1
Park House, Park Square West, Leeds, England
Dissolved Corporate (1 parent)
Equity (Company account)
13,739 GBP2023-02-28
Officer
2012-08-28 ~ dissolved
IIF 51 - Director → ME
2012-08-28 ~ dissolved
IIF 80 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
2
Park House, Park Square West, Leeds, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2022-11-09 ~ now
IIF 48 - Director → ME
Person with significant control
2022-11-09 ~ now
IIF 73 - Has significant influence or control → OE
3
LITTLE MISS BLING LIMITED - 2011-06-14
The Grove Station Road, Royston, Barnsley, England
Active Corporate (3 parents)
Equity (Company account)
4,378 GBP2024-06-30
Person with significant control
2016-04-07 ~ 2017-10-19
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
4
BLUE AND GREEN LIFESTYLE LTD - now
DOCK OF THE BAY LIMITED
- 2021-07-23
07887823BOX 2 STORE LIMITED
- 2014-06-16
07887823 28 Victoria Avenue, Ilkley, England
Active Corporate (6 parents)
Equity (Company account)
27,306 GBP2024-12-30
Officer
2011-12-20 ~ 2015-02-04
IIF 25 - Director → ME
5
CHARON PROPERTY INVESTMENTS LTD
09804681 Unit 5, Mariner Court, Durkar, Wakefield, England
Dissolved Corporate (3 parents)
Officer
2015-10-01 ~ dissolved
IIF 14 - Director → ME
6
COMMERCIAL FINANCE PARTNERS LIMITED
07941692 1 City Square, Leeds, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-02-08 ~ dissolved
IIF 28 - Director → ME
7
HLWKH 521 LIMITED - 2012-10-25
Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
Active Corporate (10 parents)
Equity (Company account)
10,284,316 GBP2024-02-29
Officer
2012-10-30 ~ 2016-09-01
IIF 26 - Director → ME
8
2 Royds Lane, Leeds, England
Dissolved Corporate (4 parents)
Equity (Company account)
1,000 GBP2017-04-30
Officer
2014-04-16 ~ 2016-09-26
IIF 11 - Director → ME
9
Unit 2 Royds Lane, Leeds
Dissolved Corporate (2 parents)
Officer
2014-05-07 ~ 2016-09-26
IIF 13 - Director → ME
10
OPALWOOD LIMITED - 2010-06-17
C/o Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster
Dissolved Corporate (6 parents, 1 offspring)
Officer
2011-05-20 ~ 2012-07-31
IIF 27 - Director → ME
11
FRESH CONTRACT SOLUTIONS LIMITED
12588035 Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
Dissolved Corporate (3 parents)
Equity (Company account)
32,551 GBP2021-01-31
Officer
2020-05-06 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2020-12-09 ~ dissolved
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
12
FRESH THINKING SERVICES LTD
- 2022-02-15
12613464 Park House, Park Square West, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
-406,333 GBP2024-12-31
Officer
2020-05-20 ~ now
IIF 50 - Director → ME
Person with significant control
2021-06-15 ~ now
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
2020-05-20 ~ 2020-05-20
IIF 62 - Has significant influence or control → OE
13
Park House, Park Square West, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
1,754 GBP2024-12-30
Officer
2017-09-21 ~ now
IIF 8 - Director → ME
Person with significant control
2017-09-21 ~ 2017-11-06
IIF 31 - Has significant influence or control → OE
14
Park House, Park Square West, Leeds, England
Active Corporate (3 parents)
Equity (Company account)
40,855 GBP2024-12-30
Officer
2020-05-14 ~ now
IIF 45 - Director → ME
Person with significant control
2020-05-14 ~ 2021-06-02
IIF 64 - Has significant influence or control → OE
15
Park House, Park Square West, Leeds, England
Active Corporate (4 parents, 6 offsprings)
Equity (Company account)
1,807,161 GBP2024-12-30
Officer
2017-09-21 ~ now
IIF 5 - Director → ME
Person with significant control
2017-09-21 ~ 2021-06-15
IIF 32 - Has significant influence or control → OE
16
Park House, Park Square West, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
200 GBP2024-12-31
Officer
2022-02-07 ~ now
IIF 46 - Director → ME
Person with significant control
2022-02-07 ~ now
IIF 75 - Has significant influence or control → OE
17
FRESH THINKING PARTNERS CONSULTANCY LTD
16292954 Park House, Park Square West, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2025-03-05 ~ now
IIF 16 - Director → ME
Person with significant control
2025-03-05 ~ now
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Park House, Park Square West, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
-28,760 GBP2024-12-31
Officer
2016-12-16 ~ now
IIF 7 - Director → ME
Person with significant control
2016-12-16 ~ now
IIF 33 - Has significant influence or control → OE
19
FRESH THINKING PARTNERS THREE LLP
OC442105 Park House, Park Square West, Leeds, United Kingdom
Active Corporate (2 parents)
Current Assets (Company account)
53,825 GBP2024-10-31
Officer
2022-04-28 ~ now
IIF 52 - LLP Designated Member → ME
Person with significant control
2022-04-28 ~ now
IIF 78 - Right to appoint or remove members → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 78 - Right to surplus assets - More than 25% but not more than 50% → OE
20
CHARON PARTNERS TWO LLP
- 2019-03-14
OC386815 Park House, Park Square West, Leeds, England
Active Corporate (3 parents, 1 offspring)
Current Assets (Company account)
71,403 GBP2025-01-31
Officer
2014-05-01 ~ now
IIF 18 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 34 - Right to surplus assets - More than 25% but not more than 50% → OE
21
FRESH THINKING PROPERTY FOUR LTD
16005247 Park House, Park Square West, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-08 ~ now
IIF 17 - Director → ME
Person with significant control
2024-10-08 ~ now
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
22
Park House, Park Square West, Leeds, England
Active Corporate (3 parents)
Equity (Company account)
3,085 GBP2024-12-31
Officer
2020-05-14 ~ now
IIF 47 - Director → ME
Person with significant control
2020-05-14 ~ now
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
23
FRESH THINKING PROPERTY THREE LTD
14716462 Park House, Park Square West, Leeds, England
Active Corporate (2 parents)
Equity (Company account)
981 GBP2024-03-31
Officer
2023-03-08 ~ now
IIF 15 - Director → ME
Person with significant control
2023-03-08 ~ now
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Right to appoint or remove directors → OE
24
Park House, Park Square West, Leeds, England
Active Corporate (4 parents)
Equity (Company account)
1,500 GBP2024-05-31
Officer
2020-05-14 ~ now
IIF 49 - Director → ME
2020-05-14 ~ 2020-05-20
IIF 79 - Secretary → ME
Person with significant control
2020-05-14 ~ 2020-05-15
IIF 63 - Has significant influence or control → OE
2021-12-01 ~ now
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
25
H P & S HOLDING COMPANY LIMITED
- now 07818939LUPFAW 326 LIMITED - 2012-02-21
Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
Dissolved Corporate (9 parents)
Officer
2014-06-18 ~ dissolved
IIF 3 - Director → ME
26
H PEEL & SONS (HOLDINGS) LIMITED
08998894 Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
Dissolved Corporate (13 parents, 1 offspring)
Equity (Company account)
-16,315 GBP2017-03-31
Officer
2014-06-18 ~ 2017-07-25
IIF 1 - Director → ME
27
Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
Active Corporate (17 parents)
Equity (Company account)
2,370,386 GBP2017-03-31
Officer
2014-06-18 ~ 2017-07-25
IIF 2 - Director → ME
28
Matthew Squire (afa) And Company, 5 Moor Street, Worcester, England
Dissolved Corporate (2 parents)
Officer
2020-08-27 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2020-08-27 ~ dissolved
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
HURSTWAY INSULATION COMPANY LIMITED
- now 03492010FLORINTINE LIMITED
- 1998-03-09
03492010 12 Lonsdale Gardens, Tunbridge Wells, Kent
Dissolved Corporate (7 parents)
Officer
1998-02-19 ~ dissolved
IIF 66 - Director → ME
30
INTERNATIONAL CONTROLLED ATMOSPHERE LTD.
02854761 2nd Floor 100 Cannon Street, London
Dissolved Corporate (11 parents)
Officer
1994-11-09 ~ dissolved
IIF 43 - Director → ME
1995-06-15 ~ dissolved
IIF 70 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
31
NEWBURN POWER CONTRACTS LIMITED
09170215 28 Moor Flatts Avenue, Leeds
Dissolved Corporate (1 parent)
Officer
2014-08-11 ~ dissolved
IIF 9 - Director → ME
32
PADDOCK WOOD PRIVATE HIRE LTD
- now 08760202KENT CARS EXECUTIVE TRAVEL LTD
- 2015-03-24
08760202 Unit R Paddock Wood Distribution Centre, Transfesa Road, Paddock Wood, Kent, United Kingdom
Dissolved Corporate (3 parents)
Officer
2013-11-04 ~ 2017-02-28
IIF 41 - Director → ME
2013-11-04 ~ 2017-02-28
IIF 81 - Secretary → ME
33
PDC CONSTRUCTION SERVICES LTD
- now 08442491PLASTDECOR CONSTRUCTION LTD - 2015-08-26
Britannia Court, 5 Moor Street, Worcester, England
Active Corporate (7 parents)
Equity (Company account)
-303,630 GBP2024-03-31
Officer
2021-01-31 ~ 2021-11-08
IIF 54 - Director → ME
Person with significant control
2021-03-12 ~ 2021-11-08
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
34
F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
Dissolved Corporate (2 parents)
Equity (Company account)
-19,103 GBP2017-05-31
Officer
2016-05-19 ~ 2017-02-28
IIF 39 - Director → ME
2016-05-19 ~ 2017-02-28
IIF 82 - Secretary → ME
35
Q POINT BUSINESS SERVICES LIMITED
- now 09139432HAMSARD 3000 LTD
- 2015-09-30
09139432 06286904, 11012093, 08603396Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Fountain House Prospect Bc - Fountain House, South Parade, Leeds
Dissolved Corporate (1 parent)
Officer
2014-07-21 ~ dissolved
IIF 10 - Director → ME
36
HOWPER 486 LIMITED - 2004-05-10
C/o Produce Investments Limited Floods Ferry Road, Doddington, March, Cambridgeshire, United Kingdom
Active Corporate (22 parents)
Officer
2004-08-02 ~ 2017-02-15
IIF 19 - Director → ME
37
RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED
07943716 The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (7 parents)
Officer
2015-02-20 ~ 2016-08-08
IIF 12 - Director → ME
38
Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
Active Corporate (7 parents)
Net Assets/Liabilities (Company account)
50,508 GBP2024-02-29
Officer
2013-10-16 ~ 2016-08-09
IIF 4 - Director → ME
39
SPL (REALISATION 2018) LIMITED - now
66 Prescot Street, London
Dissolved Corporate (7 parents)
Equity (Company account)
424,838 GBP2017-12-31
Officer
2010-08-12 ~ 2017-02-17
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-01
IIF 58 - Has significant influence or control → OE
40
STEEL FRAMED BUILDINGS AND CLADDING SYSTEMS LIMITED
- now 05016798SCORPION CONTRACTING LIMITED
- 2016-08-12
05016798 Linden House, Linden Close, Tunbridge Wells, Kent
Dissolved Corporate (6 parents)
Equity (Company account)
-4,859 GBP2017-12-31
Officer
2004-03-02 ~ dissolved
IIF 67 - Director → ME
2004-03-02 ~ dissolved
IIF 72 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
STELLER HOLDINGS LIMITED - now
ICA PACKING LIMITED
- 2017-05-09
07192361APPLE BIOENERGY LIMITED
- 2010-08-24
07192361 66 Prescot Street, London
Dissolved Corporate (6 parents, 3 offsprings)
Equity (Company account)
105,030 GBP2017-12-31
Officer
2010-03-17 ~ 2017-02-17
IIF 40 - Director → ME
42
STORAGE TECHNOLOGY SOLUTIONS LIMITED
03800048 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
Dissolved Corporate (11 parents)
Officer
2007-08-01 ~ dissolved
IIF 42 - Director → ME
2007-08-01 ~ dissolved
IIF 71 - Secretary → ME
43
THORNE CONTROL SYSTEMS LTD - now
ICA ELECTRICAL LIMITED
- 2010-05-21
04979228 Bank Chambers, 1 Central Avenue, Sittingbourne, England
Dissolved Corporate (7 parents)
Officer
2003-11-28 ~ 2010-04-16
IIF 65 - Director → ME
2003-11-28 ~ 2010-04-16
IIF 69 - Secretary → ME
44
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
Dissolved Corporate (3 parents)
Officer
2014-10-09 ~ dissolved
IIF 38 - Director → ME
45
3 Churchyard Cottage, Barden Road, Tunbridge Wells, Kent, United Kingdom
Active Corporate (1 parent)
Officer
2023-08-27 ~ now
IIF 36 - Director → ME
Person with significant control
2023-08-27 ~ now
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
46
Park House, Park Square West, Leeds, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
479,860 GBP2024-12-30
Officer
2018-10-22 ~ now
IIF 6 - Director → ME
Person with significant control
2021-06-15 ~ now
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
2018-10-22 ~ 2018-10-22
IIF 30 - Has significant influence or control → OE
47
2nd Floor 110 Cannon Street, London
Dissolved Corporate (5 parents, 1 offspring)
Officer
2003-10-10 ~ dissolved
IIF 44 - Director → ME
2003-10-10 ~ dissolved
IIF 68 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE