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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Andrew Thompson

    Related profiles found in government register
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 1
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 2
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 6
    • 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 7
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 8
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 9
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 10
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 11
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 12 IIF 13 IIF 14
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 22
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 23
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 24
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 25 IIF 26
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 27
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 28
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 29 IIF 30
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 31
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 32
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE, England

      IIF 33
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 34
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 35
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 36 IIF 37
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 38
    • 49, Solar Avenue, Leeds, LS9 8FU, England

      IIF 39
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 40
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 41
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 42 IIF 43
    • The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 44
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 45 IIF 46
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 47
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 48
  • Thompson, Christopher Andrew
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 49
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 53 IIF 54 IIF 55
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 56
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 57
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 58
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 59
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 60 IIF 61
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 62
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 63
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 64 IIF 65
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 66 IIF 67 IIF 68
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 75
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 76
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 77 IIF 78 IIF 79
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 82
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 83 IIF 84
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 85
  • Mr. Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, United Kingdom

      IIF 86
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Workspace 9, Citu, Beeston Road, Leeds, LS11 6AD, England

      IIF 87
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 88
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 89
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 90
  • Thompson, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 91 IIF 92
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 93
  • Thompson, Christopher Andrew
    British businessman

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 94 IIF 95
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 96
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 97
  • Thompson, Christopher Andrew
    British consultant

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 98
  • Thompson, Christopher Andrew
    British quantity

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 99
  • Thompson, Christopher Andrew
    British quantity surveyor

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 100 IIF 101 IIF 102
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 104
    • Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 105
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Simpsons Fold, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 106
    • Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 107
    • Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 108
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 109
    • Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 110
    • Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 111
    • W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 112
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 113
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 114
  • Thompson, Christopher Andrew
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 115
    • 4, Central Pl, Hunslet, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 116
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 117 IIF 118
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 119
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 120
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 121
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, LE1 5TE, England

      IIF 122
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 123
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 124
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 125
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 126
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 127 IIF 128
    • Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 129
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 130
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 131
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 132 IIF 133
    • 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 134
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 135
    • Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 136
    • Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 137
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 138
    • Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 139
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 140
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 141
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Christopher, Mr.
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, United Kingdom

      IIF 150
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 151
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 152
  • Thompson, Christopher Andrew

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 153 IIF 154 IIF 155
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 156
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 157
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 158
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 159
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W3, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 160
child relation
Offspring entities and appointments 80
  • 1
    1 THE PLACE LTD
    - now 11943812
    CITU WORKS LTD
    - 2020-08-03 11943812
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2019-04-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 33 - Has significant influence or control OE
  • 2
    32 THE CALLS (FREEHOLD) LIMITED
    03208200
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 142 - Director → ME
    2006-11-28 ~ dissolved
    IIF 103 - Secretary → ME
  • 3
    32 THE CALLS LTD
    09129094 09129119
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 88 - Director → ME
  • 4
    36 THE CALLS LTD
    09129119 09129094
    Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 87 - Director → ME
  • 5
    ABBEY CLOSE MANAGEMENT LIMITED
    07119410
    9 The Nab, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-01-07 ~ 2011-06-20
    IIF 141 - Director → ME
    2010-01-07 ~ 2011-06-20
    IIF 159 - Secretary → ME
  • 6
    ACTUATED FUTURES (ONE) LIMITED
    08822968
    Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 129 - Director → ME
  • 7
    ACTUATED FUTURES LLP
    OC381725
    3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2013-01-18 ~ 2013-10-14
    IIF 107 - LLP Designated Member → ME
  • 8
    ACTUATED FUTURES TECH LTD
    08822815
    Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 90 - Director → ME
  • 9
    ART CENTRE (LEEDS) LTD
    07448492
    20-22 Bridge End, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-01-01 ~ now
    IIF 56 - Director → ME
    2010-11-23 ~ 2015-01-03
    IIF 120 - Director → ME
    2015-01-03 ~ 2018-11-25
    IIF 115 - Director → ME
    2012-02-06 ~ 2015-01-03
    IIF 158 - Secretary → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 8 - Has significant influence or control OE
    2016-11-23 ~ 2018-11-25
    IIF 28 - Has significant influence or control OE
  • 10
    ATTERCLIFFE WATERSIDE LTD
    - now 12760979
    WESTFORTH LAND LTD
    - 2022-06-29 12760979
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-07-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 19 - Has significant influence or control OE
  • 11
    CALLS LANDING LIMITED
    05801028
    Ground Flooor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved Corporate (7 parents)
    Officer
    2006-08-11 ~ 2018-06-15
    IIF 149 - Director → ME
    2006-06-26 ~ 2018-06-15
    IIF 91 - Secretary → ME
  • 12
    CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED
    05998059
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (12 parents)
    Officer
    2006-11-14 ~ 2014-10-01
    IIF 92 - Secretary → ME
  • 13
    CITU (DISTRICT LOFTS) LTD
    15719630
    4 Central Place, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-05-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 10 - Has significant influence or control OE
  • 14
    CITU (KELHAM ISLAND) LLP
    OC372521
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2012-02-16 ~ 2012-10-01
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 1 - Has significant influence or control OE
  • 15
    CITU (LOW FOLD) LLP
    OC389227
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-11-15 ~ 2013-11-15
    IIF 151 - LLP Designated Member → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 30 - Has significant influence or control OE
  • 16
    CITU DELIVERY LTD
    - now 08621575
    CITU GROUP TRADING LTD
    - 2022-01-05 08621575
    CITU PARTNERS LTD
    - 2016-12-07 08621575
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2013-07-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 14 - Has significant influence or control OE
  • 17
    CITU DESIGN LTD
    - now 09290709
    CITU TECH SERVICES LTD
    - 2022-01-05 09290709
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (5 parents)
    Officer
    2014-10-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 16 - Has significant influence or control OE
  • 18
    CITU DEVELOPMENTS LLP
    OC377316
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2012-07-31 ~ 2013-07-24
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 18 - Right to appoint or remove members OE
  • 19
    CITU GROUP DEVELOPMENTS LTD
    - now 08725546
    CITU (ONE) LIMITED
    - 2016-12-07 08725546
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    2013-10-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 21 - Has significant influence or control OE
  • 20
    CITU GROUP LTD
    10375624 OC386813
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2016-09-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    CITU INTERNALS LTD
    - now 13767546
    CITU INTERNALS LTD
    - 2026-01-31 13767546
    4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2021-11-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 9 - Has significant influence or control OE
  • 22
    CITU LOW FOLD LEEDS LTD
    09300752
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-11-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 20 - Has significant influence or control OE
    2017-01-01 ~ 2022-01-04
    IIF 29 - Has significant influence or control OE
  • 23
    CITU MANUFACTURING LTD
    - now 08956827
    CITU GROUP INVESTMENTS LTD
    - 2015-07-21 08956827
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED
    - 2015-02-04 08956827
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-03-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 15 - Has significant influence or control OE
  • 24
    CITU PLACE LTD
    14460178
    The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CITU TM LTD
    09131005
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved Corporate (4 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 89 - Director → ME
  • 26
    CITY OF MABGATE LIMITED
    05213861
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 144 - Director → ME
    2004-08-31 ~ 2008-02-21
    IIF 99 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CLEAR COLLECTIVE LTD
    - now 07689757
    CITU HOLDINGS LTD
    - 2023-02-10 07689757
    TURNSOL LIMITED
    - 2012-04-17 07689757
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2012-03-16 ~ 2012-07-28
    IIF 160 - Director → ME
    2011-07-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    CLIMATE INNOVATION DISTRICT 216 CIC
    14016910 11393757... (more)
    The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 29
    CLIMATE INNOVATION DISTRICT 247 CIC
    13963412 14016910... (more)
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    CLIMATE INNOVATION DISTRICT 312 CIC
    11393757 14016910... (more)
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Officer
    2018-06-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    CLIMATE INNOVATION DISTRICT 312 UTILITIES LTD
    10940946 12813999... (more)
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-08-31 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 31 - Has significant influence or control OE
  • 32
    CLIMATE INNOVATION DISTRICT PHASE 1B LTD
    - now 12292928 13988017... (more)
    CID AIRE LTD
    - 2021-11-10 12292928
    SURPLUS TWO LTD
    - 2020-11-06 12292928
    CITU LETTINGS LTD
    - 2020-02-07 12292928
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Officer
    2019-11-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 41 - Has significant influence or control OE
  • 33
    CLIMATE INNOVATION DISTRICT PHASE 2 LTD
    - now 09672619 10893600... (more)
    CITU LOW FOLD PHASE 2 LTD
    - 2019-05-24 09672619
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 17 - Has significant influence or control OE
  • 34
    CLIMATE INNOVATION DISTRICT PHASE 3 LTD
    - now 10893600 13988017... (more)
    CITU PROJECTS LTD
    - 2019-04-03 10893600
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 32 - Has significant influence or control OE
  • 35
    CLIMATE INNOVATION DISTRICT PHASE 4 LTD
    13128778 10893600... (more)
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-01-12 ~ 2022-12-14
    IIF 23 - Has significant influence or control OE
  • 36
    CLIMATE INNOVATION DISTRICT UTILITIES 216 LTD
    13984033 12813999... (more)
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    CLIMATE INNOVATION DISTRICT UTILITIES 247 LTD
    12813999 13984033... (more)
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 35 - Has significant influence or control OE
  • 38
    COMMUNITY OF KELHAM CENTRAL CIC
    13702424
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 39
    COMMUNITY OF STÃLL CIC
    15537425
    4 Central Pl, Hunslet, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-03 ~ now
    IIF 116 - Director → ME
  • 40
    CS DISTRICT LTD
    - now 13988017
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD
    - 2022-11-08 13988017 10893600... (more)
    4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-03-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 38 - Has significant influence or control OE
  • 41
    DENTON RESERVE (HOLDINGS) LIMITED
    - now 12972435
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-07-04 ~ now
    IIF 53 - Director → ME
  • 42
    DENTON RESERVE (HOSPITALITY) LIMITED
    - now 12972379
    DENTON PARK ESTATE LIMITED
    - 2024-03-26 12972379
    Home Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Officer
    2020-10-23 ~ 2021-09-16
    IIF 152 - Director → ME
    2024-07-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-10-23 ~ 2021-09-13
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    DENTON RESERVE (LAND) LIMITED
    - now 12967201
    DENTON HALL & ESTATE LIMITED
    - 2024-03-26 12967201
    TIMEC 1734 LIMITED - 2020-12-21
    Home Farm, Denton, Ilkley, England
    Active Corporate (11 parents)
    Officer
    2023-02-28 ~ now
    IIF 54 - Director → ME
  • 44
    ELLIOTT MARKETING LIMITED
    - now 06434399
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-01-12 ~ dissolved
    IIF 130 - Director → ME
    2009-01-12 ~ 2013-09-27
    IIF 95 - Secretary → ME
  • 45
    FUTURE SYSTEM GROUP LTD
    16892482
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-12-05 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    GREEN HOUSE (LEEDS) INVESTMENTS LIMITED
    08251641
    Greenhouse, Beeston Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 137 - Director → ME
  • 47
    GREEN HOUSE (LEEDS) LIMITED
    05349631
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2010-12-06 ~ now
    IIF 83 - Director → ME
    2005-03-07 ~ 2005-09-28
    IIF 148 - Director → ME
    2005-03-07 ~ 2007-01-02
    IIF 154 - Secretary → ME
    2007-04-25 ~ 2013-09-27
    IIF 156 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 26 - Has significant influence or control OE
  • 48
    GREENHOUSE GROUND RENTS LIMITED - now
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED
    - 2014-01-10 06198496
    1 London Wall Place, London, England
    Active Corporate (9 parents)
    Officer
    2011-08-15 ~ 2012-12-21
    IIF 128 - Director → ME
    2007-04-02 ~ 2012-12-21
    IIF 155 - Secretary → ME
  • 49
    GREENHOUSE PLAZA LIMITED
    06260165
    Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 145 - Director → ME
    2007-05-26 ~ dissolved
    IIF 100 - Secretary → ME
  • 50
    GREENHOUSE UTILITIES LTD
    - now 07195549
    COMMUNITY FUTURES LZC LIMITED
    - 2015-10-20 07195549
    SERVE 2 LIMITED
    - 2014-03-25 07195549
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2015-10-01 ~ now
    IIF 51 - Director → ME
    2010-03-19 ~ 2015-10-01
    IIF 140 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 3 - Has significant influence or control OE
  • 51
    HIGH GABLES HEAT LLP
    OC391387
    Grey Gables, Old Park Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2014-02-20 ~ 2022-04-05
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 52
    KELHAM CENTRAL LTD
    - now 09100773
    LITTLE KELHAM PHASE 3 LTD
    - 2021-04-28 09100773
    CITU (LITTLE KELHAM) LTD
    - 2019-05-24 09100773
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-06-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 12 - Has significant influence or control OE
  • 53
    KELHAM CENTRAL UTILITIES LTD
    13492271
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 5 - Has significant influence or control OE
  • 54
    LEEDS MINT LIMITED
    05088700
    C/o Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved Corporate (4 parents)
    Officer
    2004-05-04 ~ 2020-02-15
    IIF 126 - Director → ME
    2004-05-04 ~ 2020-02-15
    IIF 104 - Secretary → ME
  • 55
    LIMEONE INVESTMENTS LIMITED
    06670906
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 131 - Director → ME
    2008-08-12 ~ 2013-09-27
    IIF 94 - Secretary → ME
  • 56
    LITTLE KELHAM CIC
    09090104
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-07-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 13 - Has significant influence or control OE
  • 57
    LITTLE KELHAM INVESTMENTS LTD
    12356088
    20 - 22 Bridge End, Leeds, England
    Active Corporate (5 parents)
    Officer
    2019-12-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 24 - Has significant influence or control OE
  • 58
    LITTLE KELHAM UTILITIES LTD
    09173101
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-07-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 59
    MILLOM WATER LINE LTD
    14550349
    4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 60 - Director → ME
  • 60
    MORLEY LOFT COMPANY LIMITED
    05213864
    The Old Ambulance Station, Grammar School Road, Brigg, South Humberside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 147 - Director → ME
    2004-08-31 ~ 2008-02-21
    IIF 101 - Secretary → ME
  • 61
    NET ZERO PORTFOLIO LTD
    14614889
    C/o Citu, 4 Central Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    2023-01-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 39 - Has significant influence or control OE
  • 62
    OLD SCHOOL LOFTS LTD
    - now 05213863
    LEEDS MILL LIMITED
    - 2006-03-17 05213863
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2004-08-31 ~ 2008-05-14
    IIF 143 - Director → ME
    2004-08-31 ~ 2008-05-14
    IIF 153 - Secretary → ME
  • 63
    PINEONE LIMITED
    06670500
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2008-08-12 ~ dissolved
    IIF 124 - Director → ME
    2008-08-12 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 64
    ROCC CONSTRUCTION LIMITED
    05762169
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-12-24 ~ 2011-06-20
    IIF 127 - Director → ME
    2009-12-24 ~ 2011-06-20
    IIF 93 - Secretary → ME
  • 65
    SERRANO INVESTMENTS LTD
    13450447
    20 - 22 Bridge End, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-06-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SERRANO STAYS LTD
    12299391
    20 - 22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-11-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-11-05 ~ 2024-10-16
    IIF 7 - Ownership of shares – 75% or more OE
  • 67
    SERRANO YORKSHIRE LTD
    16246653
    20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-02-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    SOMEONE LIMITED
    - now 06047052
    SOMEONE LEEDS LIMITED - 2007-06-13
    Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-06-26 ~ 2012-01-23
    IIF 133 - Director → ME
  • 69
    SOUTH AUDLEY INVESTMENTS LTD
    07225892
    36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 134 - Director → ME
  • 70
    STEW & OYSTER (GROUP) LIMITED
    - now 07745948
    BIG DAVE LTD
    - 2013-12-17 07745948
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2011-10-03 ~ 2016-03-14
    IIF 138 - Director → ME
    2011-08-18 ~ 2013-12-14
    IIF 136 - Director → ME
    2012-02-06 ~ dissolved
    IIF 157 - Secretary → ME
  • 71
    STEW & OYSTER (TRADING) LIMITED
    - now 06837951
    DAVE LEISURE LIMITED
    - 2013-12-03 06837951
    Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (15 parents)
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 123 - Director → ME
    2009-03-05 ~ 2011-09-28
    IIF 135 - Director → ME
    Person with significant control
    2016-11-01 ~ 2022-03-03
    IIF 6 - Has significant influence or control OE
  • 72
    STEW & OYSTER LLP
    OC373534
    Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 73
    STÃLL UTILITIES LTD
    15391438
    Carlton House, Grammar School Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 2 - Has significant influence or control OE
  • 74
    SUM DEVELOPMENT PROJECTS LIMITED
    05928569
    Tower Works, Globe Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 146 - Director → ME
    2006-09-15 ~ dissolved
    IIF 102 - Secretary → ME
  • 75
    SUM LIMITED
    - now 04354672
    PCS CONSORTIUM LIMITED
    - 2005-08-16 04354672
    20 Montgomery Avenue, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2002-01-18 ~ 2010-10-01
    IIF 132 - Director → ME
    2003-01-20 ~ 2005-04-06
    IIF 98 - Secretary → ME
  • 76
    SURPLUS GROUP ONE LLP
    - now OC386813
    CITU (GROUP) LLP
    - 2015-10-29 OC386813 10375624
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2013-07-24 ~ 2013-07-24
    IIF 114 - LLP Designated Member → ME
    2013-12-16 ~ 2015-08-01
    IIF 110 - LLP Designated Member → ME
    2013-07-24 ~ 2013-12-01
    IIF 108 - LLP Member → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 77
    SURPLUS ONE LTD
    - now 04790190 OC388141
    CITU LIMITED
    - 2015-10-14 04790190 OC388141
    ONE NORTH DEVELOPMENTS LIMITED
    - 2004-02-26 04790190
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2003-06-06 ~ dissolved
    IIF 125 - Director → ME
    2004-10-04 ~ dissolved
    IIF 96 - Secretary → ME
  • 78
    SURPLUS SERVICES ONE LLP
    - now OC388141 04790190
    CITU (SERVICES) LLP
    - 2015-10-29 OC388141 04790190
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2014-09-23 ~ 2014-09-23
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 79
    TAO MABGATE LIMITED
    05542606
    Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved Corporate (5 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 105 - Secretary → ME
  • 80
    TEMPLE SOUTHBANK
    09339269
    Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 139 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.