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

Phil Gostling

    Related profiles found in government register
  • Phil Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 1 IIF 2
  • Mr. Philip John Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 10
  • Gostling, Phil
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Gostling, Phil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 14
  • Gostling, Philip John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 15
  • Gostling, Philip John, Mr.
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 16
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Philip John Gostling
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 21
    • Northwest Aaesthesia Ltd, Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 22
    • Unit C8, Lower Clough Mill, Pendle Street, Barrowford, BB9 8PH, England

      IIF 23
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 24 IIF 25
    • S&w Partnersllp, 45 Gresham Street, London, EC2V 7BG

      IIF 26
    • C/o Oakfield Park Professionals Ltd, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 27 IIF 28
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 29
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 30
    • Oakfield Park Professional Limited, Units 1 & 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 31
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 32
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 33 IIF 34
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 35 IIF 36 IIF 37
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Unit 1, Union Business Park, Snaygill Industrial Park, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 41
  • Mr Philip John Gostling
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 42
  • Gostling, Philip
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, United Kingdom

      IIF 43
  • Gostling, Philip John
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley, Skipton, North Yorkshire, BD23 2QR, England

      IIF 44
  • Gostling, Philip John
    British chartered accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 45 IIF 46
    • Smith & Williamsom Llp, 25 Moorgate, London, EC2R 6AY

      IIF 47
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 48
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 49
  • Gostling, Philip John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 50
  • Gostling, Philip John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 51
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 52
    • Hillcrest, 7 Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 53
    • The Steadings, Priest Bank Road, Kildwick, Keighley, BD20 9AE, England

      IIF 54
    • 36 Northumberland Street, Morecambe, Lancashire, LA4 4AY, United Kingdom

      IIF 55
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 56 IIF 57
    • Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 58 IIF 59
    • Unit 1 Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 60
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 61
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Gostling, Philip John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 68
  • Gostling, Philip John
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, England

      IIF 69
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 70
  • Gostling, Philip John
    British accountant

    Registered addresses and corresponding companies
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 71
  • Gostling, Philip

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 72
  • Gostling, Philip John

    Registered addresses and corresponding companies
    • Unit 1 + 2 Union Business Park, Swaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 73
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 74
  • Gostling, Philip John
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 75
    • The Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 76
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 77
  • Gostling, Philip John, Mr.
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 78
  • Gostling, Philip John, Mr.
    British accountant

    Registered addresses and corresponding companies
    • Ryecroft Barn, Ryecroft Road Glusburn, Keighley, West Yorkshire, BD20 8RT

      IIF 79
child relation
Offspring entities and appointments 41
  • 1
    ANAESTHESIA EQUIPMENT SERVICES LTD.
    08929007
    25 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,909 GBP2018-01-31
    Officer
    2015-12-07 ~ 2019-04-29
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    ARC MULTI-METAL SERVICES LIMITED
    05378948
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,933,822 GBP2018-04-30
    Officer
    2016-05-01 ~ now
    IIF 44 - Director → ME
    2016-07-01 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ARC PPE LLP
    OC381783
    C/o Oakfield Park Professionals Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 4
    BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD - now
    DURABELLA LIMITED
    - 2019-10-17 04354828 04819000
    DURABELLA PROPERTY SERVICES LIMITED - 2004-11-02
    LAUNCHFLAT LIMITED - 2002-03-25
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    378,053 GBP2018-09-30
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 49 - Director → ME
    2017-11-30 ~ 2017-11-30
    IIF 60 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-10-21
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    C.P.L. HOLDINGS LTD.
    04755289
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10 GBP2018-11-30
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 78 - Secretary → ME
  • 6
    C.P.L.TRANSPORT LTD.
    04755562
    3 Ann Street, Haworth, Keighley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,849 GBP2021-05-31
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 69 - Secretary → ME
  • 7
    CCL ASSOCIATES LIMITED
    04536678
    Unit 1 Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2002-09-17 ~ 2014-06-09
    IIF 70 - Secretary → ME
  • 8
    CHGW MANAGEMENT SERVICES LIMITED - now
    BUCKLOW MANAGEMENT LIMITED
    - 2025-05-12 15498081
    WIFI BOOST LIMITED - 2024-04-30
    27 Jewitt Lane Collingham, Wetherby, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-30 ~ 2025-05-09
    IIF 14 - Director → ME
    Person with significant control
    2025-01-30 ~ 2025-05-09
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    DIAMONDYZE UK LTD
    07917421
    C/o 25 Moorgate, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    329,892 GBP2018-03-31
    Officer
    2016-05-01 ~ 2019-04-29
    IIF 48 - Director → ME
    2016-05-01 ~ 2019-04-29
    IIF 73 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2019-04-29
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    DL LIFT INSTALLATIONS LTD - now
    DELTA LIFTS LTD
    - 2006-09-29 03324676
    DELTA LISTS LTD - 1997-03-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-06-16 ~ 2006-09-20
    IIF 71 - Secretary → ME
  • 11
    EXPRESS DISPENSE LIMITED
    07195497
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,581 GBP2017-03-31
    Officer
    2017-12-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 12
    GOSTLING LIGHTHOUSE LLP
    OC364484
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-05-10 ~ 2019-02-21
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-21
    IIF 36 - Has significant influence or control OE
  • 13
    GOSTLING LIMITED
    03467634
    Rrs Departments, S&w Partnersllp 45 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    67,654 GBP2017-11-30
    Officer
    1997-11-18 ~ 2019-03-13
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    HEALTH CLUSTERNET
    06475599
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,858 GBP2018-01-31
    Officer
    2008-01-17 ~ 2010-01-17
    IIF 79 - Secretary → ME
  • 15
    KRH (BARNOLDSWICK) LTD.
    06806514
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-30 ~ dissolved
    IIF 51 - Director → ME
    2009-01-30 ~ dissolved
    IIF 72 - Secretary → ME
  • 16
    MEDICAL DEVICE NORTH LIMITED
    10895494
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 65 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    MEDICAL SUPPLIES & SERVICES INTERNATIONAL LIMITED
    03259435
    Unit 5, Valley Road Business Park, Valley Road Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    412,053 GBP2024-04-30
    Officer
    2008-02-29 ~ 2011-03-30
    IIF 15 - Director → ME
  • 18
    METALIFY LTD.
    10899417
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ 2019-04-29
    IIF 62 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    METALLURGICAL PROCESSING LIMITED
    11442429
    Regency House, 43-45 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 20
    MSS PRECISION ENGINEERING LTD - now
    HIGH PRECISION ENGINEERING LTD
    - 2011-05-20 07276252
    MSS PRECISION ENGINEERING LTD.
    - 2011-03-07 07276252
    Unit 5 Valley Rd Business Park, Valley Road, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-07 ~ 2011-03-30
    IIF 52 - Director → ME
  • 21
    NEST2NEST LTD.
    09624902
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120 GBP2018-06-30
    Officer
    2015-06-05 ~ 2019-04-29
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NORTHERN ANAESTHESIA EQUIPMENT LIMITED
    10896100
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 63 - Director → ME
    Person with significant control
    2017-08-02 ~ 2019-04-29
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    NORTHERN VAPORISERS LTD.
    08014361
    25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Officer
    2012-03-30 ~ 2019-04-29
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    NORTHWEST ANAESTHESIA LTD.
    08898730
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    495,765 GBP2017-12-31
    Officer
    2014-02-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 25
    NORVAP ENGINEERING LTD
    - now 07642741
    ACIES ENGINEERING LTD
    - 2016-11-28 07642741
    GOSTLING BROS LTD.
    - 2011-09-05 07642741
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    948,479 GBP2016-08-31
    Officer
    2011-05-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    NORVAP INTERNATIONAL LTD. - now
    SHAWCLOUGH ENGINEERING LIMITED
    - 2018-11-08 07594137 10076817
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (9 parents)
    Equity (Company account)
    418,703 GBP2021-09-30
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 50 - Director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-09
    IIF 23 - Has significant influence or control OE
  • 27
    NORVAP LTD.
    08540611
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,203,508 GBP2017-08-31
    Officer
    2013-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 28
    NORVAP SERVICE LIMITED
    09742796
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,292 GBP2017-08-31
    Officer
    2015-08-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 29
    NORVET DIRECT LIMITED
    11440404
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-05-17
    IIF 17 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 30
    NORVET INTERNATIONAL LIMITED
    11440400
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-03-12
    IIF 20 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 31
    OAKFIELD ASSOCIATES LTD.
    10078155
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 32
    OAKFIELD PARK (YORKSHIRE) LIMITED
    - now 15022511
    KEVIN ANDERSON LIMITED
    - 2025-05-09 15022511 15117814
    SEXY SOAPS UK LTD - 2025-01-29
    Oakfield Park Unit 1c, Riparian Way, Cross Hills, Keighley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-11-20 ~ now
    IIF 12 - Director → ME
    2025-05-09 ~ 2025-11-20
    IIF 13 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 33
    OAKFIELD PARK PROFESSIONALS LIMITED
    - now 07770897
    GOSTLING MONEY SOLUTIONS LIMITED
    - 2015-02-04 07770897
    Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,074 GBP2024-09-30
    Officer
    2025-07-29 ~ now
    IIF 11 - Director → ME
    2011-09-12 ~ 2019-03-13
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    OXFORD ANAESTHESIA LIMITED
    11441688
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-29 ~ 2019-02-21
    IIF 18 - Director → ME
    Person with significant control
    2018-06-29 ~ 2019-02-21
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 35
    OXFORD ANAESTHESIA SYSTEMS LIMITED
    11218696
    Unit 1c Riparian Way, The Crossings Buisness Park, Cross Hills, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-21 ~ 2019-02-21
    IIF 66 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-02-21
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 36
    PHARMA DESIGN & DEVELOPMENT LIMITED
    - now 11160957
    NORVAP PHARMA LIMITED
    - 2018-07-02 11160957
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ 2019-02-21
    IIF 64 - Director → ME
    Person with significant control
    2018-01-22 ~ 2019-02-21
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 37
    POWELL NORTHERN LIMITED
    08233659
    C/o The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,130 GBP2017-10-31
    Officer
    2012-09-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 38
    RESPIRAIR SERVICE LTD
    14280128
    Innovation Centre Airedale Business Centre, Millennium Road, Skipton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-11-23 ~ dissolved
    IIF 43 - Director → ME
  • 39
    SECURE HUB LTD
    - now 11401031
    ANDROMEDA SYSTEMS LTD.
    - 2018-06-27 11401031
    Blynk House, Young Street, Bradford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    2018-06-06 ~ 2019-01-22
    IIF 67 - Director → ME
  • 40
    SHAWCLOUGH ENGINEERING LIMITED
    - now 10076817 07594137
    NORVAP INTERNATIONAL LTD.
    - 2018-11-08 10076817 07594137
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 41
    THE NORVAP PARTNERSHIP LLP
    OC420033
    Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-23 ~ 2018-09-18
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2017-11-23 ~ 2018-09-18
    IIF 10 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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