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

Mr Christopher Ernest Schofield

    Related profiles found in government register
  • Mr Christopher Ernest Schofield
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tranbeck Road, Guiseley, Leeds, LS20 8LH, England

      IIF 1
    • icon of address 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 2
    • icon of address C/o Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 3
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 4
    • icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 5 IIF 6
  • Mr Chris Ernest Schofield
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire, BD8 7DX

      IIF 7
  • Schofield, Christopher Ernest
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 8
  • Schofield, Christopher Ernest
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY, England

      IIF 9
    • icon of address C/o Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 10
    • icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 11
  • Schofield, Christopher Ernest
    British lawyer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Harrogate Road, Leeds, LS17 6QD, England

      IIF 12
  • Schofield, Christopher Ernest
    British solicitor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4BY, England

      IIF 13
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY, England

      IIF 14 IIF 15
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY, United Kingdom

      IIF 16
    • icon of address Church House, 12a North Parade, Bradford, West Yorkshire, BD1 3HT, United Kingdom

      IIF 17
    • icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire, BD8 7DX, England

      IIF 18
    • icon of address 4, Tranbeck Road, Guiseley, Leeds, West Yorkshire, LS20 8LH, England

      IIF 19
    • icon of address 76, Wellington St, Leeds, W Yorks, LS1 2AY, United Kingdom

      IIF 20
    • icon of address 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 21
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 22 IIF 23
    • icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom

      IIF 24
    • icon of address C/o Schofield Sweeney, Springfield House, Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 25
    • icon of address C/o Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 26 IIF 27
    • icon of address Ground Floor, Trust Headquarters, Beckett Street, St James's University Hospital, Leeds, LS9 7TF, United Kingdom

      IIF 28
    • icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 29 IIF 30
    • icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom

      IIF 31
    • icon of address Tranbeck House, 4 Tranbeck Road, Leeds, LS20 8LH

      IIF 32
    • icon of address Trust Headquarters, St James's University Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF, United Kingdom

      IIF 33
    • icon of address 1 Broughton Park, Old Lane North, Broughton, Skipton, North Yorkshire, BD23 3FD, England

      IIF 34 IIF 35
  • Schofield, Christopher Ernest
    British solicitor born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom

      IIF 36
  • Schofield, Christopher Ernest
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY

      IIF 37
    • icon of address Transbeck House 4 Tranbeck Road, Leeds, LS20 8LH

      IIF 38 IIF 39
  • Schofield, Christopher Ernest
    British solicitor born in August 1962

    Registered addresses and corresponding companies
    • icon of address 141 Moore Avenue, Wibsey, Bradford, West Yorkshire, BD6 3JE

      IIF 40 IIF 41
    • icon of address 8 George Street, Saltaire, Bradford, West Yorkshire, BD18 3EZ

      IIF 42 IIF 43
  • Schofield, Christopher Ernest
    British

    Registered addresses and corresponding companies
    • icon of address 8 George Street, Saltaire, Bradford, West Yorkshire, BD18 3EZ

      IIF 44 IIF 45 IIF 46
    • icon of address Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 47
  • Schofield, Christopher Ernest
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8 George Street, Saltaire, Bradford, West Yorkshire, BD18 3EZ

      IIF 48 IIF 49
  • Schofield, Christopher Ernest
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 8 George Street, Saltaire, Bradford, West Yorkshire, BD18 3EZ

      IIF 50 IIF 51
    • icon of address 76, Wellington Street, Leeds, West Yorkshire, LS1 2AY, United Kingdom

      IIF 52
  • Schofield, Christopher Ernest

    Registered addresses and corresponding companies
    • icon of address 8 George Street, Saltaire, Bradford, West Yorkshire, BD18 3EZ

      IIF 53
    • icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, BD1 4DY, England

      IIF 54
    • icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 55
    • icon of address 4, Tranbeck Road, Guiseley, Leeds, West Yorkshire, LS20 8LH, England

      IIF 56 IIF 57
    • icon of address 76, Wellington Street, Springfield House, Leeds, West Yorkshire, LS1 2AY

      IIF 58
    • icon of address C/o Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 59
    • icon of address C/o Schofield Sweeney, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 76 Wellington Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Barn Lower Penny Hill Farm, Lane End Clayton, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,069,258 GBP2025-03-31
    Officer
    icon of calendar 2005-09-06 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address C/o Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address C/o Schofield Sweeney Springfield House, Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 5
    FINALPIECE LIMITED - 2011-08-23
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address C/o Schofield Sweeney Springfield House, Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 7
    LOSTVERSE LIMITED - 2011-08-19
    icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 60 - Secretary → ME
  • 9
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 11
    icon of address Springfield House, 76 Wellington Street, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    ISOTRONIC LIMITED - 2015-04-14
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,677,118 GBP2020-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-03-12 ~ dissolved
    IIF 59 - Secretary → ME
  • 13
    SCHOSWEEN 18 LIMITED - 2018-05-02
    icon of address 1 Broughton Park Old Lane North, Broughton, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 30 - Director → ME
  • 14
    JBA GROUP EMPLOYEE BENEFIT TRUSTEE LIMITED - 2024-04-14
    icon of address 1 Broughton Park Old Lane North, Broughton, Skipton, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 1 Broughton Park Old Lane North, Broughton, Skipton, North Yorkshire, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 34 - Director → ME
  • 16
    LEEDS HOSPITAL CHARITABLE FOUNDATION - 2018-05-15
    LEEDS CARES - 2023-07-27
    icon of address Ground Floor, Trust Headquarters Beckett Street, St James's University Hospital, Leeds, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Trust Headquarters St James's University Hospital, Beckett Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address One In A Million Free School, Cliffe Terrace, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 19
    SOLUTIONS FOR THE PLANET LIMITED - 2013-09-12
    icon of address Centre Of Excellence, Hope Park, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 20
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire
    Active Corporate (40 parents, 31 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ now
    IIF 37 - LLP Member → ME
  • 21
    ARMITAGE SYKES SOLICITORS LIMITED - 2023-01-05
    icon of address 30 Market Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 9 - Director → ME
Ceased 29
  • 1
    icon of address Born In Bradford Bradford Institute For Health Res Temple Bank House Bradford Royal Infirmary, Duckworth Lane, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    10,151 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ 2020-11-02
    IIF 20 - Director → ME
  • 2
    icon of address Beckfoot Trust, Wagon Lane, Bingley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-16
    IIF 16 - Director → ME
  • 3
    icon of address Bradford Grammar School, Keighley Road, Bradford, West Yorkshire
    Active Corporate (17 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2004-06-10 ~ 2006-12-02
    IIF 43 - Director → ME
  • 4
    C4X DISCOVERY HOLDINGS PLC - 2024-05-07
    SCHOSWEEN 24 PLC - 2014-10-13
    icon of address Part Ground Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ 2014-09-03
    IIF 24 - Director → ME
  • 5
    WEST YORKSHIRE EDUCATION BUSINESS SERVICES LIMITED - 2003-04-15
    COMPACT EDUCATION BUSINESS SERVICES - 2001-03-29
    icon of address Eiffel House, The Gardens, Settle, North Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,459 GBP2018-06-30
    Officer
    icon of calendar 2001-03-20 ~ 2002-11-30
    IIF 51 - Secretary → ME
  • 6
    icon of address C/o Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-29
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Units 19 - 21 Monckton Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2014-10-07
    IIF 23 - Director → ME
  • 8
    icon of address C/o Schofield Sweeney Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-09-19 ~ 2016-12-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO (437) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 1992-02-14 ~ 1992-12-31
    IIF 41 - Director → ME
  • 10
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO (436) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1992-02-14 ~ 1992-12-31
    IIF 40 - Director → ME
  • 11
    WAKEFIELD DIOCESAN ACADEMIES TRUST - 2016-02-10
    icon of address Schofield Sweeney, Church Bank House, Church Bank, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2022-12-16
    IIF 15 - Director → ME
    icon of calendar 2012-01-10 ~ 2013-01-16
    IIF 58 - Secretary → ME
  • 12
    FILTRONIC CABLE LIMITED - 2000-05-10
    KENTLEIGH LIMITED - 1997-11-05
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-04 ~ 2004-04-02
    IIF 53 - Secretary → ME
  • 13
    FILTRONIC COMTEK LIMITED - 1994-07-13
    TRENTBELL LIMITED - 1992-05-12
    icon of address Flitronic House 3 Airport West, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-01 ~ 2004-04-02
    IIF 50 - Secretary → ME
  • 14
    FILTRONIC COMTEK P.L.C. - 1998-03-02
    YPCS 28 P.L.C. - 1994-07-13
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 2004-04-02
    IIF 42 - Director → ME
    icon of calendar 1995-12-01 ~ 2004-04-02
    IIF 46 - Secretary → ME
  • 15
    ISOTEK ELECTRONICS LIMITED - 2012-01-19
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-29 ~ 2010-11-16
    IIF 56 - Secretary → ME
  • 16
    FOXEAST LIMITED - 1997-12-11
    icon of address Plexus 1 Netpark, Thomas Wright Way, Sedgefield, County Durham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-27 ~ 2010-11-16
    IIF 57 - Secretary → ME
  • 17
    SCHOSWEEN 18 LIMITED - 2018-05-02
    icon of address 1 Broughton Park Old Lane North, Broughton, Skipton, North Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-07-18
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-05-20
    IIF 55 - Secretary → ME
  • 19
    PANACEA ACQUISITIONS LTD - 2014-12-31
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    392 GBP2025-01-30
    Officer
    icon of calendar 2014-05-09 ~ 2014-10-16
    IIF 26 - Director → ME
  • 20
    icon of address 3rd Floor Minerva House, East Parade, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2014-12-05
    IIF 27 - Director → ME
  • 21
    PULSE LK
    - now
    LK PRODUCTS (OVERSEAS HOLDINGS) - 2006-10-03
    FILTRONIC (OVERSEAS HOLDINGS) - 2005-05-24
    FILTRONIC COMTEK (OVERSEAS HOLDINGS) LIMITED - 2000-05-23
    STOCKBELT LIMITED - 1995-05-24
    icon of address Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2004-04-02
    IIF 48 - Secretary → ME
  • 22
    FILTRONIC COMPOUND SEMICONDUCTORS LIMITED - 2008-03-06
    FILTRONIC COMTEK RESEARCH LIMITED - 1999-09-17
    FILTRONIC RESEARCH LIMITED - 1994-08-18
    WOLFER LIMITED - 1994-07-27
    icon of address Qorvo, 3 Waterside Drive, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2004-04-02
    IIF 49 - Secretary → ME
  • 23
    icon of address C/o Begbies Traynor(london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    355,170 GBP2020-02-29
    Officer
    icon of calendar 2011-11-03 ~ 2011-11-30
    IIF 29 - Director → ME
  • 24
    PARTNERS IN INNOVATION LTD - 2013-09-12
    WEST YORKSHIRE EDUCATION BUSINESS LINK ORGANISATIONLIMITED - 2006-04-12
    icon of address 9 St. Lucia Close, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,513 GBP2024-07-31
    Officer
    icon of calendar 2011-06-21 ~ 2013-09-01
    IIF 17 - Director → ME
    icon of calendar 2002-03-18 ~ 2013-08-31
    IIF 52 - Secretary → ME
  • 25
    icon of address C/o Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2012-01-30
    IIF 36 - Director → ME
  • 26
    icon of address 329 Harrogate Road, Leeds
    Active Corporate (16 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2023-09-30
    IIF 12 - Director → ME
  • 27
    FILTRONIC DEFENCE LIMITED - 2008-08-20
    FILTRONIC COMPONENTS LIMITED - 2007-07-04
    FILTRONIC LIMITED - 1992-06-01
    icon of address Airedale House Royal London, Industrial Estate Acorn Park, Charlestown Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-29 ~ 2004-04-02
    IIF 45 - Secretary → ME
  • 28
    icon of address Airedale House Royal London, Industrial Estate Acorn Park, Charlestown Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2004-04-02
    IIF 44 - Secretary → ME
  • 29
    icon of address Church Bank House, Church Bank, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-01-06 ~ 2014-09-15
    IIF 54 - 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.