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

Hodgson, Timothy Matthew Joseph

    Related profiles found in government register
  • Hodgson, Timothy Matthew Joseph
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F, Suite 1, Chevin Mill, Leeds Road, Otley, LS21 1BT, England

      IIF 1
  • Hodgson, Timothy Matthew Joseph
    British property investor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 2
  • Hodgson, Timothy Matthew Joseph
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 3 IIF 4
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 5
  • Hodgson, Timothy Matthew Joseph
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 6
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 7 IIF 8 IIF 9
    • icon of address The West Grange, Carr Close Town Street Rawdon, Leeds, LS19 6PE

      IIF 10
  • Hodgson, Timothy Matthew Joseph
    British property developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 11
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 12 IIF 13
    • icon of address The West Grange, Carr Close Town Street Rawdon, Leeds, LS19 6PE

      IIF 14
  • Hodgson, Timothy Matthew Joseph
    British property investor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 15
    • icon of address The West Grange, Carr Close Town Street Rawdon, Leeds, LS19 6PE

      IIF 16
    • icon of address Office F, Suite 1, Chevin Mill, Leeds Road, Otley, LS21 1BT, England

      IIF 17
  • Hodgson, Timothy Matthew Joseph
    British property manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 18 IIF 19
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 20
  • Hodgson, Timothy Matthew Joseph
    British property investor

    Registered addresses and corresponding companies
    • icon of address 8, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 21
  • Hodgson, Timothy Matthew Joseph
    British property manager

    Registered addresses and corresponding companies
    • icon of address 8 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 22
  • Mr Timothy Matthew Joseph Hodgson
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dock Street, Leeds, LS10 1NA

      IIF 23
  • Mr Timothy Matthew Joseph Hodgson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 York Place, Leeds, West Yorkshire, LS1 2EY, England

      IIF 24
  • Hodgson, Timothy Matthew Joseph

    Registered addresses and corresponding companies
  • Mr Timothy Matthew Joseph Hodgson
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heald, Alexandra Fay
    British

    Registered addresses and corresponding companies
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 35
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 36
  • Heald, Alexandra
    British

    Registered addresses and corresponding companies
  • Heald, Alexandra Fay
    British accounts born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 66
    • icon of address Pennine House, Russell Street, Leeds, Leeds, LS1 5RN, United Kingdom

      IIF 67 IIF 68
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 69 IIF 70
  • Heald, Alexandra Fay
    British accounts assistant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heath Close, Dewsbury, West Yorkshire, WF12 8RE

      IIF 71
  • Heald, Alexandra Fay
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Heath Close, Dewsbury, WF13 9DZ, United Kingdom

      IIF 72
  • Heald, Alexandra Fay
    British senior accounts administrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C-o Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 73
    • icon of address C/o Eddisons, Russell Street Pennine House, Leeds, West Yorkshire, LS1 5RN

      IIF 74
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 75
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 76 IIF 77
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 78 IIF 79
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, England

      IIF 80 IIF 81
  • Heald, Alexandra Fay
    British senior accounts adminstrator born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, United Kingdom

      IIF 82
  • Heald, Alexandra Heald

    Registered addresses and corresponding companies
    • icon of address Inspired Property Management, Approach House, 109 Great North Road, Doncaster, England, DN6 7SU, England

      IIF 83
  • Heald, Alaxandra

    Registered addresses and corresponding companies
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 84
  • Heald, Alexandra

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PF

      IIF 85 IIF 86
    • icon of address Approach House, 109 Great North Road, Doncaster, DN6 7SU, United Kingdom

      IIF 87
    • icon of address Approach House, 109 Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

      IIF 88 IIF 89
    • icon of address Approach House, Great North Road, Woodlands, Doncaster, South Yorkshire, DN6 7SU, United Kingdom

      IIF 90
    • icon of address Inspired Property Management, Approach House, 109 Great North Road, Doncaster, England, DN6 7SU, England

      IIF 91
    • icon of address C/o Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 92 IIF 93 IIF 94
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN

      IIF 100
    • icon of address Eddisons, Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 101
    • icon of address Eddisons Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 102
    • icon of address Pennine House, Russell Street, Leeds, LS1 5RN, United Kingdom

      IIF 103
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN

      IIF 104 IIF 105 IIF 106
    • icon of address Pennine House, Russell Street, Leeds, West Yorkshire, LS1 5RN, United Kingdom

      IIF 113
    • icon of address Royd House Low Mills, Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS20 9LU

      IIF 114
  • Heald, Alexandra Fay

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 339, 15 Heath Close, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -840 GBP2022-12-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    INNER LEVEL LIMITED - 2006-09-11
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,301,803 GBP2024-03-31
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    TAKE SPACE LIMITED - 2006-03-16
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -336,897 GBP2019-12-31
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,904,464 GBP2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,324 GBP2024-03-31
    Officer
    icon of calendar 2000-03-07 ~ now
    IIF 3 - Director → ME
  • 7
    WESTCOURT DEVELOPMENTS LIMITED - 2019-08-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 8
    WESTCOURT ESTATES LIMITED - 2019-08-01
    CLEBRAL LIMITED - 1995-12-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    WCD NO. 2 LIMITED - 2019-08-01
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    WCE NO. 2 LIMITED - 2019-08-01
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    FLIPSTAT LIMITED - 1994-09-21
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,817,248 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,959 GBP2023-03-31
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    SIMCO 473 LIMITED - 1992-07-29
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,152,807 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ now
    IIF 18 - Director → ME
Ceased 108
  • 1
    icon of address Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,264 GBP2025-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2012-01-13
    IIF 131 - Secretary → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-03-24
    Officer
    icon of calendar 2003-01-24 ~ 2009-03-26
    IIF 16 - Director → ME
  • 3
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2011-06-30
    IIF 46 - Secretary → ME
  • 4
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2012-01-13
    IIF 82 - Director → ME
    icon of calendar 2010-10-26 ~ 2012-01-13
    IIF 147 - Secretary → ME
  • 5
    GWECO 252 LIMITED - 2005-03-23
    icon of address Craven Lodge, 37 Victoria Avenue, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2021-12-01
    IIF 10 - Director → ME
  • 6
    icon of address 5 Parsonage Gardens, Marple, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,809 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ 2007-07-01
    IIF 14 - Director → ME
  • 7
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-25 ~ 2012-01-13
    IIF 80 - Director → ME
  • 8
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-08-08
    IIF 142 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 137 - Secretary → ME
  • 9
    icon of address 48 Mount Ephriam, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-09-30
    IIF 141 - Secretary → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 129 - Secretary → ME
  • 11
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2010-10-21 ~ 2012-01-13
    IIF 78 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 139 - Secretary → ME
  • 12
    icon of address Liv Group Ltd Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 120 - Secretary → ME
  • 13
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2010-10-25 ~ 2011-04-20
    IIF 79 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 143 - Secretary → ME
  • 14
    icon of address Pennine House, Russell Street, Leeds, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-19
    IIF 68 - Director → ME
    icon of calendar 2010-10-19 ~ 2012-01-13
    IIF 67 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 53 - Secretary → ME
  • 15
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 43 - Secretary → ME
  • 16
    icon of address C/o Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 61 - Secretary → ME
  • 17
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 40 - Secretary → ME
  • 18
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,676 GBP2025-02-28
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 62 - Secretary → ME
  • 19
    HOOKSTRIKE LIMITED - 1994-07-26
    icon of address 3 Clifford Mill, Old Mill Lane, Clifford, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-06-01
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 41 - Secretary → ME
  • 20
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2025-05-31
    Officer
    icon of calendar 2010-12-17 ~ 2012-01-13
    IIF 81 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 146 - Secretary → ME
  • 21
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 47 - Secretary → ME
  • 22
    icon of address Liv Whtehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 56 - Secretary → ME
  • 23
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-29 ~ 2012-01-13
    IIF 140 - Secretary → ME
  • 24
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 39 - Secretary → ME
  • 25
    icon of address 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 64 - Secretary → ME
  • 26
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 128 - Secretary → ME
  • 27
    HALLCO 1357 LIMITED - 2006-10-11
    icon of address 176 Washway Road, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    380 GBP2025-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 118 - Secretary → ME
  • 28
    INNER LEVEL LIMITED - 2006-09-11
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,301,803 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 29 - Secretary → ME
  • 29
    icon of address 356 Meadow Head, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-06-30
    IIF 99 - Secretary → ME
  • 30
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 104 - Secretary → ME
  • 31
    icon of address Rpms, 18 North Bar Within, Beverley, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,765 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 102 - Secretary → ME
  • 32
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 134 - Secretary → ME
  • 33
    TAKE SPACE LIMITED - 2006-03-16
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -336,897 GBP2019-12-31
    Officer
    icon of calendar 2006-02-03 ~ 2017-06-19
    IIF 21 - Secretary → ME
  • 34
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 98 - Secretary → ME
  • 35
    icon of address Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2012-01-13
    IIF 84 - Secretary → ME
  • 36
    icon of address Watson, Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12 GBP2024-01-31
    Officer
    icon of calendar 2012-08-13 ~ 2013-11-25
    IIF 89 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 86 - Secretary → ME
  • 37
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-05-31
    IIF 85 - Secretary → ME
  • 38
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,588,000 GBP2024-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2010-08-09
    IIF 6 - Director → ME
  • 39
    LUPFAW 231 LIMITED - 2007-10-18
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2025-08-31
    Officer
    icon of calendar 2010-05-17 ~ 2010-12-21
    IIF 138 - Secretary → ME
  • 40
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 135 - Secretary → ME
  • 41
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (8 parents)
    Equity (Company account)
    125 GBP2025-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2010-07-01
    IIF 93 - Secretary → ME
  • 42
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-10-18 ~ 2012-01-13
    IIF 66 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 92 - Secretary → ME
  • 43
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 94 - Secretary → ME
  • 44
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-06
    IIF 105 - Secretary → ME
  • 45
    icon of address Unit 133 1 Hanley Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-06-08 ~ 2012-01-13
    IIF 150 - Secretary → ME
  • 46
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 110 - Secretary → ME
  • 47
    icon of address Urbanbubble Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 151 - Secretary → ME
  • 48
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-08-20 ~ 2013-11-25
    IIF 90 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2011-10-05
    IIF 112 - Secretary → ME
  • 49
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 148 - Secretary → ME
  • 50
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    71 GBP2024-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 97 - Secretary → ME
  • 51
    MULBERRY COURT (HECKMONDWIKE) LIMITED - 2003-05-08
    icon of address Liv Group Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 95 - Secretary → ME
  • 52
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2025-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 107 - Secretary → ME
  • 53
    icon of address North Point Residential Management Company Ltd C/o Intercity Accommodation, 21 Moor Road, Far Headingley, Leeds, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,388 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-11-25
    IIF 115 - Secretary → ME
  • 54
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,195 GBP2024-02-29
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 96 - Secretary → ME
  • 55
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,766 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2018-10-12
    IIF 1 - Director → ME
  • 56
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,866 GBP2024-08-31
    Officer
    icon of calendar 2004-09-09 ~ 2018-10-12
    IIF 17 - Director → ME
    icon of calendar 2010-05-17 ~ 2010-08-31
    IIF 114 - Secretary → ME
  • 57
    icon of address 49 Oats Royd Mill Dean House Lane, Luddenden, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 126 - Secretary → ME
  • 58
    icon of address 47 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 127 - Secretary → ME
  • 59
    icon of address Adair Paxton Limited Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2011-04-30
    IIF 100 - Secretary → ME
  • 60
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2011-04-11
    IIF 69 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 108 - Secretary → ME
  • 61
    icon of address Unit H6, Brindley House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-04-30
    Officer
    icon of calendar 2010-10-22 ~ 2012-01-13
    IIF 76 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 113 - Secretary → ME
  • 62
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ 2012-01-13
    IIF 130 - Secretary → ME
  • 63
    icon of address 218 Finney Lane, Heald Green, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 106 - Secretary → ME
  • 64
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 136 - Secretary → ME
  • 65
    icon of address Code Property Management Ltd, Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 144 - Secretary → ME
  • 66
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 109 - Secretary → ME
  • 67
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-11-21
    IIF 91 - Secretary → ME
  • 68
    icon of address 1 Parry Close, Harden, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-01-13
    IIF 77 - Director → ME
    icon of calendar 2010-11-05 ~ 2012-01-13
    IIF 132 - Secretary → ME
  • 69
    icon of address Liv Group Ltd, Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-10-18 ~ 2012-01-13
    IIF 70 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 111 - Secretary → ME
  • 70
    icon of address 77 Festing Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 75 - Director → ME
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 35 - Secretary → ME
  • 71
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2013-11-25
    IIF 83 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2010-10-01
    IIF 49 - Secretary → ME
  • 72
    icon of address 4385, 05163043 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2010-08-23 ~ 2012-01-13
    IIF 121 - Secretary → ME
  • 73
    icon of address 106 Old Road Farsley, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2022-07-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2022-07-13
    IIF 30 - Right to appoint or remove directors OE
  • 74
    icon of address C/o Eddisons, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 60 - Secretary → ME
  • 75
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 63 - Secretary → ME
  • 76
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-01-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 125 - Secretary → ME
  • 77
    icon of address 2 Thompson Green, Baildon, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 52 - Secretary → ME
  • 78
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 55 - Secretary → ME
  • 79
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 119 - Secretary → ME
  • 80
    icon of address Eckington Business Centre I C/o Block Buddy Ltd, 62 Market Street, Eckington, Ne Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2008-08-15 ~ 2008-09-23
    IIF 71 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 38 - Secretary → ME
  • 81
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2012-06-01 ~ 2013-11-25
    IIF 88 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 37 - Secretary → ME
  • 82
    LUPFAW 241 LIMITED - 2007-12-17
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 58 - Secretary → ME
  • 83
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-26 ~ 2010-12-21
    IIF 73 - Director → ME
    icon of calendar 2010-05-17 ~ 2010-12-21
    IIF 122 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF 123 - Secretary → ME
  • 84
    icon of address C/o 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2025-05-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 51 - Secretary → ME
  • 85
    icon of address The Hollies 2003 Management Company Limited, Suites 6 & 7 First Floor, Jason House Kerry Hill, Horsforth, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2011-02-28
    IIF 48 - Secretary → ME
  • 86
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2013-11-25
    IIF 116 - Secretary → ME
  • 87
    icon of address Prime Estate Management Ltd, Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2011-02-22
    IIF 44 - Secretary → ME
  • 88
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-11-25
    IIF 117 - Secretary → ME
  • 89
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 42 - Secretary → ME
  • 90
    icon of address 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-06-24 ~ 2012-01-13
    IIF 149 - Secretary → ME
  • 91
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    301,324 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 27 - Secretary → ME
  • 92
    icon of address Liv Group Ltd 2 Riverside Way, Whitehall Waterfront, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 54 - Secretary → ME
  • 93
    icon of address Pennine House, Russell Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2012-01-13
    IIF 103 - Secretary → ME
  • 94
    icon of address 176 Washway Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2011-01-14 ~ 2012-01-13
    IIF 101 - Secretary → ME
  • 95
    icon of address Code Property Management Ltd, 176 Washway Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 59 - Secretary → ME
  • 96
    icon of address C/o Action Property Management, 1 Dock Street, Leeds
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,701 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ 2023-10-01
    IIF 2 - Director → ME
    icon of calendar 2010-05-17 ~ 2010-08-03
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2023-10-01
    IIF 23 - Has significant influence or control OE
  • 97
    WESTCOURT DEVELOPMENTS LIMITED - 2019-08-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2017-06-19
    IIF 22 - Secretary → ME
  • 98
    WESTCOURT ESTATES LIMITED - 2019-08-01
    CLEBRAL LIMITED - 1995-12-01
    icon of address 8 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 28 - Secretary → ME
  • 99
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-21
    IIF 74 - Director → ME
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 124 - Secretary → ME
  • 100
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2013-11-25
    IIF 87 - Secretary → ME
  • 101
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -708 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2011-01-04
    IIF 145 - Secretary → ME
  • 102
    FLIPSTAT LIMITED - 1994-09-21
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,817,248 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 25 - Secretary → ME
  • 103
    SIMCO 473 LIMITED - 1992-07-29
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,152,807 GBP2024-03-31
    Officer
    icon of calendar 2010-07-06 ~ 2017-06-19
    IIF 26 - Secretary → ME
  • 104
    icon of address C/o Pro-sight, Unit 1 Shortwood Court Shortwood Business Park, Hoyland, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,179 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ 2010-10-22
    IIF 65 - Secretary → ME
  • 105
    icon of address C/o Relative Accountancy Ltd Headrow House, 19 Old Leeds Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 57 - Secretary → ME
  • 106
    icon of address Qed Prop Man. Level 13, 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-16 ~ 2012-01-13
    IIF 133 - Secretary → ME
  • 107
    icon of address 83 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-17 ~ 2012-01-13
    IIF 50 - Secretary → ME
  • 108
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    271 GBP2024-12-31
    Officer
    icon of calendar 2011-01-05 ~ 2012-01-13
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.