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

Thompson, Christopher Andrew

    Related profiles found in government register
  • Thompson, Christopher Andrew
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 1
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 2
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 3
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 4
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 5
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 6 IIF 7
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 8 IIF 9 IIF 10
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 12
  • Thompson, Christopher Andrew
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 13
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 14 IIF 15 IIF 16
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 17 IIF 18 IIF 19
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 20
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 21 IIF 22
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 23 IIF 24
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 25
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 26
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 27
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 28 IIF 29
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 30 IIF 31
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 32
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 33
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 34
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Workspace 9, Citu, Beeston Road, Leeds, LS11 6AD, England

      IIF 35
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 36
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 37
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 38
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Simpsons Fold, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 39
    • Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 40
    • Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 41
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 42
    • Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 43
    • Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 44
    • W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 45
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 46
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 47
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 48
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 49
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 50
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 51
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 52
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 53
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 54 IIF 55
    • Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 56
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 57
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 58
    • 5-9 Upper Brown Street, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 59
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 60 IIF 61
    • 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 62
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 63
    • Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 64
    • Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 65
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 66
    • Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 67
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 68
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 69
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 70 IIF 71
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 72
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 73
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 74
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 83
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 84
  • Thompson, Christopher Andrew
    British businessman

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 85 IIF 86
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 87
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 88
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 89
  • Thompson, Christopher Andrew
    British consultant

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 90
  • Thompson, Christopher Andrew
    British quantity

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 91
  • Thompson, Christopher Andrew
    British quantity surveyor

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 92 IIF 93 IIF 94
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 96
    • Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 97
  • Thompson, Christopher Andrew, Mr.
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 98
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 99
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 100 IIF 101 IIF 102
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 103
    • 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 104
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 105
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 106
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 107
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 108
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 109 IIF 110 IIF 111
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 119
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 120
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 121
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 122 IIF 123
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 124
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 125
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 126 IIF 127
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 128
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 129
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 130
  • Thompson, Christopher Andrew

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 131 IIF 132 IIF 133
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 134
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 135
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 136
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 137
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W3, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 138
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 139
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 140
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 141
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 142
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 143
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 144
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 145 IIF 146
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 147
    • 49, Solar Avenue, Leeds, LS98FU, England

      IIF 148
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 149
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 150
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 151 IIF 152
    • The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 153
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 154 IIF 155
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 156
  • Mr Thomas Christopher Kane
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 157
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 158
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 159 IIF 160 IIF 161
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 162
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 163
  • Kane, Thomas Christopher
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 164
  • Kane, Thomas Christopher
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 165
  • Kane, Thomas Christopher
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 166
  • Kane, Thomas Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 167
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 168 IIF 169 IIF 170
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 171
  • Kane, Thomas

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 172
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173 IIF 174 IIF 175
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    CITU WORKS LTD - 2020-08-03
    5-9 Upper Brown Street, Upper Brown Street, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,528,805 GBP2023-12-31
    Officer
    2019-04-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 141 - Has significant influence or controlOE
  • 2
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 75 - director → ME
    2006-11-28 ~ dissolved
    IIF 95 - secretary → ME
  • 3
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 36 - director → ME
  • 4
    Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 35 - director → ME
  • 5
    Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 56 - director → ME
  • 6
    Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 38 - director → ME
  • 7
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 8
    WESTFORTH LAND LTD - 2022-06-29
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2020-07-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 116 - Has significant influence or controlOE
  • 9
    83 Ducie Street Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,989 GBP2022-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 171 - director → ME
    2020-01-22 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 10
    Frogbox Suite, Chapelfields, Haywards Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 167 - director → ME
    2020-01-24 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
  • 11
    4 Central Place, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 107 - Has significant influence or controlOE
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 128 - Has significant influence or controlOE
  • 13
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Person with significant control
    2016-11-15 ~ now
    IIF 127 - Has significant influence or controlOE
  • 14
    CITU GROUP TRADING LTD - 2022-01-05
    CITU PARTNERS LTD - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -148,368 GBP2020-12-31
    Officer
    2013-07-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 111 - Has significant influence or controlOE
  • 15
    CITU TECH SERVICES LTD - 2022-01-05
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -103,328 GBP2020-12-31
    Officer
    2014-10-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 16
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Person with significant control
    2016-05-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 17
    CITU (ONE) LIMITED - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -163,360 GBP2023-12-30
    Officer
    2013-10-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 118 - Has significant influence or controlOE
  • 18
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    729,209 GBP2022-12-31 ~ 2023-12-30
    Officer
    2016-09-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2021-11-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 106 - Has significant influence or controlOE
  • 20
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Officer
    2014-11-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 117 - Has significant influence or controlOE
  • 21
    CITU GROUP INVESTMENTS LTD - 2015-07-21
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED - 2015-02-04
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -931,357 GBP2023-12-30
    Officer
    2014-03-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 112 - Has significant influence or controlOE
  • 22
    The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 23
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 37 - director → ME
  • 24
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2011-07-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 26
    The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 27
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 28
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Officer
    2018-06-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    165,391 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 139 - Has significant influence or controlOE
  • 30
    CID AIRE LTD - 2021-11-10
    SURPLUS TWO LTD - 2020-11-06
    CITU LETTINGS LTD - 2020-02-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    731,589 GBP2023-12-30
    Officer
    2019-11-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 150 - Has significant influence or controlOE
  • 31
    CITU LOW FOLD PHASE 2 LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,280 GBP2023-12-30
    Officer
    2015-07-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 114 - Has significant influence or controlOE
  • 32
    CITU PROJECTS LTD - 2019-04-03
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    996 GBP2020-12-31
    Officer
    2017-08-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 140 - Has significant influence or controlOE
  • 33
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Officer
    2021-01-12 ~ now
    IIF 11 - director → ME
  • 34
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    22,340 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 35
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    30,225 GBP2023-12-31
    Officer
    2020-08-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 144 - Has significant influence or controlOE
  • 36
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 37
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD - 2022-11-08
    4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 147 - Has significant influence or controlOE
  • 38
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,181 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 14 - director → ME
  • 39
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 16 - director → ME
  • 40
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,286,613 GBP2023-12-31
    Officer
    2023-02-28 ~ now
    IIF 15 - director → ME
  • 41
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED - 2016-03-04
    E-LEARNING FOUNDATION - 2016-02-11
    3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Corporate (7 parents)
    Officer
    2020-02-13 ~ now
    IIF 166 - director → ME
  • 42
    Afon House, Worthing Road, Horsham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,770 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    TRANSFORM LEISURE LIMITED - 2023-02-03
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 169 - director → ME
    2020-06-25 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 44
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 57 - director → ME
  • 45
    Greenhouse, Beeston Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 65 - director → ME
  • 46
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 47
    Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 78 - director → ME
    2007-05-26 ~ dissolved
    IIF 92 - secretary → ME
  • 48
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 100 - Has significant influence or controlOE
  • 49
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Has significant influence or controlOE
  • 50
    HAZELMORE GROUP LIMITED - 2020-09-01
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,608 GBP2022-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 168 - director → ME
    2019-09-23 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 51
    LITTLE KELHAM PHASE 3 LTD - 2021-04-28
    CITU (LITTLE KELHAM) LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,215,628 GBP2023-12-30
    Officer
    2014-06-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 109 - Has significant influence or controlOE
  • 52
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    50,893 GBP2023-12-29
    Officer
    2021-07-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 102 - Has significant influence or controlOE
  • 53
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 58 - director → ME
  • 54
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-07-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 110 - Has significant influence or controlOE
  • 55
    20 - 22 Bridge End, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    110,057 GBP2023-12-30
    Officer
    2019-12-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 121 - Has significant influence or controlOE
  • 56
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    176,516 GBP2023-12-31
    Officer
    2017-07-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 101 - Has significant influence or controlOE
  • 57
    4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 6 - director → ME
  • 58
    C/o Citu, 4 Central Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -48,655 GBP2023-12-31
    Officer
    2023-01-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 148 - Has significant influence or controlOE
  • 59
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-08-12 ~ dissolved
    IIF 50 - director → ME
    2008-08-12 ~ dissolved
    IIF 89 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 60
    20 - 22 Bridge End, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2021-06-10 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 61
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Officer
    2019-11-05 ~ now
    IIF 33 - director → ME
  • 62
    20-22 Bridge End, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 98 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 163 - Has significant influence or controlOE
  • 63
    225 London Road, Burgess Hill, West Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 165 - director → ME
  • 64
    36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved corporate (4 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 62 - director → ME
  • 65
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 135 - secretary → ME
  • 66
    Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 67
    Carlton House, Grammar School Street, Bradford, England
    Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 99 - Has significant influence or controlOE
  • 68
    Tower Works, Globe Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 79 - director → ME
    2006-09-15 ~ dissolved
    IIF 94 - secretary → ME
  • 69
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 70
    CITU LIMITED - 2015-10-14
    ONE NORTH DEVELOPMENTS LIMITED - 2004-02-26
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-06-06 ~ dissolved
    IIF 51 - director → ME
    2004-10-04 ~ dissolved
    IIF 87 - secretary → ME
  • 71
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 72
    Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 97 - secretary → ME
  • 73
    Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 67 - director → ME
Ceased 31
  • 1
    9 The Nab, Mirfield, West Yorkshire
    Dissolved corporate
    Officer
    2010-01-07 ~ 2011-06-20
    IIF 69 - director → ME
    2010-01-07 ~ 2011-06-20
    IIF 137 - secretary → ME
  • 2
    3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-01-18 ~ 2013-10-14
    IIF 40 - llp-designated-member → ME
  • 3
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2015-01-03 ~ 2018-11-25
    IIF 49 - director → ME
    2010-11-23 ~ 2015-01-03
    IIF 53 - director → ME
    2012-02-06 ~ 2015-01-03
    IIF 136 - secretary → ME
    Person with significant control
    2016-11-23 ~ 2018-11-25
    IIF 125 - Has significant influence or control OE
  • 4
    Ground Flooor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -978,524 GBP2016-10-31
    Officer
    2006-08-11 ~ 2018-06-15
    IIF 82 - director → ME
    2006-06-26 ~ 2018-06-15
    IIF 83 - secretary → ME
  • 5
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-11-14 ~ 2014-10-01
    IIF 88 - secretary → ME
  • 6
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Officer
    2012-02-16 ~ 2012-10-01
    IIF 39 - llp-designated-member → ME
  • 7
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Officer
    2013-11-15 ~ 2013-11-15
    IIF 129 - llp-designated-member → ME
  • 8
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Officer
    2012-07-31 ~ 2013-07-24
    IIF 42 - llp-designated-member → ME
  • 9
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Person with significant control
    2017-01-01 ~ 2022-01-04
    IIF 126 - Has significant influence or control OE
  • 10
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 77 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 91 - secretary → ME
  • 11
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2012-03-16 ~ 2012-07-28
    IIF 138 - director → ME
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ 2022-12-14
    IIF 120 - Has significant influence or control OE
  • 13
    34 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2023-10-31
    Officer
    2021-10-21 ~ 2023-06-30
    IIF 170 - director → ME
    2021-10-21 ~ 2023-06-30
    IIF 173 - secretary → ME
    Person with significant control
    2021-10-21 ~ 2023-07-01
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2020-10-23 ~ 2021-09-16
    IIF 130 - director → ME
    Person with significant control
    2020-10-23 ~ 2021-09-13
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ 2013-09-27
    IIF 86 - secretary → ME
  • 16
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2005-03-07 ~ 2005-09-28
    IIF 81 - director → ME
    2007-04-25 ~ 2013-09-27
    IIF 134 - secretary → ME
    2005-03-07 ~ 2007-01-02
    IIF 132 - secretary → ME
  • 17
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED - 2014-01-10
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2011-08-15 ~ 2012-12-21
    IIF 55 - director → ME
    2007-04-02 ~ 2012-12-21
    IIF 133 - secretary → ME
  • 18
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-03-19 ~ 2015-10-01
    IIF 68 - director → ME
  • 19
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Officer
    2014-02-20 ~ 2022-04-05
    IIF 44 - llp-designated-member → ME
  • 20
    C/o Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,370 GBP2019-03-31
    Officer
    2004-05-04 ~ 2020-02-15
    IIF 52 - director → ME
    2004-05-04 ~ 2020-02-15
    IIF 96 - secretary → ME
  • 21
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ 2013-09-27
    IIF 85 - secretary → ME
  • 22
    The Old Ambulance Station, Grammar School Road, Brigg, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215,055 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 80 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 93 - secretary → ME
  • 23
    LEEDS MILL LIMITED - 2006-03-17
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2004-08-31 ~ 2008-05-14
    IIF 76 - director → ME
    2004-08-31 ~ 2008-05-14
    IIF 131 - secretary → ME
  • 24
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-24 ~ 2011-06-20
    IIF 54 - director → ME
    2009-12-24 ~ 2011-06-20
    IIF 84 - secretary → ME
  • 25
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Person with significant control
    2019-11-05 ~ 2024-10-16
    IIF 104 - Ownership of shares – 75% or more OE
  • 26
    SOMEONE LEEDS LIMITED - 2007-06-13
    Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2012-01-23
    IIF 61 - director → ME
  • 27
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-03 ~ 2016-03-14
    IIF 66 - director → ME
    2011-08-18 ~ 2013-12-14
    IIF 64 - director → ME
  • 28
    DAVE LEISURE LIMITED - 2013-12-03
    Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 48 - director → ME
    2009-03-05 ~ 2011-09-28
    IIF 63 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-03-03
    IIF 103 - Has significant influence or control OE
  • 29
    PCS CONSORTIUM LIMITED - 2005-08-16
    20 Montgomery Avenue, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-03-31
    Officer
    2002-01-18 ~ 2010-10-01
    IIF 60 - director → ME
    2003-01-20 ~ 2005-04-06
    IIF 90 - secretary → ME
  • 30
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-16 ~ 2015-08-01
    IIF 43 - llp-designated-member → ME
    2013-07-24 ~ 2013-07-24
    IIF 47 - llp-designated-member → ME
    2013-07-24 ~ 2013-12-01
    IIF 41 - llp-member → ME
  • 31
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-23 ~ 2014-09-23
    IIF 46 - llp-designated-member → 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.