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

Cawley, Hugh Charles Laurence

    Related profiles found in government register
  • Cawley, Hugh Charles Laurence
    British accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Epsom Road, Guildford, GU1 2PP, England

      IIF 1
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 2 IIF 3
  • Cawley, Hugh Charles Laurence
    British certified chartered accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Crispins, Duke Street, Norwich, NR3 1PD

      IIF 4
  • Cawley, Hugh Charles Laurence
    British chartered accountant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleeve Road, Middle Littleton, Evesham, Worcestershire, WR11 8JS

      IIF 5
    • icon of address Cleeve Road, Middle Littleton, Evesham, Worcs, WR11 8JS

      IIF 6
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 7 IIF 8 IIF 9
    • icon of address 15, Fetter Lane, 4th Floor, London, EC4A 1BW

      IIF 12 IIF 13 IIF 14
    • icon of address 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 15
    • icon of address 15, Fetter Lane, London, EC4A 1BW

      IIF 16
    • icon of address 15, Fetter Lane, London, EC4A 1BW, England

      IIF 17
    • icon of address 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 18 IIF 19
    • icon of address 80, Borough High Street, London, SE1 1LL

      IIF 20
    • icon of address 80, Borough High Street, London, SE1 1LL, England

      IIF 21
    • icon of address St Crispins, Duke St, Norwich, Norfolk, NR3 1PD

      IIF 22
    • icon of address St Crispins, Duke Street, Norwich, NR3 1PD

      IIF 23 IIF 24
    • icon of address St Crispins, Duke Street, Norwich, Norfolk, NR3 1PD

      IIF 25 IIF 26 IIF 27
    • icon of address St Crispins, Duke Street, Norwich, Norfolk, NR3 1PD, Uk

      IIF 34
    • icon of address St. Crispins House, Duke Street, Norwich, Norfolk, NR3 1PD

      IIF 35
    • icon of address St Crispins House, Duke Street, Norwich, Norfolk, NR3 1PD, England

      IIF 36
    • icon of address Saint, Crispins House, Duke Street, Norwich Norfolk, NR3 1PD

      IIF 37
  • Cawley, Hugh Charles Laurence
    British chief executive born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Epsom Road, Guildford, GU1 2PP, United Kingdom

      IIF 38
  • Cawley, Hugh Charles Laurence
    British chief financial officer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Hugh Charles Laurence
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 49 IIF 50 IIF 51
    • icon of address Firth Road, Lincoln, Lincolnshire, LN6 7AH

      IIF 52
  • Cawley, Hugh Charles Laurence
    British consultant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burlington House, Piccadilly, London, W1J 0BD

      IIF 53
  • Cawley, Hugh Charles Laurence
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cawley, Hugh Charles Laurence
    British finance director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 90 IIF 91
    • icon of address Red Roke, 137 Epsom Road, Merrow, Guildford, England, GU1 2PP

      IIF 92
    • icon of address St Crispins, Duke Street, Norwich, Norfolk, NR3 1PD

      IIF 93
    • icon of address Driver House, St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 94
  • Cawley, Hugh Charles Laurence
    British group finance director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 95
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NJ, England

      IIF 96
    • icon of address 4, St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW

      IIF 97
    • icon of address Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW

      IIF 98 IIF 99 IIF 100
    • icon of address Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 102
  • Mr Hugh Charles Laurence Cawley
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Epsom Road, Guildford, GU1 2PP

      IIF 103
  • Cawley, Hugh Charles Laurence
    British

    Registered addresses and corresponding companies
  • Cawley, Hugh Charles Laurence
    British accountant

    Registered addresses and corresponding companies
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 112
  • Cawley, Hugh Charles Laurence
    British company director

    Registered addresses and corresponding companies
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 113
  • Cawley, Hugh Charles Laurence
    British finance director

    Registered addresses and corresponding companies
    • icon of address Red Roke 137 Epsom Road, Merrow, Guildford, Surrey, GU1 2PP

      IIF 114
  • Cawley, Hugh Charles Laurence

    Registered addresses and corresponding companies
  • Cawley, Hugh

    Registered addresses and corresponding companies
    • icon of address 137 Epsom Road, Guildford, GU1 2PP, England

      IIF 128
    • icon of address 137, Epsom Road, Guildford, GU1 2PP, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 14
  • 1
    DENSCOTT LIMITED - 1990-02-22
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 44 - Director → ME
  • 2
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 45 - Director → ME
  • 3
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 42 - Director → ME
  • 5
    INTEGRA INTERNATIONAL LIMITED - 1995-05-03
    GOALFIX EUROPE LTD. - 1995-02-21
    GOALFIX MARKETING LIMITED - 1993-04-23
    DRAKESTREAM SYSTEMS LIMITED - 1988-03-29
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Cleeve Road, Middle Littleton, Evesham, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 5 - Director → ME
  • 7
    FILBUK 207 LIMITED - 1990-05-14
    icon of address Cleeve Road, Middle Littleton, Evesham, Worcs
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 137 Epsom Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 129 - Secretary → ME
  • 10
    icon of address 137 Epsom Road, Guildford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,120 GBP2020-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-12-10 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 41 - Director → ME
  • 12
    ALMORDENE LIMITED - 1995-09-01
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 63 - Director → ME
  • 13
    COX-LINNETT LIMITED - 1993-02-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 43 - Director → ME
Ceased 90
  • 1
    ACCESS PLUS PLC - 2004-01-28
    ACCESS PLUS HOLDINGS LIMITED - 1996-10-18
    ACCESS FORMDESIGN HOLDINGS LIMITED - 1996-06-25
    QUAYSHELFCO 360 LIMITED - 1991-06-05
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 33 - Director → ME
  • 2
    HAMSARD 2978 LIMITED - 2006-03-30
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 28 - Director → ME
  • 3
    ACCESS (BUSINESS FORMS AND SUPPLIES) LIMITED - 1996-06-25
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2014-12-16
    IIF 24 - Director → ME
  • 4
    F.B.R.W. LIMITED - 2003-02-06
    WEST RIDING BUSINESS FORMS LIMITED - 1997-09-30
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 29 - Director → ME
  • 5
    GL2 LIMITED - 2016-05-13
    ANSTY INVESTMENTS LIMITED - 1998-10-23
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 25 - Director → ME
  • 6
    WEST RIDING BUSINESS FORMS LIMITED - 2012-01-31
    QUAYSHELFCO 607 LIMITED - 1997-09-30
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 31 - Director → ME
  • 7
    ADJUSTFORGE LIMITED - 1992-08-18
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2003-02-28
    IIF 50 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 106 - Secretary → ME
  • 8
    ACCORD OFFICE SUPPLIES LIMITED - 2016-05-13
    ACORN OFFICE SUPPLIES SWINDON LIMITED - 1991-09-10
    FORUM SHELF CO.31 LIMITED - 1989-10-19
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2014-12-16
    IIF 37 - Director → ME
  • 9
    BANNER BUSINESS SERVICES LIMITED - 2008-12-23
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 26 - Director → ME
  • 10
    BANNER MANAGED SERVICES PLC - 2016-06-02
    icon of address K House Sheffield Business Park, Europa Link, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 27 - Director → ME
  • 11
    G.T.D. LIMITED - 1988-02-12
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-29 ~ 2003-02-28
    IIF 51 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 110 - Secretary → ME
  • 12
    BROOMCO (3761) LIMITED - 2005-07-13
    icon of address Unit C4 Europa Buisness Park, Radway Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2011-08-23
    IIF 60 - Director → ME
  • 13
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2003-02-28
    IIF 10 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 111 - Secretary → ME
  • 14
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,883 GBP2016-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-02
    IIF 89 - Director → ME
  • 15
    ASSURIS LIMITED - 1998-02-27
    icon of address Wedgnock Industrial Estate, Wedgnock Lane, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-02-16
    IIF 66 - Director → ME
  • 16
    INTSYS LIMITED - 1998-12-31
    JOHNSONS FRESH PRODUCTS LIMITED - 2000-12-04
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2003-02-28
    IIF 7 - Director → ME
  • 17
    KANDYMAN LIMITED - 1997-04-08
    FACTORY SHOPS LIMITED - 1990-03-12
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2003-02-28
    IIF 114 - Secretary → ME
  • 18
    DAWSON CORPORATION LTD - 1990-07-26
    BALMBYTE LIMITED - 1989-02-08
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 61 - Director → ME
  • 19
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2011-08-23
    IIF 73 - Director → ME
  • 20
    WM DAWSON & SONS LTD - 1991-09-04
    DAWSON UK LIMITED - 1991-01-29
    SPEED 582 LIMITED - 1990-10-15
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 57 - Director → ME
  • 21
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2011-08-23
    IIF 64 - Director → ME
  • 22
    DAWSON HOLDINGS PLC - 2012-02-02
    WILLIAM DAWSON (HOLDINGS) PLC - 1991-03-19
    WM DAWSON & SONS LIMITED - 1977-12-31
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2011-08-23
    IIF 95 - Director → ME
  • 23
    DAWSON LIMITED - 2014-02-27
    VIRTUAL SUBSCRIPTION SERVICES LTD - 2002-07-09
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 74 - Director → ME
  • 24
    TARMEND LIMITED - 1997-11-20
    DAWSON HOLDINGS WHOLESALE LIMITED - 2014-02-27
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 68 - Director → ME
  • 25
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ 2011-08-23
    IIF 62 - Director → ME
  • 26
    DAWSON BOOK SERVICES LIMITED - 2018-03-08
    DAWSON INTERMEDIATE HOLDINGS LIMITED - 2014-08-06
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2011-08-23
    IIF 58 - Director → ME
  • 27
    MARIS-NET (ELY) LIMITED - 1991-09-11
    MARIS ON-LINE LTD. - 1991-01-25
    MARIS-ONLINE LIMITED - 1991-01-07
    SD SIXTYNINE LIMITED - 1990-03-05
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 75 - Director → ME
  • 28
    SHARESECURE LIMITED - 1991-04-04
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 59 - Director → ME
  • 29
    B.F.STEVENS & BROWN LIMITED - 1998-04-09
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 65 - Director → ME
  • 30
    DRIVER CONSULT LIMITED - 2024-11-01
    BWS CONSULTING LIMITED - 2003-07-01
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 97 - Director → ME
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 126 - Secretary → ME
  • 31
    DIALES PLC - 2025-02-28
    HOWPER 238 LIMITED - 1998-02-17
    DRIVER GROUP PLC - 2024-06-28
    DRIVER GROUP LIMITED - 2005-10-03
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 102 - Director → ME
  • 32
    DIALES LIMITED - 2024-06-27
    DIALES UK LIMITED - 2024-06-28
    DIALUK LIMITED - 2024-08-23
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2017-12-12
    IIF 94 - Director → ME
  • 33
    COMMERCIAL MANAGEMENT CONSULTANTS LIMITED - 2010-07-07
    icon of address 15 Evolution Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 98 - Director → ME
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 127 - Secretary → ME
  • 34
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 86 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 121 - Secretary → ME
  • 35
    icon of address 4 Acorn Business Park, Killingbeck Drive York Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2003-02-28
    IIF 49 - Director → ME
    icon of calendar 2001-12-31 ~ 2003-02-28
    IIF 113 - Secretary → ME
  • 36
    RGFC DUST LIMITED - 2023-11-27
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 84 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 120 - Secretary → ME
  • 37
    RAINBOW DUST COLOURS LIMITED - 2023-11-27
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 83 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 117 - Secretary → ME
  • 38
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 35 - Director → ME
  • 39
    icon of address Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2018-09-06
    IIF 88 - Director → ME
  • 40
    HILTON FOOD GROUP LIMITED - 2004-11-12
    CONCES LIMITED - 1999-06-30
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2003-10-17
    IIF 92 - Director → ME
  • 41
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 12 - Director → ME
  • 42
    RATIONAL CONSULTANCY LIMITED - 1998-06-17
    LML LIMITED - 2000-11-27
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    345,679 GBP2024-07-31
    Officer
    icon of calendar 2016-09-22 ~ 2017-09-30
    IIF 96 - Director → ME
    icon of calendar 2016-09-22 ~ 2017-09-30
    IIF 125 - Secretary → ME
  • 43
    NAPIER BROWN & COMPANY LIMITED - 2009-05-26
    RENSHAWNAPIER LIMITED - 2015-06-16
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 82 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 118 - Secretary → ME
  • 44
    JOHNSONS FRESH PRODUCTS LIMITED - 2021-01-28
    INTSYS LIMITED - 2000-12-04
    JOHNSONS FRESH PRODUCTS LIMITED - 1998-12-31
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 1988-04-04
    GIPSYSUN LIMITED - 1985-11-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-24 ~ 2003-02-28
    IIF 8 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 108 - Secretary → ME
  • 45
    JOHNSONS FRESHLY SQUEEZED JUICE LIMITED - 2021-01-28
    JOHNSONS FRESH PRODUCTS LIMITED - 1988-04-04
    STARKYGREEN LIMITED - 1987-02-16
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2003-02-28
    IIF 2 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 105 - Secretary → ME
  • 46
    ACCESSPLUS HOLDINGS LIMITED - 2016-12-02
    ACCESSPLUS HOLDINGS PLC - 2008-10-17
    TRIPLEARC PLC - 2008-10-17
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2014-12-16
    IIF 93 - Director → ME
  • 47
    BANNER DOCUMENT SERVICES LTD - 2016-12-02
    BANNER DOCUMENT MANAGEMENT SERVICES LIMITED - 2008-12-03
    icon of address C/o Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-12-16
    IIF 34 - Director → ME
  • 48
    OFFICE2OFFICE LIMITED - 2018-09-17
    OFFICE2OFFICE PLC - 2014-10-24
    HAMSARD 2218 LIMITED - 2000-12-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-21 ~ 2014-12-16
    IIF 4 - Director → ME
  • 49
    TRULINE LOGISTICS LIMITED - 2019-04-08
    icon of address Newland House, Tuscany Way, Normanton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2014-12-16
    IIF 36 - Director → ME
  • 50
    NEW ZEALAND CATTLE SEMEN IMPORTS (U.K.) LIMITED - 1996-05-30
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    898,898 GBP2025-05-31
    Officer
    icon of calendar 1995-05-04 ~ 1998-09-15
    IIF 11 - Director → ME
  • 51
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    572,524 GBP2017-08-31
    Officer
    icon of calendar 2008-02-19 ~ 2011-08-23
    IIF 70 - Director → ME
  • 52
    DAWSON MARKETING SERVICES LIMITED - 2014-03-04
    icon of address 133 Hall Lane, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-08-31
    Officer
    icon of calendar 2009-04-20 ~ 2011-08-23
    IIF 54 - Director → ME
  • 53
    NAPIER BROWN FOODS LIMITED - 2015-06-16
    NAPIER BROWN FOODS PLC - 2005-10-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 78 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 115 - Secretary → ME
  • 54
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2003-02-28
    IIF 91 - Director → ME
  • 55
    MILK PRODUCTS HOLDINGS (EUROPE) LIMITED - 2002-05-24
    MPH (EUROPE) LIMITED - 1993-05-28
    MILK PRODUCTS HOLDINGS (EUROPE) LIMITED - 1991-04-23
    icon of address 130 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1998-09-18
    IIF 104 - Secretary → ME
  • 56
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 13 - Director → ME
  • 57
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 23 - Director → ME
  • 58
    VIRTUAL INFORMATION SERVICES LTD - 2004-09-23
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 69 - Director → ME
  • 59
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 67 - Director → ME
  • 60
    KEY SKILLS LIMITED - 2013-08-01
    icon of address 116 -118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-04-18
    IIF 40 - Director → ME
  • 61
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-05-20
    IIF 16 - Director → ME
  • 62
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 18 - Director → ME
  • 63
    INTELLEXIS PLC - 2004-07-30
    ILX GROUP PLC - 2013-10-04
    PROGILITY PLC - 2019-01-24
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    TIME2LEARN PLC - 2001-12-14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 17 - Director → ME
    icon of calendar 2015-07-31 ~ 2016-04-18
    IIF 124 - Secretary → ME
  • 64
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 19 - Director → ME
  • 65
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    icon of address 116 - 118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-04-18
    IIF 46 - Director → ME
  • 66
    WILLIAM DAWSON (HOLDINGS) LTD. - 1992-10-05
    DAWSON HOLDINGS LIMITED - 1991-03-19
    MANGOMATE LIMITED - 1989-02-08
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 56 - Director → ME
  • 67
    INHOCO 4050 LIMITED - 2004-09-08
    RENSHAW SCOTT LIMITED - 2015-06-16
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,268,936 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-12-19
    IIF 80 - Director → ME
  • 68
    icon of address Burlington House, Piccadilly, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2014-09-17
    IIF 53 - Director → ME
  • 69
    RGF PATISSERIE LIMITED - 2019-02-18
    icon of address 4 Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-31
    IIF 77 - Director → ME
  • 70
    GARRETT INGREDIENTS LIMITED - 2018-04-13
    INHOCO 4051 LIMITED - 2004-09-08
    J.F. RENSHAW LIMITED - 2015-06-16
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 85 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 122 - Secretary → ME
  • 71
    THE REAL GOOD FOOD COMPANY PLC - 2014-09-25
    icon of address C/o Interpath Ltd, 10th Floor, One Marsden Street, Manchester
    Insolvency Proceedings Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-07 ~ 2019-09-02
    IIF 79 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 123 - Secretary → ME
  • 72
    HAYDEN'S BAKERIES LTD - 2018-09-07
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 81 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 116 - Secretary → ME
  • 73
    S.DANIELS PLC - 2015-09-07
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2003-02-28
    IIF 3 - Director → ME
    icon of calendar 1998-09-21 ~ 2003-02-28
    IIF 112 - Secretary → ME
  • 74
    LAFM INVESTMENTS LIMITED - 1997-01-15
    INGLEBY (943) LIMITED - 1996-12-18
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 30 - Director → ME
  • 75
    DELUXE (UK) LIMITED - 1997-01-02
    FACTUSUAL LIMITED - 1992-09-17
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 22 - Director → ME
  • 76
    SURRIDGE DAWSON (NORTH) LIMITED - 1995-06-16
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-06-03
    IIF 72 - Director → ME
  • 77
    SUN-RIPE LIMITED - 2021-01-28
    SALTWISE LIMITED - 1986-12-18
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2003-02-28
    IIF 90 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 109 - Secretary → ME
  • 78
    GALLEY LANE LIMITED - 2006-06-21
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 15 - Director → ME
  • 79
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 14 - Director → ME
  • 80
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 20 - Director → ME
  • 81
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2011-08-23
    IIF 71 - Director → ME
  • 82
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2007-09-30 ~ 2011-06-03
    IIF 55 - Director → ME
  • 83
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-18
    IIF 21 - Director → ME
  • 84
    KENT SEAL FOODS LIMITED - 2002-09-04
    ALVINRIDGE LIMITED - 1989-04-26
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2003-02-28
    IIF 9 - Director → ME
    icon of calendar 2002-02-28 ~ 2003-02-28
    IIF 107 - Secretary → ME
  • 85
    TRETT CONTRACT SERVICES (ABERDEEN) LIMITED - 1988-12-12
    TRETT COMMERCIAL AND CONTRACT CONSULTANTS LIMITED - 1989-04-07
    icon of address 190 Aztec West Aztec West, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 101 - Director → ME
  • 86
    icon of address 190 Aztec West Almondsbury, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 99 - Director → ME
  • 87
    TRETT CONTRACT SERVICES LIMITED - 1989-04-07
    icon of address 190 Aztec West Alm, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-22 ~ 2017-12-12
    IIF 100 - Director → ME
  • 88
    icon of address K House Sheffield Airport Business Park, Europa Link, Sheffield, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2014-12-16
    IIF 32 - Director → ME
  • 89
    NAPIER BROWN (RETAIL) LIMITED - 1986-11-11
    SINCLAIR KEMP & LEE (LONDON) LIMITED - 1985-04-12
    LAUGHWARD LIMITED - 1983-01-18
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-09-02
    IIF 87 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-09-02
    IIF 119 - Secretary → ME
  • 90
    QUIPGRANGE LIMITED - 1978-12-31
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ 2015-05-26
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.