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

Hirst, Philip Alexander

    Related profiles found in government register
  • Hirst, Philip Alexander

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 1
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 2
    • icon of address Unit 1, Botsford Street, Sheffield, S3 9PF, United Kingdom

      IIF 3
  • Hirst, Philip Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 4 IIF 5
  • Hirst, Philip Alexander
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 6
  • Hirst, Philip Alexander
    British director

    Registered addresses and corresponding companies
  • Hirst, Philip

    Registered addresses and corresponding companies
    • icon of address 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 10
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 11
  • Hirst, Philip Alexander
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 12
  • Hirst, Philip
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 13 IIF 14
  • Hirst, Philip
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, England

      IIF 15
  • Hirst, Philip Alexander
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 16
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 25
    • icon of address Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, United Kingdom

      IIF 26
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 27 IIF 28
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 29
    • icon of address 36 Thornsett Road, Thornsett Road, Sheffield, S7 1NB, England

      IIF 30
  • Hirst, Philip Alexander
    British commercial director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 31
  • Hirst, Philip Alexander
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 32
    • icon of address Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 33
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 34 IIF 35
    • icon of address 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 36
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 37 IIF 38 IIF 39
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, United Kingdom

      IIF 46
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 51
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 52
    • icon of address 95, High Street, Yeadon, Yeadon, LS19 7TA, United Kingdom

      IIF 53
  • Hirst, Philip Alexander
    British consultant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 54
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 55
  • Hirst, Philip Alexander
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Philip Alexander
    British manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, West Yorkshire, LS19 7TA, United Kingdom

      IIF 118 IIF 119
  • Hirst, Philip Alexander
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Station Road, Guiseley, Leeds, LS20 8BX

      IIF 120
  • Hirst, Philip Alexander
    British slicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 121
  • Hirst, Philip Alexander
    British solicitor born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 122
  • Hirst, Philip Alexander
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 123
  • Hirst, Philip
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 124
  • Hirst, Phillip Alexander
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Yeadon, LS197TA, United Kingdom

      IIF 125
  • Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 129 IIF 130 IIF 131
    • icon of address Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 132
  • Mr Philip Alexander Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 133
    • icon of address Suite 13, Merchants House, 19 - 23 Peckover Street, Bradford, BD1 5BD, England

      IIF 134
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 135 IIF 136 IIF 137
    • icon of address 95, High Street, Leeds, LS19 7TA, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 146
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 147
    • icon of address 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 148
    • icon of address 2 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 149
    • icon of address 95, High Street, Yeadon, LS19 7TA, United Kingdom

      IIF 150
  • Mr Philip Hirst
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Second Cross Road, Twickenham, TW2 5RF, England

      IIF 151
child relation
Offspring entities and appointments
Active 66
  • 1
    PRINNACLE ASSOCIATES LIMITED - 2008-10-22
    PINNACLE ASSOCIATES LIMITED - 2019-04-03
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ now
    IIF 92 - Director → ME
  • 2
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,249 GBP2017-12-31
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 83 - Director → ME
  • 7
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 25 - Director → ME
  • 8
    HEALTHCARE INSTANT INVOICES LIMITED - 2023-01-10
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -936,378 GBP2023-12-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 123 - Director → ME
  • 9
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 105 - Director → ME
  • 12
    icon of address 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,344 GBP2017-07-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 95 High Street, Yeadon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 117 - Director → ME
  • 16
    LOCKWOODS TECHNICAL SOLUTIONS LIMITED - 2025-01-24
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 79 - Director → ME
  • 18
    GAME DAY XTRA LIMITED - 2013-02-13
    icon of address 68 Pure Offices, Plato Close Tachbrook Park, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 113 - Director → ME
  • 19
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 114 - Director → ME
  • 20
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 91 - Director → ME
  • 22
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 54 - Director → ME
  • 23
    icon of address Live Recoveries, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 72 - Director → ME
  • 24
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 42 - Director → ME
  • 26
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 122 - Director → ME
  • 27
    LIME PEOPLE (MANCHESTER) LIMITED - 2012-02-08
    REBELLION UK LIMITED - 2011-10-13
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2012-02-17
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 121 - Director → ME
  • 28
    icon of address 95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 74 - Director → ME
  • 29
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -192,045 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 29 - Director → ME
  • 30
    icon of address Fairfax House Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 112 - Director → ME
  • 31
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,889 GBP2023-11-30
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 24 - Director → ME
  • 32
    MODERN PROJECT SERVICES (MIDLANDS) LIMITED - 2020-06-29
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,552 GBP2023-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 18 - Director → ME
  • 33
    icon of address Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -248,596 GBP2024-01-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 31 - Director → ME
  • 35
    icon of address Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 43 - Director → ME
  • 37
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 45 - Director → ME
  • 38
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 76 - Director → ME
  • 39
    icon of address C/o, Live Recoveries Limited, Eaton House Station Road Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 120 - Director → ME
  • 40
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 20 - Director → ME
  • 42
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147,418 GBP2017-03-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 59 - Director → ME
  • 43
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 82 - Director → ME
  • 44
    icon of address 95 High Street, Yeadon Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 118 - Director → ME
  • 45
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    121 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 46
    MARKET H LIMITED - 2009-11-12
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-29 ~ dissolved
    IIF 80 - Director → ME
  • 47
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 96 - Director → ME
  • 48
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 78 - Director → ME
  • 49
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 70 - Director → ME
  • 50
    icon of address Live Recoveries, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 37 - Director → ME
  • 51
    WHEEE ! PROJECTS LIMITED - 1998-08-19
    icon of address Suite 13, Merchants House Peckover Street, Little Germany, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -275,638 GBP2019-07-31
    Officer
    icon of calendar 2021-01-31 ~ dissolved
    IIF 57 - Director → ME
  • 52
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,183 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 23 - Director → ME
  • 54
    icon of address 8 Second Cross Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 109 - Director → ME
  • 56
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 71 - Director → ME
  • 57
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 69 - Director → ME
  • 58
    EZOP LIMITED - 2022-09-06
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 97 - Director → ME
  • 60
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 85 - Director → ME
  • 61
    icon of address 95 High Street, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 41 - Director → ME
  • 62
    icon of address Live Recoveries Limited, 122 Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 40 - Director → ME
  • 63
    icon of address 95 High Street, Yeadon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2019-01-12 ~ dissolved
    IIF 15 - Director → ME
  • 64
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 35 - Director → ME
  • 65
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 119 - Director → ME
  • 66
    icon of address Ghyllbank, Gill Bank Road, Ilkley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 26 - Director → ME
Ceased 48
  • 1
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-15
    IIF 115 - Director → ME
  • 2
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,896 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 3
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    icon of calendar 2015-06-22 ~ 2015-06-25
    IIF 10 - Secretary → ME
    icon of calendar 2013-07-05 ~ 2013-07-11
    IIF 1 - Secretary → ME
    icon of calendar 2013-09-23 ~ 2013-12-01
    IIF 3 - Secretary → ME
  • 4
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-10
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 5
    WINNING TOURS LIMITED - 2007-08-10
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,049 GBP2021-04-30
    Officer
    icon of calendar 2006-10-03 ~ 2007-05-08
    IIF 88 - Director → ME
  • 6
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ 2013-09-12
    IIF 89 - Director → ME
  • 7
    icon of address Garth Holme, Keighley Road, Colne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,967 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2015-12-02
    IIF 106 - Director → ME
  • 8
    ANAMICA LIMITED - 2021-10-26
    icon of address 19 Peckover Street, Bradford, England
    Active Corporate
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-01-03 ~ 2021-01-11
    IIF 56 - Director → ME
  • 9
    icon of address Jonathan S White & Co, 25-29 Sandy Way, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -35,831 GBP2015-08-31
    Officer
    icon of calendar 2010-08-16 ~ 2011-02-24
    IIF 103 - Director → ME
  • 10
    icon of address 11 South Hawksworth Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2019-03-22
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-22
    IIF 141 - Right to appoint or remove members OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to surplus assets - 75% or more OE
  • 11
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,723 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-05-21
    IIF 101 - Director → ME
    icon of calendar 2018-12-20 ~ 2019-01-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-01-14
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address The Deep Business Centre, Tower Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-04-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-04-10
    IIF 128 - Ownership of shares – 75% or more OE
  • 13
    icon of address 169 Piccadilly, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2022-01-31
    IIF 62 - Director → ME
  • 14
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,373,955 GBP2025-03-31
    Officer
    icon of calendar 2024-11-04 ~ 2025-02-17
    IIF 63 - Director → ME
  • 15
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2015-12-10
    IIF 102 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2012-02-14
    IIF 125 - Director → ME
  • 17
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2016-04-18
    IIF 104 - Director → ME
  • 18
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-04 ~ 2022-10-27
    IIF 66 - Director → ME
    icon of calendar 2015-12-18 ~ 2016-02-01
    IIF 111 - Director → ME
  • 19
    icon of address St19 9jt, Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-03-20 ~ 2015-12-10
    IIF 61 - Director → ME
  • 20
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,599 GBP2022-04-30
    Officer
    icon of calendar 2003-11-19 ~ 2006-04-27
    IIF 90 - Director → ME
    icon of calendar 2003-11-19 ~ 2006-03-31
    IIF 8 - Secretary → ME
  • 21
    FRENCH SOLE HOLDINGS LTD. - 2021-08-05
    FRENCH SOLE LIMITED - 2021-05-10
    FRENCH SOLE LONDON LTD - 2021-05-13
    FRENCH SOLE (MARYLEBONE) LTD - 2022-04-20
    icon of address 4385, 03086814 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,222,000 GBP2021-09-30
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-08
    IIF 52 - Director → ME
  • 22
    LOCKWOODS TECHNICAL SOLUTIONS LIMITED - 2025-01-24
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-03-08
    IIF 14 - Director → ME
    icon of calendar 2024-09-19 ~ 2025-01-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-01-24
    IIF 129 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-23 ~ 2023-02-14
    IIF 127 - Ownership of shares – 75% or more OE
  • 23
    HARLEY STREET I G LIMITED - 2012-10-31
    icon of address 25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,174 GBP2017-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-08-11
    IIF 110 - Director → ME
  • 24
    UNIQUE HOME FURNISHINGS LIMITED - 2013-10-02
    icon of address Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    291,435 GBP2016-09-30
    Officer
    icon of calendar 2012-11-22 ~ 2014-08-01
    IIF 77 - Director → ME
  • 25
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-30
    Officer
    icon of calendar 2014-01-07 ~ 2021-06-14
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    IIF 134 - Ownership of shares – 75% or more OE
  • 26
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2006-04-13
    IIF 87 - Director → ME
    icon of calendar 2006-04-13 ~ 2014-02-17
    IIF 9 - Secretary → ME
  • 27
    BULLIT INFORMATION SYSTEMS LIMITED - 2024-04-25
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-04-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-04-25
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 28
    PERIO MANAGEMENT LIMITED - 2019-05-31
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2019-08-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 137 - Ownership of shares – 75% or more OE
  • 29
    PINNACLE RESOLUTION LIMITED - 2018-04-18
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ 2018-04-30
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 148 - Ownership of shares – 75% or more OE
  • 30
    icon of address 15 Dunns Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,358 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2009-12-21
    IIF 84 - Director → ME
    icon of calendar 2007-12-21 ~ 2009-12-21
    IIF 5 - Secretary → ME
  • 31
    TARE ASSOCIATES LIMITED - 2005-06-21
    icon of address 95 High Street, Yeadon, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2013-01-11
    IIF 6 - Secretary → ME
  • 32
    icon of address 95 High Street, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2015-11-09
    IIF 98 - Director → ME
    icon of calendar 2012-11-13 ~ 2015-11-09
    IIF 11 - Secretary → ME
  • 33
    ANONYMOUS APP LIMITED - 2018-06-04
    icon of address 2 Highcliffe Court, Greenfold Lane, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ 2018-06-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-06-01
    IIF 149 - Ownership of shares – 75% or more OE
  • 34
    icon of address Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,522 GBP2025-03-31
    Officer
    icon of calendar 2024-11-04 ~ 2025-02-17
    IIF 65 - Director → ME
  • 35
    icon of address 25 Athena Court, Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,515,870 GBP2017-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-04-13
    IIF 94 - Director → ME
  • 36
    icon of address Bourner Bullock, Sovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2009-08-13
    IIF 86 - Director → ME
    icon of calendar 2009-09-22 ~ 2009-09-29
    IIF 7 - Secretary → ME
  • 37
    icon of address Lapley Court Park Lane, Lapley, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2015-12-10
    IIF 60 - Director → ME
  • 38
    icon of address 4385, 06859216: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-10-21
    IIF 93 - Director → ME
  • 39
    icon of address 19 Peckover Street, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2021-05-06
    IIF 58 - Director → ME
  • 40
    TRITON SECURITY LTD - 2015-02-18
    THELOOK LIMITED - 2013-06-27
    TRITON TRADE SUPPLIES LTD - 2015-06-10
    icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    940 GBP2025-03-31
    Officer
    icon of calendar 2015-07-30 ~ 2015-12-10
    IIF 116 - Director → ME
  • 41
    TWENTYFOUR7 SECURITY SERVICES UK LTD - 2010-02-05
    icon of address 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-17
    IIF 68 - Director → ME
  • 42
    VAULLTIX GROUP LIMITED - 2022-05-26
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-07-22
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 44
    PINNACLE RESOLUTION LTD - 2022-06-07
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ 2022-06-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF 131 - Has significant influence or control OE
    icon of calendar 2021-11-11 ~ 2022-06-07
    IIF 126 - Ownership of shares – 75% or more OE
  • 45
    PREMIER TABLE PUBS LIMITED - 2005-05-17
    icon of address 4385, 04716556: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-23 ~ 2017-09-27
    IIF 81 - Director → ME
    icon of calendar 2004-07-01 ~ 2009-06-23
    IIF 4 - Secretary → ME
  • 46
    EXPERT REPORT AGENCY LIMITED - 2019-06-11
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2022-10-11
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    IIF 133 - Ownership of shares – 75% or more OE
  • 47
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2014-09-19
    IIF 108 - Director → ME
  • 48
    icon of address Dalton House, 1 Hawksworth Street, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-11-07
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.