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

Fitzpatrick, Nigel Brent

    Related profiles found in government register
  • Fitzpatrick, Nigel Brent
    British accountant born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzpatrick, Nigel Brent
    British company director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

      IIF 4
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 5 IIF 6 IIF 7
    • icon of address Farnham Primary School, Stratford Road, Bradford, West Yorkshire, BD7 3HU, United Kingdom

      IIF 10
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 11
    • icon of address The D’hervart Suite, The Refectory, Doncaster Road, Nostell, West Yorkshire, WF4 1AB, United Kingdom

      IIF 12
  • Fitzpatrick, Nigel Brent
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 13
    • icon of address 15, Victoria Mews, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 14 IIF 15
    • icon of address 15 Victoria Mews Millfield Road, Cottingley Business Park, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 16
    • icon of address 2, Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

      IIF 17 IIF 18 IIF 19
    • icon of address Bailey Wilson Chartered Accountants Ltd, 15 Victor, Mill Field Road, Cottingley, Bingley, West Yorkshire, BD16 1PY, United Kingdom

      IIF 20
    • icon of address 4th Floor, 36 Great Charles St Queensway, Birmingham, B3 3JY, England

      IIF 21
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 22 IIF 23 IIF 24
    • icon of address 21, Arlington Street, London, SW1A 1RN, England

      IIF 26
  • Fitzpatrick, Nigel Brent
    British non executive director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 27
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 28
  • Fitzpatrick, Nigel Brent
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 29 IIF 30
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 31
    • icon of address 15, Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, BD16 1PY, England

      IIF 32
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 33
  • Fitzpatrick, Nigel Brent
    British consultant director born in September 1949

    Resident in England

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

      IIF 34
  • Fitzpatrick, Nigel Brent
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 35
    • icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Bingley, BD16 1PY, England

      IIF 36
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 37
    • icon of address 21, Colston Close, Bradford, West Yorkshire, BD8 0BN, United Kingdom

      IIF 38
    • icon of address Pennine Academies Yorkshire, Farnham Primary School, Stratford Road, Bradford, BD7 3HU, England

      IIF 39
    • icon of address 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 40
  • Fitzpatrick, Nigel Brent
    British school governor born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Orange Street, London, WC2H 7DQ, England

      IIF 41
  • Fitzpatrick, Brent
    British director born in September 1949

    Resident in England United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-67, Newman Street, London, W1T 3EQ, England United Kingdom

      IIF 42
  • Fitzpatrick, Brent
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, BD5 7RR, England

      IIF 43
  • Fitzpatrick, Brent
    British consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH

      IIF 44
  • Fitzpatrick, Nigel Brent
    British

    Registered addresses and corresponding companies
  • Fitzpatrick, Nigel Brent
    British accountant

    Registered addresses and corresponding companies
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 53
  • Fitzpatrick, Nigel Brent
    British director

    Registered addresses and corresponding companies
    • icon of address 153 Sunbridge Road, Bradford, West Yorkshire, BD1 2NU

      IIF 54
  • Nigel Brent Fitzpatrick
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailey Wilson Chartered Accountants Ltd, 15 Victor, Mill Field Road, Cottingley, Bingley, BD16 1PY, United Kingdom

      IIF 55 IIF 56
  • Mr Nigel Brent Fitzpatrick
    British born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Mews, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 57
  • Fitzpatrick Mbe, Nigel Brent

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 58
  • Mr Nigel Brent Fitzpatrick
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley, Bingley, BD16 1PY, England

      IIF 59
    • icon of address 15 Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, England

      IIF 60
    • icon of address Risk Aliance International Limited, 2 Aire Valley Business Park, Wagon Lane, Bingley, BD16 1WA, England

      IIF 61
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 62
    • icon of address Horton Park Primary School, Dawnay Road, Bradford, West Yorkshire, BD5 9LQ, England

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,120,924 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    icon of calendar ~ now
    IIF 52 - Secretary → ME
  • 2
    VELA TECHNOLOGIES PLC - 2025-03-24
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    DEAL GROUP MEDIA PLC - 2009-06-25
    IBNET PLC - 2003-10-17
    FORAY 1275 LIMITED - 2000-03-02
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 31 - Director → ME
  • 3
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 4 - Director → ME
  • 6
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,259 GBP2024-03-31
    Officer
    icon of calendar 2007-12-06 ~ now
    IIF 37 - Director → ME
  • 8
    LGH (TRADING) LIMITED - 1994-06-17
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-11-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    MARGARET MARY INVESTMENTS LIMITED - 1985-05-17
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,170 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    icon of address Pennine Academies Yorkshire Farnham Primary School, Stratford Road, Bradford, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,448 GBP2024-03-31
    Officer
    icon of calendar 1999-07-08 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 13
    OLVERTON LTD - 2009-10-29
    icon of address 2 Aire Valley Business Park, Wagon Lane, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SHELLHOUND LIMITED - 2022-05-04
    icon of address 15 Victoria Mews Millfield Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,545,956 GBP2024-06-29
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Director → ME
  • 16
    THIRD MILLENNIUM EDUCATION TRUST - 2013-09-10
    icon of address 10 Orange Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 41 - Director → ME
Ceased 34
  • 1
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,006 GBP2018-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2015-05-06
    IIF 42 - Director → ME
  • 2
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,120,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ 2018-04-30
    IIF 33 - Director → ME
  • 4
    icon of address Unit E Upper, Wharf Street, Shipley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-09-22 ~ 2008-07-28
    IIF 1 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-07-28
    IIF 48 - Secretary → ME
  • 5
    LUPFAW 160 LIMITED - 2004-07-21
    icon of address Unit E Lower, Wharf Street, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,710,691 GBP2023-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2008-07-28
    IIF 6 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-07-28
    IIF 46 - Secretary → ME
  • 6
    icon of address Mazars House Gelderd Road, Gilderstome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ 2008-08-14
    IIF 23 - Director → ME
  • 7
    PATH INVESTMENTS PLC - 2022-04-05
    THE NICHE GROUP PLC - 2016-02-20
    HALLCO 459 PLC - 2000-11-28
    icon of address 15 Victoria Mews Cottingley Business Park, Mill Field Road, Bingley, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-12-17 ~ 2022-04-08
    IIF 36 - Director → ME
  • 8
    icon of address Horton Park Primary School, Dawnay Road, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-03-09
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Farnham Primary School, Stratford Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2010-07-08 ~ 2017-08-31
    IIF 10 - Director → ME
  • 10
    LANGBAR CAPITAL PARTNERS LIMITED - 2006-02-04
    CAPITAL FOR AIM LIMITED - 2005-03-04
    icon of address Units D & E Shipley Wharfe, Wharf Street, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-07-28
    IIF 51 - Secretary → ME
  • 11
    U.K. SPAC PLC - 2022-12-01
    MOUNTFIELD GROUP PLC - 2021-03-11
    MOUNTFIELD GROUP LIMITED - 2008-10-23
    ACRE 1124 LIMITED - 2008-09-09
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-03 ~ 2022-12-05
    IIF 26 - Director → ME
  • 12
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -715,303 GBP2024-06-29
    Officer
    icon of calendar 2017-12-08 ~ 2022-06-13
    IIF 35 - Director → ME
  • 13
    icon of address 15 Victoria Mews Mill Field Road, Cottingley, Bingley, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 14
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ 2016-04-13
    IIF 44 - Director → ME
  • 15
    GLOBAL MARINE ENERGY PLC - 2005-11-10
    icon of address Unit E, Wharf Street, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2008-07-28
    IIF 3 - Director → ME
    icon of calendar 2005-10-03 ~ 2008-07-28
    IIF 53 - Secretary → ME
  • 16
    MOS DECOMMISSIONING LIMITED - 2005-11-02
    icon of address Unit E Upper, Wharf Street, Shipley
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-07-28
    IIF 47 - Secretary → ME
  • 17
    N.B.S UK HOLDINGS LIMITED - 2021-05-06
    RISKALLIANCE GROUP LIMITED - 2021-04-21
    RISKALLIANCE GROUP PLC - 2012-08-16
    SYNERGY PLUS GROUP PLC - 2008-11-25
    icon of address One, Fleet Place, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2019-09-26
    IIF 25 - Director → ME
  • 18
    NATIONAL GOVERNORS' ASSOCIATION - 2016-12-29
    THE NATIONAL GOVERNORS' COUNCIL - 2006-02-17
    icon of address Nga Office, Colmore Row, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-11-16 ~ 2022-11-12
    IIF 21 - Director → ME
  • 19
    icon of address Optometrics (u K) Ltd, Unit D 9, Cross Green Approach, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2016-04-28
    IIF 7 - Director → ME
  • 20
    icon of address 15 Victoria Mews, Cottingley Business Park, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2022-09-07
    IIF 14 - Director → ME
  • 21
    BIDTIMES PLC - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2020-08-10
    IIF 28 - Director → ME
    icon of calendar 2012-09-17 ~ 2020-08-10
    IIF 58 - Secretary → ME
  • 22
    POWERHOUSE ENERGY GROUP LIMITED - 2011-06-28
    icon of address Unit 3/3a Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-06-27 ~ 2021-09-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2021-09-17
    IIF 60 - Has significant influence or control OE
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address Armstrong Watson, Third Floor, 10 South Parade, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2000-02-14 ~ 2002-01-23
    IIF 9 - Director → ME
  • 24
    FITZ SAMUEL (INSURANCE SERVICES) LIMITED - 2011-11-15
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-11-22
    IIF 18 - Director → ME
  • 25
    RISKALLIANCE INSURANCE BROKERS LIMITED - 2010-06-30
    SYNERGY PLUS INSURANCE BROKERS LIMITED - 2008-10-29
    SYNERGY PLUS LIMITED - 2008-01-07
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-05 ~ 2019-09-26
    IIF 5 - Director → ME
  • 26
    BIOSTREAM LIMITED - 1989-05-16
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    70,243 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-01-04
    IIF 2 - Director → ME
  • 27
    icon of address 15 Victoria Mews, Cottingley Business Park, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-09-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-09-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Suite A, 2nd Floor, 33 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2016-03-01
    IIF 38 - Director → ME
  • 29
    PATRIOT MECHANICAL HANDLING LIMITED - 2008-07-22
    MOS OFFSHORE LIMITED - 2005-11-01
    icon of address Unit E Upper, Wharf Street, Shipley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,659,938 GBP2023-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2008-07-28
    IIF 24 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-07-28
    IIF 45 - Secretary → ME
  • 30
    TSC OFFSHORE (UK) PLC - 2008-06-23
    GLOBAL MARINE ENERGY PLC - 2008-06-23
    MOS INTERNATIONAL PLC - 2005-11-10
    icon of address Unit E Upper, Wharf Street, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,250,583 GBP2022-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2008-05-01
    IIF 8 - Director → ME
    icon of calendar 2004-09-28 ~ 2008-05-01
    IIF 54 - Secretary → ME
  • 31
    PATRIOT WINCHES LIMITED - 2008-08-11
    icon of address Unit E, Shipley Wharf, Wharf Street, Shipley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,095 GBP2022-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2008-07-28
    IIF 49 - Secretary → ME
  • 32
    U4EA PLC
    - now
    SHELLRAISE PLC - 2022-09-14
    SHELLRAISE LIMITED - 2022-02-02
    icon of address Barnes House, 85 Roehampton Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,500 GBP2024-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-09-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2024-09-27
    IIF 55 - Has significant influence or control OE
  • 33
    VORDERE PLC - 2020-08-19
    ACORN GROWTH PLC - 2017-05-31
    ACORN MINERALS PLC - 2016-09-27
    ACORN MINERALS LIMITED - 2012-03-13
    icon of address 2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2020-04-27
    IIF 40 - Director → ME
  • 34
    WAKEFIELD CITY ACADEMY - 2013-06-06
    icon of address 4385, 07462885 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-11-28
    IIF 12 - 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.