1
40 Otley Road Headingley, 40 Otley Road, Leeds, United Kingdom
Active Corporate (1 parent)
Officer
2024-04-06 ~ now
IIF 27 - Director → ME
2024-04-06 ~ now
IIF 6 - Secretary → ME
Person with significant control
2024-04-06 ~ now
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
2
ARTHINGTON CRICKET FOUNDATION LTD
14023056 40 Otley Road, Leeds, England
Active Corporate (5 parents)
Officer
2022-04-04 ~ 2024-06-18
IIF 13 - Director → ME
2024-06-18 ~ now
IIF 3 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-06-18
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
3
BLUEPRINT PRODUCT DEVELOPMENT LIMITED
- now 03428038EXCITING TIMES LIMITED
- 1997-10-14
03428038 P R Booth & Co, Suite 7 Milner House Milner Way, Ossett, West Yorkshire
Dissolved Corporate (7 parents)
Officer
1997-09-26 ~ 1999-10-14
IIF 12 - Secretary → ME
4
BLUEPRINT PRODUCT SOLUTIONS LIMITED - now
BLUEPRINT PRODUCT DESIGN LIMITED
- 2019-11-01
06538514ADVANCED TOOLING LIMITED
- 2009-01-26
06538514 Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
Liquidation Corporate (8 parents)
Officer
2008-03-18 ~ 2010-03-10
IIF 17 - Director → ME
5
Summit House, 4 - 5 Mitchell Street, Edinburgh
Dissolved Corporate (1 parent)
Officer
2013-02-05 ~ dissolved
IIF 23 - Director → ME
2013-02-05 ~ dissolved
IIF 2 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
CLICK COMPUTER SYSTEMS LIMITED
- now 04196124 Click Computer Systems Ltd, 217, Westfiled Industrial Estate, Aireborough, Leeds, West Yorkshire
Dissolved Corporate (6 parents)
Officer
2001-05-08 ~ 2001-06-30
IIF 18 - Director → ME
2001-05-08 ~ 2001-06-30
IIF 10 - Secretary → ME
7
1 George Square, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2017-09-01 ~ 2019-10-30
IIF 14 - Director → ME
Person with significant control
2017-09-01 ~ 2019-10-30
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
8
Unit 5 Granville Mount, Otley, United Kingdom
Active Corporate (1 parent)
Officer
2025-12-12 ~ now
IIF 26 - Director → ME
Person with significant control
2025-12-12 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
9
30 Kirkwood Avenue, Leeds, England
Active Corporate (12 parents)
Officer
2023-08-22 ~ now
IIF 24 - Director → ME
10
MJB CONSULTANTS & CORPORATE FINANCE LTD
- now 03200649FOX JENNINGS LIMITED
- 2006-10-26
03200649MJB CONSULTANTS LIMITED
- 2004-05-07
03200649 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (5 parents)
Officer
1996-05-21 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
11
OMB AERATION LIMITED
- 2018-03-09
08514271 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2013-05-02 ~ dissolved
IIF 21 - Director → ME
2013-05-02 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
12
ORKNEY W2E LIMITED
- 2012-05-31
07856881 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2011-11-22 ~ dissolved
IIF 19 - Director → ME
2011-11-22 ~ dissolved
IIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
13
The Strand, 75 Beverley Road, Hull, East Yorkshire
Active Corporate (10 parents)
Officer
2012-07-10 ~ 2012-09-27
IIF 1 - Secretary → ME
14
Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
Active Corporate (10 parents)
Officer
2007-02-19 ~ 2007-06-27
IIF 7 - Secretary → ME
15
RUTH DASS ENTERPRISES LTD
- 2015-06-09
08542430HYDROTHERAPY NORTHUMBRIA LIMITED
- 2014-07-01
08542430 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2013-05-23 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
16
UK DIGITAL COMMUNICATIONS LIMITED
- now 03961484CARRIENET SERVICES LTD - 2001-11-09
Eagle House, Exchange Road, Lincoln, United Kingdom
Dissolved Corporate (10 parents)
Officer
2004-06-08 ~ 2006-10-30
IIF 11 - Secretary → ME
17
The Old Market Arms 38, Market Street, Keighley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2004-03-08 ~ 2014-03-31
IIF 15 - Director → ME
2004-03-08 ~ 2014-03-31
IIF 8 - Secretary → ME
18
38 Market Street, Keighley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2004-03-08 ~ 2009-04-22
IIF 16 - Director → ME
2004-03-08 ~ 2014-03-31
IIF 9 - Secretary → ME
19
40 Otley Road, Leeds, England
Active Corporate (1 parent)
Officer
2024-06-01 ~ now
IIF 25 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE