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

Raven, Mark

    Related profiles found in government register
  • Raven, Mark
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 1
    • Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 2
    • School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, S20 3GL, United Kingdom

      IIF 3
    • School Trends Unit 9, Holbrook Enterprise Park, Enterprise Way, Sheffield, S20 3GL, England

      IIF 4
    • The Old Dairy Brocket Court, Acaster Malbis, York, YO23 2PY, England

      IIF 5
    • The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 6 IIF 7
  • Raven, Mark
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 8 IIF 9
  • Raven, Mark
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wework, 55 Colmore Row, Biirmingham, B3 2AA, United Kingdom

      IIF 10
    • Wework, 55, Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Brocket Court, The Old Dairy, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 16
    • The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 17 IIF 18
  • Raven, Mark
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colmore Place, 39 Bennetts Hill, Birmingham, B2 5SN, England

      IIF 19
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 20 IIF 21 IIF 22
    • Flat 3, 2, Heathhurst Road, 2 Heathhurst Road, South Croydon, CR2 0BA, United Kingdom

      IIF 24
  • Raven, Mark Clifford
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Enterprise Way, Holbrook, Sheffield, S20 3GL, England

      IIF 25
  • Raven, Mark Clifford
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Newton Farm Court, Sutton On The Forest, North Yorkshire, YO61 1EZ, England

      IIF 26
  • Raven, Mark Clifford
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, United Kingdom

      IIF 27
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • New Park House, Peel Road, Blackpool, FY4 5JX

      IIF 28
    • Lower Arches Elkington Lodge, Elkington Road, Welford, Northampton, NN6 6HE, England

      IIF 29
    • 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, United Kingdom

      IIF 30
    • 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, England

      IIF 31
  • Raven, Mark Clifford
    British finance director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 32
  • Mr Mark Raven
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Arca Building, Temple Row, Birmingham, B2 5AF, England

      IIF 33
    • School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, S20 3GL, United Kingdom

      IIF 34
    • School Trends Unit 9, Holbrook Enterprise Park, Enterprise Way, Sheffield, S20 3GL, England

      IIF 35
  • Raven, Mark
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Colmore Place, Bennetts Hill, Birmingham, B32AA, England

      IIF 36
  • Raven, Mark
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Park Avenue, Barlow, Selby, YO8 8JH, England

      IIF 37
    • 39 Emperors Wharf, Skeldergate, York, North Yorkshire, YO1 6DQ, United Kingdom

      IIF 38
  • Raven, Mark Clifford
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Edmund House, Newhall Street, Birmingham, B3 3AS, England

      IIF 39
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT, United Kingdom

      IIF 40
    • 36, Park Cross Street, Leeds, LS1 2QH, England

      IIF 41
    • 8, Park Place, Leeds, LS1 2RU

      IIF 42
    • Unit C West Point, Wellington Street, Leeds, West Yorkshire, LS1 4JY

      IIF 43
    • Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, LS1 2QH, United Kingdom

      IIF 44
    • 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Raven, Mark Clifford
    British born in March 1960

    Resident in Spain

    Registered addresses and corresponding companies
    • Arca Building Runway East, Temple Row, Birmingham, B2 5AF, England

      IIF 49
    • Arca Building, Temple Row, Birmingham, Birmingham, B2 5AF, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Unit 1a Reedham House, 31 - 33 King Street West, Manchester, M3 2PJ, England

      IIF 52
  • Raven, Mark Clifford
    British

    Registered addresses and corresponding companies
    • 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 53 IIF 54 IIF 55
    • New Park House, Peel Road, Blackpool, FY4 5JX

      IIF 58
    • 8, Park Place, Leeds, LS1 2RU

      IIF 59
    • Airey House, Shepherd Road, Lytham St. Annes, Lancashire, FY8 3ST, United Kingdom

      IIF 60
  • Raven, Mark Clifford
    British director

    Registered addresses and corresponding companies
    • 17, Nunnery Way, Clifford, Wetherby, West Yorkshire, LS23 6SL, England

      IIF 61
  • Mr Mark Clifford Raven
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor Edmund House, Newhall Street, Birmingham, B3 3AS, England

      IIF 62
    • 36, Park Cross Street, Leeds, LS1 2QH, England

      IIF 63
    • Unit 9, Enterprise Way, Holbrook, Sheffield, S20 3GL, England

      IIF 64
    • 17, Nunnery Way, Clifford, Wetherby, LS23 6SL, England

      IIF 65
  • Raven, Mark Clifford
    British co director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 66
  • Raven, Mark Clifford
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Turnpike Close, Birkenshaw, West Yorkshire, BD11 2LW

      IIF 67
  • Raven, Mark Clifford
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Raven
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wework, 55 Colmore Row, Birmingham, B3 2AA, England

      IIF 74
    • Wework, 55 Colmore Row, Birmingham, West Midlands, B3 2AA, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 79
    • 39 Emperors Wharf, Skeldergate, York, YO1 6DQ, United Kingdom

      IIF 80
    • Brocket Court, The Old Dairy, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 81
    • The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, England

      IIF 82
    • The Old Dairy, Brocket Court, Acaster Malbis, York, YO23 2PY, United Kingdom

      IIF 83 IIF 84
    • The Old Dairy, Brocket Court, York, YO23 2PY, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 56
  • 1
    ACASTER FLOCKTON LIMITED
    13863562
    School Trends Unit 9 Holbrook Enterprise Park, Enterprise Way, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-01-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    ACASTER MANAGEMENT SERVICES LIMITED
    12574915
    Wework 55 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 3
    AEGOS LIMITED
    - now 06331126
    MIX APPROACH LIMITED - 2008-04-05
    17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-05-29 ~ dissolved
    IIF 31 - Director → ME
    2008-05-29 ~ 2011-01-01
    IIF 61 - Secretary → ME
  • 4
    AHMR LIMITED
    - now 07110604
    FDYL GROUP LIMITED
    - 2012-05-24 07110604
    AHMR LIMITED
    - 2010-03-30 07110604
    Union Mills, 9 Dewsbury Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 72 - Director → ME
  • 5
    BARLOW PARK LIMITED
    11741620
    Unit 9 Enterprise Way, Holbrook, Sheffield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CHG TOPCO LIMITED
    14337198
    Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    CLIFFORD VENTURES LIMITED
    15052408
    Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 8
    CLIVE HENRY GROUP LIMITED
    13906010
    Grosvenor House, 11 St Paul’s Square, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-02-10 ~ 2023-08-04
    IIF 10 - Director → ME
  • 9
    DIGITAL SIGNAGE UK LIMITED
    06286452
    New Park House, Peel Road, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    2007-06-19 ~ 2011-11-01
    IIF 28 - Director → ME
    2007-06-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 10
    EP MARKETING LOGISTICS LIMITED - now
    THE PROJECT NETWORK (TPN) LIMITED
    - 2012-03-07 07329824
    PROJECT NETWORK CONSULTING LIMITED
    - 2010-09-09 07329824
    Old Rectory Buildings Moat Farm, Newton Purcell, Buckingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-07-29 ~ 2012-03-06
    IIF 29 - Director → ME
  • 11
    FDYL FD SERVICES LLP
    - 2012-09-04 OC366260
    36 Park Cross Street, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    FINANCE DIRECTORS YORKSHIRE LIMITED
    07410795 02050392
    Union Mills, 9 Dewsbury Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    GREENSIDE MANAGEMENT SERVICES LIMITED
    04532782
    17 Nunnery Way, Clifford, Wetherby, West Yorkshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2002-09-13 ~ now
    IIF 27 - Director → ME
  • 14
    HEGGIE & OSTROWSKI LIMITED
    13636319
    C/o Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2021-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-09-22 ~ 2022-01-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2024-07-01 ~ 2024-10-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    HERITAGE CASHMERE LIMITED
    - now 12688926 06904570
    HERITAGE CASHMERE UK LIMITED
    - 2020-07-30 12688926 06904570
    HERITAGE MARKETING SERVICES LIMITED
    - 2020-07-28 12688926
    C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-01
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    HOLBROOK EMBROIDERY LIMITED
    15056916
    School Trends Ltd, Holbrook Enterprise Park, Uenterprise Way Unit 9, Holbrook, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    INTELEVIEW SOLUTIONS LIMITED
    - now 05370508
    HOTEL VISION LIMITED
    - 2010-08-23 05370508
    HOTELEVISION LIMITED
    - 2008-09-08 05370508
    Airey House, Shepherd Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-02-21 ~ 2011-11-01
    IIF 68 - Director → ME
    2007-05-30 ~ 2011-11-01
    IIF 60 - Secretary → ME
  • 18
    JPMI LLP
    OC376922
    4 Jacobs Court, Sutton-on-the-forest, York
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ 2014-06-01
    IIF 40 - LLP Designated Member → ME
  • 19
    KWIK SAVE CORPORATION LIMITED
    - now 00627900
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    K P M G Llp Restructuring, St James' Square, Manchester
    Dissolved Corporate (41 parents)
    Officer
    2006-10-13 ~ 2007-02-16
    IIF 70 - Director → ME
    2006-10-13 ~ 2007-02-16
    IIF 53 - Secretary → ME
  • 20
    LIFT91 LIMITED
    13154089
    Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 21
    MONTRACHET VENTURES LIMITED
    11749993
    3 East Grinstead Road, Lingfield, England
    Dissolved Corporate (5 parents)
    Officer
    2022-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 22
    MPROVE LIMITED
    12502103
    Grosvenor House, 11 St Paul’s Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2022-04-27 ~ 2023-08-04
    IIF 14 - Director → ME
  • 23
    NGENIUM LIMITED
    14775206
    C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2023-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-01-01
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 24
    NGENIUM RECRUITMENT LIMITED
    16191642
    Arca Building Temple Row, Birmingham, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-01 ~ now
    IIF 50 - Director → ME
  • 25
    PATONWALL LIMITED - now
    TORYEN LIMITED
    - 2008-01-23 04138482
    C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2005-05-01 ~ 2007-11-01
    IIF 54 - Secretary → ME
  • 26
    PJ PROPERTY CONSULTANTS LIMITED
    - now 04991108
    PROMOTIONS 81 PROPERTIES LIMITED - 2011-07-12
    PROMOTIONS 81 PROPERTY LIMITED - 2005-07-14
    PROMOTIONS 81 PROPERTY LIMITED - 2005-06-30
    Unit 1a Reedham House, 31 - 33 King Street West, Manchester, England
    Active Corporate (10 parents)
    Officer
    2023-07-21 ~ now
    IIF 52 - Director → ME
  • 27
    PLOT OF GOLD LIMITED
    05131286
    Barrowby Carr Cottage Barrowby Park, M1 Junction 46, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-04-13 ~ 2010-01-01
    IIF 69 - Director → ME
  • 28
    POSSIBL RECRUITMENT LIMITED
    - now 13389384
    WOODROW MERCER LEARNING LIMITED
    - 2022-04-26 13389384 OC417456
    C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds
    Liquidation Corporate (6 parents)
    Officer
    2021-05-11 ~ 2024-12-01
    IIF 6 - Director → ME
    Person with significant control
    2021-05-11 ~ 2021-06-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 29
    POSSIBL SEARCH LIMITED
    16126392
    Arca Building Runway East, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ 2025-02-01
    IIF 51 - Director → ME
    2025-05-01 ~ now
    IIF 49 - Director → ME
  • 30
    PROJECT NETWORK LLP
    OC360533
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (115 parents)
    Officer
    2010-12-30 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 31
    RATIO DIGITAL MARKETING LIMITED
    12499447
    Arca Building, Temple Row, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-07-31 ~ 2022-05-31
    IIF 9 - Director → ME
  • 32
    RRK DIGITAL LLP - now
    RATIO PARTNERS LLP
    - 2021-06-30 OC401902
    C/o Frp Advisory, Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2015-09-22 ~ 2015-11-02
    IIF 24 - LLP Designated Member → ME
  • 33
    RTF THREADWORKS LIMITED
    - now 12346196
    RCRTR LIMITED
    - 2021-03-21 12346196
    C/o Frp Advisory Trading Limited, Minerva 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2020-01-02 ~ 2021-03-26
    IIF 37 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-03-26
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Has significant influence or control OE
  • 34
    SEVENOAKS CABINET COMPANY LIMITED
    01878521
    Wharf Street, Warwick
    Dissolved Corporate (7 parents)
    Officer
    2003-05-02 ~ 2005-06-01
    IIF 55 - Secretary → ME
  • 35
    SEVENOAKS MANUFACTURING LIMITED
    04626194
    1 Wharf Street, Warwick, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2003-01-16 ~ 2005-01-20
    IIF 56 - Secretary → ME
  • 36
    SUTTON ON THE FOREST PUB CIC
    10033130
    8 Acres Close, Helmsley, York, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 26 - Director → ME
  • 37
    TECH CANAL LIMITED
    13992790
    Grosvenor House, 11 St Paul’s Square, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2022-03-21 ~ 2023-08-04
    IIF 12 - Director → ME
  • 38
    THE YORKSHIRE CASHMERE COMPANY LIMITED
    11673606
    C/o Frp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 39
    TOAST BAR LEEDS LLP
    OC363031 08357668... (more)
    Bwc Business Solutions Limited 8, Park Place, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 40
    TOAST LEISURE LIMITED
    06638411
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 73 - Director → ME
    2008-07-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 41
    TOCATTA BARS LIMITED
    - now 04293361
    COYOTE BARS LIMITED
    - 2005-07-20 04293361
    READCO 312 LIMITED - 2001-10-31
    Unit 2 11 West Park, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-07-20 ~ 2011-05-23
    IIF 66 - Director → ME
  • 42
    TOCATTA SOLUTIONS LIMITED
    05228307
    121 Avenue B, Thorp Arch Estate, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-09-10 ~ 2011-05-23
    IIF 67 - Director → ME
    2004-09-10 ~ 2011-05-23
    IIF 57 - Secretary → ME
  • 43
    VINCENT MICHAEL ASSOCIATES LLP
    OC367243
    Paul Forkgen, 8 Thorne Way, Buckland, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-08-12 ~ 2012-08-12
    IIF 45 - LLP Designated Member → ME
  • 44
    W M R G LLP
    - now OC368101
    WOODROW MERCER GROUP LLP
    - 2021-06-11 OC368101
    WOODROW MERCER ASSOCIATES LLP
    - 2014-07-31 OC368101
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (15 parents, 13 offsprings)
    Officer
    2020-01-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    2014-05-23 ~ 2015-11-02
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 79 - Right to surplus assets - 75% or more OE
    IIF 79 - Right to appoint or remove members OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 45
    WM MANAGEMENT SERVICES LIMITED
    - now 12499451
    EW MANAGEMENT SERVICES LIMITED - 2020-06-20
    Arca Building, Temple Row, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-05-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    WMLEA LLP
    - now OC417456
    WOODROW MERCER LEARNING LLP
    - 2021-03-30 OC417456 13389384
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 47
    WMR TOPCO LIMITED
    14337014
    Wework, 55 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 48
    WMTECH LLP
    - now OC389571
    WOODROW MERCER TECHNOLOGY LLP
    - 2021-03-30 OC389571 OC392420
    WOODROW MERCER LONDON LLP - 2019-04-17
    WILLIAM CLIFFORD LLP
    - 2014-07-31 OC389571
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2013-11-28 ~ 2014-07-05
    IIF 48 - LLP Designated Member → ME
    2020-01-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 49
    WMWF LLP
    - now OC392422
    WOODROW MERCER WORKFORCE LLP
    - 2021-06-01 OC392422
    WOODROW MERCER PUBLIC SECTOR LLP - 2018-01-11
    WM PUBLIC SECTOR LLP
    - 2014-07-31 OC392422
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-04-02 ~ 2014-04-30
    IIF 46 - LLP Designated Member → ME
    2020-01-01 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 50
    WOODROW MERCER BOARDROOM LLP
    OC394440
    7th Floor Edmund House, Newhall Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-24 ~ 2014-09-01
    IIF 36 - LLP Designated Member → ME
  • 51
    WOODROW MERCER FINANCE HULL LLP
    OC425894
    Woodrow Mercer Finance 36, Park Cross Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 52
    WOODROW MERCER FINANCE LLP
    OC413291 OC421595
    36 Park Cross Street, Leeds, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-05-01 ~ 2020-11-13
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ 2020-11-13
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
  • 53
    WOODROW MERCER HEALTHCARE LIMITED
    - now 12499511 OC423792... (more)
    EMPEROR RECRUITMENT LIMITED
    - 2020-07-23 12499511
    Grosvenor House, 11 St Paul’s Square, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2020-07-01 ~ 2023-08-04
    IIF 8 - Director → ME
  • 54
    WOODROW MERCER INFORMATION TECHNOLOGY LLP - now
    WM RECRUITMENT LLP
    - 2014-07-31 OC392420
    7th Floor Edmund House, 12-22 Newhall Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-02 ~ 2014-04-30
    IIF 47 - LLP Designated Member → ME
  • 55
    WOODROW MERCER LG RECRUITMENT LIMITED - now
    YORKSHIRE FD SERVICES LIMITED
    - 2017-02-21 05342416 02050392
    FDYL LIMITED
    - 2012-05-24 05342416 05851396... (more)
    Union Mills, 9 Dewsbury Road, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2006-08-06 ~ 2016-10-31
    IIF 71 - Director → ME
  • 56
    WOODROW MERCER RECRUITMENT LIMITED
    - now 12497747 05342416
    EMPEROR TECHNOLOGY LIMITED - 2020-07-28
    C/o Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-31 ~ now
    IIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.