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
    British born in June 1956

    Resident in England

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

      IIF 1
    • Suite 13 Merchants House, 19 - 23 Peckover Street, Little Germany, Bradford, BD1 5BD, England

      IIF 2
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 3 IIF 4 IIF 5
    • Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, England

      IIF 11
    • Ghyllbank, Gill Bank Road, Ilkley, LS29 0AU, United Kingdom

      IIF 12
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 19
    • 36 Thornsett Road, Thornsett Road, Sheffield, S7 1NB, England

      IIF 20
  • Hirst, Philip Alexander
    British commercial director born in June 1956

    Resident in England

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

      IIF 21
  • Hirst, Philip Alexander
    British company director born in June 1956

    Resident in England

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

      IIF 22
    • Dalton House, 1 Hawksworth Road, Ilkley, LS29 9DU, United Kingdom

      IIF 23
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 24 IIF 25
    • 95 High Street, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 26
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 27 IIF 28 IIF 29
    • 95, High Street, Yeadon, Leeds, LS19 7TA, United Kingdom

      IIF 36
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 37 IIF 38
    • Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 39
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 40
    • 95, High Street, Yeadon, Yeadon, LS19 7TA, United Kingdom

      IIF 41
  • Hirst, Philip Alexander
    British consultant born in June 1956

    Resident in England

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

      IIF 42
    • Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 43
  • 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
    • 95, High Street, Yeadon, West Yorkshire, LS19 7TA, United Kingdom

      IIF 103 IIF 104
  • Hirst, Philip Alexander
    British none born in June 1956

    Resident in England

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

      IIF 105
  • Hirst, Philip Alexander
    British slicitor born in June 1956

    Resident in England

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

      IIF 106
  • Hirst, Philip Alexander
    British solicitor born in June 1956

    Resident in England

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

      IIF 107
  • Hirst, Philip Alexander
    British born in August 1956

    Resident in England

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

      IIF 108
  • Hirst, Philip Alexander
    born in June 1956

    Resident in England

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

      IIF 109
  • Hirst, Philip
    British born in June 1956

    Resident in England

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

      IIF 110
  • Hirst, Philip
    British company director born in June 1956

    Resident in England

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

      IIF 111
  • Hirst, Philip
    British director born in June 1956

    Resident in England

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

      IIF 112
  • Hirst, Philip Alexander
    British

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

      IIF 113 IIF 114
  • Hirst, Philip Alexander
    British company secretary

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

      IIF 115
  • Hirst, Philip Alexander
    British director

    Registered addresses and corresponding companies
  • Hirst, Phillip Alexander
    British director born in June 1956

    Resident in United Kingdom

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

      IIF 119
  • Mr Philip Alexander Hirst
    British born in June 1956

    Resident in England

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

      IIF 120
    • Suite 13, Merchants House, 19 - 23 Peckover Street, Bradford, BD1 5BD, England

      IIF 121
    • Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 122 IIF 123 IIF 124
    • 95, High Street, Leeds, LS19 7TA, United Kingdom

      IIF 127 IIF 128 IIF 129
    • 95, High Street, Yeadon, Leeds, LS19 7TA, England

      IIF 133
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA

      IIF 134
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

      IIF 135
    • 2 Highcliffe Court, Greenfold Lane, Wetherby, LS22 6RG, England

      IIF 136
    • 95, High Street, Yeadon, LS19 7TA, United Kingdom

      IIF 137
  • Mr Philip Hirst
    British born in June 1956

    Resident in England

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

      IIF 138 IIF 139 IIF 140
    • Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 141
  • Philip Hirst
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hirst, Philip Alexander

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

      IIF 145
    • Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 146
    • Unit 1, Botsford Street, Sheffield, S3 9PF, United Kingdom

      IIF 147
  • Hirst, Philip
    British director born in June 1956

    Resident in United Kingdom

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

      IIF 148
  • Mr Philip Hirst
    British born in June 1956

    Resident in United Kingdom

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

      IIF 149
  • Hirst, Philip

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

      IIF 150
    • 95, High Street, Yeadon, Leeds, West Yorkshire, LS19 7TA, United Kingdom

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.