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

Mr Shane Spencer

    Related profiles found in government register
  • Mr Shane Spencer
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, England

      IIF 1
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 2
    • Personal Business Services Ltd, Vox 52, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, United Kingdom

      IIF 3
    • Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 4
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DH, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 10 IIF 11 IIF 12
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 15 IIF 16
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 17
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 18 IIF 19
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 20
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 21
    • Unity Works, Westgate, Wakefield, WF1 1EP, United Kingdom

      IIF 22
    • 16 Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 23
  • Shane Spencer Spencer
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, United Kingdom

      IIF 24
  • Mr Shane Spencer
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hertfordshire, HR5 3DJ, United Kingdom

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • Vox25, The Locky Suite, Nostell Estate Yard, Nostell Wakefield, WF4 1AB, United Kingdom

      IIF 27
    • Vox 1, The Kennells, Nostell Estate, Nostrell Wakefield, Yorkshie, WF4 1AB, United Kingdom

      IIF 28
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 29
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 30 IIF 31
    • The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 32 IIF 33
    • Vox 12, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 34
  • Mr Shane Spencer
    United Kingdom born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Specer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lockey Suite, Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, United Kingdom

      IIF 38
  • Spencer, Shane
    British chairman born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 39
    • The Lockey Suite, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 40
  • Spencer, Shane
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 41 IIF 42
    • Vox1 The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 43
  • Spencer, Shane
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safety House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 44
    • 15a Hallgate, Hall Gate, Doncaster, DN1 3NA, England

      IIF 45
    • Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 46
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, England

      IIF 47
    • Cougar Park, Royd Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 48
    • Cougar Park, Royd Ings Road, Keighley, Yorkshire, BD21 3RF, United Kingdom

      IIF 49
    • Private Business Services Ltd, The Orchard Sunderland Street, Worth Way, Keighley, BD21 5LE, United Kingdom

      IIF 50
    • Vox 17, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 51
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1EP, England

      IIF 52
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 53 IIF 54 IIF 55
    • Unity Works, Westgate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 57 IIF 58
    • Vox 3, The Lockey Suite, Nostal, Wakefield, West Yorkshire, WF4 1AB, England

      IIF 59
  • Spencer, Shane
    British m/d born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Weston Spencer Group Ltd, Unity Works, West Gate, Wakefield, WF1 1EP

      IIF 60
    • Unity + Works, West Gate, Wakefield, West Yorkshire, WF1 1EP, United Kingdom

      IIF 61
    • Unity + Works, West Gate, Wakefield, West Yourkshire, WF1 1EP, United Kingdom

      IIF 62
  • Spencer, Shane
    British md born in February 1969

    Resident in United Kingdom

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

      IIF 63 IIF 64 IIF 65
    • 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 67 IIF 68 IIF 69
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, England

      IIF 72 IIF 73
    • Office 16 Unity Works, Westgate, Wakefield, West Yorkshire, WF1 2EP, United Kingdom

      IIF 74
    • 16 Unity Works, Westgate, West Yorkshire, Wakefield, WF1 2EP, United Kingdom

      IIF 75
  • Spencer, Shane
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cougar Park, Cougar Park, Hard Ings Road, Cougar Park, Hard Ings Road, Keighley, West Yorkshire, BD21 3RF, United Kingdom

      IIF 76
  • Mr Shane Spencer
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • Safety House, Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, WF10 2JA, England

      IIF 77
  • Spencer, Shane
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 78
  • Spencer, Shane
    British md born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Vox 7, 47 Park Wood Street, Keighley, BD21 4QB, England

      IIF 79
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 80
    • The Lockey, The Lockey, Nostal, The Lockey, Nostal, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 81
    • Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 82
  • Spencer, Shane
    United Kingdom md born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer, Shane Mansell
    British contracts officer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Old School Loft, Piper Hill, Fairburn, North Yorkshire, WF11 9LJ, United Kingdom

      IIF 86
  • Spencer, Shane Mansell
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 87
    • 88, Church Lane, Crossgates, Leeds, LS15 8JE, England

      IIF 88
    • The Woolstaper, Cheapside, Wakefield, West Yorkshire, WF1 2SD, England

      IIF 89
  • Spencer, Shane Mansell
    British company director born in February 1969

    Registered addresses and corresponding companies
    • The Flat 22-28 Bawtry Road, Bramley, Rotherham, South Yorkshire, S60 5PD

      IIF 90
child relation
Offspring entities and appointments
Active 28
  • 1
    Shane Spencer, Old School Loft Piper Hill, Fairburn, Knottingley, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 86 - director → ME
  • 2
    WESTON SPENCER MERGERS & ACQUISITIONS LTD - 2019-04-23
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    623,746 GBP2018-07-31
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    WSTS ACADEMY LIMITED - 2016-06-14
    Vox 3 The Lockey Suite, Nostal, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 59 - director → ME
  • 5
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 56 - director → ME
  • 6
    Horley Green House, Horley Green Road, Halifax, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,136 GBP2016-07-31
    Officer
    2018-02-09 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    Unity Works, Westgate, Wakefield, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 58 - director → ME
  • 10
    441 Gateford Road, Worksop, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    1998-10-14 ~ dissolved
    IIF 90 - director → ME
  • 11
    Safety House Aire & Calder Industrial Park, Lock Lane, Castleford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 12
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    4385, 10769494: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    4385, 10769479: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (3 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 88 - director → ME
  • 18
    Unity Works, Westgate, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 57 - director → ME
  • 19
    4385, 09422447: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    215,890 GBP2016-02-28
    Officer
    2016-09-10 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    4385, 10196640: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 53 - director → ME
  • 22
    4385, 09792744: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    The Lockey Suite The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 24
    Unity + Works, West Gate, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-02-05 ~ now
    IIF 60 - director → ME
  • 25
    The Woolstaper, Cheapside, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 89 - director → ME
  • 26
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 87 - director → ME
  • 27
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    The Lockey Suite, Nostell, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 40 - director → ME
Ceased 30
  • 1
    ARCH RECRUITMENT LTD - 2018-11-09
    Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved corporate (1 offspring)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    2017-06-22 ~ 2019-01-04
    IIF 81 - director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ 2019-01-16
    IIF 38 - director → ME
    Person with significant control
    2018-03-06 ~ 2019-01-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    WESTON SPENCER MERGERS & ACQUISITIONS LTD - 2019-04-23
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    623,746 GBP2018-07-31
    Officer
    2016-07-25 ~ 2019-01-18
    IIF 68 - director → ME
  • 4
    3 Randell Street, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    201,516 GBP2019-08-31
    Officer
    2018-10-29 ~ 2018-11-05
    IIF 49 - director → ME
    2018-08-20 ~ 2018-09-06
    IIF 47 - director → ME
    Person with significant control
    2018-08-20 ~ 2018-09-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    9 Vavasour Court, Rochdale, England
    Dissolved corporate
    Equity (Company account)
    244 GBP2017-03-31
    Officer
    2018-02-28 ~ 2018-09-29
    IIF 78 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-09-29
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    BUSINESS2BUSINESS NETWORKING LTD - 2019-04-23
    Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    261,939 GBP2019-07-31
    Officer
    2016-07-21 ~ 2018-03-05
    IIF 72 - director → ME
    Person with significant control
    2016-07-21 ~ 2018-03-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    BUSINESS2BUSINESS TRAINING LTD - 2024-02-14
    4 Harvard Street, Rochdale, England
    Corporate (1 parent)
    Turnover/Revenue (Company account)
    7,684,864 GBP2022-08-01 ~ 2023-07-31
    Officer
    2016-07-27 ~ 2018-03-06
    IIF 73 - director → ME
    Person with significant control
    2016-07-27 ~ 2018-02-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    3rd Floor Westfield House 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,748 GBP2016-11-30
    Officer
    2016-08-15 ~ 2016-11-25
    IIF 45 - director → ME
  • 9
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-22 ~ 2019-01-16
    IIF 79 - director → ME
    Person with significant control
    2017-06-22 ~ 2019-01-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    3 Randell Streeet, Burnley, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    6,971 GBP2016-09-30
    Officer
    2018-11-07 ~ 2019-01-16
    IIF 50 - director → ME
    Person with significant control
    2018-12-06 ~ 2019-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    MEDIA MARKET SOLUTIONS LTD - 2018-01-29
    56 Carlton Street, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    132,787 GBP2021-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 74 - director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 17 - Ownership of shares – 75% or more OE
    2019-01-17 ~ 2019-11-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    201,516 GBP2019-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 71 - director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    HANDSOME DOG COATINGS LTD - 2019-04-23
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    201,731 GBP2020-07-31
    Officer
    2016-07-27 ~ 2019-01-10
    IIF 67 - director → ME
    Person with significant control
    2016-07-27 ~ 2019-01-17
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    4385, 07091799: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    -42,183 GBP2017-11-30
    Officer
    2018-10-29 ~ 2018-10-29
    IIF 76 - director → ME
    2018-10-29 ~ 2018-10-30
    IIF 46 - director → ME
    2018-08-18 ~ 2018-09-06
    IIF 48 - director → ME
  • 15
    COUGARS RUGBY FOUNDATION - 2018-10-04
    Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ 2019-09-04
    IIF 51 - director → ME
  • 16
    WORLDWIDE STUDY LTD - 2013-04-23
    4385, 08226418: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54,791 GBP2016-09-30
    Officer
    2016-08-01 ~ 2017-01-09
    IIF 42 - director → ME
    Person with significant control
    2016-11-30 ~ 2017-01-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 17
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-11
    IIF 65 - director → ME
  • 18
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-09
    IIF 66 - director → ME
  • 19
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-13 ~ 2019-01-08
    IIF 84 - director → ME
  • 20
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Officer
    2017-01-20 ~ 2017-02-02
    IIF 43 - director → ME
    Person with significant control
    2016-10-20 ~ 2017-12-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    I-KLEAN GROUP LTD - 2019-03-11
    29 Moston Lane, Manchester, England
    Dissolved corporate
    Equity (Company account)
    70,222 GBP2018-10-31
    Officer
    2016-10-07 ~ 2019-01-16
    IIF 75 - director → ME
    Person with significant control
    2016-10-07 ~ 2018-12-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Officer
    2017-06-21 ~ 2019-01-17
    IIF 82 - director → ME
  • 23
    WHERE SKILLS GROW ACADAMIES LIMITED - 2017-11-03
    4385, 10196729: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-05-24 ~ 2019-01-17
    IIF 54 - director → ME
  • 24
    Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2016-07-27 ~ 2018-01-27
    IIF 70 - director → ME
    Person with significant control
    2016-07-27 ~ 2018-01-27
    IIF 13 - Ownership of shares – 75% or more OE
    2019-01-17 ~ 2019-10-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    61 Beidge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,962 GBP2017-12-31
    Officer
    2015-12-04 ~ 2018-01-22
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    2016-07-27 ~ 2019-01-08
    IIF 69 - director → ME
    Person with significant control
    2016-07-27 ~ 2020-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    198 Stoney Lane, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    207,985 GBP2019-01-31
    Person with significant control
    2018-09-25 ~ 2019-01-17
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-13 ~ 2019-01-08
    IIF 64 - director → ME
  • 29
    1 Cheltenham Road, Blackburn, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -45,143 GBP2016-01-31
    Officer
    2016-09-23 ~ 2019-01-18
    IIF 52 - director → ME
    2015-01-21 ~ 2016-08-15
    IIF 61 - director → ME
    Person with significant control
    2016-08-14 ~ 2019-12-20
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 30
    1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-04-13 ~ 2018-03-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.