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

Clarey, Michael

    Related profiles found in government register
  • Clarey, Michael

    Registered addresses and corresponding companies
  • Clarey, Michael
    British accounts manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 59
  • Clarey, Michael
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Hope Street, Crook, Co. Durham, DL15 9HS, United Kingdom

      IIF 60
  • Clarey, Michael
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04572904 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 11088502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address Apartment 1, Apartment 1, Kendal House, Heysham, Morecambe, LA3 3FR, England

      IIF 63
    • icon of address Suite 10 Railway House Enterprise Center, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 64
    • icon of address Suite 10, Railway House Enterprise Centre, Station Street, Holmfirth, West Yorkshire, HD9 5NX

      IIF 65
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 66 IIF 67 IIF 68
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, United Kingdom

      IIF 70
    • icon of address Suite 80, 6 Queen Street, Huddersfield, West Yorkshire, HD1 2SQ, England

      IIF 71
  • Clarey, Michael
    British accounts manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 Enterprise Centre, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 72
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 73 IIF 74 IIF 75
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, United Kingdom

      IIF 77
    • icon of address Suite 80, 6 Queen Street, Huddersfield, West Yorkshire, HD1 2SQ, England

      IIF 78
  • Clarey, Michael
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 79 IIF 80 IIF 81
    • icon of address Unit 27, Ousegate, Selby, North Yourkshire, YO8 4NN, United Kingdom

      IIF 82
  • Clarey, Michael
    British manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 83
  • Clreay, Michael
    English management accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Hope Street, Crook, County Durham, DL15 9HS, United Kingdom

      IIF 84
  • Clarey, Michael
    British accountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, 7a Hope Street, Crook, Co. Durham, DL15 9HS, United Kingdom

      IIF 85
    • icon of address 7a, Hope Street, Crook Co. Durham, Crook, 1, DL15 9HS, United Kingdom

      IIF 86
    • icon of address 7a, Hope Street, Crook, County Durham, DL15 9HS

      IIF 87
    • icon of address 7a, Hope Street, Crook, County Durham, DL15 9HS, England

      IIF 88 IIF 89
    • icon of address 7a, Hope Street, Crook, County Durham, DL15 9HS, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 7a, Hope Street, Crook, DL15 9HS, United Kingdom

      IIF 96
    • icon of address Apartment 1, Apartment 1, Kendal House, Heysham, Morecambe, LA3 3FR, England

      IIF 97
    • icon of address Boho 4 Cleveland House, Cleveland Street, Middlesbrough, TS2 1AY

      IIF 98
    • icon of address 39, Micklegate, Selby, North Yorkshire, YO8 4EA, United Kingdom

      IIF 99
  • Clarey, Michael
    British accounts manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Hope Street, Crook, County Durham, DL15 9HS

      IIF 100
  • Clarey, Michael
    British acountant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Hope Street, Crook, County Durham, DL15 9HS, United Kingdom

      IIF 101
  • Mr Philip Conner
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 102
  • Mr Michael Clarey
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11088502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address Apartment 1, Apartment 1, Kendal House, Heysham, Morecambe, LA3 3FR, England

      IIF 104
    • icon of address Suite 10 Railway House Enterprise Center, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 105
    • icon of address Suite 10, Railway House Enterprise Centre, Station Street, Holmfirth, West Yorkshire, HD9 5NX

      IIF 106
    • icon of address Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 107
    • icon of address Suit 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 108
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 109 IIF 110 IIF 111
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, United Kingdom

      IIF 115
    • icon of address Suite 80, 6 Queen Street, Huddersfield, West Yorkshire, HD1 2SQ, England

      IIF 116 IIF 117
  • Connor, Philip
    English mee & parvin born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 80, 6 Queen Street, Huddersfield, HD1 2SQ, England

      IIF 118
  • Mr Michael Clarey
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Hope Street, Crook, Durham, DL15 9HS, United Kingdom

      IIF 119 IIF 120
    • icon of address Suite 10 Enterprise Centre, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 121
  • Mr Michael Clarey
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Connor, Philip Aidan
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Hope Street, Crook, Durham, DL15 9HS, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 67
  • 1
    THE YORK HOTEL MORECAMBE LTD - 2013-01-28
    icon of address Michael Clarey, 7a Hope Street, Crook, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 93 - Director → ME
  • 2
    JWL TRAFFIC MANAGEMENT LTD - 2019-08-29
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,800 GBP2023-02-28
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 20 - Secretary → ME
  • 3
    M D LEISURE SERVICES LIMITED - 2019-11-14
    icon of address Suite 10 Railway House Enterprise Centre, Station Street, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address 4385, 04572904 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 61 - Director → ME
  • 6
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,400 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 21 - Secretary → ME
  • 8
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-23
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2022-07-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address Suite 80, 6 Queen Street, Huddersfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    75,418 GBP2020-07-31
    Officer
    icon of calendar 2020-01-04 ~ now
    IIF 79 - Director → ME
    icon of calendar 2022-07-17 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 11
    BLUESTONE NATIONAL COLLEGE LTD - 2020-02-17
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address Suite 10 Railway House Railway House, Station Street, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    icon of address 7a Hope Street, Crook, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 100 - Director → ME
  • 16
    BANG ON SPORTS SUPPLEMENTS LTD LTD - 2018-03-05
    BANG ON SPORTS SUPPLEMENTS LTD - 2019-02-08
    FOX & HOUNDS ENGLAND LIMITED - 2024-11-12
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 58 - Secretary → ME
  • 17
    HUMBERSIDE SECURITY LIMITED - 2019-03-23
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,100 GBP2023-05-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 18
    icon of address 26 New Street, Milnsbridge, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 45 - Secretary → ME
  • 20
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 34 - Secretary → ME
  • 21
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 35 - Secretary → ME
  • 22
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,749 GBP2020-04-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 41 - Secretary → ME
  • 23
    icon of address Suite 80 6 Queen Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 7a Hope Street, Crook, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 94 - Director → ME
  • 25
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 26
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,500 GBP2024-10-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 4 - Secretary → ME
  • 27
    MODERN TAXATION AND ACCOUNTANCY SERVICES LIMITED - 2025-01-31
    icon of address 4385, 11088502 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,689 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,300 GBP2024-06-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 43 - Secretary → ME
  • 30
    icon of address Suite 80 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 31
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 31 - Secretary → ME
  • 32
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 19 - Secretary → ME
  • 33
    JFT WASTE METAL MANAGEMENT LTD - 2021-02-09
    N AND O RECOVERY SERVICES LIMITED - 2021-02-05
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 34
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,700 GBP2022-11-30
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 35
    LEG 4X4 LIMITED - 2019-12-10
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-11-17 ~ dissolved
    IIF 67 - Director → ME
  • 36
    S A CIVIL ENGINEERING LIMITED - 2019-09-24
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,330 GBP2023-03-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 37 - Secretary → ME
  • 37
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2022-10-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2022-07-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 38
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,600 GBP2022-09-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 48 - Secretary → ME
  • 39
    icon of address Regus 3 Mta G15, City West One Office Park, Geldert Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 125 - Director → ME
  • 40
    911 PAYROLL LIMITED - 2015-05-23
    icon of address 7a Hope Street, Crook, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 87 - Director → ME
  • 41
    icon of address Suite 80 6 Queen Street, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 42
    SHINDIG ! EVENT STYLING HARROGATE LIMITED - 2021-05-12
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-11-30
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 49 - Secretary → ME
  • 43
    icon of address Unit 27 Ousegate, Selby, North Yourkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 82 - Director → ME
  • 44
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,441 GBP2024-01-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 33 - Secretary → ME
  • 45
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 23 - Secretary → ME
  • 46
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,891 GBP2024-05-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 39 - Secretary → ME
  • 47
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,600 GBP2023-05-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 29 - Secretary → ME
  • 48
    icon of address 7a Hope Street, Crook, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,989 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 51 - Secretary → ME
  • 50
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-23
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 75 - Director → ME
  • 51
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,780 GBP2024-05-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 12 - Secretary → ME
  • 52
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -809 GBP2021-02-28
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 17 - Secretary → ME
  • 53
    icon of address 7a Hope Street, Crook, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-14 ~ dissolved
    IIF 84 - Director → ME
  • 54
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 9 - Secretary → ME
  • 55
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,090 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 38 - Secretary → ME
  • 56
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 57
    COMMANDO COLLECTIONS LTD - 2024-09-26
    COFFEE VETERANS LIMITED - 2019-05-17
    icon of address Suit 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-21
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 30 - Secretary → ME
  • 59
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 73 - Director → ME
  • 60
    icon of address 7a Hope Street, Crook, Co. Durham
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 61
    icon of address Suite 80 6 Queen Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 70 - Director → ME
  • 62
    HOSPITALITY ACCOUNTANTS LIMITED - 2023-03-14
    icon of address Apartment 1 Apartment 1, Kendal House, Heysham, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,400 GBP2023-06-30
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 97 - Director → ME
  • 63
    HUMBERSIDE SECURITY SERVICES LIMITED - 2019-03-23
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,370 GBP2023-05-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 64
    DNG MOTORS LIMITED - 2022-11-10
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,900 GBP2024-05-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 46 - Secretary → ME
  • 65
    icon of address 7a Hope Street, Crook Co. Durham, Crook, 1
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 86 - Director → ME
  • 66
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 67
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 40 - Secretary → ME
Ceased 36
  • 1
    icon of address 7a Hope Street, Crook, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2016-08-31
    IIF 90 - Director → ME
  • 2
    PETERLEE COURIERS NORTH EAST LTD - 2013-03-04
    icon of address Regus 3 Mta G15, City West One Office Park, Geldert Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2016-08-31
    IIF 88 - Director → ME
  • 3
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,456 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2023-04-30
    IIF 16 - Secretary → ME
  • 4
    icon of address 7a Hope Street, Crook, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2016-08-31
    IIF 101 - Director → ME
  • 5
    icon of address 9 Constable Grove, Billingham, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ 2024-01-08
    IIF 2 - Secretary → ME
  • 6
    icon of address C/o Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2015-04-10
    IIF 98 - Director → ME
  • 7
    icon of address 2 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-17 ~ 2024-02-28
    IIF 8 - Secretary → ME
  • 8
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-23
    Officer
    icon of calendar 2014-09-12 ~ 2014-12-02
    IIF 92 - Director → ME
  • 9
    icon of address 29 Chellowfield Court Chellowfield Court, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156 GBP2020-07-31
    Officer
    icon of calendar 2019-12-01 ~ 2020-07-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-07-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 10
    icon of address 7a Hope Street, Crook, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ 2015-09-10
    IIF 6 - Secretary → ME
  • 11
    CAPITAL BAR CONSULTANCY LTD - 2021-05-14
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (8 offsprings)
    Equity (Company account)
    9,500 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2025-01-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2025-01-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-25
    Officer
    icon of calendar 2022-07-17 ~ 2023-11-01
    IIF 25 - Secretary → ME
  • 13
    BITSNBOBS NEWCASTLE LIMITED - 2019-08-28
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-07-17 ~ 2023-02-01
    IIF 11 - Secretary → ME
  • 14
    icon of address 7a Hope Street, Crook
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2011-06-20
    IIF 5 - Secretary → ME
  • 15
    MODERN TAXATION AND ACCOUNTANCY SERVICES LIMITED - 2025-01-31
    icon of address 4385, 11088502 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-06-24 ~ 2023-02-01
    IIF 80 - Director → ME
    icon of calendar 2017-11-29 ~ 2019-06-24
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2023-02-01
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-11-29 ~ 2019-06-24
    IIF 102 - Ownership of shares – 75% or more OE
  • 16
    icon of address 25 Cumberland Crescent, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-08-05 ~ 2024-04-09
    IIF 1 - Secretary → ME
  • 17
    VAPEX LTD - 2018-03-27
    icon of address 8 Burnard Accountants, 8 Segedunum Business Centre, Station Road, Wallsend, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,022 GBP2020-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2021-04-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2021-04-16
    IIF 105 - Ownership of shares – 75% or more OE
  • 18
    MR-HYDROPONIC LTD - 2019-09-24
    M & L HOSPITALITY MANAGEMENT LTD - 2013-02-21
    NINE WAYS MARKETING LTD - 2011-11-10
    icon of address Suit 10 Enterprise House Business Centre, Station Street, Meltham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    308 GBP2019-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2016-03-04
    IIF 95 - Director → ME
  • 19
    icon of address 9 Constable Grove, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,522 GBP2024-06-30
    Officer
    icon of calendar 2022-07-17 ~ 2023-08-24
    IIF 3 - Secretary → ME
  • 20
    LEG 4X4 LIMITED - 2019-12-10
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-17 ~ 2023-02-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 21
    icon of address 39 Micklegate, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 99 - Director → ME
  • 22
    icon of address Rmt Accountants & Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,292 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 124 - Ownership of shares – 75% or more OE
  • 23
    911 PAYROLL LIMITED - 2015-05-23
    icon of address 7a Hope Street, Crook, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2015-06-01
    IIF 91 - Director → ME
  • 24
    THE CHICKEN SHOP LIMITED - 2019-02-08
    icon of address Suite 10 Station Street, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,500 GBP2024-05-31
    Officer
    icon of calendar 2022-07-17 ~ 2023-02-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 26
    icon of address 19a Prince Consort Industrial Estate, Hebburn, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-03-26
    IIF 85 - Director → ME
  • 27
    icon of address Suite 10 Railway House Enterprise Centre, Station Street, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-10 ~ 2017-06-09
    IIF 122 - Ownership of shares – 75% or more OE
  • 28
    icon of address 4385, 12790175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2023-02-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-02-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 80 6 Queen Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ 2023-04-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2023-04-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HOSPITALITY ACCOUNTANTS LIMITED - 2023-03-14
    icon of address Apartment 1 Apartment 1, Kendal House, Heysham, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,400 GBP2023-06-30
    Officer
    icon of calendar 2023-10-19 ~ 2025-01-01
    IIF 63 - Director → ME
    icon of calendar 2019-06-20 ~ 2023-02-01
    IIF 68 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-04-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2025-01-01
    IIF 104 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-20 ~ 2023-02-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 31
    icon of address Level Q Sheraton House Surtees Way, Surtees Way Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,204 GBP2022-01-31
    Officer
    icon of calendar 2022-07-17 ~ 2022-07-17
    IIF 7 - Secretary → ME
  • 32
    icon of address 26 Atheldene Road, Walton, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -296 GBP2024-12-31
    Officer
    icon of calendar 2022-07-17 ~ 2024-09-13
    IIF 54 - Secretary → ME
  • 33
    icon of address 7a Hope Street, Crook Co. Durham, Crook, 1
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2014-03-26
    IIF 96 - Director → ME
  • 34
    icon of address Unit 19 Westerhope Small Bsuiness Park, Redburn Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-08-05 ~ 2024-02-15
    IIF 57 - Secretary → ME
  • 35
    THE OLD SHIP HOSPITALITY MANAGEMEBT SERVICES LTD - 2019-05-21
    icon of address Suite 80 6 Queen Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-02-01
    IIF 15 - Secretary → ME
  • 36
    icon of address 7a Hope Street, Crook, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-31 ~ 2015-06-01
    IIF 89 - Director → 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.