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 Christopher Roy Marshall

    Related profiles found in government register
  • Mr Christopher Roy Marshall
    British born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, 163 Holland Street, Denton, Manchester, M34 3GE, United Kingdom

      IIF 1
    • icon of address 163, Holland Street, Denton, Manchester, M34 3GE, United Kingdom

      IIF 2
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 3
  • Marshall, Christopher Roy
    British born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shady Nook, 61 Victoria Road, Elland, West Yorkshire, HX5 0QA

      IIF 4
  • Marshall, Christopher Roy
    British builder born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 5
  • Marshall, Christopher Roy
    British building contractor born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shady Nook, 61 Victoria Road, Elland, West Yorkshire, HX5 0QA

      IIF 6
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 7 IIF 8
    • icon of address Marshall House, Hudderfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 9
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Marshall House, Huddersfield Road, Elland, Yorks, HX5 9BW, United Kingdom

      IIF 16
  • Marshall, Christopher Roy
    British commercial director born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Victoria Road, Elland, HX5 0QA, England

      IIF 17
  • Marshall, Christopher Roy
    British company director born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW

      IIF 18
    • icon of address 163, Holland Street, Denton, Manchester, M34 3GE, United Kingdom

      IIF 19
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 20
  • Marshall, Christopher Roy
    British developer born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 21
    • icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 22
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire, HX5 9BW

      IIF 26
    • icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire, HX5 9BW, United Kingdom

      IIF 27
    • icon of address C/o Commercial Development Projects, Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 28
    • icon of address Commercial Development Projects Limited, Huddersfield Road, Elland, HX5 9BW, England

      IIF 29
    • icon of address Marshall House, C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 30
    • icon of address Marshall House, C/o Commercial Development, Projects Ltd Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 31
    • icon of address Marshall House, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 32 IIF 33
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 34 IIF 35
    • icon of address Shady Nook, 61 Victoria Road, Elland, West Yorkshire, HX5 0QA

      IIF 36 IIF 37
    • icon of address Marshall House, Huddersfield Rd, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 38
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 39 IIF 40
    • icon of address C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 41
    • icon of address Marshall House, C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 42
    • icon of address C/o Cdp Limited, Huddersfield, Road, Elland, West Yorkshire, HX5 9BW

      IIF 43 IIF 44
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 45
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Marshall, Christopher Roy
    British director born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cdp Ltd, Marshall House, Huddersfeild Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 55
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, England

      IIF 56
    • icon of address Shady Nook, 61 Victoria Road, Elland, West Yorkshire, HX5 0QA

      IIF 57
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, West Yorkshire, HX5 9BW, England

      IIF 58
    • icon of address 163, 163 Holland Street, Denton, Manchester, M34 3GE, United Kingdom

      IIF 59
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW

      IIF 60 IIF 61
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 62 IIF 63
  • Marshall, Christpher Roy
    British developer born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Commercial Development Projects, Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Marshall House, Huddersfield Road, Elland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address C/o Cdp Limited, Huddersfield, Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address C/o Cdp Limited, Huddersfield, Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 58 - Director → ME
  • 10
    BROOMCO (581) LIMITED - 1992-11-18
    icon of address Huddersfield Road, Elland, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1992-11-17 ~ dissolved
    IIF 18 - Director → ME
Ceased 51
  • 1
    icon of address Marshall House, Huddersfield Road, Elland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ 2021-11-28
    IIF 32 - Director → ME
  • 2
    icon of address C/o Commercial Development Projects Ltd, Huddersfield Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2009-07-29 ~ 2021-11-28
    IIF 28 - Director → ME
  • 3
    ROSEFORGE LIMITED - 2006-03-01
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-03 ~ 2021-11-28
    IIF 63 - Director → ME
  • 4
    icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -707,205 GBP2024-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2021-11-28
    IIF 36 - Director → ME
  • 5
    HALLCO 963 LIMITED - 2003-12-24
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ 2021-11-28
    IIF 54 - Director → ME
  • 6
    MAYHOVEN LIMITED - 1981-12-31
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire., United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,758,650 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 15 - Director → ME
  • 7
    icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2021-11-28
    IIF 22 - Director → ME
  • 8
    SOVSHELFCO (NO. 100) LIMITED - 1991-01-30
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 49 - Director → ME
  • 9
    CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED - 2016-11-11
    icon of address The Tannery, 91 Kirkstall Road, Leeds, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2022-01-12
    IIF 17 - Director → ME
  • 10
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-12-31
    Officer
    icon of calendar 2007-11-07 ~ 2021-11-28
    IIF 46 - Director → ME
  • 11
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,369 GBP2024-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2021-11-28
    IIF 13 - Director → ME
  • 12
    SOVSHELFCO (NO. 108) LIMITED - 1991-04-11
    icon of address Marshall House Hudderfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,533 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 9 - Director → ME
  • 13
    MYTONGATE LIMITED - 1997-02-13
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-15 ~ 2021-11-28
    IIF 62 - Director → ME
  • 14
    COMMERCIAL DEVELOPMENT PROJECTS (NEWCASTLE) LIMITED - 2002-11-29
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    168,707 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2021-11-28
    IIF 47 - Director → ME
  • 15
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 45 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 52 - Director → ME
  • 16
    SOVSHELFCO (NO. 142) LIMITED - 1991-10-28
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1991-09-17 ~ 2021-11-28
    IIF 20 - Director → ME
  • 17
    icon of address Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2021-11-28
    IIF 30 - Director → ME
  • 18
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86 GBP2024-04-05
    Officer
    icon of calendar 2003-01-31 ~ 2007-08-14
    IIF 6 - Director → ME
  • 19
    COBCO (345) LIMITED - 2000-12-01
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,694,560 GBP2024-12-31
    Officer
    icon of calendar 2007-05-29 ~ 2021-11-28
    IIF 12 - Director → ME
  • 20
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276 GBP2024-12-31
    Officer
    icon of calendar 2007-05-29 ~ 2021-11-28
    IIF 14 - Director → ME
  • 21
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,003 GBP2024-12-31
    Officer
    icon of calendar 2019-03-18 ~ 2021-11-28
    IIF 34 - Director → ME
  • 22
    ELLAND PARTNERSHIP - 2005-11-02
    icon of address First Floor, Unit A4 Old Power Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,946 GBP2024-06-30
    Officer
    icon of calendar 1999-06-16 ~ 2006-01-12
    IIF 4 - Director → ME
  • 23
    icon of address Suite 24, Index House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-02-04
    IIF 37 - Director → ME
  • 24
    icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -988,070 GBP2024-12-31
    Officer
    icon of calendar 2013-04-22 ~ 2021-11-28
    IIF 56 - Director → ME
  • 25
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-06-14 ~ 2021-11-28
    IIF 5 - Director → ME
  • 26
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-11-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-11-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    MARSHALL PLANT LIMITED - 1978-12-31
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 7 - Director → ME
  • 28
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,450,047 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 48 - Director → ME
  • 29
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,168 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 40 - Director → ME
  • 30
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    NEWCON JOINERY LIMITED - 2001-12-03
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -345,497 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 39 - Director → ME
  • 31
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,052,551 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2021-11-28
    IIF 11 - Director → ME
  • 32
    PENNINE INVESTMENTS LIMITED - 1982-03-22
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 50 - Director → ME
  • 33
    UNIONMOSS LIMITED - 1979-12-31
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    53,128,482 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 53 - Director → ME
  • 34
    MARSHALL C.D.P. GROUP SERVICES LIMITED - 1982-05-18
    icon of address Marshall House Huddersfield Road, Elland, Yorks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,968 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 16 - Director → ME
  • 35
    MARSHALL (C D P) LIMITED - 1982-03-05
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Profit/Loss (Company account)
    -4,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 36
    icon of address Marshall House Huddersfield Rd, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,603 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 38 - Director → ME
  • 37
    HALLCO 576 LIMITED - 2001-09-28
    icon of address C/o Hopewiser Limited, Merlin Court Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2001-07-30 ~ 2002-04-29
    IIF 57 - Director → ME
  • 38
    icon of address 16 Berkeley Street Berkeley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-26 ~ 2014-03-13
    IIF 25 - Director → ME
  • 39
    icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,689,720 GBP2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2021-11-28
    IIF 27 - Director → ME
  • 40
    icon of address C/o Commercial Development Projects, Huddersfield Road, Elland, W. Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,308,326 GBP2024-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2021-11-28
    IIF 26 - Director → ME
  • 41
    icon of address C/o Cdp Ltd Marshall House, Huddersfeild Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -276,682 GBP2024-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2021-11-28
    IIF 55 - Director → ME
  • 42
    icon of address Marshall House C/o Commercial Development, Projects Ltd Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -94,180 GBP2024-12-31
    Officer
    icon of calendar 2005-05-21 ~ 2021-11-28
    IIF 31 - Director → ME
  • 43
    icon of address 2 Steuber Drive, Irlam, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    117 GBP2024-12-31
    Officer
    icon of calendar 2019-08-27 ~ 2021-11-28
    IIF 24 - Director → ME
  • 44
    icon of address 163 Holland Street, Denton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-30 ~ 2021-11-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2021-11-28
    IIF 51 - Director → ME
  • 46
    icon of address One, Berkeley Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    254 GBP2023-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2021-11-28
    IIF 35 - Director → ME
  • 47
    icon of address C/o Cdp Ltd Marshall House, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143 GBP2024-12-31
    Officer
    icon of calendar 2020-09-25 ~ 2021-11-28
    IIF 23 - Director → ME
  • 48
    icon of address C/o Commercial Development Projects Limited, Huddersfield Road, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,344,751 GBP2024-12-31
    Officer
    icon of calendar 2020-01-13 ~ 2021-11-28
    IIF 29 - Director → ME
  • 49
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,988,858 GBP2024-12-31
    Officer
    icon of calendar ~ 2021-11-28
    IIF 8 - Director → ME
  • 50
    icon of address Marshall House C/o Commercial Development, Projects Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,373,945 GBP2024-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2021-11-28
    IIF 42 - Director → ME
  • 51
    icon of address C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    78 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2021-11-28
    IIF 21 - 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.