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

Walls, Andrew James

    Related profiles found in government register
  • Walls, Andrew James
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ogilby Mews, Leeds, LS26 8WF, United Kingdom

      IIF 1
  • Walls, Andrew James
    British chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 2
  • Walls, Andrew James
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY, United Kingdom

      IIF 3
    • icon of address 1, City Square, Leeds, LS1 2ES, United Kingdom

      IIF 4
  • Walls, Andrew James
    English chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 5
  • Walls, Andrew James
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walls, Andrew James
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 12
  • Wills, Andrew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 13
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 14
  • Walls, Andrew James
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 15
  • Walls, Andrew James
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale Works, Brewery Lane, Dewsbury, WF12 9HU, England

      IIF 16
    • icon of address Fountain House, Prospect Bc - Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 17
  • Walls, Andrew James
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 18
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, United Kingdom

      IIF 19
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 20
    • icon of address Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 21
  • Walls, Andrew James
    British investment director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walls, Andrew James
    British chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 26
    • icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 27 IIF 28
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 29
  • Mr Andrew Walls
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 30 IIF 31 IIF 32
    • icon of address Century Office, 2175 Century Way, Leeds, LS15 8ZB, England

      IIF 33
  • Wills, Andrew John Lawrence
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swingle Swangle Farmhouse, Matfield, Kent, TN12 7DT

      IIF 34 IIF 35
  • Wills, Andrew John Lawrence
    British director sales born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 36
  • Mr Andrew James Walls
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Walls, Andrew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 43
  • Walls, Andrew
    British investment director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 44 IIF 45
  • Mr Andrew Walls
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 46
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, United Kingdom

      IIF 47 IIF 48
  • Wills, Andrew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Blackmans Lane, Hadlow, Tonbridge, Kent, TN11 0AX

      IIF 49
    • icon of address Matthew Squire (afa) And Company, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 50
  • Wills, Andrew John Lawrence
    British company director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 51
    • icon of address Swingle Swangle Farmhouse, Matfield, Kent, TN12 7DT

      IIF 52
  • Wills, Andrew John Lawrence
    British controlled atmosphere speciali

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 53
  • Wills, Andrew John Lawrence
    British director

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 54
  • Wills, Andrew John Lawrence
    British director sales

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 55
  • Mr Andrew James Walls
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3TE, England

      IIF 56
    • icon of address 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 57
    • icon of address 4100 Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 58
    • icon of address Century Offices, 2175 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 59
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 60 IIF 61 IIF 62
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH

      IIF 63
  • Mr Andrew Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matthew Squire (afa) And Company, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 64
  • Wills, Andrew John Lawrence
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, TN3 0PS, United Kingdom

      IIF 65
  • Walls, Andrew

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 66
    • icon of address Park House, Park Square West, Leeds, LS1 2PW, England

      IIF 67
  • Wills, Andrew John Lawrence
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 68
    • icon of address Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 69
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Wills, Andrew John Lawrence
    British director construction born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 100 Cannon Street, London, EC4N 6EU

      IIF 74
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 75
  • Wills, Andrew

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 76 IIF 77
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 78
    • icon of address 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, TN3 0PS, United Kingdom

      IIF 79
    • icon of address Britinnia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 80
  • Mr Andrew John Lawrence Wills
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 81 IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Park House, Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,739 GBP2023-02-28
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-08-28 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 1 City Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,551 GBP2021-01-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FRESH THINKING SERVICES LTD - 2022-02-15
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,645 GBP2023-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,697 GBP2023-12-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,013 GBP2023-12-30
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,276,313 GBP2023-12-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    icon of address Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,117 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 60 - Has significant influence or controlOE
  • 13
    icon of address Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    53,825 GBP2024-10-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove membersOE
  • 14
    CHARON PARTNERS TWO LLP - 2019-03-14
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    693 GBP2024-01-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Park House, Park Square West, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,948 GBP2023-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    981 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    FRESH THINKING ADVISORY LTD - 2022-02-14
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LUPFAW 326 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Matthew Squire (afa) And Company, 5 Moor Street, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    FLORINTINE LIMITED - 1998-03-09
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 2nd Floor 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-09 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 1995-06-15 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    icon of address 28 Moor Flatts Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 16 - Director → ME
  • 24
    HAMSARD 3000 LTD - 2015-09-30
    icon of address Fountain House Prospect Bc - Fountain House, South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 17 - Director → ME
  • 25
    SCORPION CONTRACTING LIMITED - 2016-08-12
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,859 GBP2017-12-31
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-03-02 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 27
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address 3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 29
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,832 GBP2023-12-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SUNFIELDS LIMITED - 2003-12-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-10-10 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2003-10-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-19
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DOCK OF THE BAY LIMITED - 2021-07-23
    BOX 2 STORE LIMITED - 2014-06-16
    icon of address 28 Victoria Avenue, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,475 GBP2023-12-30
    Officer
    icon of calendar 2011-12-20 ~ 2015-02-04
    IIF 1 - Director → ME
  • 3
    HLWKH 521 LIMITED - 2012-10-25
    icon of address Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,284,316 GBP2024-02-29
    Officer
    icon of calendar 2012-10-30 ~ 2016-09-01
    IIF 2 - Director → ME
  • 4
    icon of address 2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2016-09-26
    IIF 18 - Director → ME
  • 5
    icon of address Unit 2 Royds Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2016-09-26
    IIF 20 - Director → ME
  • 6
    OPALWOOD LIMITED - 2010-06-17
    icon of address C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-20 ~ 2012-07-31
    IIF 3 - Director → ME
  • 7
    FRESH THINKING SERVICES LTD - 2022-02-15
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,645 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-05-20
    IIF 31 - Has significant influence or control OE
  • 8
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,697 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-09-21 ~ 2017-11-06
    IIF 58 - Has significant influence or control OE
  • 9
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,013 GBP2023-12-30
    Person with significant control
    icon of calendar 2020-05-14 ~ 2021-06-02
    IIF 33 - Has significant influence or control OE
  • 10
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,276,313 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-09-21 ~ 2021-06-15
    IIF 59 - Has significant influence or control OE
  • 11
    FRESH THINKING ADVISORY LTD - 2022-02-14
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2020-05-20
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-05-15
    IIF 32 - Has significant influence or control OE
  • 12
    icon of address Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-07-25
    IIF 26 - Director → ME
  • 13
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-07-25
    IIF 27 - Director → ME
  • 14
    KENT CARS EXECUTIVE TRAVEL LTD - 2015-03-24
    icon of address Unit R Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2017-02-28
    IIF 72 - Director → ME
    icon of calendar 2013-11-04 ~ 2017-02-28
    IIF 76 - Secretary → ME
  • 15
    PLASTDECOR CONSTRUCTION LTD - 2015-08-26
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -303,630 GBP2024-03-31
    Officer
    icon of calendar 2021-01-31 ~ 2021-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-11-08
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,103 GBP2017-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-02-28
    IIF 70 - Director → ME
    icon of calendar 2016-05-19 ~ 2017-02-28
    IIF 77 - Secretary → ME
  • 17
    HOWPER 486 LIMITED - 2004-05-10
    icon of address C/o Produce Investments Limited Floods Ferry Road, Doddington, March, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2017-02-15
    IIF 49 - Director → ME
  • 18
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2016-08-08
    IIF 19 - Director → ME
  • 19
    icon of address Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    icon of calendar 2013-10-16 ~ 2016-08-09
    IIF 29 - Director → ME
  • 20
    STELLER PACKING LIMITED - 2019-02-26
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    424,838 GBP2017-12-31
    Officer
    icon of calendar 2010-08-12 ~ 2017-02-17
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 81 - Has significant influence or control OE
  • 21
    ICA PACKING LIMITED - 2017-05-09
    APPLE BIOENERGY LIMITED - 2010-08-24
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,030 GBP2017-12-31
    Officer
    icon of calendar 2010-03-17 ~ 2017-02-17
    IIF 71 - Director → ME
  • 22
    ICA ELECTRICAL LIMITED - 2010-05-21
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2010-04-16
    IIF 34 - Director → ME
    icon of calendar 2003-11-28 ~ 2010-04-16
    IIF 52 - Secretary → ME
  • 23
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,832 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-10-22
    IIF 57 - Has significant influence or control OE

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.