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

Bywater, John Patrick

    Related profiles found in government register
  • Bywater, John Patrick
    English

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 36 IIF 37 IIF 38
  • Bywater, John Patrick
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 139
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 140
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 141
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 142 IIF 143
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 144
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 145
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, S71 3TE, United Kingdom

      IIF 146
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 147
  • Bywater, John Patrick
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 148
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 155 IIF 156
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 157
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 158 IIF 159
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 160 IIF 161
  • Joh Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 162
  • John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 163
  • John Bywater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 164
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 165
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 166
    • 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 167 IIF 168 IIF 169
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 171
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 172
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 173
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 174 IIF 175 IIF 176
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 183
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 184
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 185 IIF 186 IIF 187
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 190
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 191
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 192 IIF 193
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 194
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 195
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 196
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 197
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 198
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 199
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, S71 3TE, United Kingdom

      IIF 200 IIF 201
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 202
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 203
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 204
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 205 IIF 206 IIF 207
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 209
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 210 IIF 211 IIF 212
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 213
child relation
Offspring entities and appointments
Active 48
  • 1
    34 Roundhay Road, Leeds, England
    Active Corporate (5 parents, 8 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    2025-12-02 ~ now
    IIF 93 - Director → ME
  • 2
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    2017-10-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 3
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 4
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 96 - Director → ME
  • 5
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 145 - Director → ME
  • 7
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    2017-11-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 9
    3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 85 - Director → ME
  • 10
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 131 - Director → ME
  • 11
    Mgj Limited, Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-07 ~ dissolved
    IIF 68 - Director → ME
    2008-08-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    Mgj Limited, Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-09 ~ dissolved
    IIF 55 - Director → ME
  • 13
    Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-06 ~ dissolved
    IIF 50 - Director → ME
    2008-01-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    Alexandra House, Education Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-02-26 ~ dissolved
    IIF 42 - Director → ME
    2008-02-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 16
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 82 - Director → ME
  • 17
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 129 - Director → ME
  • 18
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 142 - Director → ME
  • 19
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 20
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 78 - Director → ME
  • 21
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 22
    J S COMMISSIONING LIMITED - 2014-08-21
    5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 130 - Director → ME
  • 23
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 160 - Director → ME
  • 24
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2016-04-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 25
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 120 - Director → ME
  • 26
    PRINTERS PAPER CO LTD - 2021-11-17
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 27
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    2011-01-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 28
    PDF HOLDINGS LTD - 2017-03-24
    9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 29
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,324 GBP2020-12-31
    Officer
    2022-08-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 30
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 97 - Director → ME
  • 31
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    2020-10-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 32
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 69 - Director → ME
  • 33
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 144 - Director → ME
  • 34
    POINTHURDLE LIMITED - 1995-01-23
    Armstrong Watson, Central House 47 St Paul's Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-04-10 ~ dissolved
    IIF 58 - Director → ME
    2006-04-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 35
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 155 - Director → ME
  • 36
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 37
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 38
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 39
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 40
    3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 41
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 132 - Director → ME
  • 42
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-30
    Officer
    2018-10-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 43
    The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    2013-05-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 44
    4 Park Square Newton Chambers Road, Thorncliffe Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-01-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 45
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 46
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2019-09-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 47
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2012-08-14 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Has significant influence or controlOE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 48
    CLOGGS AND SHOES LTD - 2015-02-06
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 90 - Director → ME
Ceased 94
  • 1
    34 Roundhay Road, Leeds, England
    Active Corporate (5 parents, 8 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    2008-01-03 ~ 2011-09-30
    IIF 71 - Director → ME
    2008-01-03 ~ 2011-09-30
    IIF 27 - Secretary → ME
  • 2
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 109 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 3
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 111 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 4
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 110 - Director → ME
    Person with significant control
    2021-12-20 ~ 2023-01-01
    IIF 162 - Ownership of shares – 75% or more OE
  • 5
    The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-07-06
    IIF 83 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-06
    IIF 164 - Ownership of shares – 75% or more OE
  • 6
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 107 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 189 - Ownership of shares – 75% or more OE
  • 7
    Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 113 - Director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2025-02-25
    IIF 112 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-04-15
    IIF 172 - Ownership of shares – 75% or more OE
  • 9
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2022-03-01
    IIF 106 - Director → ME
    Person with significant control
    2021-12-13 ~ 2022-03-01
    IIF 199 - Ownership of shares – 75% or more OE
  • 10
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 108 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 188 - Ownership of shares – 75% or more OE
  • 11
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 105 - Director → ME
    Person with significant control
    2021-12-20 ~ 2021-12-20
    IIF 187 - Ownership of shares – 75% or more OE
  • 12
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 103 - Director → ME
  • 13
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ 2024-07-22
    IIF 150 - Director → ME
  • 14
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,284,316 GBP2024-02-29
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 133 - Director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-11-13
    IIF 147 - Director → ME
  • 16
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-12 ~ 2011-04-30
    IIF 70 - Director → ME
  • 18
    2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 128 - Director → ME
  • 19
    Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,631 GBP2025-01-31
    Officer
    2011-02-03 ~ 2015-07-15
    IIF 123 - Director → ME
  • 20
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-05-26 ~ 2009-12-07
    IIF 56 - Director → ME
    2005-05-26 ~ 2011-09-30
    IIF 13 - Secretary → ME
  • 21
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,403 GBP2025-01-31
    Officer
    2013-07-24 ~ 2017-01-18
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 196 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    LIBERTY CHARMS LIMITED - 2024-12-10
    19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 115 - Director → ME
    2017-02-14 ~ 2025-01-01
    IIF 114 - Director → ME
    Person with significant control
    2017-02-14 ~ 2025-01-01
    IIF 190 - Ownership of shares – 75% or more OE
  • 23
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 141 - Director → ME
  • 24
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 143 - Director → ME
  • 25
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ 2016-11-22
    IIF 35 - Secretary → ME
  • 26
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-10-06 ~ 2016-12-30
    IIF 138 - Director → ME
    2008-10-23 ~ 2013-03-25
    IIF 44 - Director → ME
    2006-11-29 ~ 2013-01-28
    IIF 25 - Secretary → ME
  • 27
    C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-13 ~ 2017-05-31
    IIF 161 - Director → ME
  • 28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2009-04-03 ~ 2011-09-30
    IIF 64 - Director → ME
  • 29
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 124 - Director → ME
  • 30
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-03-03
    IIF 29 - Secretary → ME
  • 31
    J.A. BUCK & CO. (RETAIL) LIMITED - 1994-05-16
    C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    2004-09-06 ~ 2006-03-31
    IIF 22 - Secretary → ME
  • 32
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-10-03
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ 2017-05-31
    IIF 122 - Director → ME
  • 34
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 102 - Director → ME
  • 35
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2006-11-24 ~ 2011-09-30
    IIF 62 - Director → ME
    2006-11-24 ~ 2011-09-30
    IIF 15 - Secretary → ME
  • 36
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD - 2013-01-29
    ESFD WILMSLOW LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2008-05-21 ~ 2011-09-30
    IIF 43 - Director → ME
  • 37
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-26 ~ 2011-09-30
    IIF 52 - Director → ME
    2008-09-26 ~ 2011-09-30
    IIF 21 - Secretary → ME
  • 38
    34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-02-27
    IIF 154 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-02-27
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 39
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 149 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 40
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 81 - Director → ME
  • 41
    ESFD (CARDIFF) LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 73 - Director → ME
  • 42
    ESFD WHITELEY LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-28 ~ 2011-09-30
    IIF 57 - Director → ME
    2008-03-28 ~ 2011-09-30
    IIF 1 - Secretary → ME
  • 43
    MODA IN PELLA LTD - 2010-09-28
    Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-08 ~ 2011-09-30
    IIF 53 - Director → ME
    2007-03-08 ~ 2011-09-30
    IIF 10 - Secretary → ME
  • 44
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-12 ~ 2011-09-30
    IIF 60 - Director → ME
  • 45
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 152 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 46
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 119 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 47
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-11 ~ 2024-05-11
    IIF 76 - Director → ME
    Person with significant control
    2024-05-11 ~ 2024-05-11
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 48
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ 2025-06-27
    IIF 159 - Director → ME
    Person with significant control
    2025-06-27 ~ 2025-06-27
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 49
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2024-06-26 ~ 2024-06-26
    IIF 118 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-06-26
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 50
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 121 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-14
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 51
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ 2025-01-17
    IIF 153 - Director → ME
    Person with significant control
    2025-01-17 ~ 2025-01-17
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 52
    MIP STORES 1975 LTD - 2024-06-11
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 151 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 53
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-07 ~ 2012-05-25
    IIF 54 - Director → ME
    2008-08-07 ~ 2012-05-25
    IIF 32 - Secretary → ME
  • 54
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 31 - Secretary → ME
  • 55
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 30 - Secretary → ME
  • 56
    Mgj Limited, Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 40 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 18 - Secretary → ME
  • 57
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 48 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 14 - Secretary → ME
  • 58
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 47 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 9 - Secretary → ME
  • 59
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 45 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 28 - Secretary → ME
  • 60
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-04-30
    IIF 4 - Secretary → ME
  • 61
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-09-30
    IIF 66 - Director → ME
    2006-10-20 ~ 2011-09-30
    IIF 17 - Secretary → ME
  • 62
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2007-09-07 ~ 2011-09-30
    IIF 51 - Director → ME
    2007-09-07 ~ 2011-09-30
    IIF 24 - Secretary → ME
  • 63
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ 2011-09-30
    IIF 72 - Director → ME
  • 64
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 46 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 19 - Secretary → ME
  • 65
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 49 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 7 - Secretary → ME
  • 66
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 77 - Director → ME
  • 67
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 61 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 20 - Secretary → ME
  • 68
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    2006-06-20 ~ 2009-12-07
    IIF 3 - Secretary → ME
  • 69
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    2014-03-13 ~ 2016-07-31
    IIF 136 - Director → ME
  • 70
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    20-22 Bridge End, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-04-01 ~ 2011-08-22
    IIF 8 - Secretary → ME
  • 71
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2018-05-31
    IIF 139 - Director → ME
  • 72
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 167 - Ownership of shares – 75% or more OE
  • 73
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2024-08-16 ~ 2024-08-16
    IIF 158 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 74
    MIP NORWICH 1975 LTD - 2024-12-11
    34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 148 - Director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 75
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 67 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 11 - Secretary → ME
  • 76
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD - 2013-03-06
    ESDF ALTRINCHAM LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-01 ~ 2011-09-30
    IIF 74 - Director → ME
    2008-04-01 ~ 2013-02-19
    IIF 23 - Secretary → ME
  • 77
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 41 - Director → ME
    2008-12-09 ~ 2011-09-30
    IIF 12 - Secretary → ME
  • 78
    MIP FAITH (EDIN) LTD - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 79 - Director → ME
  • 79
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 75 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 34 - Secretary → ME
  • 80
    Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ 2009-12-07
    IIF 65 - Director → ME
  • 81
    Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ 2013-02-19
    IIF 80 - Director → ME
  • 82
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 140 - Director → ME
  • 83
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 134 - Director → ME
  • 84
    SENECA ADVISORS LIMITED - 2011-09-09
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA PROPERTIES LIMITED - 2011-04-27
    9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,743 GBP2025-03-31
    Officer
    2011-10-31 ~ 2016-12-23
    IIF 126 - Director → ME
  • 85
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-05-14
    IIF 117 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 86
    HLW 389 LIMITED - 2022-03-01
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -11,063,620 GBP2024-12-31
    Officer
    2009-08-18 ~ 2014-01-17
    IIF 63 - Director → ME
  • 87
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2017-05-31
    IIF 137 - Director → ME
  • 88
    4 Park Square Newton Chambers Road, Thorncliffe Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-01-19 ~ 2009-03-10
    IIF 59 - Director → ME
  • 89
    CASTLEGATE 394 LIMITED - 2006-06-22
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ 2011-08-22
    IIF 16 - Secretary → ME
  • 90
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    2014-05-16 ~ 2016-02-17
    IIF 156 - Director → ME
  • 91
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2019-09-30 ~ 2021-09-01
    IIF 170 - Ownership of shares – 75% or more OE
  • 92
    34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    2017-11-23 ~ 2018-11-01
    IIF 116 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-05-31
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 93
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 104 - Director → ME
  • 94
    HLWKH 600 LIMITED - 2014-04-16
    2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    2014-03-10 ~ 2017-05-31
    IIF 127 - 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.