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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Samuel Joseph Stringer Hunter

    Related profiles found in government register
  • Mr Samuel Joseph Stringer Hunter
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 1
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2
    • Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 3
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 4 IIF 5 IIF 6
    • Abacus House Unit 2a Pennine Business Park, Longbow Close, Bradley, Huddersfield, HD2 1GQ, England

      IIF 7
  • Hunter, Samuel Joseph Stringer
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 8 IIF 9
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 10
  • Hunter, Samuel Joseph Stringer
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 11
    • Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom

      IIF 12 IIF 13
  • Samuel Joseph Stringer Hunter
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 14 IIF 15
  • Mr Samuel Joseph Hunter
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Recycling Building, Shaw Lane, Carlton, Barnsley, South Yorkshire, S71 3HJ, England

      IIF 16
    • Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom

      IIF 17
  • Hunter, Samuel Joseph Stringer
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Hunter, Samuel Joseph Stringer
    British haulage born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Spinning House, Blakeridge Lane, Batley, West Yorkshire, WF17 7TB, United Kingdom

      IIF 21
  • Hunter, James Douglas
    British cfo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 22 IIF 23
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 24
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 25 IIF 26
  • Hunter, James Douglas
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 27
    • 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 28
    • Hodgkin Building, Guys Campus, Kings College, London, SE1 1UL

      IIF 29
  • Hunter, James Douglas
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 30 IIF 31
  • Mr James Douglas Hunter
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Richards Sandy Partnership Limited, Thorneloe House, 25 Barbourne Road, Worcester, WR1 1RU, England

      IIF 32
  • Hunter, James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hunter, James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 45 IIF 46
  • Hunter, James
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Grosvenor Gardens, London, SW1W 0BD

      IIF 47
  • Hunter, Samuel Joseph
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT, United Kingdom

      IIF 48
    • Network House, Stubs Beck Lane, West 26, Cleckheaton, BD19 4TT, United Kingdom

      IIF 49
    • 72, Granny Lane, Mirfield, WF14 8HA, United Kingdom

      IIF 50
  • Hunter, Samuel Joseph
    British none born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Recycling Centre, Shaw Lane, Carlton, Barnsley, West Yorkshire, S71 3HJ, England

      IIF 51
  • Hunter, Samuel Joseph
    British technical engineer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Branch Road, Batley, West Yorkshire, WF17 5RY, United Kingdom

      IIF 52 IIF 53
    • 106, Boothroyd Lane, Dewsbury, West Yorkshire, WF13 2LW, England

      IIF 54 IIF 55
  • Hunter, James Douglas
    British marketing director born in January 1967

    Registered addresses and corresponding companies
    • 4 Poplar Grove, London, W6 7RE

      IIF 56
  • Hunter, James
    British born in January 1967

    Registered addresses and corresponding companies
    • 19 Elvaston Place, London, SW7 5QF

      IIF 57
  • Hunter, James Douglas
    British

    Registered addresses and corresponding companies
    • 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 58 IIF 59
  • Hunter, James Douglas
    British director

    Registered addresses and corresponding companies
    • 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 60
  • Hunter, James Douglas
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Richards Sandy Partnership Limited, Thorneloe House, 25 Barbourne Road, Worcester, WR1 1RU, England

      IIF 61
  • Hunter, James Douglas
    British finance director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 62
  • Hunter, James
    British

    Registered addresses and corresponding companies
    • 3rd Floor, 91-93 Farringdon, London, EC1M 3LN, England

      IIF 63
    • 3rd Floor, 91-93 Farringdon Road, London, EC1M 3LN

      IIF 64
  • Hunter, James
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunter, James
    British chief financial officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stratford Place, London, W1C 1AY, England

      IIF 69
  • Hunter, James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stratford Place, London, W1C 1AY, United Kingdom

      IIF 70 IIF 71
  • Hunter, James
    British haulage born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Terminal House Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 72
  • Hunter, James Douglas

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 73
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 74 IIF 75
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 76
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 77
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 78
child relation
Offspring entities and appointments 54
  • 1
    24/7 CONCRETE (YORKSHIRE) LIMITED
    12462618
    Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (3 parents)
    Officer
    2020-02-14 ~ 2021-10-29
    IIF 10 - Director → ME
    Person with significant control
    2020-02-14 ~ 2021-10-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    4828 S LIMITED
    06613457 06614712... (more)
    4 Terminal House Station Approach, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-10-19 ~ 2011-08-26
    IIF 72 - Director → ME
  • 3
    AGROTERA LIMITED
    15415432
    C/o The Richards Sandy Partnership Limited Thorneloe House, 25 Barbourne Road, Worcester, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-11-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    BACK-UP YORKSHIRE LIMITED
    14022588
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-04 ~ now
    IIF 18 - Director → ME
  • 5
    BENEVOLENTAI BIO LIMITED
    - now 08774096
    STRATIFIED MEDICAL LIMITED - 2016-08-25
    4-8 Maple Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2026-03-20 ~ now
    IIF 66 - Director → ME
  • 6
    BENEVOLENTAI CAMBRIDGE LIMITED
    - now 04977050
    PROXIMAGEN LIMITED
    - 2018-02-22 04977050
    4-8 Maple Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2026-03-20 ~ now
    IIF 67 - Director → ME
    2008-05-19 ~ 2012-08-14
    IIF 31 - Director → ME
    2009-02-17 ~ 2012-08-14
    IIF 60 - Secretary → ME
  • 7
    BENEVOLENTAI LIMITED
    09781806
    4-8 Maple Street, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2026-03-20 ~ now
    IIF 65 - Director → ME
  • 8
    BENEVOLENTAI TECHNOLOGY LIMITED
    - now 09804835
    JACS AI LIMITED - 2016-08-25
    4-8 Maple Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2026-03-20 ~ now
    IIF 68 - Director → ME
  • 9
    BREED VENTURES LIMITED
    10643702
    9-11 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2017-05-23 ~ 2019-06-28
    IIF 47 - Director → ME
  • 10
    CAMBRIDGE BIOTECHNOLOGY LIMITED
    - now 04221335
    AWA 122 LIMITED - 2001-06-14
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (25 parents)
    Officer
    2009-11-23 ~ 2012-08-14
    IIF 30 - Director → ME
    2009-11-23 ~ 2012-08-14
    IIF 58 - Secretary → ME
  • 11
    CARTWORTH QUARRIES LTD
    - now 11858034
    UK DEMOLITION (YORKSHIRE) LIMITED
    - 2021-09-01 11858034 10259281
    46 Houghton Place, Bradford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-08-31 ~ 2025-01-20
    IIF 11 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2021-08-31 ~ 2021-10-21
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    CLAIRVILLE YORK GROUP LIMITED
    09175977
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-04-29 ~ 2020-10-21
    IIF 44 - Director → ME
  • 13
    FAST SKIPS (YORKSHIRE) LIMITED
    07558961
    106 Boothroyd Lane, Dewsbury, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 52 - Director → ME
  • 14
    FIATREE LIMITED
    01501519
    19 Elvaston Place, London
    Active Corporate (15 parents)
    Officer
    ~ 1997-04-07
    IIF 57 - Director → ME
  • 15
    H G CRUSHING LIMITED
    08350295
    Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HHDA HOLDINGS LIMITED
    12515285
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2020-08-06 ~ 2022-01-10
    IIF 33 - Director → ME
  • 17
    HUNTER ASSET MANAGEMENT LIMITED
    10163896 09329871
    The Recycling Centre Shaw Lane, Carlton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 51 - Director → ME
  • 18
    HUNTER CONCRETE PRODUCTS LIMITED
    10181305
    Bridgestones 2 Cromwell Court, Oldham
    Liquidation Corporate (6 parents)
    Officer
    2016-05-16 ~ 2016-09-07
    IIF 48 - Director → ME
    2020-02-06 ~ 2020-04-01
    IIF 13 - Director → ME
    Person with significant control
    2016-05-16 ~ 2017-11-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    HUNTER GROUP (YORKSHIRE) LIMITED
    - now 07558952 07558697... (more)
    SAM H SERVICES LIMITED
    - 2014-10-09 07558952 08330620
    HUNTER DEMOLITION (YORKSHIRE) LIMITED
    - 2012-10-31 07558952
    Scotland Yard, Queens Mill Road, Huddersfield, England
    Liquidation Corporate (2 parents)
    Officer
    2011-03-10 ~ 2016-06-03
    IIF 55 - Director → ME
  • 20
    HUNTER WASTE MANAGEMENT LIMITED
    09329871 10163896
    The Recycling Centre Shaw Lane, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ 2016-02-17
    IIF 21 - Director → ME
  • 21
    IWP ABERDEEN LIMITED
    - now 12374266
    ENSCO 1360 LIMITED
    - 2020-05-07 12374266 12520590... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2020-05-06 ~ 2022-01-10
    IIF 39 - Director → ME
  • 22
    IWP ADVISORY HOLDINGS LIMITED
    FC038159
    Ifc 5, St Helier, Jersey
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-09-16 ~ 2022-04-21
    IIF 70 - Director → ME
  • 23
    IWP ADVISORY SERVICES LIMITED
    - now 06068644
    BEYOND FINANCIAL LIMITED - 2021-02-18
    BLACK STAR ASSET MANAGEMENT LIMITED - 2012-11-27
    One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (20 parents)
    Officer
    2021-04-01 ~ 2022-01-10
    IIF 43 - Director → ME
  • 24
    IWP CENTRAL LONDON LIMITED
    - now 12374290
    ENSCO 1361 LIMITED
    - 2020-07-21 12374290 12558718... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-20 ~ 2022-01-10
    IIF 45 - Director → ME
  • 25
    IWP CHESHIRE LIMITED
    - now 12558956
    ENSCO 1368 LIMITED
    - 2020-07-09 12558956 12558718... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-07-09 ~ 2022-01-10
    IIF 46 - Director → ME
  • 26
    IWP EAST MIDLANDS LIMITED
    - now 13193861
    ENSCO 1404 LIMITED - 2021-04-01
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2021-08-31 ~ 2022-01-10
    IIF 36 - Director → ME
  • 27
    IWP EDINBURGH LIMITED
    - now 13029230
    ENSCO 1387 LIMITED
    - 2020-12-14 13029230 10264309... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2020-12-11 ~ 2022-01-10
    IIF 38 - Director → ME
  • 28
    IWP HERTS LIMITED
    13192891
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2021-02-10 ~ 2022-01-10
    IIF 42 - Director → ME
  • 29
    IWP HOLDINGS LTD
    FC036459
    Ifc 5, St Helier, Jersey
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-04-30 ~ 2022-01-27
    IIF 71 - Director → ME
  • 30
    IWP INVESTMENTS LIMITED
    FC038164
    Ifc 5, St Helier, Jersey
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-03-25 ~ 2022-01-27
    IIF 69 - Director → ME
  • 31
    IWP LEEDS LIMITED
    - now 13372954
    ENSCO 1414 LIMITED
    - 2021-10-20 13372954 13367096... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2021-10-08 ~ 2022-01-10
    IIF 41 - Director → ME
  • 32
    IWP NEWCASTLE LIMITED
    - now 13028665
    ENSCO 1388 LIMITED
    - 2020-12-17 13028665 10272564... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2020-12-16 ~ 2022-01-10
    IIF 40 - Director → ME
  • 33
    IWP NORFOLK LIMITED
    - now 12875964
    ENSCO 1381 LIMITED
    - 2020-11-18 12875964 12195708... (more)
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2020-11-17 ~ 2022-01-10
    IIF 35 - Director → ME
  • 34
    IWP SUSSEX LIMITED
    12492867
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2020-03-02 ~ 2022-01-10
    IIF 37 - Director → ME
  • 35
    LUBATTI LIMITED
    - now 06704099
    TRACEY MALONE LIMITED - 2009-04-03
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (15 parents)
    Officer
    2014-03-24 ~ 2016-11-30
    IIF 25 - Director → ME
    2014-03-24 ~ 2016-11-30
    IIF 78 - Secretary → ME
  • 36
    MINSTER PHARMACEUTICALS PLC
    - now 00481650
    RII PLC - 2005-02-21
    RICEMAN INSURANCE INVESTMENTS PLC - 2003-10-21
    RICEMANS INSURANCE BROKERS LIMITED - 1995-08-08
    RICEMANS(WHITSTABLE)LIMITED - 1978-12-31
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (31 parents)
    Officer
    2010-02-16 ~ 2012-08-14
    IIF 29 - Director → ME
    2010-12-08 ~ 2012-08-14
    IIF 63 - Secretary → ME
  • 37
    MINSTER RESEARCH LIMITED
    - now 04136733
    BIOPARTNERS LIMITED - 2005-04-15
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (16 parents)
    Officer
    2010-02-16 ~ 2012-08-14
    IIF 27 - Director → ME
    2010-12-08 ~ 2012-08-14
    IIF 64 - Secretary → ME
  • 38
    PERIPRODUCTS LIMITED
    - now 02864374
    CORSEC LIMITED - 1993-11-08
    Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (23 parents)
    Officer
    2016-03-04 ~ 2016-11-30
    IIF 62 - Director → ME
    2016-03-04 ~ 2016-11-30
    IIF 73 - Secretary → ME
  • 39
    PROSPER BIDCO LIMITED
    12264928
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2021-05-13 ~ 2022-01-10
    IIF 34 - Director → ME
  • 40
    PROXIMAGEN GROUP LIMITED - now
    PROXIMAGEN GROUP PLC
    - 2012-08-16 05333020
    PROXIMAGEN NEUROSCIENCE PLC
    - 2010-05-28 05333020
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Officer
    2006-02-27 ~ 2012-08-14
    IIF 28 - Director → ME
    2009-07-21 ~ 2012-08-14
    IIF 59 - Secretary → ME
  • 41
    SAM H CLEARANCES LIMITED
    - now 07558697
    HUNTER GROUP (YORKSHIRE) LIMITED
    - 2012-10-31 07558697 07558952... (more)
    3 Branch Road, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2013-08-20
    IIF 53 - Director → ME
  • 42
    SAM H SERVICES LIMITED
    - now 08330620 07558952
    HUNTER GROUP (YORKSHIRE) LIMITED - 2014-10-09
    Scotland Yard, Queens Mill Road, Huddersfield, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-02 ~ 2016-06-03
    IIF 54 - Director → ME
  • 43
    SENATOR INSURANCE SERVICES LIMITED - now
    SENATOR I SERVICES LIMITED - 2023-07-13
    FREEDOM VENTURES LIMITED
    - 2022-07-26 04566666 17021602... (more)
    8 Eagle Court, London, England
    Active Corporate (12 parents)
    Officer
    2002-10-18 ~ 2002-10-18
    IIF 56 - Director → ME
  • 44
    SOFTTO LUBATTI LIMITED
    08203367
    Venture House 2 Arlington Square, Downshire Way, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 24 - Director → ME
    2014-03-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 45
    STATUS ASSETS & PROPERTY LTD
    11028281
    Network House Stubs Beck Lane, West 26, Cleckheaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 46
    SUSTAINABLE ENGINEERING LTD
    15577335
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 47
    SUSTAINABLE FARMING YORKSHIRE LIMITED
    14250081
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 48
    TRACEY MALONE ORIGINALS LIMITED
    06703243
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2014-03-24 ~ 2016-11-30
    IIF 22 - Director → ME
    2014-03-24 ~ 2016-11-30
    IIF 74 - Secretary → ME
  • 49
    UK DEMOLITION (YORKSHIRE) LIMITED - now
    HUNTER QUARRIES LIMITED
    - 2016-09-08 10259281
    Network House, Stubs Beck Lane, Cleckheaton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-01 ~ 2016-09-07
    IIF 50 - Director → ME
  • 50
    VENTURE LIFE GROUP PLC
    - now 05651130
    VLL HEALTHCARE PLC - 2013-09-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    AVADERM LIMITED - 2010-11-03
    FLINT PHARMA LIMITED - 2009-03-20
    CASEDUNE LIMITED - 2006-02-02
    Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2013-10-10 ~ 2016-11-30
    IIF 26 - Director → ME
    2014-03-24 ~ 2016-11-30
    IIF 77 - Secretary → ME
  • 51
    VENTURE LIFE LIMITED
    07186207
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (15 parents)
    Officer
    2014-03-24 ~ 2016-11-30
    IIF 23 - Director → ME
    2014-03-24 ~ 2016-11-30
    IIF 75 - Secretary → ME
  • 52
    VOL-TAR GROUP LIMITED
    13694221
    46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-10-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 53
    VOL-TAR HOLDINGS LIMITED
    12979771
    Abacus House Unit 2a Pennine Business Park Longbow Close, Bradley, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 54
    VOL-TAR LIMITED
    12462584
    46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-14 ~ 2021-10-21
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.