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 Garry Wilson

    Related profiles found in government register
  • Mr Garry Wilson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gary Wilson
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mineral Street, London, SE18 1QR, England

      IIF 23
  • Mr Garry Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 24
  • Mr Gary Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 25 IIF 26
  • Wilson, Garry
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endless Llp, 3 Whitehall Quay, Leeds, LS1 4BF, England

      IIF 27
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 28 IIF 29 IIF 30
  • Wilson, Garry
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Garry
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 39
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 40
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 41
  • Wilson, Garry
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Follifoot Hall, Pannal Road, Follifoot, Harrogate, Yorkshire, HG3 1DP

      IIF 42
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 43
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 44 IIF 45
    • icon of address Endless Llp, 3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 46 IIF 47
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 48
  • Wilson, Garry
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1LF

      IIF 49
    • icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UF

      IIF 50 IIF 51 IIF 52
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 53 IIF 54 IIF 55
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 62
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 63
    • icon of address 3 Whitehall Quay, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 64
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 65
    • icon of address K House, Sheffield Business Park, Europa Link, Sheffield, S9 1XU

      IIF 66
  • Wilson, Garry
    British housewife born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG

      IIF 67
  • Wilson, Garry
    British investment executive born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF

      IIF 68 IIF 69
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, England

      IIF 70
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 71
  • Wilson, Garry
    British investor born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 72
  • Wilson, Garry
    British partner born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 73 IIF 74 IIF 75
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 77
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Endless Llp, 3 Whitehall Quay, Leeds, LS1 4BF, England

      IIF 83
    • icon of address Ground Floor, 12 King Street, Leeds, LS1 2HL, England

      IIF 84
    • icon of address New Horizons, Teal Park Road, Lincoln, LN6 3AD, England

      IIF 85
    • icon of address 102, Park Street, London, W1K 6NE, Uk

      IIF 86
    • icon of address 2b, Pond Place, London, SW3 6TF, England

      IIF 87
  • Wilson, Garry
    British partner in a private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fmg House, St. Andrews Road, Huddersfield, HD1 6NA, England

      IIF 88 IIF 89
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Wilson, Garry
    British partner in a private equity fund born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 93
  • Wilson, Garry
    British partner in private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Outersole House, 1 Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, England

      IIF 94
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 95
  • Wilson, Garry
    British partner of a private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, West Yorkshire, LS1 4BF, United Kingdom

      IIF 96
  • Wilson, Garry
    British partner of private equity firm born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, England

      IIF 97
  • Wilson, Garry
    British private equity fund manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitehall Quay, Leeds, LS1 4BF, United Kingdom

      IIF 98
  • Mr Gary Wilson
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courtyard House, Mill Lane, Godalming, GU7 1EY, England

      IIF 99
  • Wilson, Garry
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Garry
    British accountant born in June 1967

    Registered addresses and corresponding companies
  • Wilson, Garry
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address The Red House, The Spinney, Wetherby, West Yorkshire, LS22 4JD

      IIF 137
  • Wilson, Gary
    British affiliate marketing & systems analyst born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mineral Street, London, SE18 1QR, England

      IIF 138
  • Wilson, Gary
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Rose Street Lane, Edinburgh, EH2 3JG, Scotland

      IIF 139
  • Wilson, Garry
    British accountant

    Registered addresses and corresponding companies
    • icon of address Follifoot Hall, Pannal Road, Follifoot, Harrogate, Yorkshire, HG3 1DP

      IIF 140
    • icon of address 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF

      IIF 141 IIF 142 IIF 143
    • icon of address The Red House, The Spinney, Wetherby, West Yorkshire, LS22 4JD

      IIF 144 IIF 145
  • Wilson, Garry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Courtyard House, Mill Lane, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Uhy Calvert Smith Heritage House, Merton Way, Osbaldwick, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    929,607 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GWECO 498 LIMITED - 2011-02-16
    KIDDICARE.COM LIMITED - 2014-10-07
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 5
    ENDLESS PROPERTY INVESTMENTS LIMITED - 2011-08-23
    ABL EQUITY LIMITED - 2012-02-01
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2005-12-21 ~ dissolved
    IIF 143 - Secretary → ME
  • 6
    POSEIDON PROPCO 2 LIMITED - 2011-02-15
    icon of address 3 Whitehall Quay, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    BRITISH BOOKSHOPS HOLDINGS LLP - 2011-10-28
    SPARK ADVISORY LLP - 2009-08-19
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 10
    ENDLESS (DAVYMARKHAM) LLP - 2011-11-15
    ENDLESS (NO 15) LLP - 2007-07-10
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 11
    ENDLESS (NO 16) LLP - 2007-12-28
    ENDLESS (HOMEBUY) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 12
    ENDLESS SCOTTS LLP - 2007-07-06
    ENDLESS (LCW) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 13
    ENDLESS (NO.17) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ENDLESS (NO.9) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 15
    ENDLESS (OK KARAOKE) LLP - 2009-07-29
    ENDLESS (OK) LLP - 2011-11-15
    OK KARAOKE (LEEDS) LLP - 2010-12-01
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 16
    ENDLESS (PENTAGON) LLP - 2011-11-15
    ENDLESS (NO.13) LLP - 2007-04-25
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 17
    ENDLESS (STP) LLP - 2011-11-15
    icon of address 3 Whitehill Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 18
    ENDLESS (TEC7) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 118 - LLP Designated Member → ME
  • 19
    ENDLESS INVESTMENTS LLP - 2011-11-15
    ENDLESS PROPERTIES LLP - 2006-10-11
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ENDLESS PROPERTIES (NO1) LIMITED LIABILITY PARTNERSHIP - 2006-08-04
    ENDLESS (NO 1) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 124 - LLP Designated Member → ME
  • 21
    ENDLESS (NO.2.) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 22
    ENDLESS (NO.3) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 23
    ENDLESS (NO.7) LLP - 2011-11-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-17 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 24
    ENCINA FINANCE LLP - 2014-07-14
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    WILSHAW INVESTMENTS LLP - 2019-03-06
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Collins House, Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    ABL EQUITY LLP - 2012-03-12
    icon of address 102 Park Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TRADITIONAL METHOD LIMITED - 2007-03-06
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503,766 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    ENDLESS CARRY II LLP - 2019-09-24
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 36
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (6 parents, 97 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ now
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    102 PARK STREET DEVELOPMENTS LIMITED - 2010-09-13
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 29 - Director → ME
  • 39
    ENDLESS INVESTMENTS LIMITED - 2006-10-11
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-12-21 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    ENDLESS (NO.8) LLP - 2009-11-23
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ dissolved
    IIF 116 - LLP Designated Member → ME
  • 41
    CYBERZEST LIMITED - 2008-12-15
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 43
    WILSHAW INVESTMENTS NO 2 LLP - 2019-03-06
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
  • 44
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2005-12-21 ~ dissolved
    IIF 142 - Secretary → ME
  • 45
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 27 - Director → ME
  • 46
    icon of address 43 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    808,615 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 30 - Director → ME
Ceased 71
  • 1
    icon of address C/o Uhy Calvert Smith Heritage House, Merton Way, Osbaldwick, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    929,607 GBP2024-04-30
    Officer
    icon of calendar 2018-02-01 ~ 2023-07-25
    IIF 106 - LLP Designated Member → ME
  • 2
    ENDLESS NEWCO 17 LIMITED - 2023-08-01
    icon of address Unit 9 Kinwarton Farm Road, Arden Forest Ind Est, Alcester, Warwickshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    312,845 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2023-07-26
    IIF 65 - Director → ME
  • 3
    PROJECT ALPHA TOPCO LIMITED - 2019-06-17
    ENDLESS NEWCO 18 LIMITED - 2023-08-01
    icon of address Unit 11 Stoney Gate Road, Spondon, Derby, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -516,117 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ 2023-07-26
    IIF 84 - Director → ME
  • 4
    icon of address 101 Rose Street Lane, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,551,772 GBP2023-06-30
    Officer
    icon of calendar 2022-04-10 ~ 2022-05-16
    IIF 139 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -20,000 GBP2022-06-30
    Officer
    icon of calendar 2015-03-18 ~ 2015-07-01
    IIF 61 - Director → ME
  • 6
    icon of address C/o Frp Advisory Trading Limited. 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-26 ~ 2015-07-01
    IIF 59 - Director → ME
  • 7
    SIDE DOWN LIMITED - 2009-02-18
    icon of address 44 Regatta House, Twickenham Road, Teddington, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-11-25
    IIF 43 - Director → ME
  • 8
    ENDLESS NEWCO 12 LIMITED - 2018-10-12
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-10-12
    IIF 60 - Director → ME
  • 9
    icon of address Ernst Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2013-03-07
    IIF 69 - Director → ME
  • 10
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2013-03-07
    IIF 68 - Director → ME
  • 11
    ENDLESS NEWCO 2 LIMITED - 2017-03-06
    icon of address International House, King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,173 GBP2025-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2017-03-03
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    CORRECT DETAIL LIMITED - 2007-02-07
    icon of address 9 Cheyne Walk, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-10-04
    IIF 137 - Director → ME
  • 13
    LJBC COMPANY LIMITED - 2013-09-30
    icon of address Home House 3 Albany Place, Hydeway, Welwyn Garden City, Herts, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2012-11-22
    IIF 71 - Director → ME
  • 14
    ENDLESS NEWCO 15 LIMITED - 2019-10-14
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-10-11
    IIF 46 - Director → ME
  • 15
    HAMSARD 3307 LIMITED - 2018-03-21
    icon of address Brightblue Foods Ltd Sett End Road North, Shadsworth Business Park, Blackburn, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-09 ~ 2015-12-07
    IIF 83 - Director → ME
  • 16
    SUSSEX STATIONERS PUBLIC LIMITED COMPANY - 2000-08-10
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2009-11-25
    IIF 42 - Director → ME
  • 17
    AGHOCO 1277 LIMITED - 2015-02-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -5,000 GBP2017-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2015-11-10
    IIF 77 - Director → ME
  • 18
    DUNWILCO (1732) LIMITED - 2012-05-30
    icon of address Medius House, 2 Sheraton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2012-05-11
    IIF 40 - Director → ME
  • 19
    ENACT II NEWCO I LIMITED - 2022-10-12
    ENACT III NEWCO I LIMITED - 2023-07-05
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2023-06-30
    IIF 48 - Director → ME
  • 20
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-03-27
    IIF 92 - Director → ME
  • 21
    icon of address Apson House, Bullerthorpe Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-03-27
    IIF 91 - Director → ME
  • 22
    ENDLESS NEWCO 10 LIMITED - 2017-05-31
    AFFINITY WORKFORCE (HOLDINGS) LIMITED - 2018-10-26
    COSMO BIDCO LIMITED - 2017-07-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-05-27
    IIF 76 - Director → ME
  • 23
    ENDLESS NEWCO 9 LIMITED - 2017-05-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2017-05-27
    IIF 75 - Director → ME
  • 24
    DAVY MARKHAM HOLDINGS LIMITED - 2007-07-10
    INHOCO 3389 LIMITED - 2007-06-28
    icon of address Prince Of Wales Road Darnall, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2007-12-19
    IIF 132 - Director → ME
  • 25
    TRADITIONAL METHOD LIMITED - 2007-03-06
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503,766 GBP2025-04-30
    Officer
    icon of calendar 2007-02-26 ~ 2018-02-12
    IIF 36 - Director → ME
  • 26
    ENDLESS III FIRST PARTNER LIMITED - 2014-10-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2021-04-14
    IIF 70 - Director → ME
  • 27
    icon of address Outersole House, 1 Wheatfield Way, Hinckley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ 2017-10-09
    IIF 95 - Director → ME
  • 28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-19 ~ 2020-12-04
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    ENACT II NEWCO LIMITED - 2021-01-27
    EVOLUTIONS POST PRODUCTION LIMITED - 2024-03-05
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    30 GBP2020-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2021-01-21
    IIF 73 - Director → ME
  • 30
    icon of address 1 More London Place, London
    Active Corporate (823 parents, 13 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2005-12-16
    IIF 100 - LLP Member → ME
  • 31
    NEWCO 123 LIMITED - 2014-07-29
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2017-04-28
    IIF 66 - Director → ME
    icon of calendar 2014-05-28 ~ 2014-10-24
    IIF 90 - Director → ME
  • 32
    BIDCO FLAMINGO LIMITED - 2015-06-23
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ 2015-10-27
    IIF 89 - Director → ME
  • 33
    NEWCO FLAMINGO LIMITED - 2015-06-23
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-11 ~ 2015-10-27
    IIF 88 - Director → ME
  • 34
    ENDLESS NEWCO 11 LIMITED - 2018-06-11
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-03-16 ~ 2017-12-12
    IIF 74 - Director → ME
  • 35
    ENDLESS NEWCO 8 LIMITED - 2018-06-11
    icon of address Greenray House Lincoln Fields Business Park, Paving Way, Lincoln, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2017-03-16 ~ 2018-06-08
    IIF 85 - Director → ME
  • 36
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,015,484 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ 2021-03-05
    IIF 50 - Director → ME
    icon of calendar 2015-11-11 ~ 2017-02-23
    IIF 52 - Director → ME
  • 37
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,756,983 GBP2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ 2021-03-05
    IIF 51 - Director → ME
    icon of calendar 2015-11-11 ~ 2017-02-23
    IIF 49 - Director → ME
  • 38
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-01-01
    IIF 86 - Director → ME
  • 39
    QUICKJUUL LIMITED - 2022-03-28
    INDERCO RECRUITMENT LTD - 2022-04-27
    INTERCO RECRUITMENT LTD - 2022-09-20
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED - 2018-11-12
    icon of address Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,485,351 GBP2023-09-30
    Officer
    icon of calendar 2018-10-22 ~ 2019-01-10
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-01-11
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    AMERICAN GOLF (HOLDINGS) LIMITED - 2020-01-22
    ENDLESS NEWCO 13 LIMITED - 2018-10-12
    icon of address 1st Floor Westbrook House, Westbrook, Warrington, Cheshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-10-12
    IIF 58 - Director → ME
  • 41
    JONES BOOTMAKER LIMITED - 2018-03-05
    ENDLESS NEWCO 6 LIMITED - 2017-03-29
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2017-10-09
    IIF 94 - Director → ME
  • 42
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2013-07-04
    IIF 33 - Director → ME
  • 43
    VASANTA GROUP HOLDINGS LIMITED - 2018-09-17
    MIDDLE BASE LIMITED - 2009-11-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2012-10-04
    IIF 34 - Director → ME
  • 44
    ENDLESS NEWCO 1 LIMITED - 2021-01-12
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-12
    IIF 45 - Director → ME
  • 45
    ENDLESS NEWCO 2 LIMITED - 2021-01-12
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-12
    IIF 44 - Director → ME
  • 46
    icon of address 137 Denby Lane, Upper Denby, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,061 GBP2024-03-31
    Officer
    icon of calendar 2009-10-21 ~ 2011-02-14
    IIF 67 - Director → ME
  • 47
    icon of address Cherry Tree Cottage, Low Street Cherry Tree Cottage, Low Street, North Wheatley, North Wheatley, Retford, Notts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,484 GBP2025-03-31
    Officer
    icon of calendar 2009-06-15 ~ 2011-02-14
    IIF 72 - Director → ME
  • 48
    BRUSH COLOUR LIMITED - 2006-01-20
    MYHOBBYSTORE LTD. - 2012-12-14
    MAGICALIA PUBLISHING LIMITED - 2008-09-08
    ENCANTA MEDIA LIMITED - 2006-10-30
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-20 ~ 2006-08-16
    IIF 135 - Director → ME
    icon of calendar 2006-01-20 ~ 2006-08-16
    IIF 148 - Secretary → ME
  • 49
    TNK LIMITED - 2007-07-18
    icon of address C/o Neville Johnson Limited, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-30
    IIF 134 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-03-30
    IIF 147 - Secretary → ME
  • 50
    NEVILLE JOHNSON OFFICES LIMITED - 2007-07-04
    NEVILLE JOHNSON (OFFICES) LIMITED - 2000-05-25
    EWINGS INTERNATIONAL LIMITED - 1985-08-02
    icon of address Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-30
    IIF 133 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-03-30
    IIF 149 - Secretary → ME
  • 51
    REPORTAMBER LIMITED - 2007-07-04
    icon of address Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2006-02-02 ~ 2006-03-30
    IIF 136 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-03-30
    IIF 146 - Secretary → ME
  • 52
    CARPET & FLOORING (HOLDINGS) LIMITED - 2021-05-16
    ENDLESS NEWCO 4 LIMITED - 2017-02-16
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-15 ~ 2017-02-14
    IIF 97 - Director → ME
  • 53
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ 2009-11-16
    IIF 129 - Director → ME
    icon of calendar 2007-07-26 ~ 2010-11-09
    IIF 145 - Secretary → ME
  • 54
    CINESITE LIMITED - 2013-04-22
    PASSAGERETURN LIMITED - 2012-04-30
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-05-10
    IIF 41 - Director → ME
  • 55
    ENDLESS NEWCO 16 LIMITED - 2019-06-19
    icon of address 5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,373,708 GBP2021-05-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-06-18
    IIF 64 - Director → ME
  • 56
    ENDLESS NEWCO 14 LIMITED - 2019-06-19
    icon of address 5 Midland Court, Midland Way, Barlborough, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,502,825 GBP2021-05-31
    Officer
    icon of calendar 2018-03-29 ~ 2019-06-18
    IIF 47 - Director → ME
  • 57
    icon of address 5 Larsen Road, Goole, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2016-10-14
    IIF 81 - Director → ME
  • 58
    SHINING WHITE LIMITED - 2007-01-30
    icon of address Unit 13 Goldthorpe Industrial, Estate, Goldthorpe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-16
    IIF 131 - Director → ME
    icon of calendar 2005-12-14 ~ 2005-12-16
    IIF 144 - Secretary → ME
  • 59
    icon of address Bdo Stoy Hayward Llp, 1 Bridgewater Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-14 ~ 2005-12-16
    IIF 130 - Director → ME
  • 60
    CRESTA BIDCO LIMITED - 2014-05-28
    ENDLESS NEWCO 4 LIMITED - 2014-09-12
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-03-23
    IIF 56 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-09-12
    IIF 98 - Director → ME
  • 61
    ENDLESS NEWCO 3 LIMITED - 2013-04-05
    ENDLESS NEWCO 3 LIMITED - 2014-09-12
    SNOWBIRD FOODS LIMITED - 2013-04-16
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-03-23
    IIF 55 - Director → ME
    icon of calendar 2013-04-02 ~ 2014-09-12
    IIF 93 - Director → ME
  • 62
    ENDLESS NEWCO 7 LIMITED - 2017-06-29
    icon of address Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,436,897 GBP2024-01-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-02-26
    IIF 87 - Director → ME
  • 63
    icon of address Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    669 GBP2024-01-31
    Officer
    icon of calendar 2017-06-19 ~ 2019-02-26
    IIF 63 - Director → ME
  • 64
    HAMSARD 3542 LIMITED - 2019-08-14
    icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,419,584 GBP2022-02-28
    Officer
    icon of calendar 2019-08-15 ~ 2019-10-16
    IIF 53 - Director → ME
  • 65
    HAMSARD 3543 LIMITED - 2019-08-14
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ 2019-10-16
    IIF 54 - Director → ME
  • 66
    CAIN BIDCO LIMITED - 2015-09-24
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-27 ~ 2015-11-17
    IIF 79 - Director → ME
  • 67
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-18
    IIF 80 - Director → ME
  • 68
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-26 ~ 2020-02-18
    IIF 82 - Director → ME
  • 69
    icon of address 3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2022-06-28
    IIF 78 - Director → ME
  • 70
    JTF WHOLESALE LIMITED - 2021-10-04
    FORWARD STRIDES (VENTURES) LIMITED - 2009-04-02
    icon of address C/o Frp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-21 ~ 2009-05-08
    IIF 31 - Director → ME
    icon of calendar 2005-12-21 ~ 2009-05-08
    IIF 140 - Secretary → ME
  • 71
    ENACT NEWCO 7 LIMITED - 2018-01-24
    AGHOCO 1427 LIMITED - 2016-07-04
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2017-10-19
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.