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

Dyson, Kevin Frederick

    Related profiles found in government register
  • Dyson, Kevin Frederick

    Registered addresses and corresponding companies
  • Dyson, Kevin Frederick
    British

    Registered addresses and corresponding companies
  • Dyson, Kevin Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address Westfield House, Knayton, Thirsk, North Yorkshire, YO7 4AS

      IIF 39
  • Dyson, Kevin Frederick
    British chartered accountant born in July 1964

    Registered addresses and corresponding companies
  • Dyson, Kevin Frederick
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 47
  • Dyson, Kevin Frederick
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Marsham Street, London, SW1P 4LX, England

      IIF 48
  • Dyson, Kevin Frederick
    British finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Dyson, Kevin
    British company director born in July 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bridge House, Wheldon Road, Castleford, WF10 2JD, England

      IIF 61
  • Dyson, Kevin Frederick
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire, DN14 0HR

      IIF 62
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 63
    • icon of address The Granary, Chequers, Osmotherley, Northallerton, North Yorkshire, DL6 3QB, England

      IIF 64
    • icon of address Whitley Bridge, Whitley Bridge, Yorkshire, DN14 0HR

      IIF 65
    • icon of address Whitley Lodge, Whitley Bridge, Yorkshire, DN1 0HR

      IIF 66
    • icon of address Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR

      IIF 67 IIF 68 IIF 69
  • Dyson, Kevin Frederick
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dyson, Kevin Frederick
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kevin Frederick Dyson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Chequers, Osmotherley, Northallerton, North Yorkshire, DL6 3QB, England

      IIF 96
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Granary Chequers, Osmotherley, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,738 GBP2017-03-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 2
    icon of address 121 Marsham Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    152,209 GBP2022-10-31
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 48 - Director → ME
Ceased 59
  • 1
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 51 - Director → ME
  • 2
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 78 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-03-18
    IIF 16 - Secretary → ME
  • 3
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-11 ~ 2017-08-18
    IIF 90 - Director → ME
  • 4
    CASS GROUP LIMITED - 1999-01-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 75 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 12 - Secretary → ME
  • 5
    CEDAR HOUSE & LOWGATE HOUSE SCHOOLS LIMITED - 2002-12-17
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 58 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 6 - Secretary → ME
  • 6
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,100 GBP2024-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2009-06-12
    IIF 95 - Director → ME
  • 7
    icon of address Park House, Clifton Park, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,138,473 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-05-03 ~ 2009-06-12
    IIF 20 - Secretary → ME
  • 8
    COMPUTAHIRE LIMITED - 1999-01-13
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2009-06-12
    IIF 92 - Director → ME
  • 9
    CELLHIRE PLC - 2022-06-22
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    10,905,036 GBP2024-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2009-06-12
    IIF 94 - Director → ME
    icon of calendar 2005-04-18 ~ 2009-06-12
    IIF 39 - Secretary → ME
  • 10
    T.J.W. LIMITED - 1998-12-18
    AUTOHIRE (YORK) LIMITED - 1990-05-25
    icon of address Park House, Clifton Park, York, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2009-06-12
    IIF 91 - Director → ME
  • 11
    WITHERSLACK GROUP OF SCHOOLS (SOUTH) LIMITED - 2011-12-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 53 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 5 - Secretary → ME
  • 12
    WESTMORLAND SCHOOL LIMITED - 2007-10-18
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 50 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 4 - Secretary → ME
  • 13
    icon of address Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,428,504 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-09-20
    IIF 61 - Director → ME
  • 14
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2013-02-26
    IIF 81 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 18 - Secretary → ME
  • 15
    DMWSL 592 LIMITED - 2008-04-07
    TGH INVESTMENTS LIMITED - 2020-10-14
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2013-02-26
    IIF 80 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 19 - Secretary → ME
  • 16
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2013-02-26
    IIF 79 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 17 - Secretary → ME
  • 17
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2013-02-26
    IIF 77 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 14 - Secretary → ME
  • 18
    FAXHIRE LIMITED - 2001-09-20
    icon of address Park House, Clifton Park, York, Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -526,570 GBP2024-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2009-06-12
    IIF 93 - Director → ME
  • 19
    SHELFCO (NO. 1360) LIMITED - 1997-09-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 41 - Director → ME
  • 20
    REFAL 141 LIMITED - 1986-05-15
    IGE CAPITAL CORPORATION (FUNDING) LIMITED - 1990-10-26
    IGE CREDIT CORPORATION (FUNDING) LIMITED - 1987-12-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 40 - Director → ME
  • 21
    SHELFCO (NO.1860) LIMITED - 2000-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 42 - Director → ME
  • 22
    SHELFCO (NO.2034) LIMITED - 2000-12-15
    GE CAPITAL CORPORATION (NEW PARTNERSHIP GP) LIMITED - 2001-01-16
    icon of address The Ark, 201 Talgarth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 46 - Director → ME
  • 23
    STARKTRAIL LIMITED - 1980-12-31
    WELBECK MARKETING LIMITED - 1994-03-22
    ERNEST JONES FINANCE LIMITED - 1987-02-11
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 43 - Director → ME
  • 24
    ALNERY NO. 2005 LIMITED - 2000-05-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 44 - Director → ME
  • 25
    SHELFCO (NO. 1387) LIMITED - 1997-11-27
    icon of address 1 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2001-08-03
    IIF 45 - Director → ME
  • 26
    icon of address Michelin House, 81 Fulham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2018-04-25
    IIF 47 - LLP Designated Member → ME
  • 27
    icon of address Michelin House, 81 Fulham Road, London
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    144,907 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2014-06-12
    IIF 11 - Secretary → ME
  • 28
    icon of address Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    767,253 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-09-20
    IIF 63 - Director → ME
  • 29
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 59 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 7 - Secretary → ME
  • 30
    icon of address Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-02-22
    IIF 60 - Director → ME
  • 31
    PONTVILLE & LAKESIDE SCHOOLS LIMITED - 2005-08-12
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 57 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 8 - Secretary → ME
  • 32
    PROPERTY AT SL42AX LIMITED - 2017-07-07
    icon of address Lupton Tower, Lupton, Carnforth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,833 GBP2020-08-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-01-17
    IIF 49 - Director → ME
  • 33
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 69 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 26 - Secretary → ME
  • 34
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    THE CASS CARE GROUP LIMITED - 1999-02-08
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 76 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 15 - Secretary → ME
  • 35
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 74 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 31 - Secretary → ME
  • 36
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 70 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 38 - Secretary → ME
  • 37
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 73 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 25 - Secretary → ME
  • 38
    DE FACTO 1257 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 85 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 24 - Secretary → ME
  • 39
    DE FACTO 1256 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 88 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 29 - Secretary → ME
  • 40
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 86 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 36 - Secretary → ME
  • 41
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    TUNSTALL SURECALL LIMITED - 1992-01-17
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 66 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 23 - Secretary → ME
  • 42
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 65 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 22 - Secretary → ME
  • 43
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 89 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 32 - Secretary → ME
  • 44
    TUNSTALL GROUP ACQUISITION LIMITED - 2021-04-01
    DE FACTO 1258 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 83 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 34 - Secretary → ME
  • 45
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 67 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 37 - Secretary → ME
  • 46
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    ATTENDO MONITORING LIMITED - 2007-03-26
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 62 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 13 - Secretary → ME
  • 47
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 71 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 27 - Secretary → ME
  • 48
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 84 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 35 - Secretary → ME
  • 49
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 68 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 28 - Secretary → ME
  • 50
    WCCTV GROUP LIMITED - 2022-05-10
    WIRELESS HOLDINGS LIMITED - 2019-01-08
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,061 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2007-05-03 ~ 2009-06-12
    IIF 21 - Secretary → ME
  • 51
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2013-02-26
    IIF 72 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 30 - Secretary → ME
  • 52
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2013-02-26
    IIF 87 - Director → ME
    icon of calendar 2011-05-24 ~ 2013-02-26
    IIF 33 - Secretary → ME
  • 53
    icon of address James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    13,618,248 GBP2021-07-31
    Officer
    icon of calendar 2004-05-03 ~ 2009-06-12
    IIF 82 - Director → ME
  • 54
    WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED - 2011-12-12
    WITHERSLACK CARE LIMITED - 2007-11-15
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 2 - Secretary → ME
  • 55
    PIMCO 2892 LIMITED - 2011-04-05
    WITHERSLACK GROUP LIMITED - 2012-06-13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 52 - Director → ME
  • 56
    DOWNMARK LIMITED - 1998-12-22
    WESTMORLAND EDUCATION SERVICES LIMITED - 2002-10-09
    JAMES BOWERS EDUCATION LIMITED - 2012-06-13
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 54 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 1 - Secretary → ME
  • 57
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 55 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 10 - Secretary → ME
  • 58
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-31 ~ 2020-01-17
    IIF 56 - Director → ME
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 3 - Secretary → ME
  • 59
    JBE TRAINING AND DEVELOPMENT LIMITED - 2012-07-27
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2020-01-17
    IIF 9 - 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.