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
    • icon of address 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
    • icon of address Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 28
  • Chaudry, Mohammad Iqbal
    British company director born in November 1951

    Resident in England

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

      IIF 29 IIF 30
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 31
  • Chaudry, Mohammad Iqbal
    British direction born in November 1951

    Resident in England

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

      IIF 32
  • 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
    • icon of address River View, Bradford Road, Cottingley Bridge, Bingley, BD16 1NE

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

      IIF 84 IIF 85
  • Chaudry, Mohammad Iqbal
    British

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

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

      IIF 90
  • Chaudry, Mohammad Iqbal

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

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

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

      IIF 93 IIF 94
  • Chaudry, Mohmmad Iqbal

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

      IIF 121
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 1 St.johns House, Clyde Street, Bingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    891 GBP2024-05-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 6
    CFD ACCOUNTANCY LIMITED - 2014-04-01
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,890 GBP2024-05-31
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 8
    THE CFD PARTNERSHIP LLP - 2018-05-12
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 10
    CUBE SOLUTIONS LIMITED - 2011-07-18
    COMAC STAFFING SOLUTION (2003) LIMITED - 2009-02-26
    IRVING STAFFING SOLUTIONS LIMITED - 2010-01-18
    KALCREST INDUSTRIAL LIMITED - 2011-10-14
    KALCREST INDUSTRIAL LIMITED - 2011-07-13
    LIME PEOPLE LIMITED - 2012-12-19
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 54 - Director → ME
  • 12
    CHARLIES ENTERTAINMENTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 50 - Director → ME
  • 13
    EMMCHRIS PROPERTIES 1 LIMITED - 2020-02-06
    BATONWALL LIMITED - 2020-02-19
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2025-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 10 - Director → ME
  • 15
    YORKSHIRE TRADITIONAL HOMES LIMITED - 2016-02-02
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,848 GBP2024-04-30
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 97 - Has significant influence or controlOE
  • 17
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,876 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 98 - Has significant influence or controlOE
  • 18
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    I R T R LIMITED - 2020-01-16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    KALCREST LIMITED - 2010-05-06
    icon of address Mazzars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 22 - Director → ME
  • 21
    PENNINE FIRE EQUIPMENT SERVICES LIMITED - 2012-05-03
    LANCASTER CONTRACT MANAGEMENT LIMITED - 2014-12-10
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 60 - Director → ME
  • 22
    LM NORHT DEVELOPMENTS LTD - 2022-03-18
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,168 GBP2024-03-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 92 - Secretary → ME
  • 23
    REDBOX ENTERPRISES LIMITED - 2013-02-28
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,734,478 GBP2024-06-30
    Officer
    icon of calendar 1993-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    RYEGATE MARKETING LIMITED - 2007-06-22
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 25
    LYNX INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,946 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,874 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    TEMPLEGATE ASSET FINANCE LIMITED - 2018-02-21
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    GEDDES INNS LIMITED - 2004-12-07
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    icon of address 9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 32
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 7 - Director → ME
  • 33
    TRANSPENNINE HEALTHCARE LIMITED - 2023-06-14
    icon of address 7 Moorhead Lane, Saltaire, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 34
    TRANSPENNINE CARE LIMITED - 2015-09-18
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 11 - Director → ME
  • 35
    TORYEN RECRUITMENT LIMITED - 2010-05-06
    ASHBOND LIMITED - 2008-01-16
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 36
    READYARRIVE LIMITED - 1991-06-26
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    icon of address 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
    icon of calendar 2012-12-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Harthouse Farm Crossbank Road, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,609 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2021-06-01
    IIF 71 - Director → ME
  • 2
    RW SALVAGE LIMITED - 2012-12-11
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-12-11
    IIF 81 - Director → ME
  • 3
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-02-26 ~ 2006-02-14
    IIF 30 - Director → ME
  • 4
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2015-10-21
    IIF 95 - Secretary → ME
  • 5
    LIME PERSONNEL LIMITED - 2013-01-14
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    CLARICO LIMITED - 2012-08-09
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2017-10-05
    IIF 51 - Director → ME
  • 6
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address 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
    icon of calendar 2012-08-08 ~ 2018-11-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-15 ~ 2016-06-22
    IIF 82 - Director → ME
    icon of calendar 2004-03-18 ~ 2006-02-14
    IIF 88 - Secretary → ME
  • 8
    CFD MEDIA LIMITED - 2016-03-16
    icon of address 12 Yeoman Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-15
    IIF 59 - Director → ME
  • 9
    ELENA'S BAKERY LIMITED - 2015-09-28
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-02
    IIF 61 - Director → ME
  • 10
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-08 ~ 2014-04-17
    IIF 21 - Director → ME
  • 11
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-22
    IIF 65 - Director → ME
  • 12
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-30
    IIF 74 - Director → ME
  • 13
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2011-03-16 ~ 2012-04-30
    IIF 68 - Director → ME
  • 14
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    icon of calendar 2005-06-10 ~ 2006-07-01
    IIF 25 - Director → ME
  • 15
    CONSTRUCT INTERIORS (NORTHERN) LIMITED - 2014-10-02
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,705 GBP2023-01-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-06-09
    IIF 53 - Director → ME
  • 16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,786 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-17
    IIF 47 - Director → ME
  • 17
    I R T R LIMITED - 2020-01-16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ 2020-01-16
    IIF 48 - Director → ME
  • 18
    icon of address 3 Crowther Avenue, Calverley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2012-06-01
    IIF 79 - Director → ME
  • 19
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,262 GBP2019-07-31
    Officer
    icon of calendar 2011-02-25 ~ 2012-06-01
    IIF 75 - Director → ME
  • 20
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-09-08
    IIF 86 - Secretary → ME
  • 21
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    299 GBP2021-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2011-05-31
    IIF 39 - Director → ME
  • 22
    icon of address South Grove House, South Grove, Rothrham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2011-05-31
    IIF 40 - Director → ME
  • 23
    TORYEN RECRUITMENT (WEST MIDLANDS) LIMITED - 2009-12-01
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2008-11-28 ~ 2011-05-31
    IIF 42 - Director → ME
  • 24
    icon of address 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
    icon of calendar 2010-07-15 ~ 2011-05-24
    IIF 63 - Director → ME
  • 25
    CSW CONSTRUCTION LIMITED - 2009-11-23
    icon of address 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
    icon of calendar 2009-11-06 ~ 2011-05-24
    IIF 41 - Director → ME
  • 26
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-02-08
    IIF 69 - Director → ME
  • 27
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,476 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2025-03-18
    IIF 55 - Director → ME
  • 28
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    icon of calendar 2015-04-16 ~ 2023-04-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    icon of calendar 2016-01-22 ~ 2018-10-04
    IIF 35 - Director → ME
  • 30
    icon of address Unit 22 Fusion @ Magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-01
    IIF 90 - Secretary → ME
  • 31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    icon of address 121a Queensway, Bletchley, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ 2024-02-05
    IIF 38 - Director → ME
    icon of calendar 2013-05-24 ~ 2023-04-28
    IIF 58 - Director → ME
    icon of calendar 2010-08-13 ~ 2011-09-30
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RYEGATE MARKETING LIMITED - 2007-06-22
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2003-01-29 ~ 2006-02-14
    IIF 23 - Director → ME
  • 33
    LYNX INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-16
    IIF 24 - Director → ME
  • 34
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-30
    IIF 76 - Director → ME
  • 35
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-04-30
    IIF 64 - Director → ME
  • 36
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-30
    IIF 70 - Director → ME
  • 37
    AMELIA PAGE LIMITED - 2011-12-08
    EASTLAKE SE5 LIMITED - 2012-08-15
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-10
    IIF 67 - Director → ME
  • 38
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2012-04-30
    IIF 62 - Director → ME
  • 39
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 66 - Director → ME
  • 40
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 20 - Director → ME
  • 41
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 78 - Director → ME
  • 42
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 77 - Director → ME
  • 43
    AMELIA PAGE PA SERVICES LIMITED - 2011-12-08
    EASTLAKE SE5 MANAGEMENT LIMITED - 2013-02-07
    icon of address 1st Floor 1 Rowes Yard, Manston Park, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2011-12-01 ~ 2012-01-30
    IIF 80 - Director → ME
  • 44
    CORTON VILLAGE LIMITED - 2009-08-26
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    809,271 GBP2024-02-22
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 31 - Director → ME
  • 45
    icon of address 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
    icon of calendar 2021-08-11 ~ 2022-04-07
    IIF 93 - Secretary → ME
    icon of calendar 2022-05-31 ~ 2023-04-04
    IIF 91 - Secretary → ME
  • 46
    LIME PEOPLE HOLDINGS LTD - 2017-03-30
    THE CLARICO GROUP LIMITED - 2019-03-19
    LIME PEOPLE LIMITED - 2011-10-13
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    LIME PEOPLE (WEST MIDLANDS) LIMITED - 2012-03-28
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-10-05
    IIF 49 - Director → ME
  • 47
    GEDDES INNS LIMITED - 2004-12-07
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    icon of address 9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-02-14
    IIF 87 - Secretary → ME
  • 48
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-11-28
    IIF 46 - Director → ME
  • 49
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,122 GBP2025-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2022-04-11
    IIF 44 - Director → ME
  • 50
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2019-03-29
    IIF 114 - Ownership of shares – 75% or more OE
  • 51
    VILLA DOMICILIARY CARE LIMITED - 2014-07-22
    MOORE WINDOWS LIMITED - 2014-07-22
    icon of address 10 Park Avenue, Roundhay, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-08-05
    IIF 72 - Director → ME
  • 52
    RIGHT DIRECTION CONTRACTS LIMITED - 2024-01-12
    icon of address 35 Otley Road, Eldwick, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2025-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2024-01-15
    IIF 57 - Director → ME
  • 53
    TRUHAR CRAFTS LIMITED - 2020-06-11
    BRILL FOODS LIMITED - 2013-04-18
    icon of address 59 Oakdale Drive Oakdale Drive, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,627 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-11-10
    IIF 56 - Director → ME
    icon of calendar 2020-11-10 ~ 2021-02-26
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 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
    READYARRIVE LIMITED - 1991-06-26
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    icon of address 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
    icon of calendar 1995-04-20 ~ 2001-06-25
    IIF 28 - Director → ME
    icon of calendar 2001-10-09 ~ 2006-07-01
    IIF 29 - Director → ME
    icon of calendar 1993-01-12 ~ 2007-04-16
    IIF 89 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.