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
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 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
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
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
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
15498081WIFI 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
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 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
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
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
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
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
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
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
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
07276252MSS 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
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
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
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
ACIES ENGINEERING LTD
- 2016-11-28
07642741GOSTLING 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
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
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
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
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
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
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 15022511SEXY 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 07770897GOSTLING 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
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 11160957NORVAP 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
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
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
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
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
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