1
Canal Depot, Greyfriars Road, Doncaster, EnglandCorporate (2 parents)
Officer
2024-07-02 ~ 2024-09-10IIF 6 - director → ME
2025-02-20 ~ 2025-02-20IIF 4 - director → ME
Person with significant control
2024-07-02 ~ 2025-02-01IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
2025-02-20 ~ 2025-02-21IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
2
GRAHAM'S CONSTRUCTION LTD - 2017-11-28
ARROW BURIAL SERVICES LTD - 2017-11-06
S P G Management, 51 Selby Road, Leeds, United KingdomDissolved corporate (1 parent)
Officer
2017-05-31 ~ 2017-11-03IIF 41 - director → ME
3
C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2020-12-31
Officer
2020-11-09 ~ 2023-06-08IIF 19 - director → ME
2018-12-04 ~ 2020-06-23IIF 11 - director → ME
Person with significant control
2018-12-04 ~ 2020-06-23IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
2020-11-09 ~ 2020-11-26IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
2022-07-30 ~ 2023-06-08IIF 49 - Has significant influence or control → OE
4
C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
50 GBP2023-09-30
Officer
2020-09-08 ~ 2021-11-11IIF 18 - director → ME
Person with significant control
2020-09-08 ~ 2021-11-11IIF 86 - Has significant influence or control → OE
5
C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, EnglandCorporate (1 parent)
Equity (Company account)
55 GBP2020-09-30
Officer
2019-09-26 ~ 2020-06-30IIF 14 - director → ME
Person with significant control
2019-09-26 ~ 2020-06-30IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
Suite 2096 6-8 Revenge Road, ChathamCorporate (1 parent)
Equity (Company account)
-449,304 GBP2022-05-30
Officer
2017-04-07 ~ 2023-05-05IIF 46 - director → ME
Person with significant control
2016-06-01 ~ 2023-05-05IIF 90 - Has significant influence or control → OE
7
Suit 16 Woodside Road, Amersham, EnglandCorporate (1 parent)
Officer
2024-07-02 ~ 2024-09-11IIF 7 - director → ME
Person with significant control
2024-07-02 ~ 2024-09-11IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
8
Avenue Hq, 10-12 East Parade, Leeds, EnglandCorporate (3 parents)
Profit/Loss (Company account)
-963,584 GBP2022-11-01 ~ 2023-10-31
Officer
2017-01-10 ~ 2021-11-10IIF 32 - director → ME
Person with significant control
2017-01-10 ~ 2019-05-31IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
51 Selby Road, Leeds, West Yorkshire, United KingdomCorporate (2 parents)
Equity (Company account)
-60,808 GBP2023-05-30
Officer
2018-08-16 ~ 2021-10-04IIF 15 - director → ME
10
51 Selby Road, Leeds, EnglandCorporate (2 parents)
Equity (Company account)
1,015,157 GBP2023-05-30
Officer
2018-06-21 ~ 2021-10-04IIF 75 - director → ME
11
Luna Buildings, 289 Otley Road, Bradford, West YorkshireDissolved corporate (1 parent)
Equity (Company account)
-1,556,628 GBP2019-06-30
Officer
2005-07-19 ~ 2009-03-02IIF 67 - director → ME
12
Randomstone Wetherby Road, Collingham, Wetherby, Leeds, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-10-31
Officer
2022-10-28 ~ 2023-10-15IIF 76 - director → ME
2024-06-26 ~ 2025-01-27IIF 26 - director → ME
Person with significant control
2022-10-28 ~ 2023-10-15IIF 88 - Ownership of shares – 75% or more → OE
2024-06-10 ~ 2025-01-27IIF 51 - Ownership of shares – 75% or more → OE
13
C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West YorkshireDissolved corporate (1 parent)
Equity (Company account)
-1,356,056 GBP2020-01-31
Officer
2017-11-15 ~ 2019-05-27IIF 27 - director → ME
14
Mill House, 1a Smithy Mills Lane, Adel, Leeds, United KingdomCorporate (1 parent)
Equity (Company account)
4 GBP2023-07-31
Officer
2022-07-19 ~ 2023-03-06IIF 20 - director → ME
Person with significant control
2022-07-19 ~ 2023-03-06IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 87 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
1a Smithy Mills Lane, Adel, Leeds, EnglandCorporate (3 parents)
Equity (Company account)
-150 GBP2023-12-31
Officer
2020-12-09 ~ 2023-05-31IIF 22 - director → ME
16
C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, EnglandCorporate (2 parents)
Equity (Company account)
11,847 GBP2023-12-31
Officer
2019-01-11 ~ 2023-05-06IIF 43 - director → ME
17
J WALKER FINEST MEATS LTD - 2023-02-24
4385, 14516397 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
60,623 GBP2023-11-30
Officer
2024-08-18 ~ 2024-12-16IIF 3 - director → ME
2024-12-16 ~ 2025-02-03IIF 2 - director → ME
Person with significant control
2024-08-18 ~ 2024-12-16IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
2024-12-16 ~ 2025-02-03IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
18
C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, EnglandCorporate (3 parents)
Equity (Company account)
35,826 GBP2023-12-31
Officer
2019-01-11 ~ 2023-05-06IIF 45 - director → ME
19
GWECO 376 LIMITED - 2007-12-19
Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, EnglandCorporate (1 parent)
Equity (Company account)
-301,506 GBP2023-12-31
Officer
2008-01-18 ~ 2008-04-23IIF 63 - director → ME
20
GWECO 280 LIMITED - 2005-12-13
Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, EnglandCorporate (3 parents)
Equity (Company account)
24 GBP2024-12-31
Officer
2006-08-04 ~ 2008-06-12IIF 65 - director → ME
2006-08-04 ~ 2008-01-04IIF 94 - secretary → ME
21
Armstrong Watson Central House 47, St Pauls Street, Leeds, West YorkshireDissolved corporate (2 parents)
Officer
2005-03-31 ~ 2009-03-02IIF 59 - director → ME
22
Cubic Business Centre, 533 Stanningley Road, Leeds, West YorkshireDissolved corporate (1 parent)
Officer
2005-03-31 ~ 2009-03-02IIF 60 - director → ME
23
Cubic Business Centre, 533 Stanningley Road, Leeds, West YorkshireCorporate (1 parent)
Officer
2005-03-31 ~ 2009-03-02IIF 62 - director → ME
24
LIFE HOMES (SHADWELL) LIMITED - 2005-04-20
Armstrong Watson Central House, 47 St Paul's Street, LeedsDissolved corporate (1 parent)
Officer
2004-08-12 ~ 2009-03-02IIF 68 - director → ME
25
Cubic Business Centre, 533 Stanningley Road, Leeds, West YorkshireCorporate (1 parent)
Officer
2006-12-06 ~ 2009-03-02IIF 66 - director → ME
26
Armstrong Watson Central House, 47 St Pauls Street, LeedsDissolved corporate (1 parent)
Officer
2004-08-02 ~ 2009-03-02IIF 57 - director → ME
27
1a Crouch Drive, Witham, EnglandCorporate (1 parent)
Equity (Company account)
-1,881 GBP2023-05-31
Officer
2019-05-15 ~ 2023-05-05IIF 25 - director → ME
2019-05-15 ~ 2025-02-02IIF 9 - director → ME
Person with significant control
2019-05-15 ~ 2023-03-01IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
28
Suite 16 Woodside Road, Amersham, EnglandCorporate (1 parent)
Officer
2024-07-02 ~ 2024-09-11IIF 5 - director → ME
Person with significant control
2024-07-02 ~ 2024-09-11IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
29
1a Crouch Drive, Witham, EnglandCorporate (1 parent)
Equity (Company account)
-148,287 GBP2023-02-28
Officer
2019-08-21 ~ 2023-05-05IIF 13 - director → ME
2019-08-21 ~ 2024-12-01IIF 8 - director → ME
Person with significant control
2019-08-21 ~ 2023-03-01IIF 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
2019-08-21 ~ 2024-12-01IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
30
Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
-396,203 GBP2022-10-01 ~ 2023-10-31
Officer
2022-08-31 ~ 2023-01-16IIF 36 - director → ME
31
Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United KingdomCorporate (2 parents, 1 offspring)
Profit/Loss (Company account)
-16,817,168 GBP2022-11-01 ~ 2023-10-31
Officer
2020-06-17 ~ 2023-01-09IIF 35 - director → ME
32
Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United KingdomCorporate (3 parents)
Profit/Loss (Company account)
-7 GBP2022-09-01 ~ 2023-10-31
Officer
2020-08-18 ~ 2023-01-16IIF 31 - director → ME
33
Avenue Hq, 10-12 East Parade, Leeds, EnglandCorporate (2 parents, 25 offsprings)
Equity (Company account)
3,200 GBP2023-10-31
Officer
2018-10-26 ~ 2018-11-04IIF 23 - director → ME
Person with significant control
2018-10-26 ~ 2018-11-04IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
Avenue Hq, 10-12 East Parade, Leeds, EnglandCorporate (2 parents)
Profit/Loss (Company account)
-1,702,966 GBP2022-11-01 ~ 2023-10-31
Officer
2020-08-12 ~ 2023-01-16IIF 34 - director → ME
35
Avenue Hq, 10-12 East Parade, Leeds, EnglandCorporate (3 parents)
Profit/Loss (Company account)
-422,182 GBP2022-11-01 ~ 2023-10-31
Officer
2022-02-14 ~ 2023-01-16IIF 16 - director → ME
2019-06-01 ~ 2020-08-27IIF 33 - director → ME
36
4 The Crescent, Adel, Leeds, EnglandCorporate (2 parents)
Equity (Company account)
-2,716 GBP2023-07-31
Officer
2004-07-09 ~ 2004-10-28IIF 69 - director → ME
37
C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, EnglandCorporate (2 parents)
Equity (Company account)
32,507 GBP2023-12-31
Officer
2019-01-11 ~ 2023-05-06IIF 44 - director → ME
38
C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West YorkshireDissolved corporate (1 parent)
Equity (Company account)
-959,624 GBP2019-09-30
Officer
2017-11-15 ~ 2018-05-08IIF 28 - director → ME
39
UKM SECURITY LIMITED - 2021-10-14
UK MONITORED RESPONSE LIMITED - 2020-04-09
ITCOM SUPPORT LTD - 2018-06-21
11 Belmont Crescent, Swindon, EnglandCorporate (1 parent)
Equity (Company account)
3,357 GBP2023-03-31
Officer
2024-08-19 ~ 2024-12-17IIF 1 - director → ME
Person with significant control
2024-08-19 ~ 2024-12-17IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
40
51 Selby Road, Halton, Leeds, West Yorkshire, EnglandDissolved corporate (1 parent)
Officer
2010-07-06 ~ 2010-08-16IIF 39 - director → ME
2010-07-06 ~ 2010-08-16IIF 78 - secretary → ME
41
Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United KingdomCorporate (4 parents)
Equity (Company account)
1,692 GBP2023-10-31
Officer
2019-10-02 ~ 2023-01-16IIF 24 - director → ME
42
20-22 Bridge End, Leeds, West Yorkshire, United KingdomCorporate (1 parent)
Equity (Company account)
273,302 GBP2023-11-29
Officer
2018-11-15 ~ 2018-11-15IIF 74 - director → ME
Person with significant control
2018-11-15 ~ 2018-11-15IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, EnglandCorporate (3 parents)
Equity (Company account)
31 GBP2023-12-31
Officer
2005-08-05 ~ 2009-03-02IIF 64 - director → ME
44
1a Crouch Drive, Witham, EnglandCorporate (1 parent)
Equity (Company account)
-64 GBP2023-07-31
Officer
2023-03-01 ~ 2023-05-05IIF 17 - director → ME
2018-01-26 ~ 2023-03-01IIF 77 - director → ME
Person with significant control
2018-01-26 ~ 2023-03-01IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE