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

Chaudry, Mohammad Iqbal

    Related profiles found in government register
  • Chaudry, Mohammad Iqbal
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 1
  • Chaudry, Mohammad Iqbal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chaudry, Mohammad Iqbal
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chaudry, Mohammad Iqbal
    British co director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 35
  • Chaudry, Mohammad Iqbal
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 36
    • 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 37
  • Chaudry, Mohammad Iqbal
    British direction born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 St.johns House, Clyde Street, Bingley, West Yorkshire, BD16 4LD, England

      IIF 38
  • Chaudry, Mohammad Iqbal
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chaudry, Mohammad Iqbal
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • River View, Bradford Road, Cottingley Bridge, Bingley, BD16 1NE

      IIF 83
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 84 IIF 85
  • Chaudry, Mohammad Iqbal
    British

    Registered addresses and corresponding companies
    • Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 86 IIF 87 IIF 88
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 90
  • Chaudry, Mohammad Iqbal

    Registered addresses and corresponding companies
    • 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 91
    • 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 92
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 93 IIF 94
  • Chaudry, Mohmmad Iqbal

    Registered addresses and corresponding companies
    • 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH

      IIF 95
  • Mr Mohammad Iqbal Chaudry
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Iqbal Chaudry
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Moorhead Lane, Saltaire, Bradford, West Yorkshire, BD18 4JH, England

      IIF 121
child relation
Offspring entities and appointments
Active 36
  • 1
    Other registered number: 08615933
    1 St.johns House, Clyde Street, Bingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 38 - Director → ME
  • 2
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2006-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2006-02-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    Other registered number: 07608288
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    891 GBP2024-05-31
    Officer
    2019-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 5
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2011-12-12 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 6
    CFD ACCOUNTANCY LIMITED - 2014-04-01
    Related registration: 08976957
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,890 GBP2024-05-31
    Officer
    2011-04-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 7
    CHAUDRY FRANCIS & CO LIMITED - 2025-12-09
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 8
    THE CFD PARTNERSHIP LLP - 2018-05-12
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2010-08-02 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 9
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-29 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 10
    LIME PEOPLE LIMITED - 2012-12-19
    Related registration: 07735879
    KALCREST INDUSTRIAL LIMITED - 2011-10-14
    CUBE SOLUTIONS LIMITED - 2011-07-18
    KALCREST INDUSTRIAL LIMITED - 2011-07-13
    IRVING STAFFING SOLUTIONS LIMITED - 2010-01-18
    COMAC STAFFING SOLUTION (2003) LIMITED - 2009-02-26
    Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 42 - Director → ME
  • 11
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2012-05-08 ~ dissolved
    IIF 56 - Director → ME
  • 12
    Other registered number: 07728563
    CHARLIES ENTERTAINMENTS LIMITED - 2012-05-04
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2010-03-01 ~ dissolved
    IIF 53 - Director → ME
  • 13
    BATONWALL LIMITED - 2020-02-19
    EMMCHRIS PROPERTIES 1 LIMITED - 2020-02-06
    Related registration: 12437775
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2025-02-28
    Officer
    2020-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 14
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-11-25 ~ now
    IIF 14 - Director → ME
  • 15
    YORKSHIRE TRADITIONAL HOMES LIMITED - 2016-02-02
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,848 GBP2024-04-30
    Officer
    2003-11-01 ~ now
    IIF 2 - Director → ME
  • 16
    Other registered number: 11494721
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Officer
    2018-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 97 - Has significant influence or controlOE
  • 17
    Other registered number: 11494702
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,876 GBP2024-06-30
    Officer
    2018-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 98 - Has significant influence or controlOE
  • 18
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    2012-08-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    I R T R LIMITED - 2020-01-16
    7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Person with significant control
    2020-01-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    KALCREST LIMITED - 2010-05-06
    Mazzars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 21
    LANCASTER CONTRACT MANAGEMENT LIMITED - 2014-12-10
    PENNINE FIRE EQUIPMENT SERVICES LIMITED - 2012-05-03
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 61 - Director → ME
  • 22
    LM NORHT DEVELOPMENTS LTD - 2022-03-18
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,168 GBP2024-03-31
    Officer
    2024-05-24 ~ now
    IIF 92 - Secretary → ME
  • 23
    REDBOX ENTERPRISES LIMITED - 2013-02-28
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,734,478 GBP2024-06-30
    Officer
    1993-01-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    RYEGATE MARKETING LIMITED - 2007-06-22
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2007-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 25
    LYNX INVESTMENTS LIMITED - 2023-04-03
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2012-07-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 26
    LIME PEOPLE TRAINING LIMITED - 2015-01-15
    TRUHAR CRAFTS LIMITED - 2012-05-04
    Related registration: 08373077
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2013-11-25 ~ dissolved
    IIF 51 - Director → ME
  • 27
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,946 GBP2024-06-30
    Officer
    2007-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 28
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,874 GBP2024-12-31
    Officer
    2011-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    TEMPLEGATE ASSET FINANCE LIMITED - 2018-02-21
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-06-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    GEDDES INNS LIMITED - 2004-12-07
    9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 40 - Director → ME
  • 32
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    2017-05-08 ~ now
    IIF 9 - Director → ME
  • 33
    TRANSPENNINE HEALTHCARE LIMITED - 2023-06-14
    7 Moorhead Lane, Saltaire, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 34
    TRANSPENNINE CARE LIMITED - 2015-09-18
    7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    2018-07-02 ~ now
    IIF 15 - Director → ME
  • 35
    TORYEN RECRUITMENT LIMITED - 2010-05-06
    ASHBOND LIMITED - 2008-01-16
    Related registration: 06574566
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 39 - Director → ME
  • 36
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    READYARRIVE LIMITED - 1991-06-26
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    2012-12-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
Ceased 54
  • 1
    RIGHT DIRECTION SITE SERVICES LTD - 2021-06-02
    Harthouse Farm Crossbank Road, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,609 GBP2024-12-31
    Officer
    2014-12-22 ~ 2021-06-01
    IIF 72 - Director → ME
  • 2
    RW SALVAGE LIMITED - 2012-12-11
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ 2012-12-11
    IIF 81 - Director → ME
  • 3
    CHAUDRY FRANCIS & CO LIMITED - 2025-12-09
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2003-02-26 ~ 2006-02-14
    IIF 3 - Director → ME
  • 4
    Other registered number: 07649697
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    2015-04-08 ~ 2015-10-21
    IIF 95 - Secretary → ME
  • 5
    LIME PERSONNEL LIMITED - 2013-01-14
    Related registration: 07691045
    CLARICO LIMITED - 2012-08-09
    Related registration: 08093087
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ 2017-10-05
    IIF 54 - Director → ME
  • 6
    Other registered number: 10719544
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    2012-08-08 ~ 2018-11-26
    IIF 1 - Director → ME
    Person with significant control
    2017-10-05 ~ 2018-11-26
    IIF 118 - Ownership of shares – 75% or more OE
  • 7
    TORYEN LIMITED - 2016-06-23
    UK ENERGY SERVICES LIMITED - 2008-01-23
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2012-08-15 ~ 2016-06-22
    IIF 82 - Director → ME
    2004-03-18 ~ 2006-02-14
    IIF 88 - Secretary → ME
  • 8
    CFD MEDIA LIMITED - 2016-03-16
    12 Yeoman Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2015-08-06 ~ 2016-03-15
    IIF 60 - Director → ME
  • 9
    ELENA'S BAKERY LIMITED - 2015-09-28
    Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ 2015-03-02
    IIF 62 - Director → ME
  • 10
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-02-08 ~ 2014-04-17
    IIF 27 - Director → ME
  • 11
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2013-05-22
    IIF 66 - Director → ME
  • 12
    Other registered numbers: 07126103, 07565729
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    2011-04-05 ~ 2012-04-30
    IIF 75 - Director → ME
  • 13
    Other registered numbers: 07126103, 07591272
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    2011-03-16 ~ 2012-04-30
    IIF 69 - Director → ME
  • 14
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    2005-06-10 ~ 2006-07-01
    IIF 32 - Director → ME
  • 15
    Other registered number: 08203948
    CONSTRUCT INTERIORS (NORTHERN) LIMITED - 2014-10-02
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,705 GBP2023-01-31
    Officer
    2019-06-26 ~ 2021-06-09
    IIF 55 - Director → ME
  • 16
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,786 GBP2023-12-31
    Officer
    2011-12-22 ~ 2018-01-17
    IIF 10 - Director → ME
  • 17
    I R T R LIMITED - 2020-01-16
    7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Officer
    2011-12-23 ~ 2020-01-16
    IIF 13 - Director → ME
  • 18
    3 Crowther Avenue, Calverley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-25 ~ 2012-06-01
    IIF 80 - Director → ME
  • 19
    7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,262 GBP2019-07-31
    Officer
    2011-02-25 ~ 2012-06-01
    IIF 76 - Director → ME
  • 20
    Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-06 ~ 2008-09-08
    IIF 86 - Secretary → ME
  • 21
    South Grove House, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    299 GBP2021-11-30
    Officer
    2009-11-08 ~ 2011-05-31
    IIF 45 - Director → ME
  • 22
    South Grove House, South Grove, Rothrham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2021-11-30
    Officer
    2009-11-08 ~ 2011-05-31
    IIF 46 - Director → ME
  • 23
    TORYEN RECRUITMENT (WEST MIDLANDS) LIMITED - 2009-12-01
    South Grove House, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2021-11-30
    Officer
    2008-11-28 ~ 2011-05-31
    IIF 48 - Director → ME
  • 24
    Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-07-31
    Officer
    2010-07-15 ~ 2011-05-24
    IIF 64 - Director → ME
  • 25
    CSW CONSTRUCTION LIMITED - 2009-11-23
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,768 GBP2022-03-31
    Officer
    2009-11-06 ~ 2011-05-24
    IIF 47 - Director → ME
  • 26
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-03-31 ~ 2012-02-08
    IIF 70 - Director → ME
  • 27
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,476 GBP2024-12-31
    Officer
    2013-11-28 ~ 2025-03-18
    IIF 23 - Director → ME
  • 28
    Other registered number: 07649697
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    2015-04-16 ~ 2023-04-16
    IIF 17 - Director → ME
    Person with significant control
    2017-10-05 ~ 2023-03-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 29
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED - 2018-10-24
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    2016-01-22 ~ 2018-10-04
    IIF 41 - Director → ME
  • 30
    Unit 22 Fusion @ Magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-26 ~ 2012-02-01
    IIF 90 - Secretary → ME
  • 31
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    121a Queensway, Bletchley, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    2010-08-13 ~ 2011-09-30
    IIF 74 - Director → ME
    2013-05-24 ~ 2023-04-28
    IIF 59 - Director → ME
    2023-05-01 ~ 2024-02-05
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-28
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    RYEGATE MARKETING LIMITED - 2007-06-22
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2003-01-29 ~ 2006-02-14
    IIF 30 - Director → ME
  • 33
    LYNX INVESTMENTS LIMITED - 2023-04-03
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2007-07-04 ~ 2009-07-16
    IIF 31 - Director → ME
  • 34
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2012-04-30
    IIF 77 - Director → ME
  • 35
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2011-03-16 ~ 2012-04-30
    IIF 65 - Director → ME
  • 36
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    2011-03-15 ~ 2012-04-30
    IIF 71 - Director → ME
  • 37
    EASTLAKE SE5 LIMITED - 2012-08-15
    AMELIA PAGE LIMITED - 2011-12-08
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-08-10
    IIF 68 - Director → ME
  • 38
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    2011-05-05 ~ 2012-04-30
    IIF 63 - Director → ME
  • 39
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 67 - Director → ME
  • 40
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 26 - Director → ME
  • 41
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 79 - Director → ME
  • 42
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-03-01
    IIF 78 - Director → ME
  • 43
    EASTLAKE SE5 MANAGEMENT LIMITED - 2013-02-07
    AMELIA PAGE PA SERVICES LIMITED - 2011-12-08
    1st Floor 1 Rowes Yard, Manston Park, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2011-12-01 ~ 2012-01-30
    IIF 28 - Director → ME
  • 44
    CORTON VILLAGE LIMITED - 2009-08-26
    Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    809,271 GBP2024-02-22
    Officer
    2011-08-22 ~ 2012-11-01
    IIF 37 - Director → ME
  • 45
    Sn11 0ru, 17 Penny Royal Close, 17 Penny Royal Close, Calne, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2021-08-11 ~ 2022-04-07
    IIF 93 - Secretary → ME
    2022-05-31 ~ 2023-04-04
    IIF 91 - Secretary → ME
  • 46
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    THE CLARICO GROUP LIMITED - 2019-03-19
    LIME PEOPLE HOLDINGS LTD - 2017-03-30
    LIME PEOPLE (WEST MIDLANDS) LIMITED - 2012-03-28
    LIME PEOPLE LIMITED - 2011-10-13
    Related registration: 04768786
    7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2013-12-04 ~ 2017-10-05
    IIF 52 - Director → ME
  • 47
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    GEDDES INNS LIMITED - 2004-12-07
    9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2004-04-26 ~ 2006-02-14
    IIF 87 - Secretary → ME
  • 48
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    2017-02-27 ~ 2018-11-28
    IIF 8 - Director → ME
  • 49
    7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,122 GBP2025-02-28
    Officer
    2012-02-09 ~ 2022-04-11
    IIF 50 - Director → ME
  • 50
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Person with significant control
    2017-10-05 ~ 2019-03-29
    IIF 114 - Ownership of shares – 75% or more OE
  • 51
    MOORE WINDOWS LIMITED - 2014-07-22
    VILLA DOMICILIARY CARE LIMITED - 2014-07-22
    10 Park Avenue, Roundhay, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2012-05-01 ~ 2014-08-05
    IIF 73 - Director → ME
  • 52
    Other registered number: 06488954
    RIGHT DIRECTION CONTRACTS LIMITED - 2024-01-12
    35 Otley Road, Eldwick, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2025-01-31
    Officer
    2017-06-01 ~ 2024-01-15
    IIF 58 - Director → ME
  • 53
    TRUHAR CRAFTS LIMITED - 2020-06-11
    Related registration: 06185968
    BRILL FOODS LIMITED - 2013-04-18
    59 Oakdale Drive Oakdale Drive, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,627 GBP2025-01-31
    Officer
    2019-01-07 ~ 2020-11-10
    IIF 57 - Director → ME
    2020-11-10 ~ 2021-02-26
    IIF 94 - Secretary → ME
    Person with significant control
    2019-01-07 ~ 2020-11-10
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 54
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    READYARRIVE LIMITED - 1991-06-26
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    2001-10-09 ~ 2006-07-01
    IIF 36 - Director → ME
    1995-04-20 ~ 2001-06-25
    IIF 35 - Director → ME
    1993-01-12 ~ 2007-04-16
    IIF 89 - Secretary → 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.