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

Critchlow, Anthony Stephen

    Related profiles found in government register
  • Critchlow, Anthony Stephen
    British ceo born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 1
    • icon of address Evergreen House, The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 2
  • Critchlow, Anthony Stephen
    British chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 3 IIF 4
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 8
    • icon of address The Edge Business Centre, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 9
  • Critchlow, Anthony Stephen
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX

      IIF 10
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 11 IIF 12
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 13
  • Critchlow, Anthony Stephen
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascribe House, Brancker Street, Westhoughton, Bolton, Lancashire, BL5 3JD, United Kingdom

      IIF 14
    • icon of address Grange Farm, Grange Road Bromley Cross, Bolton, BL7 9AX

      IIF 15 IIF 16 IIF 17
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 18 IIF 19
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 20 IIF 21
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, Greater Manchester, M3 5NA, United Kingdom

      IIF 22
    • icon of address The Edge Business Centre, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 23
    • icon of address Evergreen House, 2nd Floor, Clowes Street, Salford, M3 5NA, England

      IIF 24
  • Critchlow, Anthony Stephen
    British executive chairman born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 25 IIF 26
    • icon of address Evergreen House, Clowes Street, Salford, M3 5NA, England

      IIF 27 IIF 28 IIF 29
    • icon of address Evergreen House The Edge, Clowes Street, Salford, M3 5NA, England

      IIF 30
  • Critchlow, Anthony Stephen
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rawdon House, Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY

      IIF 31
  • Critchlow, Anthony Stephen
    British pharmacist born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Critchlow, Stephen
    British entrepeneur born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 42
    • icon of address Grange Frarm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 43
  • Critchlow, Anthony Stephen
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scdb Ltd, The Edge Business Centre, Clowes Street, Manchester, Lancashire, United Kingdom

      IIF 44
  • Critchlow, Anthony Stephen
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Critchlow, Anthony Stephen
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 9 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 50 IIF 51
  • Mr Anthony Stephen Critchlow
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Critchlow, Stephen
    British actor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 64
  • Mr Stephen Critchlow
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, BL7 9AX, United Kingdom

      IIF 65
  • Anthony Stephen Critchlow
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, England

      IIF 66
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 67
  • Critchlow, Stephen

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 68
    • icon of address Grange Frarm, Grange Road, Bromley Cross, Bolton, BL7 9AX, United Kingdom

      IIF 69
  • Mr Stephen Critchlow
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246 Linen Hall, 162-168 Regent Street, London, W1B 5TB, England

      IIF 70
child relation
Offspring entities and appointments
Active 32
  • 1
    EVERGREEN ENERGY LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,039,850 GBP2021-06-30
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 3
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322,678 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 4
    EVERGREEN HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 5
    EVERGREEN SUPPORT SERVICES LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 7 - Director → ME
  • 6
    SWC VENTURES LIMITED - 2014-01-13
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,767,148 GBP2021-06-30
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Evergreen House 2nd Floor, Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,437 GBP2020-12-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 12
    EVERGREEN HEALTHCARE PARTNERSHIP LIMITED - 2025-01-10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-03-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 15
    EVERGREEN ENERGY LTD - 2024-03-27
    ASC RENEWABLES LIMITED - 2017-02-03
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    11,263,292 GBP2021-06-30
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    ASCENT HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,790,957 GBP2020-06-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    GENCOMP (NO.4) LIMITED - 2019-05-14
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,460 GBP2021-06-30
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 54 - Has significant influence or controlOE
  • 19
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    EVERGREEN SP NEWCO LTD - 2018-03-21
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -522,770 GBP2021-06-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 11 - Director → ME
  • 21
    EVERGREEN SMART POWER LTD - 2018-03-21
    EVERGREEN SMART POWER PRODUCTS LTD - 2017-12-18
    icon of address The Edge Business Centre, Clowes Street, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    ASCENT MANAGEMENT SERVICES LIMITED - 2017-02-03
    icon of address Evergreen House, The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -554,869 GBP2021-06-30
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 52 - Has significant influence or controlOE
  • 23
    icon of address Cartergate House Wilkin And Chapman Llp Solicitors, 26 Chantry Lane, Grimsby, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 2 - Director → ME
  • 24
    OMNES HEALTHCARE TOPCO LIMITED - 2021-03-04
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-06-30
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address Evergreen House, Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,026 GBP2021-06-30
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 61 - Has significant influence or controlOE
  • 26
    OMNES HEALTHCARE BIDCO LIMITED - 2020-03-09
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 27 - Director → ME
  • 27
    CONCORDIA AMBULATORY CARE SERVICES LIMITED - 2019-05-17
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    420,408 GBP2019-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 28 - Director → ME
  • 28
    PATIENT ACCESS TO ELECTRONIC RECORD SYSTEMS LIMITED - 2004-01-12
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,090 GBP2024-06-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 56 - Has significant influence or controlOE
  • 29
    CERTCO LTD - 2013-03-21
    EASY MCS LTD - 2013-03-21
    icon of address Evergreen House The Edge, Clowes Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 49 - Director → ME
  • 30
    GP ACCESS LTD - 2020-06-25
    PATIENT ACCESS LIMITED - 2014-06-27
    icon of address Evergreen House The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    890,445 GBP2021-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 30 - Director → ME
  • 31
    ASC RENEWABLES LIMITED - 2011-03-31
    icon of address Scdb Ltd The Edge Business Centre, Clowes Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -103,015 GBP2015-06-30
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 44 - Director → ME
  • 32
    icon of address 246 Linen Hall 162-168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    THE CHALK CIRCLE LIMITED - 2007-05-17
    CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITED - 2003-07-01
    icon of address Ascribe House Brancker Street, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2014-10-03
    IIF 14 - Director → ME
  • 2
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2014-10-03
    IIF 38 - Director → ME
  • 3
    EVERGREEN ENERGY LTD - 2017-02-03
    icon of address The Edge Business Centre, Clowes Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-03-07 ~ 2017-01-09
    IIF 43 - Director → ME
    icon of calendar 2016-03-07 ~ 2017-01-09
    IIF 69 - Secretary → ME
  • 4
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-03
    IIF 17 - Director → ME
  • 5
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2014-10-03
    IIF 16 - Director → ME
  • 6
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-10-03
    IIF 37 - Director → ME
  • 7
    BILL CHAMBERS (SYSTEMS) LIMITED - 1988-02-02
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2014-10-03
    IIF 34 - Director → ME
  • 8
    ASC RENEWABLES PROJECTS LIMITED - 2015-12-01
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2015-11-27
    IIF 22 - Director → ME
  • 9
    EVERGREEN HEALTHCARE PARTNERSHIP LIMITED - 2025-01-10
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-27 ~ 2022-05-27
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 35 - Director → ME
    icon of calendar 2004-12-17 ~ 2006-01-22
    IIF 50 - Secretary → ME
  • 11
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 36 - Director → ME
    icon of calendar 2004-12-17 ~ 2004-12-17
    IIF 51 - Secretary → ME
  • 12
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    481 GBP2023-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2014-10-03
    IIF 33 - Director → ME
  • 13
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2014-10-03
    IIF 10 - Director → ME
  • 14
    icon of address Evergreen House, Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,026 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-08-05
    IIF 62 - Has significant influence or control OE
  • 15
    icon of address Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2014-10-03
    IIF 31 - Director → ME
  • 16
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2014-10-03
    IIF 32 - Director → ME
  • 17
    WHITELEY AND CREASEY(CHELMSFORD)LIMITED - 1979-12-31
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 39 - Director → ME
  • 18
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2014-10-03
    IIF 40 - Director → ME
  • 19
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2014-10-03
    IIF 41 - Director → ME
  • 20
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2014-10-03
    IIF 15 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.