1
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 70 - Director → ME
2
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 72 - Director → ME
3
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 68 - Director → ME
4
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 71 - Director → ME
5
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 67 - Director → ME
6
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1,700,109 GBP2025-05-31
Officer
2024-03-25 ~ now
IIF 23 - Director → ME
7
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
8
Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
2 GBP2024-06-30
Officer
2020-11-03 ~ 2024-12-19
IIF 59 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
9
The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,620,773 GBP2024-06-30
Officer
2020-11-04 ~ 2024-12-19
IIF 60 - Director → ME
10
CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
11056428 16 Abbey Meadows, Morpeth, England
Active Corporate (8 parents)
Equity (Company account)
5 GBP2024-12-31
Officer
2017-11-09 ~ 2019-05-13
IIF 1 - Director → ME
Person with significant control
2017-11-09 ~ 2019-05-13
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
11
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-11-29 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
12
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2020-12-15 ~ dissolved
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
13
DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
12207696 C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
5 GBP2024-12-31
Officer
2019-09-16 ~ 2023-07-27
IIF 9 - Director → ME
Person with significant control
2019-09-16 ~ now
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
14
ECLIPSE FILM PARTNERS NO.1 LLP
OC316518 OC316627, OC316623, OC322839, OC316633, OC316631, OC322849, OC316520, OC322845, OC316487, OC316628, OC316632, OC316630, OC316485, OC322848, OC316519, OC316624, OC322840, OC316625, OC316505, OC322846Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Fieldfisher Riverbank House, 2 Swan Lane, London
Dissolved Corporate (53 parents)
Officer
2006-04-03 ~ 2013-04-06
IIF 96 - LLP Member → ME
15
Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
Dissolved Corporate (9 parents)
Officer
2022-05-24 ~ dissolved
IIF 100 - LLP Designated Member → ME
2012-03-26 ~ 2017-04-01
IIF 44 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2017-04-01
IIF 108 - Right to surplus assets - More than 25% but not more than 50% → OE
16
C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-23 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
17
FERMAIN RESIDENTIAL MANAGEMENT LIMITED
08735547 Leigh House, 28-32 St Paul's Street, Leeds
Active Corporate (3 parents)
Officer
2013-10-16 ~ now
IIF 87 - Director → ME
Person with significant control
2016-10-16 ~ now
IIF 102 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 102 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
Active Corporate (7 parents)
Officer
2021-09-15 ~ 2025-10-27
IIF 61 - Director → ME
Person with significant control
2021-09-15 ~ 2021-09-15
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
2022-05-25 ~ 2025-10-27
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
Marshall House, Rake Lane, Clifton, Manchester
Active Corporate (8 parents)
Equity (Company account)
15,029,118 GBP2024-02-29
Officer
2006-01-12 ~ now
IIF 80 - Director → ME
IIF 91 - Director → ME
2006-01-12 ~ now
IIF 84 - Secretary → ME
20
Marshall House Rake Lake, Clifton, Manchester
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
39,088,657 GBP2024-02-29
Officer
2009-10-28 ~ now
IIF 90 - Director → ME
IIF 26 - Director → ME
2009-10-28 ~ now
IIF 99 - Secretary → ME
Person with significant control
2025-10-01 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
Active Corporate (9 parents)
Equity (Company account)
100 GBP2024-02-29
Officer
2004-11-01 ~ now
IIF 93 - Director → ME
IIF 81 - Director → ME
2000-07-27 ~ now
IIF 85 - Secretary → ME
22
157b Sutherland Avenue, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2022-03-30 ~ 2023-12-29
IIF 15 - Director → ME
23
Regency House, 45-51 Chorley New Road, Bolton
Dissolved Corporate (4 parents)
Equity (Company account)
323 GBP2020-05-31
Officer
2005-02-11 ~ dissolved
IIF 82 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
310,167 GBP2024-06-30
Person with significant control
2017-09-14 ~ now
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
25
HOLLYMOUNT ESTATES LIMITED
- 2017-11-23
11073587 Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-751 GBP2024-11-30
Officer
2017-11-21 ~ now
IIF 25 - Director → ME
IIF 28 - Director → ME
Person with significant control
2017-11-21 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
26
HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
09283375 7 Holly Tree Court, Huddersfield, West Yorkshire, England
Active Corporate (9 parents)
Equity (Company account)
7 GBP2024-12-31
Officer
2014-10-28 ~ 2016-10-26
IIF 6 - Director → ME
27
HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
09869143 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
Active Corporate (4 parents)
Equity (Company account)
7 GBP2024-11-30
Officer
2015-11-12 ~ 2019-01-15
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-15
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
28
HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
10421566 C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2016-10-11 ~ 2023-07-27
IIF 8 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Has significant influence or control → OE
29
384a Deansgate, Manchester, England
Active Corporate (23 parents)
Equity (Company account)
2,454 GBP2024-05-31
Officer
2009-04-01 ~ now
IIF 79 - Director → ME
30
Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
Active Corporate (2 parents)
Equity (Company account)
107,578 GBP2024-06-30
Officer
2005-06-21 ~ now
IIF 2 - Director → ME
Person with significant control
2017-06-21 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
31
RESQ HOLDINGS LIMITED
- 2011-11-21
07017673WILCHAP 551 LIMITED
- 2009-11-21
07017673 04147622, 03818424, 03354605, 07017743, 05219292, 04424970, 07036924, 03769089, 05069919, 10789476, 06352285, 04521512, 03671168, 03837338, 04026563, 06366263, 06876304, 06697154, 07045646, 04026690Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
Dissolved Corporate (5 parents)
Officer
2009-09-23 ~ dissolved
IIF 74 - Director → ME
32
Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
1,152 GBP2024-11-30
Officer
2022-11-12 ~ now
IIF 11 - Director → ME
Person with significant control
2022-11-12 ~ now
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
33
1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2 GBP2024-12-31
Officer
2017-04-20 ~ now
IIF 56 - Director → ME
34
MARSH HALL NAME SWAP CO. LIMITED
- 2026-01-29
16984379 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (2 parents)
Officer
2026-01-23 ~ now
IIF 63 - Director → ME
Person with significant control
2026-01-23 ~ 2026-02-03
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
35
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 22 - Director → ME
36
LANGDALE CAPITAL (LYTHAM) LIMITED
09494849 C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-03-17 ~ dissolved
IIF 94 - Director → ME
37
C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (5 parents)
Equity (Company account)
4,540 GBP2022-10-31
Officer
2019-10-22 ~ dissolved
IIF 29 - Director → ME
38
Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2014-09-10 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2016-09-10 ~ dissolved
IIF 103 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 103 - Ownership of shares – More than 25% but not more than 50% → OE
39
MARSH HALL CAPITAL PARTNERS LIMITED
16967745 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (1 parent, 1 offspring)
Officer
2026-01-16 ~ now
IIF 62 - Director → ME
Person with significant control
2026-01-16 ~ now
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
40
Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2021-08-20 ~ now
IIF 58 - Director → ME
Person with significant control
2021-08-20 ~ now
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
41
Halifax House, 30 George Street, Hull, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-50,143 GBP2024-05-31
Officer
2021-05-07 ~ now
IIF 57 - Director → ME
Person with significant control
2021-05-07 ~ now
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
MARSHALL (BUILDING CONTRACTORS) LTD
- now 00950619MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
1,450,047 GBP2024-12-31
Officer
1999-08-09 ~ 2023-07-27
IIF 5 - Director → ME
43
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-88,168 GBP2024-12-31
Officer
2013-10-01 ~ 2023-07-27
IIF 7 - Director → ME
44
MARSHALL (JOINERY) LIMITED
- now 00655804NEWCON JOINERY LIMITED - 2001-12-03
MARSHALL (JOINERY) LIMITED - 1977-12-31
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-345,497 GBP2024-12-31
Officer
2002-07-01 ~ 2023-07-27
IIF 3 - Director → ME
45
145-157 St John Street, London
Dissolved Corporate (2 parents)
Officer
2013-12-10 ~ dissolved
IIF 20 - Director → ME
46
46 Nova Road, Croydon, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2023-06-30
Officer
2015-06-08 ~ 2023-08-15
IIF 48 - Director → ME
47
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
04241453 Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
1,052,551 GBP2024-12-31
Officer
2001-06-26 ~ 2023-07-27
IIF 4 - Director → ME
48
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-04-08 ~ dissolved
IIF 17 - Director → ME
49
20 Wenlock Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-27 ~ now
IIF 12 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
50
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-17 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
51
OVID MARKETING AND DESIGN LIMITED
06737562 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
Liquidation Corporate (2 parents)
Officer
2008-10-30 ~ now
IIF 16 - Director → ME
52
P V M MANAGEMENT LIMITED
- 2003-03-23
04660124 116 Duke Street, Liverpool, Merseyside
Active Corporate (5 parents, 9 offsprings)
Profit/Loss (Company account)
3,645,335 GBP2023-03-01 ~ 2024-02-29
Officer
2003-02-10 ~ now
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
53
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (4 parents, 10 offsprings)
Equity (Company account)
9,661,772 GBP2025-05-31
Officer
2011-05-27 ~ now
IIF 24 - Director → ME
54
Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-04-20 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2018-04-20 ~ dissolved
IIF 45 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 45 - Ownership of shares – More than 50% but less than 75% → OE
IIF 45 - Right to appoint or remove directors → OE
55
6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1,836 GBP2017-11-30
Officer
2015-11-05 ~ 2017-11-06
IIF 19 - Director → ME
Person with significant control
2016-11-01 ~ 2017-11-06
IIF 34 - Ownership of shares – 75% or more → OE
56
Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2001-08-29 ~ now
IIF 77 - Director → ME
2001-08-29 ~ now
IIF 86 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
57
3M DIGITAL LIMITED
- 2014-04-11
08368104 Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 69 - Director → ME
58
RES Q OUTSOURCING LIMITED
- now 083680943M OUTSOURCING LIMITED
- 2014-04-11
08368094 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (1 parent)
Officer
2013-01-21 ~ dissolved
IIF 66 - Director → ME
59
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 73 - Director → ME
60
1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,420,145 GBP2023-12-31
Officer
2016-02-02 ~ now
IIF 55 - Director → ME
61
RES-Q OUTSOURCING SOLUTIONS LIMITED
- now 09361590YORKSHIRE OUTSOURCING LIMITED
- 2016-01-20
09361590 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (8 parents, 3 offsprings)
Profit/Loss (Company account)
-754,200 GBP2022-01-01 ~ 2022-12-31
Officer
2014-12-18 ~ now
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
62
RES-Q UTILITY SERVICES LIMITED
- now 07685437YAL CONTACT SERVICES LIMITED - 2011-08-17
30-34 George Street, Hull, E Yorks
Dissolved Corporate (2 parents)
Officer
2011-08-30 ~ dissolved
IIF 65 - Director → ME
63
RESQ CONTACT SERVICES LIMITED
- now 05396494WILCHAP 383 LIMITED - 2005-10-03
102 Sunlight House, Quay Street, Manchester
Dissolved Corporate (5 parents)
Officer
2008-01-01 ~ dissolved
IIF 76 - Director → ME
64
RESQ FINANCIAL SERVICES LIMITED
06517407 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (2 parents)
Officer
2008-02-28 ~ dissolved
IIF 75 - Director → ME
65
RES Q (HULL) LIMITED
- 2016-09-26
07711754RSE CONTRACT SERVICES LIMITED
- 2011-11-22
07711754 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (7 parents)
Equity (Company account)
10,126,329 GBP2023-12-31
Officer
2011-08-30 ~ now
IIF 53 - Director → ME
66
PELOTON PROPERTY DEVELOPMENTS LIMITED
- 2019-07-31
09047203 Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2014-05-19 ~ now
IIF 89 - Director → ME
Person with significant control
2017-05-19 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
67
Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-11-14 ~ dissolved
IIF 98 - LLP Designated Member → ME
68
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
Active Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ now
IIF 88 - Director → ME
Person with significant control
2017-04-21 ~ 2018-10-24
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Ownership of shares – 75% or more → OE
69
Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2021-02-03 ~ 2021-05-10
IIF 31 - Director → ME
70
28-32 St Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-08-01 ~ dissolved
IIF 97 - LLP Designated Member → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 101 - Ownership of voting rights - 75% or more → OE
71
Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
Active Corporate (1 parent, 3 offsprings)
Equity (Company account)
12,950,722 GBP2025-03-31
Officer
2013-04-04 ~ now
IIF 92 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
72
WILCHAP (LINCOLN) 35 LIMITED
- 2011-09-01
07736864 09217754, 09040017, 07727182, 07257597, 08820053, 07792035, 08373150, 09219480, 08285247, 08111248, 09216917, 08091277, 08238295, 08091213, 08111175, 08055811, 09267926, 07500049, 08357055, 08217540Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 30 George Street, Hull, E Yorks
Dissolved Corporate (3 parents)
Officer
2011-09-01 ~ dissolved
IIF 64 - Director → ME
73
Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
10,162,573 GBP2024-12-31
Officer
2003-02-28 ~ 2024-06-26
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ 2022-05-24
IIF 109 - Has significant influence or control → OE