logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heys, Stephen

    Related profiles found in government register
  • Heys, Stephen
    British co director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heys, Stephen
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attwood, Outgate, Ambleside, Cumbria, LA22 0PY, United Kingdom

      IIF 7
    • icon of address C/o Ultra Finishing Ltd, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2BQ, United Kingdom

      IIF 8
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 9 IIF 10
    • icon of address Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire, BB11 5UB

      IIF 11
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 13 IIF 14 IIF 15
    • icon of address Oaklands House, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 16
    • icon of address Cassons Chartered Accountants, St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 17
  • Heys, Stephen
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attwood, Outgate, Ambleside, LA22 0PY, England

      IIF 18
    • icon of address Oaklands, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 19 IIF 20 IIF 21
    • icon of address Oaklands, Church Street, Barrowford, Lancs, BB9 6QU

      IIF 22
    • icon of address Oaklands, Church Street, Barrowford, Lancs, BB9 6QU, Uk

      IIF 23
    • icon of address Oaklands House, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 24 IIF 25
    • icon of address 25a, Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 26
    • icon of address Dawson Court, Billington Road, Industrial Estate, Burnley, Lancashire, BB11 5UB

      IIF 27
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 28
    • icon of address Mark Two Home Limited, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2BQ, United Kingdom

      IIF 29
    • icon of address 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 30 IIF 31
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 32 IIF 33 IIF 34
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 38
    • icon of address Oaklands House, Church Street, Barrowford, Nelson, BB9 6QU, England

      IIF 39 IIF 40
    • icon of address Oaklands House, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 41 IIF 42 IIF 43
  • Heys, Stephen
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, United Kingdom

      IIF 48
  • Heys, Stephen
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawson Court, Billington Road Industrial Estate, Billington Road, Burnley, Lancashire, BB11 5UB, United Kingdom

      IIF 49
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Mr Stephen Heys
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Attwood, Outgate, Ambleside, Cumbria, LA22 0PY, United Kingdom

      IIF 53
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 54 IIF 55
    • icon of address Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire, BB11 5UB

      IIF 56
    • icon of address Big Home Shop Limited, Suite 206 - Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 57
    • icon of address St Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 58
  • Heys, Richard Stephen
    British product mgr born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 59
  • Heys, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 60
  • Heys, Stephen
    British co director

    Registered addresses and corresponding companies
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 61
  • Mr Stephen Heys
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands House, Church Street, Barrowford, Nelson, BB9 6QU, England

      IIF 62
  • Heys, Richard Stephen
    English company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 63
  • Heys, Richard Stephen
    English director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 64
  • Heys, Richard Stephen
    English production manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 65
  • Stephen Heys
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 66
  • Heys, Stephen

    Registered addresses and corresponding companies
    • icon of address Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 67
  • Mr Richard Stephen Heys
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, England

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -83,079 GBP2023-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 65 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Attwood, Outgate, Ambleside, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,834 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    AVARIS EBIKES LIMITED - 2022-03-30
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374,940 GBP2023-12-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    icon of calendar 2023-04-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CORPORATEBLUE 115 LIMITED - 2006-08-25
    icon of address Units 1 & 2 Dawson Court, Billington Road Industrial, Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,683,487 GBP2018-12-31
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    FOOTY MAD LIMITED - 2009-12-01
    ENTERTAINMENT & SPORTS AGENCY LIMITED - 2002-12-23
    icon of address St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-07 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Attwood, Outgate, Ambleside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,957 GBP2024-12-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 18 - Director → ME
  • 9
    FOOTY MAD LIMITED - 2002-12-23
    PROMISELINK LIMITED - 2000-07-10
    icon of address C/o Ultra Finishing Group Ltd, Dawson Court Billington Road, Industrial Estate, Burnley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Cassons Chartered Accountants St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 11
    KEENSHIFT LIMITED - 2000-06-12
    icon of address St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    ULTRA FINISHING GROUP LIMITED - 2017-01-12
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,142,000 GBP2023-12-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 64 - Director → ME
    icon of calendar 2000-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2019-04-10 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-06 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Dawson Court Billington Road, Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 15
    ULTRA INTERNATIONAL LIMITED - 2005-09-13
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-03-28 ~ now
    IIF 10 - Director → ME
  • 16
    PHYSIOROOM.COM LIMITED - 2019-12-24
    icon of address Units 1 And 2 Dawson Court, Billington Road, Burnley, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 17
    TRUESHOPPING LIMITED - 2016-06-26
    ULTRA TRUFLOW LIMITED - 2006-03-17
    icon of address Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 18
    MARK TWO HOME SALES LIMITED - 2013-11-18
    icon of address Mark Two Home Limited Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    MAD GROUP HOLDINGS LIMITED - 2006-08-21
    ZONEBRAND LIMITED - 2000-07-07
    icon of address C/o Ultra Finishing Group Ltd, Dawson Court Billington, Road Industrial Estate, Burnley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-26 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Oaklands Church Street, Barrowford, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 21
    PREMIER INJURIES LIMITED - 2021-09-02
    PHYSIOROOM INJURIES LIMITED - 2019-10-23
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,487,948 GBP2018-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 23
    PHYSIOROOM 2 LIMITED - 2019-12-24
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address Oaklands House Church Street, Barrowford, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 41 - Director → ME
  • 27
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 42 - Director → ME
  • 30
    BIG HOME SHOP FINANCE LIMITED - 2016-08-02
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 45 - Director → ME
  • 31
    icon of address Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 44 - Director → ME
  • 32
    icon of address Dawson Court, Billington Road Ind Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 5 - Director → ME
Ceased 22
  • 1
    AVARIS EBIKES LIMITED - 2022-03-30
    icon of address Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374,940 GBP2023-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2023-04-02
    IIF 40 - Director → ME
  • 2
    CORPORATEBLUE 115 LIMITED - 2006-08-25
    icon of address Units 1 & 2 Dawson Court, Billington Road Industrial, Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ 2007-04-18
    IIF 36 - Director → ME
    icon of calendar 2006-08-01 ~ 2007-04-18
    IIF 61 - Secretary → ME
  • 3
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,683,487 GBP2018-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-03-26
    IIF 49 - Director → ME
  • 4
    icon of address C/o Ultra Finishing Ltd, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2017-04-19
    IIF 8 - Director → ME
  • 5
    icon of address Attwood, Outgate, Ambleside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,957 GBP2024-12-31
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF 52 - Director → ME
  • 6
    icon of address Hammnet House, Gibbet Street, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2017-01-11
    IIF 35 - Director → ME
  • 7
    icon of address Cassons Chartered Accountants St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ 2013-12-20
    IIF 51 - Director → ME
  • 8
    FOOTY MAD FOOTBALL NETWORKS LIMITED - 2009-12-01
    icon of address 29a Crown Street, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ 2011-02-09
    IIF 26 - Director → ME
  • 9
    HOPKINSON MARK TWO LIMITED - 1989-07-12
    MARK TWO LIMITED - 1988-06-09
    TENDHOUSE LIMITED - 1986-02-10
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2017-01-11
    IIF 12 - Director → ME
  • 10
    NIKO DISTRIBUTION LIMITED - 2013-03-28
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2017-01-11
    IIF 48 - Director → ME
  • 11
    icon of address Oaklands Church Street, Barrowford, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-22
    IIF 50 - Director → ME
  • 12
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 19 - Director → ME
  • 13
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 21 - Director → ME
  • 14
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 25 - Director → ME
  • 15
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 22 - Director → ME
  • 16
    TRUESHOPPING LTD - 2016-08-02
    LIMITLESS DIGITAL GROUP LTD - 2016-06-26
    AURORA DIGITAL RETAIL LIMITED - 2016-03-25
    TRUE LEARNING LIMITED - 2016-03-07
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 20 - Director → ME
  • 17
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 23 - Director → ME
  • 18
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2016-02-29
    IIF 59 - Director → ME
    IIF 24 - Director → ME
  • 19
    icon of address Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2016-02-29
    IIF 4 - Director → ME
    icon of calendar 2008-04-04 ~ 2016-02-29
    IIF 67 - Secretary → ME
  • 20
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2017-01-11
    IIF 1 - Director → ME
    icon of calendar 1996-08-22 ~ 2004-01-01
    IIF 60 - Secretary → ME
  • 21
    icon of address C/o Ultra Finishing Ltd Hamnett House, Gibbet Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-01-11
    IIF 32 - Director → ME
  • 22
    Company number 04170518
    Non-active corporate
    Officer
    icon of calendar 2002-07-23 ~ 2006-12-12
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.