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

Ziff, Michael Anthony

    Related profiles found in government register
  • Ziff, Michael Anthony
    British businessman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 1
  • Ziff, Michael Anthony
    British chief executive born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire, WF1 5AW, United Kingdom

      IIF 2
  • Ziff, Michael Anthony
    British co chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 3
  • Ziff, Michael Anthony
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc, Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 4
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 5
    • icon of address Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, United Kingdom

      IIF 6
    • icon of address The Stanley S. Cohen Obe Centre, Shaftesbury Avenue, Kenton, Harrow, HA3 0RD, England

      IIF 7
    • icon of address 12, Lakeland Drive, Leeds, Yorkshire, LS17 7PH, England

      IIF 8
    • icon of address Convention House, St. Mary's Street, Leeds, LS9 7DP, United Kingdom

      IIF 9
    • icon of address Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 10 IIF 11 IIF 12
    • icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY, England

      IIF 15
    • icon of address 1, Wallenberg Place, London, W1H 7TN, England

      IIF 16
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 17 IIF 18
    • icon of address Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 19 IIF 20
    • icon of address Ort House, 147 Arlington Road, London, NW1 7ET, England

      IIF 21 IIF 22 IIF 23
  • Ziff, Michael Anthony
    British consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowley Lane Sports Ground, Rowley Lane, Barnet, Hertfordshire, EN5 3HW, England

      IIF 24
  • Ziff, Michael Anthony
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B P L House, 880 Harrogate Road, Bradford, BD10 0NW, United Kingdom

      IIF 25
    • icon of address Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, England

      IIF 26
    • icon of address Bpl House 880, Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 1NW

      IIF 27 IIF 28 IIF 29
    • icon of address Bpl House, 880 Harrogate Road, Bradford, BD10 0NW, England

      IIF 30
    • icon of address Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 31 IIF 32
    • icon of address Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE215EL, England

      IIF 33
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 34 IIF 35 IIF 36
    • icon of address 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 43 IIF 44 IIF 45
    • icon of address Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 49 IIF 50
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY

      IIF 51
    • icon of address Town Centre House, The Merrion Centre, Leeds, LS2 8LY

      IIF 52
    • icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 53
    • icon of address 147, Ort House, Arlington Road, London, NW1 7ET, England

      IIF 54
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 55
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 56
  • Ziff, Michael Anthony
    British group managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ziff, Michael Anthony
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 60
  • Ziff, Michael Anthony
    British retailer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linfield, Northgate Lane, Linton, Wetherby, West Yorkshire, LS22 4HS, England

      IIF 61
  • Ziff, Michael Anthony
    British sales director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, College Road, Clifton, Bristol, BS8 3JH, England

      IIF 62
  • Ziff, Michael Anthony, Dr
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW

      IIF 63
  • Ziff, Michael Anthony
    British company director born in June 1953

    Registered addresses and corresponding companies
    • icon of address 741 High Road, London, N12 0BQ

      IIF 64
  • Mr Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, BN16 4BE, England

      IIF 65
    • icon of address Office A, Ground Floor, Stirling House, Outrams Wharf, Little Eaton, Derby, Derbyshire, DE215EL, England

      IIF 66
    • icon of address Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 67
    • icon of address 5, Hall Gate, St John's Wood, London, NW8 9PG, England

      IIF 68
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 69 IIF 70
  • Michael Anthony Ziff
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 71
  • Ziff, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH

      IIF 72
    • icon of address Town Centre House, The Merrion Centre, Leeds, West Yorks, LS2 8LY

      IIF 73
  • Ziff, Michael Anthony
    British company director born in June 1953

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ

      IIF 74
  • Ziff, Michael Anthony, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maida Avenue, London, W2 1TF, United Kingdom

      IIF 75
  • Ziff, Michael Anthony, Dr
    British none born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Maida Avenue, London, W2 1TF, Uk

      IIF 76
  • Ziff, Michael, Dr
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 77
  • Dr Michael Anthony Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 38-39 South Molton Street, London, W1K 5RL, England

      IIF 78 IIF 79
  • Dr Michael Ziff
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 80
  • Ziff, Michael, Dr

    Registered addresses and corresponding companies
    • icon of address Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-28
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
  • 3
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    -690,489 GBP2024-04-05
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BARRATTS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 7
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 41 - Director → ME
  • 8
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 48 - Director → ME
  • 9
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 36 - Director → ME
  • 10
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 11
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 63 - Director → ME
  • 12
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 44 - Director → ME
  • 13
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 47 - Director → ME
  • 14
    EXPANDING THOUGHT LIMITED - 2009-11-04
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 60 - Director → ME
  • 15
    MANDS SHOES LIMITED - 2003-03-11
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 50 Green Road, Meanwood, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 75 - Director → ME
  • 17
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 51 - Director → ME
  • 18
    LONDON BUSINESS FRANCHISE AND BROKERAGE LIMITED - 2016-08-05
    TRANSWORLD BUSINESS ADVISORS LONDON LIMITED - 2016-05-05
    icon of address Floor 3 38-39 South Molton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,993 GBP2023-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LONDON JEWISH FORUM LIMITED - 2006-10-05
    icon of address 147 Ort House, Arlington Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address Linfield Northgate Lane, Linton, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,665 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 61 - Director → ME
  • 22
    SECOND & THIRD LIMITED - 2009-02-16
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 32 College Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-21 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address Office A, Ground Floor, Stirling House Outrams Wharf, Little Eaton, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    PRICELESS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 46 - Director → ME
  • 26
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 27
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 34 - Director → ME
  • 28
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 38 - Director → ME
  • 29
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 40 - Director → ME
  • 30
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    SENDALONG LIMITED - 2010-09-17
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 31
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 42 - Director → ME
  • 32
    icon of address Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 29 - Director → ME
  • 35
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 52 - Director → ME
  • 36
    TRANSWORLD BUSINESS ADVISORS LIMITED - 2015-10-23
    icon of address Floor 3 38-39 South Molton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,429 GBP2023-12-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    RESULT OF LIMITED - 2009-02-16
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 38
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2021-12-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,453 GBP2017-03-31
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2016-08-23 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 40
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -364,834 GBP2024-05-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 4 - Director → ME
  • 41
    icon of address Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 55 - Director → ME
  • 42
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    30 GBP2017-03-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
Ceased 26
  • 1
    BEFORE NOW LIMITED - 2009-05-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-08-10
    IIF 28 - Director → ME
  • 2
    FAMILY HOLDCO BSL LIMITED - 2012-01-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2016-12-06
    IIF 56 - Director → ME
  • 3
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-03 ~ 2024-05-31
    IIF 22 - Director → ME
  • 4
    BOD HERITAGE - 2022-11-03
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,460 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ 2024-05-31
    IIF 21 - Director → ME
  • 5
    icon of address Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-17
    IIF 8 - Director → ME
  • 6
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-09-23 ~ 2017-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2018-07-04
    IIF 68 - Has significant influence or control OE
  • 7
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    581,750 GBP2024-04-30
    Officer
    icon of calendar 1991-06-11 ~ 2000-10-16
    IIF 57 - Director → ME
  • 8
    icon of address 20 Gloucester Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-11-09 ~ 2017-11-01
    IIF 30 - Director → ME
  • 9
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 1999-11-26 ~ 2006-07-31
    IIF 49 - Director → ME
  • 10
    HARVEYS LEEDS INTERNATIONAL PIANOFORTE COMPETITION (ENTERPRISES) LIMITED - 1994-07-20
    icon of address The University Of Leeds, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-23 ~ 2015-11-20
    IIF 14 - Director → ME
  • 11
    ROWLEY LANE MACCABI RECREATIONAL TRUST - 2008-06-03
    ROWLEY LANE RECREATIONAL TRUST - 2006-06-13
    icon of address Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    620,236 GBP2024-06-30
    Officer
    icon of calendar 2014-02-06 ~ 2015-11-05
    IIF 24 - Director → ME
  • 12
    icon of address 37 Danbury Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2014-08-29
    IIF 1 - Director → ME
  • 13
    icon of address The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ 2017-09-07
    IIF 3 - Director → ME
  • 14
    icon of address Rowley Lane Sports Ground, Rowley Lane, Arkley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,288,321 GBP2024-06-30
    Officer
    icon of calendar 2012-07-26 ~ 2013-02-07
    IIF 25 - Director → ME
  • 15
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Officer
    icon of calendar 1995-11-07 ~ 1997-04-01
    IIF 11 - Director → ME
  • 16
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    ETHICLIGHT LIMITED - 1983-01-31
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Officer
    icon of calendar 1995-11-07 ~ 1997-04-01
    IIF 13 - Director → ME
  • 17
    MAINTAG LIMITED - 1995-12-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2016-11-24
    IIF 53 - Director → ME
  • 18
    icon of address Ort House, 147 Arlington Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2024-05-31
    IIF 23 - Director → ME
  • 19
    THE HEPWORTH WAKEFIELD OPERATING TRUST - 2010-09-24
    icon of address The Hepworth Wakefield, Gallery Walk, Wakefield, West Yorkshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2016-11-24
    IIF 2 - Director → ME
  • 20
    NATIONAL YOUTH AGENCY - 2009-07-03
    icon of address National Youth Agency, 9 Newarke Street, Leicester, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2015-05-01
    IIF 74 - Director → ME
  • 21
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    11,241,551 GBP2023-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2022-12-31
    IIF 76 - Director → ME
  • 22
    icon of address 35 Ballards Lane, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-30
    Officer
    icon of calendar 2018-06-12 ~ 2023-03-27
    IIF 16 - Director → ME
  • 23
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-03-28
    IIF 70 - Ownership of shares – 75% or more OE
  • 24
    BRITISH-ISRAEL CHAMBER OF COMMERCE - 2011-03-02
    ANGLO-ISRAEL CHAMBER OF COMMERCE - 1980-12-31
    icon of address 79 Maygrove Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,995 GBP2024-01-31
    Officer
    icon of calendar 2003-05-21 ~ 2012-11-30
    IIF 10 - Director → ME
    icon of calendar 2004-07-12 ~ 2012-11-30
    IIF 72 - Secretary → ME
  • 25
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 1997-11-27 ~ 2005-12-31
    IIF 64 - Director → ME
  • 26
    DECLARE BRANDS UK LIMITED - 2016-05-20
    icon of address Unit 2 Aztec Row, Islington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,741 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2016-04-21
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.