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

Woollam, Elizabeth Clare

    Related profiles found in government register
  • Woollam, Elizabeth Clare
    British business person born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British business woman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 8
  • Woollam, Elizabeth Clare
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 9
  • Woollam, Elizabeth Clare
    British businesswoman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 10 IIF 11
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 12 IIF 13
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 14
  • Woollam, Elizabeth Clare
    British commercial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 15
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 16 IIF 17
    • icon of address Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 18
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in United Kingdom

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

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 21
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 22
    • icon of address 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 23
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 24 IIF 25 IIF 26
    • icon of address Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 27
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 28
  • Woollam, Elizabeth Clare, Ms.
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 29 IIF 30
  • Woollam, Elizabeth Clare, Ms.
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stennard Island, Chantry Bridge, Wakefield, WF1 5DL, United Kingdom

      IIF 31 IIF 32
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wake Field, WF2 7AN, United Kingdom

      IIF 33
  • Woollam, Elizabeth
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 34
  • Woollam, Elizabeth
    British businesswoman born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 35
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 36
  • Woollam, Elizabeth Clare
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 37
  • Woollam, Elizabeth Clare
    British business manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 38
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 39
    • icon of address 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 40
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 41
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Kensington Church Street, London, W8 4DQ, England

      IIF 42
    • icon of address Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 43
    • icon of address Waterfornt House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 44
    • icon of address Waterfront House, New Brunsqick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 45
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 46
    • icon of address Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 47 IIF 48
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 49
  • Woollam, Elizabeth Clare
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 66
  • Woollam, Elisabeth Clare
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 67
  • Mrs Elizabeth Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 68
  • Ms Elizabeth Woollam
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 69
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 73
    • icon of address Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 74 IIF 75
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 76
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 77 IIF 78
    • icon of address 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 79 IIF 80
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 81
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 82
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 83
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 84
  • Woollam, Elizabeth Clare
    British

    Registered addresses and corresponding companies
    • icon of address Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 85
  • Ms Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 86
  • Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, ., London, N13 4BS

      IIF 87
  • Ms Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 88
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 89
    • icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 90
  • Ms. Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 91
  • Woollam, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 92
    • icon of address Unit 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 93 - Secretary → ME
  • 5
    icon of address 372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,521 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 90 - Has significant influence or controlOE
  • 7
    icon of address 25 Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 142 International House, Cromwell Road, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    872 GBP2022-09-30
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Cavell House Stannard Place, St Crispins Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,750 GBP2019-03-31
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,014 GBP2022-01-31
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 64 - Director → ME
  • 14
    GEMINI PROMOTIONS LIMITED - 2011-04-11
    icon of address Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 The Grove, Walton, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 92 - Secretary → ME
  • 18
    icon of address Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
Ceased 49
  • 1
    icon of address Edinburgh House Suite 324b Edinburgh House, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-24
    IIF 6 - Director → ME
  • 2
    icon of address Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-07 ~ 2012-04-07
    IIF 62 - Director → ME
  • 3
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ 2023-05-31
    IIF 41 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,628 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-03-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-04-02
    IIF 72 - Has significant influence or control OE
  • 5
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ 2023-03-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2023-03-21
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 6
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,806 GBP2016-01-31
    Officer
    icon of calendar 2011-01-11 ~ 2016-01-10
    IIF 57 - Director → ME
  • 7
    BLACKSTONE CLAIM MANAGEMENT LTD - 2019-08-07
    icon of address 42 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,283 GBP2024-03-23
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-11
    IIF 42 - Director → ME
  • 8
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,852 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2020-07-07
    IIF 61 - Director → ME
  • 9
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,580 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-03-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-04-02
    IIF 73 - Has significant influence or control OE
  • 10
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2013-09-06
    IIF 54 - Director → ME
  • 11
    icon of address 25 Fieldway, Wavertree Garden Suburb, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2024-02-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 12
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    icon of calendar 2008-05-14 ~ 2009-01-20
    IIF 43 - Director → ME
  • 13
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2012-03-29
    IIF 63 - Director → ME
  • 14
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    203,081 GBP2024-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2024-05-04
    IIF 60 - Director → ME
  • 15
    MAIN CITY TRADING LIMITED - 2010-02-09
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-08-01
    IIF 44 - Director → ME
  • 16
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2010-04-20
    IIF 84 - LLP Designated Member → ME
  • 17
    LUPFAW 352 LIMITED - 2012-05-02
    icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    icon of calendar 2014-10-02 ~ 2015-12-01
    IIF 37 - Director → ME
    icon of calendar 2021-12-10 ~ 2024-10-02
    IIF 2 - Director → ME
  • 18
    icon of address Suite 126 Higham Hill Jsc 313 Billet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2010-09-01
    IIF 29 - Director → ME
  • 19
    icon of address 47 Marsh Green Road West, Marsh Barton Trading Estate, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-04-18
    IIF 50 - Director → ME
  • 20
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-06-01
    IIF 7 - Director → ME
  • 21
    icon of address 483 Green Lanes, ., London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    IIF 87 - Ownership of shares – 75% or more OE
  • 22
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    icon of calendar 2005-12-01 ~ 2024-01-17
    IIF 66 - Director → ME
    icon of calendar 2000-10-17 ~ 2003-09-24
    IIF 38 - Director → ME
    icon of calendar 1999-12-12 ~ 2003-07-01
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-17
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,892,636 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2024-02-01
    IIF 26 - Director → ME
  • 24
    icon of address 49 Station Road, Polegate, East Sussex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-04-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-04-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-01
    IIF 17 - Director → ME
  • 26
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    icon of calendar 2022-12-05 ~ 2022-12-05
    IIF 36 - LLP Designated Member → ME
  • 27
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,218 GBP2024-12-31
    Officer
    icon of calendar 2009-09-16 ~ 2020-09-15
    IIF 18 - Director → ME
  • 28
    08413799 LIMITED - 2020-06-08
    icon of address Suite F, 1-3 Canfield Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,045 GBP2021-12-31
    Officer
    icon of calendar 2022-06-10 ~ 2023-05-23
    IIF 24 - Director → ME
  • 29
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ 2013-04-26
    IIF 45 - Director → ME
    icon of calendar 2010-04-26 ~ 2012-04-26
    IIF 53 - Director → ME
  • 30
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2011-11-24
    IIF 31 - Director → ME
  • 31
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2012-03-02
    IIF 59 - Director → ME
  • 32
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-10-26
    IIF 55 - Director → ME
  • 33
    icon of address 24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    icon of calendar 2023-11-21 ~ 2024-02-01
    IIF 1 - Director → ME
  • 34
    icon of address Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-18
    IIF 8 - Director → ME
  • 35
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    icon of calendar 2022-05-27 ~ 2024-02-01
    IIF 4 - Director → ME
  • 36
    icon of address 42 Kensington Church Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-12-06
    IIF 25 - Director → ME
  • 37
    icon of address 6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2013-05-03
    IIF 65 - Director → ME
  • 38
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-17 ~ 2012-12-16
    IIF 51 - Director → ME
  • 39
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2011-09-22
    IIF 56 - Director → ME
  • 40
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2023-12-16
    IIF 48 - Director → ME
    icon of calendar 2009-12-16 ~ 2013-08-27
    IIF 52 - Director → ME
  • 41
    DIAMOND COMPUTING LIMITED - 2010-01-11
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,740 GBP2024-07-31
    Officer
    icon of calendar 2009-09-30 ~ 2024-11-11
    IIF 46 - Director → ME
  • 42
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-07-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-02-01
    IIF 16 - Director → ME
  • 43
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,256 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-04-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2024-03-14
    IIF 68 - Ownership of shares – 75% or more OE
  • 44
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ 2023-09-16
    IIF 3 - Director → ME
  • 45
    icon of address Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,841 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-07-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-07-21
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 46
    icon of address 6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2013-09-06
    IIF 32 - Director → ME
  • 47
    icon of address Lg63 20-23 Woodside Place, Glasgow, Strathclyde Region, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,702 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 27 - Director → ME
  • 48
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2024-01-01
    IIF 13 - Director → ME
  • 49
    icon of address 26-28 Hammersmith Grove, Omega Suite, Hammersmith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,861,465 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2021-11-06
    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 24 April 2025 and licensed under the Open Government Licence v3.0.