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 Kirk Andrews

    Related profiles found in government register
  • Mr Kirk Andrews
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 1
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 5 IIF 6 IIF 7
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 9 IIF 10
    • icon of address 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 11
  • Kirk Andrews
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kirk Andrews
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 18
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Andrews, Kirk
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 38
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 39 IIF 40 IIF 41
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB, England

      IIF 45 IIF 46 IIF 47
    • icon of address 2a, Beaumont Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NL, England

      IIF 48
  • Andrews, Kirk
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 49
  • Kirk Andrews
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 56
    • icon of address 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 57
  • Andrews, Kirk
    British property developer born in December 1970

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 83
  • Andrews, Kirk
    British company director

    Registered addresses and corresponding companies
    • icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 84
    • icon of address Burdon Hall, Bishopton Lane, Darlington, County Durham, DL1 3JR

      IIF 85
    • icon of address 2a, Beaumont Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NL, England

      IIF 86
  • Andrews, Kirk
    British property developer

    Registered addresses and corresponding companies
    • icon of address Burdon Hall, Bishopton Lane, Darlington, County Durham, DL1 3JR

      IIF 87
  • Andrews, Kirk

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    10,512,489 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address 237 Acklam Road, Acklam, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-05 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 4
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,034,158 GBP2024-10-30
    Officer
    icon of calendar 2005-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,318 GBP2020-04-30
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    251,004 GBP2023-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    228,617 GBP2023-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 40 Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 40, Queen Anne Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    142,662 GBP2025-01-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHOO 637 LIMITED - 2020-07-02
    icon of address . Elmete Lane, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,827 GBP2024-06-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    CHRISTIAN CAR CENTRE LIMITED - 2010-05-13
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    9,318 GBP2024-04-30
    Officer
    icon of calendar 2009-04-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 237 Acklam Road, Acklam, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    240,627 GBP2024-05-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 81 - Director → ME
  • 19
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,531 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 70 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 90 - Secretary → ME
  • 23
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 67 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 88 - Secretary → ME
  • 24
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-07-25 ~ now
    IIF 96 - Secretary → ME
  • 25
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 94 - Secretary → ME
  • 26
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-06-09 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-07-21 ~ dissolved
    IIF 92 - Secretary → ME
  • 28
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 63 - Director → ME
    icon of calendar 2023-07-24 ~ now
    IIF 95 - Secretary → ME
  • 29
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 91 - Secretary → ME
  • 30
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 68 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 31
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,216 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    SHOO 638 LIMITED - 2020-07-02
    icon of address . Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,771 GBP2024-06-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 61 - Director → ME
  • 33
    icon of address 40, Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 237 Acklam Road, Acklam, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 40 Queen Anne Street, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,265,879 GBP2023-03-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 28 - Director → ME
  • 37
    icon of address 237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    52,067 GBP2024-10-31
    Officer
    icon of calendar 2010-10-06 ~ now
    IIF 72 - Director → ME
    icon of calendar 2010-10-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    697,952 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 40
    DANEHALL LIMITED - 1997-11-05
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 24 - Director → ME
  • 41
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,423 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 25 - Director → ME
  • 42
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,967,096 GBP2024-03-27
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,426 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 57 - LLP Designated Member → ME
Ceased 16
  • 1
    icon of address 237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    10,512,489 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ 2003-03-01
    IIF 85 - Secretary → ME
  • 2
    icon of address 2a Beaumont Road, North Ormesby, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2011-06-24
    IIF 48 - Director → ME
    icon of calendar 2004-11-30 ~ 2011-06-24
    IIF 86 - Secretary → ME
  • 3
    icon of address 40 Queen Anne Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2012-07-11 ~ 2015-01-12
    IIF 77 - Director → ME
  • 4
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED - 2005-09-08
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-26 ~ 2006-10-25
    IIF 59 - Director → ME
    icon of calendar 2005-01-26 ~ 2006-10-25
    IIF 87 - Secretary → ME
  • 5
    WAVE (MIDDLESBROUGH) LIMITED - 2005-09-08
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2007-05-10
    IIF 58 - Director → ME
  • 6
    icon of address 40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-10-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2006-10-25
    IIF 60 - Director → ME
  • 8
    icon of address 1 Marine Parade, Marine Parade, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,823 GBP2022-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2015-11-23
    IIF 45 - Director → ME
  • 9
    icon of address 3 Walham Rise, Wimbledon Hill Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,704 GBP2024-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2015-07-08
    IIF 46 - Director → ME
  • 10
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2018-10-08
    IIF 83 - Director → ME
  • 11
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,263,150 GBP2018-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2014-05-19
    IIF 64 - Director → ME
  • 12
    icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -2,300,773 GBP2018-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2014-05-19
    IIF 66 - Director → ME
  • 13
    icon of address Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-08
    IIF 76 - Director → ME
  • 14
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2013-10-08
    IIF 78 - Director → ME
  • 15
    icon of address Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    icon of calendar 2013-09-12 ~ 2013-10-08
    IIF 80 - Director → ME
  • 16
    icon of address 2a Beaumont Road, North Ormesby, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-22 ~ 2011-04-08
    IIF 38 - Director → ME
    icon of calendar 2005-06-22 ~ 2011-04-08
    IIF 84 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.