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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ziff, Michael Anthony

    Related profiles found in government register
  • Ziff, Michael Anthony
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 1
    • 32, College Road, Clifton, Bristol, BS8 3JH, England

      IIF 2
    • Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 3
    • The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, HA3 0RD, England

      IIF 4
    • Convention House, St. Mary's Street, Leeds, LS9 7DP, United Kingdom

      IIF 5
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 6 IIF 7
    • Town Centre House, Merrion Centre, Leeds, LS2 8LY

      IIF 8
    • Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, England

      IIF 9
    • Town Centre House, The Merrion Centre, Leeds, LS2 8LY

      IIF 10
    • 147, Ort House, Arlington Road, London, NW1 7ET, England

      IIF 11
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 12 IIF 13
    • The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW, United Kingdom

      IIF 14
  • Ziff, Michael Anthony
    British co chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 15
  • Ziff, Michael Anthony
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc, Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 16
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, United Kingdom

      IIF 17
    • 12, Lakeland Drive, Leeds, Yorkshire, LS17 7PH, England

      IIF 18
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 19 IIF 20 IIF 21
    • 1, Wallenberg Place, London, W1H 7TN, England

      IIF 24
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 25 IIF 26
    • Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 27 IIF 28 IIF 29
  • Ziff, Michael Anthony
    British consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rowley Lane Sports Ground, Rowley Lane, Barnet, Hertfordshire, EN5 3HW, England

      IIF 30
  • Ziff, Michael Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • B P L House, 880 Harrogate Road, Bradford, BD10 0NW, United Kingdom

      IIF 31
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, England

      IIF 32
    • Bpl House 880, Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 1NW

      IIF 33 IIF 34 IIF 35
    • Bpl House, 880 Harrogate Road, Bradford, BD10 0NW, England

      IIF 36
    • Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 37 IIF 38
    • 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 39 IIF 40 IIF 41
    • 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 48 IIF 49 IIF 50
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 54
    • Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 55
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 56
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 57
  • Ziff, Michael Anthony
    British group managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ziff, Michael Anthony
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 61
  • Ziff, Michael Anthony
    British retailer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Linfield, Northgate Lane, Linton, Wetherby, West Yorkshire, LS22 4HS, England

      IIF 62
  • Ziff, Michael Anthony, Dr
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW

      IIF 63
  • Ziff, Michael Anthony
    British company director born in June 1953

    Registered addresses and corresponding companies
    • 741 High Road, London, N12 0BQ

      IIF 64
  • Dr Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 65
  • Mr Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 66
    • Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE21 5EL, England

      IIF 67
    • Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 68
    • 5, Hall Gate, St John's Wood, London, NW8 9PG, England

      IIF 69
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 70 IIF 71
  • Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 72
  • Ziff, Michael Anthony
    British

    Registered addresses and corresponding companies
    • Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 73
    • Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 74
  • Ziff, Michael Anthony
    British born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ

      IIF 75
  • Ziff, Michael Anthony, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maida Avenue, London, W2 1TF, United Kingdom

      IIF 76
  • Ziff, Michael Anthony, Dr
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Maida Avenue, London, W2 1TF, Uk

      IIF 77
  • Ziff, Michael, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 78
  • Dr Michael Anthony Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 79
  • Dr Michael Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 80
  • Ziff, Michael, Dr

    Registered addresses and corresponding companies
    • Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 67
  • 1
    2 MAIDA AVENUE LIMITED
    01653448
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (16 parents)
    Officer
    2018-11-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    APPERLEY BRIDGE LIMITED
    - now 06879596
    BEFORE NOW LIMITED
    - 2009-05-13 06879596
    Town Centre House, The Merrion Centre, Leeds
    Active Corporate (13 parents)
    Officer
    2009-05-06 ~ 2012-08-10
    IIF 34 - Director → ME
  • 3
    APPERLEY REALISATIONS NO 1 LIMITED
    - now 00091791 00657595... (more)
    STYLO BARRATT SHOES LIMITED
    - 2009-05-06 00091791
    Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (25 parents)
    Officer
    ~ dissolved
    IIF 60 - Director → ME
  • 4
    APPERLEY REALISATIONS NO 2 LIMITED
    - now 00657595 00715893... (more)
    STYLO BARRATT PROPERTIES LIMITED
    - 2009-05-06 00657595
    4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (15 parents)
    Officer
    ~ dissolved
    IIF 59 - Director → ME
  • 5
    ARNOLD SECURITIES LIMITED
    00967268
    Town Centre House, The Merrion Centre, Leeds, West Yorks
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 9 - Director → ME
    ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BARRATTS TRADING LIMITED
    - now 07895160
    FAMILY HOLDCO BSL LIMITED - 2012-01-09
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2012-01-13 ~ 2016-12-06
    IIF 57 - Director → ME
  • 7
    BOARD OF DEPUTIES CHARITABLE FOUNDATION
    03239086
    Ort House, 147 Arlington Road, London, England
    Active Corporate (38 parents)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 28 - Director → ME
  • 8
    BOARD OF DEPUTIES JEWISH HERITAGE
    - now 06720581
    BOD HERITAGE
    - 2022-11-03 06720581
    Ort House, 147 Arlington Road, London, England
    Active Corporate (26 parents)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 27 - Director → ME
  • 9
    BRIDGE BP REALISATIONS LIMITED
    - now 06715847 06873804
    BARRATTS PRICELESS LIMITED
    - 2012-01-23 06715847
    SOLARBROAD LIMITED
    - 2009-02-24 06715847
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 10
    BRIDGE REALISATIONS LIMITED
    - now 06873804 06715847
    BARRATTS SHOES LIMITED
    - 2012-01-23 06873804
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 40 - Director → ME
  • 11
    BSP REALISATIONS 2 LIMITED
    - now 06893185 06897769... (more)
    BARRATTS SHOES PROPERTIES 2 LIMITED
    - 2012-01-23 06893185 06897781... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 46 - Director → ME
  • 12
    BSP REALISATIONS 3 LIMITED
    - now 06897769 07193687... (more)
    BARRATTS SHOES PROPERTIES 3 LIMITED
    - 2012-01-23 06897769 06897775... (more)
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 53 - Director → ME
  • 13
    BSP REALISATIONS 4 LIMITED
    - now 06897775 06893185... (more)
    BARRATTS SHOES PROPERTIES 4 LIMITED
    - 2012-01-23 06897775 06893185... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 41 - Director → ME
  • 14
    BSP REALISATIONS 5 LIMITED
    - now 06897781 06893185... (more)
    BARRATTS SHOES PROPERTIES 5 LIMITED
    - 2012-01-23 06897781 06893185... (more)
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 48 - Director → ME
  • 15
    BSP REALISATIONS 6 LIMITED
    - now 07193687 06897769... (more)
    BARRATTS SHOES PROPERTIES 6 LIMITED
    - 2012-01-30 07193687 06893185... (more)
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 16
    BSP REALISATIONS JERSEY LIMITED
    - now 07026053
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED
    - 2012-01-23 07026053
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 49 - Director → ME
  • 17
    BSP REALISATIONS LIMITED
    - now 06873842 07193687... (more)
    BARRATTS SHOES PROPERTIES LIMITED
    - 2012-01-23 06873842 00715893... (more)
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 52 - Director → ME
  • 18
    DAPPER INVESTMENTS LIMITED
    - now 07040443
    EXPANDING THOUGHT LIMITED - 2009-11-04
    Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-09-27 ~ dissolved
    IIF 61 - Director → ME
  • 19
    DIRECT CONSUMER RETAIL LTD
    08848038
    Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ 2014-01-17
    IIF 18 - Director → ME
  • 20
    DISCOUNT SHOE WAREHOUSE LIMITED
    - now 00886372
    MANDS SHOES LIMITED
    - 2003-03-11 00886372
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2000-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 21
    EMBRACE YOUR SPORT LIMITED
    10877596
    50 Green Road, Meanwood, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 76 - Director → ME
  • 22
    FAMILY COMPANY INVESTMENTS LIMITED
    00881533
    Town Centre House, Merrion Centre, Leeds
    Active Corporate (5 parents)
    Officer
    2004-07-15 ~ now
    IIF 8 - Director → ME
  • 23
    HALL GATE MANAGEMENT COMPANY LIMITED
    00874671
    C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (18 parents)
    Officer
    2007-09-23 ~ 2017-02-01
    IIF 21 - Director → ME
    Person with significant control
    2016-07-21 ~ 2018-07-04
    IIF 69 - Has significant influence or control OE
  • 24
    HARRY HALL INTERNATIONAL LIMITED - now
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED
    - 2000-10-27 01362323 00964705... (more)
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED
    - 1996-05-22 01362323 00964705
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    1991-06-11 ~ 2000-10-16
    IIF 58 - Director → ME
  • 25
    JERUSALEM FOUNDATION TRUSTEES LIMITED
    06174036
    20 Gloucester Place, London, England
    Active Corporate (35 parents)
    Officer
    2010-11-09 ~ 2017-11-01
    IIF 36 - Director → ME
  • 26
    JEWISH CONTINUITY
    02836858
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (36 parents)
    Officer
    1999-11-26 ~ 2006-07-31
    IIF 54 - Director → ME
  • 27
    LBFB LIMITED
    - now 09832328
    LONDON BUSINESS FRANCHISE AND BROKERAGE LIMITED
    - 2016-08-05 09832328
    TRANSWORLD BUSINESS ADVISORS LONDON LIMITED
    - 2016-05-05 09832328 09638616... (more)
    Floor 3 38-39 South Molton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LTD
    - now 02725083
    HARVEYS LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LIMITED
    - 1994-07-20 02725083
    The University Of Leeds, Leeds
    Dissolved Corporate (12 parents)
    Officer
    1992-06-23 ~ 2015-11-20
    IIF 23 - Director → ME
  • 29
    LONDON JEWISH FORUM
    - now 05720881
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    147 Ort House, Arlington Road, London, England
    Active Corporate (28 parents)
    Officer
    2024-06-18 ~ now
    IIF 11 - Director → ME
  • 30
    LONDON MACCABI RECREATIONAL TRUST
    - now 04489301 08158445
    ROWLEY LANE MACCABI RECREATIONAL TRUST - 2008-06-03
    ROWLEY LANE RECREATIONAL TRUST - 2006-06-13
    Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (15 parents)
    Officer
    2014-02-06 ~ 2015-11-05
    IIF 30 - Director → ME
  • 31
    MACCABI FOUNDATION (THE)
    00680248
    37 Danbury Street, London, England
    Active Corporate (15 parents)
    Officer
    2004-10-04 ~ 2014-08-29
    IIF 6 - Director → ME
  • 32
    MACCABI GB
    04759599 13384201
    The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2005-12-05 ~ 2017-09-07
    IIF 15 - Director → ME
    2018-10-17 ~ now
    IIF 4 - Director → ME
  • 33
    MACCABI LONDON BRADY RECREATIONAL TRUST
    08158445 04489301
    Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (15 parents)
    Officer
    2012-07-26 ~ 2013-02-07
    IIF 31 - Director → ME
  • 34
    MASTA RUG COMPANY LIMITED
    02602629
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (21 parents)
    Officer
    1995-11-07 ~ 1997-04-01
    IIF 20 - Director → ME
  • 35
    MATCHMAKERS INTERNATIONAL LIMITED - now
    MASTA HORSE CLOTHING COMPANY LIMITED
    - 2017-03-24 01671214
    ETHICLIGHT LIMITED - 1983-01-31
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (20 parents)
    Officer
    1995-11-07 ~ 1997-04-01
    IIF 22 - Director → ME
  • 36
    MR ARKWRIGHT'S TOOL EMPORIUM (FRANCHISE) LIMITED
    10037887
    Linfield Northgate Lane, Linton, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 62 - Director → ME
  • 37
    ONE YEAR LIMITED
    - now 06772345
    SECOND & THIRD LIMITED
    - 2009-02-16 06772345
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 44 - Director → ME
  • 38
    POLACK'S HOUSE EDUCATIONAL TRUST
    02852355
    32 College Road, Clifton, Bristol, England
    Active Corporate (17 parents)
    Officer
    1993-10-21 ~ now
    IIF 2 - Director → ME
  • 39
    PREPACK ADVISORY COMPANY LIMITED
    13510357
    Office A, Ground Floor, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 40
    PSL REALISATIONS LIMITED
    - now 06873783 06873749... (more)
    PRICELESS SHOES LIMITED
    - 2012-01-23 06873783
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 51 - Director → ME
  • 41
    PSP REALISATIONS 2 LIMITED
    - now 06893213 06897566... (more)
    PRICELESS SHOES PROPERTIES 2 LIMITED
    - 2012-01-23 06893213 07176539... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 42 - Director → ME
  • 42
    PSP REALISATIONS 3 LIMITED
    - now 06897547 06897566... (more)
    PRICELESS SHOES PROPERTIES 3 LIMITED
    - 2012-01-23 06897547 07176539... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 39 - Director → ME
  • 43
    PSP REALISATIONS 4 LIMITED
    - now 06897566 06897764... (more)
    PRICELESS SHOES PROPERTIES 4 LIMITED
    - 2012-01-23 06897566 07176539... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 44
    PSP REALISATIONS 5 LIMITED
    - now 06897764 06897566... (more)
    PRICELESS SHOES PROPERTIES 5 LIMITED
    - 2012-01-23 06897764 07176539... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 45 - Director → ME
  • 45
    PSP REALISATIONS 6 LIMITED
    - now 07176539 06897764... (more)
    PRICELESS SHOES PROPERTIES 6 LIMITED
    - 2012-01-23 07176539 06897764... (more)
    SENDALONG LIMITED - 2010-09-17
    1 City Square, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 46
    PSP REALISATIONS LIMITED
    - now 06873749 06873783... (more)
    PRICELESS SHOES PROPERTIES LIMITED
    - 2012-01-23 06873749 06897764... (more)
    1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-08 ~ dissolved
    IIF 47 - Director → ME
  • 47
    REDBREAK LIMITED
    07858367
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (8 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 48
    STORMFLOW LIMITED
    07858196
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (6 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 38 - Director → ME
  • 49
    TCS TRUSTEES LIMITED
    - now 03112933
    MAINTAG LIMITED - 1995-12-22
    Town Centre House, Merrion Centre, Leeds
    Active Corporate (25 parents)
    Officer
    2010-06-22 ~ 2016-11-24
    IIF 55 - Director → ME
  • 50
    THE BOARD OF DEPUTIES OF BRITISH JEWS LIMITED
    06781106
    Ort House, 147 Arlington Road, London, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 29 - Director → ME
  • 51
    THE HEPWORTH WAKEFIELD
    - now 07113861 05940781... (more)
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2013-05-14 ~ 2016-11-24
    IIF 14 - Director → ME
  • 52
    THE NATIONAL YOUTH AGENCY
    - now 02912597
    NATIONAL YOUTH AGENCY - 2009-07-03
    National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (126 parents, 1 offspring)
    Officer
    2014-04-17 ~ 2015-05-01
    IIF 75 - Director → ME
  • 53
    THE WESTERN CHARITABLE FOUNDATION
    08051428
    35 Ballards Lane, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-09-29 ~ 2022-12-31
    IIF 77 - Director → ME
  • 54
    THE WESTERN MARBLE ARCH SYNAGOGUE
    09589315
    35 Ballards Lane, London, England
    Active Corporate (33 parents)
    Officer
    2018-06-12 ~ 2023-03-27
    IIF 24 - Director → ME
  • 55
    THREE YEARS LIMITED
    06808748
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2009-02-11 ~ dissolved
    IIF 35 - Director → ME
  • 56
    TOWN CENTRE SECURITIES PLC
    00623364
    Town Centre House, The Merrion Centre, Leeds
    Active Corporate (31 parents, 44 offsprings)
    Officer
    2004-07-15 ~ now
    IIF 10 - Director → ME
  • 57
    TRANSWORLD BUSINESS ADVISORS UK LIMITED
    - now 09638616 09832328
    TRANSWORLD BUSINESS ADVISORS LIMITED
    - 2015-10-23 09638616 09832328
    Floor 3 38-39 South Molton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-06-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TWO YEARS LIMITED
    - now 06808747
    RESULT OF LIMITED
    - 2009-02-16 06808747
    Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (13 parents, 16 offsprings)
    Officer
    2009-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 59
    UK FRANCHISE GROUP LIMITED
    10413503
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2016-10-06 ~ 2018-03-28
    IIF 71 - Ownership of shares – 75% or more OE
  • 60
    UK ISRAEL BUSINESS
    - now 00488496
    BRITISH-ISRAEL CHAMBER OF COMMERCE
    - 2011-03-02 00488496
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (80 parents)
    Officer
    2003-05-21 ~ 2012-11-30
    IIF 19 - Director → ME
    2004-07-12 ~ 2012-11-30
    IIF 73 - Secretary → ME
  • 61
    UKBFB LTD
    10342820
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 78 - Director → ME
    2016-08-23 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control OE
  • 62
    UNITED JEWISH ISRAEL APPEAL
    - now 03295115
    JOINT JEWISH CHARITABLE TRUST
    - 2000-06-26 03295115
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    1997-11-27 ~ 2005-12-31
    IIF 64 - Director → ME
  • 63
    W BARRATT & CO LIMITED
    08811239
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (6 parents)
    Officer
    2014-01-24 ~ 2025-05-30
    IIF 16 - Director → ME
  • 64
    WIMBLEDON BUSINESS ADVISORS LIMITED
    11438111
    Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 56 - Director → ME
  • 65
    YBFB LIMITED
    10377926
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 66
    Z2 SOFTWARE LIMITED - now
    DECLARE BRANDS UK LIMITED
    - 2016-05-20 09764884
    Unit 2 Aztec Row, Islington, London, England
    Active Corporate (3 parents)
    Officer
    2015-09-07 ~ 2016-04-21
    IIF 5 - Director → ME
  • 67
    ZIFF PROPERTIES LIMITED
    01155466
    Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.