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

Marshall, Nicholas Lee

    Related profiles found in government register
  • Marshall, Nicholas Lee
    British business processing outsourcer ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 1 IIF 2
  • Marshall, Nicholas Lee
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 3
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 4
    • 30, George Street, Hull, E Yorks, HU1 3AJ

      IIF 5
    • 30-34, George Street, Hull, E Yorks, HU1 3AJ

      IIF 6
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 7
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 8 IIF 9
    • Halifax House, 30-34 George Street, Hull, HU1 3AJ, United Kingdom

      IIF 10
    • Halifax House, 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Newton House, West Newton, Hull, North Humberside, HU11 4LP

      IIF 18 IIF 19 IIF 20
  • Marshall, Nicholas Lee
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 21
  • Marshall, Nicholas Lee
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 22
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 23
    • Office 2, 1st Floor, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 24
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 25
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 26
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 27
  • Marshall, Nicholas John
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 28
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 29
  • Marshall, Nicholas John
    British production director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 30
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 31
  • Marshall, Nicholas John
    British ceo born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119 High Street, Berkhamsted, HP4 2DJ

      IIF 32
  • Marshall, Nicholas John
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 33
    • C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 34
    • Fao Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 35
    • Gallagher Business Park, Silverstone Drive, Coventry, CV6 6PA, England

      IIF 36
    • Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA, England

      IIF 37
    • Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 38
    • Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 39 IIF 40 IIF 41
  • Marshall, Nicholas John
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Marsh, Nicola
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Oakenshaw Lane, Walton, Wakefield, West Yorkshire, WF2 6NH, England

      IIF 75
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 76
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 77
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 78
  • Marshall, John Robert
    British civil engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 79
  • Marshall, John Robert
    British engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 80
    • Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 81
  • Marshall, John Robert
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gilbert Close, Whittlesey, Cambs, PE7 1HZ, United Kingdom

      IIF 82
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 83
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 84
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 85
  • Marshall, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 86
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 87
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 88
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 89
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 90
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 91
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 92
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 93 IIF 94
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 95
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 96 IIF 97
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 98
  • Marshall, Nicolas John
    British director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 99
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 100
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 101 IIF 102
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 103
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 104
    • Office 2, 1st Floor, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 105
  • Marshall, John Robert
    British engineer

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 106
    • Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 107
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 108
    • Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 109 IIF 110
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 111
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 112
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 113
    • Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 114
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 115 IIF 116
    • Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 117
  • Mr John Robert Marshall
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 118
  • Mr John Robert Marshall
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 119
    • 2 Gilbert Close, Whittlesey, Cambs, PE71HZ, United Kingdom

      IIF 120
  • John Robert Marshall
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 121
    • Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 122
  • Marshall, John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 123
  • Marshall, John Robert
    British business consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 127
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 128
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 132
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 133
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 135
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 136
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 137
    • Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 138
    • 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 139
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 140
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 141
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 142
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 143
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 63
  • 1
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 14 - director → ME
  • 2
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 16 - director → ME
  • 3
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 12 - director → ME
  • 4
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 15 - director → ME
  • 5
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 11 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 7
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 57 - director → ME
  • 8
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 68 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 10
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-06-30
    Person with significant control
    2020-11-03 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Gilbert Close, Whittlesey, Peterborough, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Person with significant control
    2019-09-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 15
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 56 - director → ME
  • 16
    Leigh House, 28-32 St Paul's Street, Leeds
    Corporate (3 parents)
    Officer
    2013-10-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2021-09-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    Marshall House, Rake Lane, Clifton, Manchester
    Corporate (7 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    2006-01-12 ~ now
    IIF 30 - director → ME
    2006-01-12 ~ now
    IIF 84 - secretary → ME
  • 19
    Marshall House Rake Lake, Clifton, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    2009-10-28 ~ now
    IIF 29 - director → ME
    2009-10-28 ~ now
    IIF 98 - secretary → ME
  • 20
    FRYETT'S FABRICS LIMITED - 2006-03-01
    Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2004-11-01 ~ now
    IIF 31 - director → ME
    2000-07-27 ~ now
    IIF 85 - secretary → ME
  • 21
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2000-07-27 ~ dissolved
    IIF 80 - director → ME
    2000-07-27 ~ dissolved
    IIF 106 - secretary → ME
  • 22
    Priory Place Priory Road, Co5 0qe, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    317,700 GBP2024-03-31
    Officer
    1998-04-01 ~ now
    IIF 81 - director → ME
    1998-04-01 ~ now
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-10-11 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Has significant influence or controlOE
  • 25
    Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    104,449 GBP2023-06-30
    Officer
    2005-06-21 ~ now
    IIF 117 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 26
    RESQ HOLDINGS LIMITED - 2011-11-21
    WILCHAP 551 LIMITED - 2009-11-21
    Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 18 - director → ME
  • 27
    BROOKRUN LIMITED - 1995-02-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 54 - director → ME
  • 28
    Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -13,335 GBP2023-11-30
    Officer
    2022-11-12 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 29
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2023-12-31
    Officer
    2017-04-20 ~ now
    IIF 22 - director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 135 - director → ME
  • 31
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 25 - director → ME
  • 32
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,540 GBP2022-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 89 - director → ME
  • 33
    Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-09-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 35
    Halifax House, 30 George Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2023-05-31
    Officer
    2021-05-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 133 - director → ME
  • 37
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 130 - director → ME
  • 38
    20 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2008-10-30 ~ now
    IIF 128 - director → ME
  • 41
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 42
    Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2001-08-29 ~ now
    IIF 87 - secretary → ME
  • 43
    3M DIGITAL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 13 - director → ME
  • 44
    3M OUTSOURCING LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 10 - director → ME
  • 45
    3M RETAIL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 17 - director → ME
  • 46
    1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,420,145 GBP2023-12-31
    Officer
    2016-02-02 ~ now
    IIF 7 - director → ME
  • 47
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-12-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 6 - director → ME
  • 49
    WILCHAP 383 LIMITED - 2005-10-03
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 20 - director → ME
  • 50
    Halifax House, 30-34 George Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 19 - director → ME
  • 51
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-08-30 ~ now
    IIF 4 - director → ME
  • 52
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 59 - director → ME
  • 53
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 54
    Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 55
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2011-04-21 ~ now
    IIF 28 - director → ME
  • 56
    28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 57
    Office 2, 1st Floor 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,484,173 GBP2024-03-31
    Officer
    2013-04-04 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 58
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 65 - director → ME
  • 59
    FANULTRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 61 - director → ME
  • 60
    TUNINGCOBRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 58 - director → ME
  • 61
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 63 - director → ME
  • 62
    Priory Place Priory Road, Tiptree, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,876 GBP2024-03-31
    Officer
    2022-05-12 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
  • 63
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01
    30 George Street, Hull, E Yorks
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 5 - director → ME
Ceased 50
  • 1
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 60 - director → ME
    2000-12-07 ~ 2001-10-17
    IIF 74 - director → ME
  • 2
    DE FACTO 1664 LIMITED - 2009-02-05
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 62 - director → ME
  • 3
    BLITZ CHARTER GROUP LIMITED - 2008-04-19
    BIRCHVITAL LIMITED - 2004-02-24
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 64 - director → ME
  • 4
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 67 - director → ME
    2000-05-08 ~ 2001-10-17
    IIF 45 - director → ME
  • 5
    ROBAWN LIMITED - 1989-05-05
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 69 - director → ME
    2000-05-08 ~ 2001-10-17
    IIF 47 - director → ME
  • 6
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 43 - director → ME
  • 7
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 42 - director → ME
  • 8
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    2020-11-03 ~ 2024-12-19
    IIF 1 - director → ME
  • 9
    The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -826,213 GBP2023-06-30
    Officer
    2020-11-04 ~ 2024-12-19
    IIF 2 - director → ME
  • 10
    PANTHERWOOD LIMITED - 2003-02-05
    GOLDWOOD PLC - 1991-06-27
    E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 46 - director → ME
  • 11
    16 Abbey Meadows, Morpeth, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2017-11-09 ~ 2019-05-13
    IIF 114 - director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-13
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2019-09-16 ~ 2023-07-27
    IIF 115 - director → ME
  • 13
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 76 - llp-member → ME
  • 14
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2004-05-05
    IIF 50 - director → ME
  • 15
    119 High Street, Berkhamsted, Hertfordshire
    Corporate (13 parents)
    Equity (Company account)
    176,268 GBP2023-12-31
    Officer
    2009-03-04 ~ 2019-06-14
    IIF 33 - director → ME
  • 16
    119 High Street, Berkhamsted
    Corporate (11 parents)
    Equity (Company account)
    41,889 GBP2023-12-31
    Officer
    2012-02-28 ~ 2019-04-30
    IIF 32 - director → ME
  • 17
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 18
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2019-08-30
    IIF 121 - Has significant influence or control OE
  • 19
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (7 parents)
    Officer
    2014-11-19 ~ 2019-01-09
    IIF 99 - director → ME
  • 20
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2007-01-31 ~ 2019-01-09
    IIF 38 - director → ME
  • 21
    GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED - 2013-03-13
    MELVILLE DATA SERVICES LTD. - 2013-03-12
    CORPORATE TECHNICAL SERVICES LIMITED - 2009-03-10
    TELECAST BROADCAST SERVICES LIMITED - 2000-11-29
    HACKREMCO (NO.1383) LIMITED - 1998-08-24
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2019-01-09
    IIF 72 - director → ME
  • 22
    MES HOLDINGS LIMITED - 2013-05-20
    WORDMAKE COMPANY LIMITED - 1994-06-30
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    1994-06-20 ~ 2019-01-09
    IIF 73 - director → ME
  • 23
    MELVILLE EXHIBITION AND EVENT SERVICES LIMITED - 2013-03-12
    MELVILLE EXHIBITION SERVICES LIMITED - 2004-06-17
    CRAFTSTAND TRADING LIMITED - 1994-07-01
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    1994-06-02 ~ 2019-01-09
    IIF 70 - director → ME
  • 24
    214b Randolph Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-03-30 ~ 2023-12-29
    IIF 127 - director → ME
  • 25
    7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2014-10-28 ~ 2016-10-26
    IIF 111 - director → ME
  • 26
    2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2015-11-12 ~ 2019-01-15
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 27
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-10-11 ~ 2023-07-27
    IIF 113 - director → ME
  • 28
    BROOKRUN LIMITED - 1995-02-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2001-10-17
    IIF 39 - director → ME
  • 29
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-08-09 ~ 2023-07-27
    IIF 110 - director → ME
  • 30
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Corporate (3 parents)
    Officer
    2013-10-01 ~ 2023-07-27
    IIF 112 - director → ME
  • 31
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Corporate (4 parents)
    Officer
    2002-07-01 ~ 2023-07-27
    IIF 108 - director → ME
  • 32
    46 Nova Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2015-06-08 ~ 2023-08-15
    IIF 83 - director → ME
  • 33
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2001-06-26 ~ 2023-07-27
    IIF 109 - director → ME
  • 34
    MELVILLE HIRE SERVICES LTD - 2013-03-14
    EVENSER LIMITED - 2004-10-15
    B&L SYSTEMS LIMITED - 2004-01-12
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-05-14
    COVENTRY DATA SERVICES LIMITED - 1998-02-19
    ESTATEPARK ENTERPRISES LIMITED - 1996-03-05
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    1994-05-16 ~ 2019-01-09
    IIF 71 - director → ME
  • 35
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-01-06 ~ 2019-01-09
    IIF 36 - director → ME
    1998-01-06 ~ 1999-06-01
    IIF 86 - secretary → ME
  • 36
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,836 GBP2017-11-30
    Officer
    2015-11-05 ~ 2017-11-06
    IIF 132 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-11-06
    IIF 145 - Ownership of shares – 75% or more OE
  • 37
    PROJ-X4 EXHIBITION AND EVENTS LIMITED - 2013-05-01
    EVENSER LIMITED - 2004-01-12
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2004-05-25 ~ 2019-01-09
    IIF 37 - director → ME
  • 38
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2001-10-17
    IIF 44 - director → ME
  • 39
    GAINMERIT LIMITED - 1998-06-02
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2015-10-01 ~ 2019-01-09
    IIF 35 - director → ME
  • 40
    VIAD SERVICE COMPANIES LIMITED - 2025-03-06
    DIAL SERVICE COMPANIES LIMITED - 1996-10-30
    JETSAVE TRAVEL LIMITED - 1995-01-09
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (7 parents)
    Officer
    2015-10-01 ~ 2019-01-09
    IIF 34 - director → ME
  • 41
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-21 ~ 2018-10-24
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 42
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2021-02-03 ~ 2021-05-10
    IIF 91 - director → ME
  • 43
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-07-27 ~ 2003-11-27
    IIF 51 - director → ME
  • 44
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 55 - director → ME
    2000-05-08 ~ 2003-11-27
    IIF 53 - director → ME
  • 45
    FANULTRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 48 - director → ME
  • 46
    URGENTAUTO LIMITED - 1998-06-29
    E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 49 - director → ME
  • 47
    TUNINGCOBRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 41 - director → ME
  • 48
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2001-10-17
    IIF 40 - director → ME
  • 49
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 66 - director → ME
    2000-05-08 ~ 2001-10-17
    IIF 52 - director → ME
  • 50
    60 Oakenshaw Lane, Walton, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,827 GBP2016-11-30
    Officer
    2014-05-01 ~ 2014-12-15
    IIF 75 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.