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

Duffy, Neil Anthony

    Related profiles found in government register
  • Duffy, Neil Anthony
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British cfo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British chairman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 30 IIF 31
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 32
  • Duffy, Neil Anthony
    British chief financial officer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 33 IIF 34
    • icon of address Block 4, Units 5 & 6, 20 Munro Road Springkerse Industrial Estate, Stirling, FK7 7UU

      IIF 35
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 36 IIF 37
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 38
  • Duffy, Neil Anthony
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Cantley Lane, Doncaster, South Yorkshire, DN4 6PA

      IIF 39
    • icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire, DN14 0HR

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, United Kingdom

      IIF 43
    • icon of address Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 48 IIF 49
    • icon of address Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

      IIF 50 IIF 51 IIF 52
  • Duffy, Neil Anthony
    British executive chair born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British finance director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 58
  • Duffy, Neil Anthony
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 64
  • Duffy, Neil Anthony
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 65
  • Duffy, Neil Anthony
    British accountant

    Registered addresses and corresponding companies
  • Duffy, Neil Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address 202 Cantley Lane, Doncaster, South Yorkshire, DN4 6PA

      IIF 85
    • icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire, DN14 0HR

      IIF 86 IIF 87 IIF 88
    • icon of address Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

      IIF 89 IIF 90 IIF 91
  • Mr Neil Anthony Duffy
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 92
  • Duffy, Neil Anthony

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1QB, England

      IIF 93
  • Duffy, Neil

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 94 IIF 95
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 96
    • icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 97
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4RD

      IIF 98
    • icon of address Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 99 IIF 100 IIF 101
    • icon of address Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 110 IIF 111
    • icon of address Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 112
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 45 - Director → ME
  • 2
    PROJECT BALEARICS TOPCO LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 100 - Secretary → ME
  • 4
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    519,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 54 - Director → ME
  • 8
    SOFTLEAF LIMITED - 2010-08-20
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,414,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 57 - Director → ME
  • 9
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,211,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 55 - Director → ME
  • 10
    TIMEC 1712 LIMITED - 2020-05-07
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -407,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 53 - Director → ME
  • 11
    TIMEC 1736 LIMITED - 2021-02-19
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,397,000 GBP2024-02-29
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,217 GBP2019-07-31
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 30 - Director → ME
  • 14
    PROJECT BRIDGETOWN MIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,968,000 GBP2024-02-29
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 31 - Director → ME
  • 15
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-02-29
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 32 - Director → ME
Ceased 64
  • 1
    AEB BENEFITS GROUP LIMITED - 2013-10-10
    ANTBIDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 21 - Director → ME
  • 2
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 26 - Director → ME
  • 3
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 28 - Director → ME
  • 4
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 29 - Director → ME
  • 5
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,093,109 GBP2016-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 27 - Director → ME
  • 6
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2021-03-10
    IIF 25 - Director → ME
  • 7
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    icon of address Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-12-31
    IIF 35 - Director → ME
  • 8
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 98 - Secretary → ME
  • 9
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 3 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 67 - Secretary → ME
  • 10
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 109 - Secretary → ME
  • 11
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-31
    IIF 48 - Director → ME
  • 12
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    icon of calendar 2019-07-03 ~ 2019-12-31
    IIF 49 - Director → ME
  • 13
    CASS GROUP LIMITED - 1999-01-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2011-06-01
    IIF 42 - Director → ME
    icon of calendar 2005-09-15 ~ 2011-05-24
    IIF 88 - Secretary → ME
  • 14
    MOBILE RESPONSE LIMITED - 2013-04-30
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    IMCO (92000) LIMITED - 2000-04-18
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2007-08-31
    IIF 39 - Director → ME
    icon of calendar 2005-09-15 ~ 2007-08-31
    IIF 85 - Secretary → ME
  • 15
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    icon of calendar 2013-03-06 ~ 2015-03-31
    IIF 64 - Director → ME
    icon of calendar 2013-03-18 ~ 2015-03-31
    IIF 93 - Secretary → ME
  • 16
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 4 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 69 - Secretary → ME
  • 17
    TGH INVESTMENTS LIMITED - 2020-10-14
    DMWSL 592 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 6 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 68 - Secretary → ME
  • 18
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 5 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 70 - Secretary → ME
  • 19
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2011-06-01
    IIF 2 - Director → ME
    icon of calendar 2008-04-03 ~ 2011-05-24
    IIF 71 - Secretary → ME
  • 20
    MEAUJO (694) LIMITED - 2004-09-24
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 107 - Secretary → ME
  • 21
    STARGUARD SECURITY LIMITED - 1991-11-28
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 112 - Secretary → ME
  • 22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 103 - Secretary → ME
  • 23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 37 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 108 - Secretary → ME
  • 24
    ANTHOLDCO LIMITED - 2011-06-20
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 24 - Director → ME
  • 25
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 101 - Secretary → ME
  • 26
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 38 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 110 - Secretary → ME
  • 27
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 106 - Secretary → ME
  • 28
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-22
    IIF 59 - Director → ME
  • 29
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-14 ~ 2019-12-31
    IIF 43 - Director → ME
  • 30
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 34 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 95 - Secretary → ME
  • 31
    MEAUJO (655) LIMITED - 2004-03-23
    icon of address Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 36 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 105 - Secretary → ME
  • 32
    ASPERITY EMPLOYEE BENEFITS LTD - 2013-10-10
    EMPLOYEE BENEFITS LIMITED - 2006-07-04
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 22 - Director → ME
  • 33
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 20 - Director → ME
  • 34
    icon of address Third Floor, 1 Dean Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 61 - Director → ME
  • 35
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 60 - Director → ME
  • 36
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 63 - Director → ME
  • 37
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2016-04-22
    IIF 62 - Director → ME
  • 38
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 99 - Secretary → ME
  • 39
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    icon of address Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 111 - Secretary → ME
  • 40
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 9 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 76 - Secretary → ME
  • 41
    THE CASS CARE GROUP LIMITED - 1999-02-08
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2011-06-01
    IIF 41 - Director → ME
    icon of calendar 2005-09-15 ~ 2011-05-24
    IIF 87 - Secretary → ME
  • 42
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 102 - Secretary → ME
  • 43
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 96 - Secretary → ME
  • 44
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2019-12-31
    IIF 33 - Director → ME
    icon of calendar 2016-04-25 ~ 2019-12-31
    IIF 94 - Secretary → ME
  • 45
    icon of address Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 97 - Secretary → ME
  • 46
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 15 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 79 - Secretary → ME
  • 47
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 14 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 75 - Secretary → ME
  • 48
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 13 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 80 - Secretary → ME
  • 49
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-06-01
    IIF 51 - Director → ME
    icon of calendar 2005-06-09 ~ 2011-05-24
    IIF 89 - Secretary → ME
  • 50
    DE FACTO 1256 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-06-01
    IIF 50 - Director → ME
    icon of calendar 2005-06-09 ~ 2011-05-24
    IIF 91 - Secretary → ME
  • 51
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 16 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 84 - Secretary → ME
  • 52
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    TUNSTALL SURECALL LIMITED - 1992-01-17
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 8 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 73 - Secretary → ME
  • 53
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2011-06-01
    IIF 7 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 72 - Secretary → ME
  • 54
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2011-06-01
    IIF 18 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 74 - Secretary → ME
  • 55
    TUNSTALL GROUP ACQUISITION LIMITED - 2021-04-01
    DE FACTO 1258 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-06-01
    IIF 52 - Director → ME
    icon of calendar 2005-06-09 ~ 2011-05-24
    IIF 90 - Secretary → ME
  • 56
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 10 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 83 - Secretary → ME
  • 57
    ATTENDO MONITORING LIMITED - 2007-03-26
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2011-06-01
    IIF 40 - Director → ME
    icon of calendar 2005-09-15 ~ 2011-05-24
    IIF 86 - Secretary → ME
  • 58
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 12 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 77 - Secretary → ME
  • 59
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 17 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 78 - Secretary → ME
  • 60
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 11 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 81 - Secretary → ME
  • 61
    VIRIDIEN LIMITED - 2012-06-19
    HAMSARD 3252 LIMITED - 2011-10-13
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-04-22
    IIF 23 - Director → ME
  • 62
    icon of address Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-12-31
    IIF 104 - Secretary → ME
  • 63
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 19 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 82 - Secretary → ME
  • 64
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2011-06-01
    IIF 1 - Director → ME
    icon of calendar 2003-04-30 ~ 2011-05-24
    IIF 66 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.