME
  • 14
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 27 - Director → ME
    IIF 41 - Director → ME
  • 15
    AVERGE TECHNOLOGIES UK LIMITED - 2024-04-18
    Martindale House Chorley Road, Blackrod, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,115 GBP2025-06-30
    Officer
    2025-07-01 ~ now
    IIF 54 - Director → ME
  • 16
    32 Henry Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2016-03-18 ~ dissolved
    IIF 77 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    32 Henry Road, New Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751,889 GBP2024-07-31
    Officer
    2011-04-28 ~ now
    IIF 74 - Director → ME
  • 18
    32 Henry Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2016-08-11 ~ dissolved
    IIF 76 - Director → ME
    IIF 6 - Director → ME
  • 19
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,977 GBP2025-07-31
    Officer
    2015-01-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MAKE HAPPEN RACING CONSULTANCY LTD - 2021-10-19
    11 South View Crescent, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    226,570 GBP2024-04-30
    Person with significant control
    2020-04-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,115,162 GBP2021-06-30
    Officer
    2018-12-20 ~ now
    IIF 70 - Director → ME
    2019-04-03 ~ now
    IIF 15 - Director → ME
    IIF 26 - Director → ME
  • 22
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    2012-07-27 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 23
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    2014-01-17 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 24
    D2R LIMITED - 2005-10-03
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,706 GBP2023-06-29
    Officer
    2003-06-18 ~ now
    IIF 58 - Director → ME
  • 25
    Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 62 - Director → ME
  • 26
    4 Well Grove, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 75 - Director → ME
  • 27
    32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    11,250 GBP2024-07-31
    Officer
    2023-07-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    2025-12-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    C.M. WALTON LIMITED - 2023-10-16
    The Station, 77 Canal Road, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    183,826 GBP2025-03-31
    Officer
    2022-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    First Floor 68 Uppermoor, Pudsey, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,219 GBP2025-03-31
    Officer
    2024-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED - 2013-07-03
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,735,514 GBP2023-06-29
    Person with significant control
    2016-07-24 ~ 2019-04-03
    IIF 51 - Has significant influence or control OE
  • 2
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,999 GBP2025-01-31
    Officer
    2011-09-28 ~ 2012-05-01
    IIF 36 - Director → ME
    2011-11-11 ~ 2012-08-09
    IIF 46 - Director → ME
    2010-10-11 ~ 2011-09-28
    IIF 69 - Director → ME
    IIF 43 - Director → ME
  • 3
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    746,244 GBP2023-06-29
    Officer
    2007-11-26 ~ 2011-01-15
    IIF 65 - Director → ME
    2011-08-01 ~ 2014-01-23
    IIF 67 - Director → ME
    2014-01-23 ~ 2015-06-01
    IIF 13 - Director → ME
    2011-08-01 ~ 2012-05-01
    IIF 35 - Director → ME
    2007-11-26 ~ 2008-02-01
    IIF 34 - Director → ME
    2007-11-26 ~ 2011-11-11
    IIF 42 - Director → ME
    2007-11-26 ~ 2008-02-01
    IIF 28 - Secretary → ME
    2008-02-01 ~ 2009-10-01
    IIF 38 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2019-04-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    32 Henry Road, New Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751,889 GBP2024-07-31
    Officer
    2011-04-28 ~ 2021-07-28
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-19
    IIF 31 - Has significant influence or control OE
    IIF 3 - Has significant influence or control OE
  • 5
    MAKE HAPPEN RACING CONSULTANCY LTD - 2021-10-19
    11 South View Crescent, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    226,570 GBP2024-04-30
    Officer
    2020-04-30 ~ 2021-04-30
    IIF 68 - Director → ME
  • 6
    C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,115,162 GBP2021-06-30
    Person with significant control
    2018-12-20 ~ 2019-04-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2014-01-17
    IIF 32 - LLP Designated Member → ME
  • 8
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2014-01-17
    IIF 33 - LLP Designated Member → ME
  • 9
    D2R LIMITED - 2005-10-03
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,706 GBP2023-06-29
    Officer
    2003-06-18 ~ 2004-05-28
    IIF 37 - 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.