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

Hall, Stephen

    Related profiles found in government register
  • Hall, Stephen
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Outgang Lane, Dinnington, Sheffield, S25 3QY, England

      IIF 1
    • icon of address 86, Marshall Road, Sheffield, S8 0GP, England

      IIF 2
  • Hall, Stephen
    British creative director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Marshall Road, Sheffield, S8 0GP, United Kingdom

      IIF 3
  • Hall, Stephen
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Moor Oaks Road, Broomhill, Sheffield, S10 1BX, England

      IIF 4 IIF 5
    • icon of address 205, Outgang Lane, Dinnington, Sheffield, S25 3QY, England

      IIF 6
    • icon of address Unit 21, Aizlewoods Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG, United Kingdom

      IIF 7
    • icon of address 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

      IIF 8
  • Hall, Stephen
    British graphic designer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Crawford Road, Sheffield, S8 9BU

      IIF 9
  • Hall, Stephen
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 10
  • Hall, Stephen
    British business consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 11
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Devisdale Grange, Groby Road Bowdon, Altrincham, Cheshire, WA14 2BY, England

      IIF 12
    • icon of address Unit 4, Atlantic Business Park, Atlantic Street, Atrincham, Cheshire, WA14 5NQ

      IIF 13
  • Hall, Stephen
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 14
  • Hall, Stephen
    British consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY, United Kingdom

      IIF 15
  • Hall, Stephen
    British management consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 16
  • Hull, Stephen
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aptamer Group Ltd, Second Floor, Bio Centre, Innovation Way, Heslington, York, YO10 5NY, England

      IIF 17
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 18
    • icon of address Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 19
  • Hull, Stephen
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4220, Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 20
    • icon of address Lea Close, Brandsby, York, YO61 4RW

      IIF 21
    • icon of address Lea Close, Brandsby, York, YO61 4RW, England

      IIF 22
    • icon of address Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 23
    • icon of address Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 24 IIF 25
  • Hull, Stephen
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 26
  • Hall, Stephen
    British retired born in February 1957

    Registered addresses and corresponding companies
    • icon of address 22 Rokeby Gardens, Greengates, Bradford, West Yorkshire, BD10 0DN

      IIF 27
  • Mr Stephen Hall
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Outgang Lane, Dinnington, Sheffield, S25 3QY, England

      IIF 28 IIF 29
    • icon of address 86, Crawford Road, Norton Lees, Sheffield, S8 9BU, England

      IIF 30
    • icon of address 86, Crawford Road, Sheffield, S8 9BU, England

      IIF 31 IIF 32
    • icon of address 42 Pitt Street, Barnsley, South Yorkshire, S70 1BB

      IIF 33
  • Cook, Stephen
    English retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, United Kingdom

      IIF 34
  • Hull, Stephen
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW

      IIF 35
  • Hall, Stephen
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address 86 Crawford Road, Sheffield, S8 9BU

      IIF 36
  • Hall, Stephen
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 37
  • Hull, Stephen
    British company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address The Barn, Sand Hutton, York, YO4 1PZ

      IIF 38
  • Hull, Stephen
    British computer specialist born in October 1953

    Registered addresses and corresponding companies
    • icon of address Esdale House, Warthill, York, North Yorkshire, YO4 1JZ

      IIF 39
  • Hull, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 40
  • Hull, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, YO61 4RW, England

      IIF 41
  • Cook, Stephen
    British mechanical engineer born in August 1957

    Registered addresses and corresponding companies
    • icon of address 8 Ashdene, Walkington, Beverley, Hull, HU17 8XY

      IIF 42
  • Hall, Stephen
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ

      IIF 43
  • Hall, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 44
  • Mr Stephen Hall
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 45
  • Mr Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 46
    • icon of address Lea Close, Brandsby, York, YO61 4RW

      IIF 47
    • icon of address Lea Close, Brandsby, York, YO61 4RW, England

      IIF 48
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
  • Hall, Stephen
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, England

      IIF 52
  • Hall, Stephen
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 53
  • Hall, Stephen
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Thornlea Close, Leeds, LS19 7LT, United Kingdom

      IIF 54
    • icon of address 53, Richardshaw Lane, Pudsey, West Yorkshire, LS28 7NB

      IIF 55
    • icon of address 53, Richardshaw Lane, Pudsey, West Yorkshire, LS28 7NB, United Kingdom

      IIF 56
  • Hall, Stephen
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, The Green, Huntingdon, Cambridgeshire, PE28 0AQ

      IIF 57
  • Hall, Stephen
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 58
  • Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, England

      IIF 59
  • Hart, Stephen
    British project engineer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Walton House, Longford Street, London, NW1 3PE

      IIF 60
  • Nuttall, Stephen Chrstopher
    British aircraft design engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Batsmans Drive, Clifton Swinton, Manchester, Lancashire, M27 6LB

      IIF 61
  • Hellawell, Stephen
    British engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 62
  • Hellawell, Stephen
    British project engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Side Lane, Longwood, Huddersfield, West Yorkshire, HD3 4SR, United Kingdom

      IIF 63
  • Hall, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65 IIF 66
    • icon of address 86, Marshall Road, Sheffield, S8 0GP, England

      IIF 67
  • Marshall, Stephen Paul
    British instrument designer born in September 1955

    Registered addresses and corresponding companies
    • icon of address Ashtrees House, Saxon Rise, Northampton, Northamptonshire, NN5 6HP

      IIF 68
  • Hull, Stephen

    Registered addresses and corresponding companies
    • icon of address Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 69
  • Hallworth-cook, Stephen
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 7 Valentine Crescent, Caversham, Reading, Berks, RG4 5JL

      IIF 70
  • Mr Stephen Cook
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 71
  • Mr Stephen Hall
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, North End, Meldreth, Royston, SG8 6NT, England

      IIF 72
  • Mr Stephen Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 73
  • Stephen Hall
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ

      IIF 74
  • Stephen Hall
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Chantry Lane, Grimsby, DN31 2LP, England

      IIF 75
  • Mr Stephen Chrstopher Nuttall
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 76
  • Nuttal, Stephen Christopher
    British draughtsman born in June 1966

    Registered addresses and corresponding companies
    • icon of address 7 Apperley Grange, Eccles, Manchester, Lancashire, M30 9DR

      IIF 77
  • Mr Stephen Hellawell
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 42 Pitt Street, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Manor House, 35 St Thomas's Road, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -890 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    40,672 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 7 Valentine Crescent, Caversham, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address Ashtree House, Saxon Rise, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 76 North End, Meldreth, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,823 GBP2021-08-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address 23 Lowther Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    290,876 GBP2016-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 60 - Director → ME
  • 10
    DELTA 4 SERVICES LIMITED - 2025-06-12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    87,096 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 66 - Secretary → ME
  • 11
    icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    118,132 GBP2025-02-28
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    66,349 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Devisdale Grange, Groby Road Bowdon, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 9 Ensign House, Admiral's Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,624 GBP2021-11-23
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,527 GBP2024-03-31
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    726 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 23 Chantry Lane, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,692 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 21 Aizlewoods Mill, Nursery Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,787 GBP2015-06-30
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 21
    MARMALADE CREATIVE DESIGN LIMITED - 2015-10-05
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,951 GBP2023-06-30
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,737 GBP2022-07-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 23
    PEARLDEGREE LIMITED - 2003-01-20
    icon of address Lea Close, Brandsby, York
    Active Corporate (2 parents)
    Equity (Company account)
    304,313 GBP2024-03-30
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Lea Close, Brandsby, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2001-06-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Lea Close, Brandsby, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address Lea Close, Brandsby, York, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Lea Close, Brandsby, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -136,472 GBP2024-03-29
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 28
    CONNECT ACCOUNTANCY SERVICES LTD - 2012-09-06
    icon of address 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 29
    icon of address Aizlewood Business Centre Unit 412, Aizlewood's Mill, Nursery Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 3 - Director → ME
Ceased 24
  • 1
    BLUEBIRD 123 LIMITED - 2015-04-20
    APTAMER GROUP LIMITED - 2021-12-08
    icon of address Windmill House, Innovation Way, York, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -355,026 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2021-12-15
    IIF 17 - Director → ME
    icon of calendar 2023-08-21 ~ 2024-08-14
    IIF 26 - Director → ME
  • 2
    EAGLE UMBRELLA LIMITED - 2017-03-29
    ECUMBRELLA LIMITED - 2007-05-08
    icon of address Chaipaval, Platcock Wynd, Fortrose, Ross-shire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    66 GBP2016-03-31
    Officer
    icon of calendar 2007-04-05 ~ 2009-05-14
    IIF 14 - Director → ME
  • 3
    icon of address Field Farm 71 Aston Lane, Shardlow, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1993-09-08
    IIF 39 - Director → ME
  • 4
    icon of address Great Clough House, Goodshawfold Close, Loveclough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,371 GBP2024-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2012-10-30
    IIF 11 - Director → ME
  • 5
    INHOCO 321 LIMITED - 1994-04-05
    icon of address Bridge House, Ashley Road, Hale, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,337 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ 2021-04-14
    IIF 52 - Director → ME
  • 6
    BRADFORD DISABILITY SERVICES LIMITED - 2015-09-24
    BRADFORD VOLUNTARY ACTION GROUP FOR DISABLED PERSONS LIMITED - 2001-01-25
    icon of address Manningham Mills Community Centre The Silk Warehouse, Lilycroft Road, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-22 ~ 1998-07-07
    IIF 27 - Director → ME
  • 7
    icon of address 212a Red Bank Road, Bispham Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar ~ 1997-08-21
    IIF 77 - Director → ME
  • 8
    HOLMECROFT LIMITED - 2006-02-28
    icon of address Union Works, 29 Mowbray Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,525 GBP2024-03-31
    Officer
    icon of calendar 2007-04-09 ~ 2009-12-11
    IIF 9 - Director → ME
  • 9
    WMH (NO.3) LIMITED - 1998-06-16
    ALNERY NO. 1226 LIMITED - 1992-11-26
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-12 ~ 2000-01-17
    IIF 38 - Director → ME
  • 10
    HALLCO 194 LIMITED - 1998-03-09
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-07 ~ 2000-01-14
    IIF 16 - Director → ME
    icon of calendar 1998-07-07 ~ 2000-01-14
    IIF 37 - Secretary → ME
  • 11
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,369 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2025-08-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ 2025-08-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 205 Outgang Lane, Dinnington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    726 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2025-08-13
    IIF 6 - Director → ME
  • 13
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,376 GBP2017-12-30
    Officer
    icon of calendar 2006-11-08 ~ 2018-10-05
    IIF 40 - Secretary → ME
  • 14
    icon of address Sheffield Technology Parks Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2025-02-28
    Officer
    icon of calendar 2005-02-08 ~ 2006-11-17
    IIF 36 - Secretary → ME
  • 15
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-12 ~ 2012-11-23
    IIF 24 - Director → ME
  • 16
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2012-10-05
    IIF 19 - Director → ME
  • 17
    SMART AUTOMATION GROUP LIMITED - 2018-10-03
    icon of address 33 Century Drive, Packington, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,254 GBP2024-05-31
    Officer
    icon of calendar 2017-12-28 ~ 2018-10-02
    IIF 49 - Director → ME
    icon of calendar 2017-12-28 ~ 2018-10-02
    IIF 64 - Secretary → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,589 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ 2021-01-29
    IIF 50 - Director → ME
    icon of calendar 2017-07-10 ~ 2021-01-29
    IIF 65 - Secretary → ME
  • 19
    CORPORATE IT DIRECT LIMITED - 2009-07-16
    icon of address C/o Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-06-25
    IIF 13 - Director → ME
  • 20
    SAWFISH SOFTWARE LIMITED - 2013-12-02
    FOLLOWSTAMP LIMITED - 2004-03-05
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2012-11-23
    IIF 25 - Director → ME
  • 21
    icon of address 33 33 Century Drive, Packington, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,901 GBP2020-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2023-10-30
    IIF 53 - Director → ME
  • 22
    icon of address 53 Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-28
    IIF 55 - Director → ME
  • 23
    icon of address 53 Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-25 ~ 2011-04-28
    IIF 56 - Director → ME
  • 24
    icon of address 1 Manor Garth, Skelton-on-ure, Ripon, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2012-10-31
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.