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

Mr John Patrick Bywater

    Related profiles found in government register
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

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

      IIF 1
    • 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 2 IIF 3 IIF 4
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 6
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 7
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 8
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 9 IIF 10 IIF 11
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 18
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 19
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 20 IIF 21 IIF 22
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 25
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 26
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 27 IIF 28
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 29
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 30
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 33
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

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

      IIF 34
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

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

      IIF 35
  • John Bywater
    British born in July 1972

    Resident in England

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

      IIF 36
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

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

      IIF 37
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 38
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 39 IIF 40 IIF 41
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 43
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 47
  • Bywater, John Patrick
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Joh Bywater
    British born in July 1972

    Resident in England

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

      IIF 148
  • John Bywater
    British born in July 1978

    Resident in England

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

      IIF 149
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

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

      IIF 150
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 151 IIF 152
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

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

      IIF 153
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 154
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

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

      IIF 155 IIF 156
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

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

      IIF 158
  • Bywater, John Patrick
    born in July 1972

    Resident in England

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

    Resident in England

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

      IIF 162
  • Bywater, John Patrick
    English

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

    Resident in United Kingdom

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

      IIF 198
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 205 IIF 206
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 207
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 208 IIF 209
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 210 IIF 211
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

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

      IIF 212
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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

The content of this website is protected by AgonGuard.

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

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