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

Bywater, John Patrick

    Related profiles found in government register
  • Bywater, John Patrick
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 101
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 102
  • Bywater, John Patrick
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 106
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 107
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 108 IIF 109
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 110
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 111
  • Bywater, John Patrick
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 112
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 113 IIF 114
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 115
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 116 IIF 117
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 118
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 119 IIF 120
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 121
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 122 IIF 123
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 124 IIF 125
  • Bywater, John Patrick
    British

    Registered addresses and corresponding companies
  • John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 161
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 162
    • 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 163 IIF 164 IIF 165
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 167
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 168
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 169
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 170 IIF 171 IIF 172
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 177
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 178
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 179 IIF 180 IIF 181
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 184
    • 19-21, Dolly Lane, Leeds, LS9 7TU, England

      IIF 185
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 186
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 187 IIF 188
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 189
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 190
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 191
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 192
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 193
  • Joh Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 194
  • John Bywater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 195
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 196
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 197 IIF 198
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 199
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, S71 3TE, United Kingdom

      IIF 200
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 201
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 202
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 203
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 204 IIF 205 IIF 206
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 208
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 209 IIF 210 IIF 211
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 212
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, S71 3TE, United Kingdom

      IIF 213 IIF 214
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 215
child relation
Offspring entities and appointments 132
  • 1
    123 INVESTMENTS LIMITED
    06462732 16266250... (more)
    34 Roundhay Road, Leeds, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2008-01-03 ~ 2011-09-30
    IIF 33 - Director → ME
    2025-12-02 ~ 2025-12-15
    IIF 54 - Director → ME
    2008-01-03 ~ 2011-09-30
    IIF 152 - Secretary → ME
  • 2
    555 ALDERLEY EDGE LIMITED
    13809189
    19 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 70 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 3
    555 BEVERLEY LIMITED
    13809452
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 72 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 4
    555 HARROGATE LIMITED
    13809251
    19 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 71 - Director → ME
    Person with significant control
    2021-12-20 ~ 2023-01-01
    IIF 194 - Ownership of shares – 75% or more OE
  • 5
    555 MILL HILL LIMITED
    13809365
    The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-07-06
    IIF 45 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-06
    IIF 195 - Ownership of shares – 75% or more OE
  • 6
    555 MUSWELL HILL LIMITED
    13809377
    19 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 68 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 183 - Ownership of shares – 75% or more OE
  • 7
    555 RADLETT LIMITED
    13809361
    Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 74 - Director → ME
  • 8
    555 STANMORE LIMITED
    - now 13809865
    555 SANDMOOR LIMITED
    - 2022-01-05 13809865
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-20 ~ 2025-02-25
    IIF 73 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-04-15
    IIF 168 - Ownership of shares – 75% or more OE
  • 9
    555 STREET LANE LIMITED
    13797600
    19 Dolly Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-13 ~ 2022-03-01
    IIF 67 - Director → ME
    Person with significant control
    2021-12-13 ~ 2022-03-01
    IIF 196 - Ownership of shares – 75% or more OE
  • 10
    555 TEMPLE FORTUNE 26 LIMITED
    13809349 13809396
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 69 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 182 - Ownership of shares – 75% or more OE
  • 11
    555 TEMPLE FORTUNE 3 LIMITED
    13809396 13809349
    6a Nesbitts Alley, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 66 - Director → ME
    Person with significant control
    2021-12-20 ~ 2021-12-20
    IIF 181 - Ownership of shares – 75% or more OE
  • 12
    ADM CONSULTANCY SERVICES LIMITED
    03742118
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 64 - Director → ME
  • 13
    AGENCY ACQUISITIONS LIMITED - now
    THE PRINT AND DESIGN FACTORY LIMITED
    - 2026-03-31 02855408 14518594
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED
    - 2021-09-07 02855408
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (16 parents)
    Officer
    2019-09-30 ~ 2026-03-01
    IIF 53 - Director → ME
    Person with significant control
    2025-08-01 ~ 2026-03-01
    IIF 176 - Ownership of shares – 75% or more OE
    2019-09-30 ~ 2021-09-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 14
    BLING ROCKS LIMITED
    - now 07461391
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 175 - Ownership of shares – 75% or more OE
  • 15
    BONDED TRADING LTD
    - now 15851111
    MIP DISTRIBUTION CENTRE 1975 LTD
    - 2025-05-12 15851111
    MIP DISTRIBUTION CENTRE LTD
    - 2024-07-24 15851111
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2024-07-22 ~ 2024-07-22
    IIF 116 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 16
    BRIDGETS BEAUTIES LIMITED
    10751725
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 17
    CHARON PARTNERS LLP
    OC367933
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2011-09-12 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    CHARON PROPERTY INVESTMENTS LTD
    09804681
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 111 - Director → ME
  • 19
    CRESTMED LIMITED
    10905918 08713075... (more)
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 174 - Ownership of shares – 75% or more OE
  • 20
    CUBICO (UK) LIMITED
    - now 08073879
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 95 - Director → ME
  • 21
    DB MULTICHANNEL LTD
    11583440
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-11-13
    IIF 201 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 22
    DF LIVINGSTON LTD
    11793579
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    DFGB PREMIUM TRADING LIMITED
    - now 14617727
    OUTLET PREMIUM TRADING LIMITED - 2026-02-02
    19-21 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    2026-04-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2026-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
  • 24
    DFGB TRADING LTD
    - now 08671179
    MARPAT COST REDUCTION CONSULTANTS LTD
    - 2025-09-10 08671179
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (4 parents)
    Officer
    2013-09-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-03
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DIRECT FOOTWEAR (UK) LIMITED
    06747782 10468335
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-11-12 ~ 2011-04-30
    IIF 32 - Director → ME
  • 26
    DOLLARSALE LIMITED
    10265899
    3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 47 - Director → ME
  • 27
    EASTLAND COLOUR LIMITED
    07971911
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 93 - Director → ME
  • 28
    EASY BATHROOMS ONLINE LIMITED
    08999148
    2 Royds Lane, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 90 - Director → ME
  • 29
    ESFD (CD) LTD
    06667183
    Mgj Limited, Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 30 - Director → ME
    2008-08-07 ~ dissolved
    IIF 151 - Secretary → ME
  • 30
    ESFD (LEEDS) LTD
    06769009
    Mgj Limited, Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 31
    ESFD LIMITED
    06462730
    Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 12 - Director → ME
    2008-01-03 ~ dissolved
    IIF 158 - Secretary → ME
  • 32
    EXCEL MODULAR BUILDINGS LIMITED
    07502037 09568592
    Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (6 parents)
    Officer
    2011-02-03 ~ 2015-07-15
    IIF 85 - Director → ME
  • 33
    FASHION FOOTWEAR UK LIMITED - now
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD
    - 2012-12-07 05464340 06709151
    RETAILER SOFTWARE LIMITED
    - 2008-11-17 05464340 06869127
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2005-05-26 ~ 2009-12-07
    IIF 18 - Director → ME
    2005-05-26 ~ 2011-09-30
    IIF 138 - Secretary → ME
  • 34
    FRESH THINKING PARTNERS TWO LLP - now
    CHARON PARTNERS TWO LLP
    - 2019-03-14 OC386815
    Park House, Park Square West, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-24 ~ 2017-01-18
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 191 - Right to surplus assets - More than 25% but not more than 50% OE
  • 35
    FRONTLINE INVESTMENT OPPORTUNITIES EMPLOYEES LIMITED
    06513820
    Alexandra House, Education Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-02-26 ~ dissolved
    IIF 4 - Director → ME
    2008-02-26 ~ dissolved
    IIF 130 - Secretary → ME
  • 36
    FRONTLINE INVESTMENT OPPORTUNITIES LLP
    OC335782
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-03-20 ~ dissolved
    IIF 104 - LLP Designated Member → ME
  • 37
    FRONTLINE IO LTD
    07152233
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 44 - Director → ME
  • 38
    G W ASKEW LTD
    07957277
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 91 - Director → ME
  • 39
    GIFTS CHARMS AND SHOE RETAIL COMPANY LIMITED
    - now 10619192
    LIBERTY CHARMS LIMITED
    - 2024-12-10 10619192
    19-21 Dolly Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 76 - Director → ME
    2017-02-14 ~ 2025-01-01
    IIF 75 - Director → ME
    Person with significant control
    2017-02-14 ~ 2025-01-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 40
    H P & S HOLDING COMPANY LIMITED
    - now 07818939
    LUPFAW 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 108 - Director → ME
  • 41
    H PEEL & SONS (HOLDINGS) LIMITED
    08998894
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 107 - Director → ME
  • 42
    H. PEEL & SONS LIMITED
    02463540
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (17 parents)
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 109 - Director → ME
  • 43
    HALSAM INVESTMENTS LIMITED
    05556823
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (3 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 49 - Director → ME
    2005-09-07 ~ 2016-11-22
    IIF 160 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
  • 44
    HB PARTNERSHIP LTD
    07327574
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 40 - Director → ME
  • 45
    IMPORT FASHION SOLUTIONS LIMITED
    06013980
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-10-23 ~ 2013-03-25
    IIF 6 - Director → ME
    2016-10-06 ~ 2016-12-30
    IIF 100 - Director → ME
    2006-11-29 ~ 2013-01-28
    IIF 150 - Secretary → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 178 - Has significant influence or control OE
  • 46
    INNOVATE COMMISSIONING SERVICES LIMITED
    - now 09102564
    J S COMMISSIONING LIMITED
    - 2014-08-21 09102564
    5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 92 - Director → ME
  • 47
    INTO (UK) LIMITED
    07868369
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 124 - Director → ME
  • 48
    INTOPRINT (UK) LTD
    04629947
    C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2012-07-13 ~ 2017-05-31
    IIF 125 - Director → ME
  • 49
    INVADEX CHILTERN LIMITED
    06869026
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2016-04-23 ~ now
    IIF 48 - Director → ME
    2009-04-03 ~ 2011-09-30
    IIF 26 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 172 - Ownership of shares – 75% or more OE
  • 50
    JJ TECHNOLOGY LTD
    10998902
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-05 ~ dissolved
    IIF 82 - Director → ME
  • 51
    JOHNSONS SHOES ONLINE LTD
    - now 11792839
    PRINTERS PAPER CO LTD
    - 2021-11-17 11792839
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 52
    KTS WIRE LIMITED
    - now 06748460
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 86 - Director → ME
  • 53
    L.P.Q. LTD.
    05725520
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-05-22 ~ 2009-03-03
    IIF 154 - Secretary → ME
  • 54
    LIBERTY TRADING (GB) LTD.
    - now 07500474
    FRONTLINE INVESTMENT RECOVERIES LTD
    - 2011-04-19 07500474
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-01-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or more OE
  • 55
    LIBERTY TRADING (LEEDS) LTD
    - now 09634220
    PDF HOLDINGS LTD
    - 2017-03-24 09634220
    9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
  • 56
    M.I.P. (1975) LTD.
    - now 01229389
    J.A. BUCK & CO. (RETAIL) LIMITED - 1994-05-16
    C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-09-06 ~ 2006-03-31
    IIF 147 - Secretary → ME
  • 57
    MANTON HOUSE PRINTING LTD
    04277429
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (14 parents)
    Officer
    2022-08-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
  • 58
    MAYWELL LTD
    06321102
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (10 parents)
    Officer
    2012-01-24 ~ 2017-05-31
    IIF 84 - Director → ME
  • 59
    MCMANN INTERIORS LIMITED
    01816757
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (11 parents)
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 63 - Director → ME
  • 60
    MERCIA IMAGE LTD.
    02987773
    The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (8 parents)
    Officer
    2020-10-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
  • 61
    MERLIN BUILDING SYSTEMS (GB) LTD
    - now 06982913 06827048
    FRONTLINE INVESTMENT SECURITIES LIMITED
    - 2011-12-22 06982913
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 31 - Director → ME
  • 62
    MERLIN BUILDING SYSTEMS LIMITED
    06827048 06982913
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (5 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 110 - Director → ME
  • 63
    MIP (MARLOW) LIMITED - now
    MIP FAITH (GLASGOW FORT) LTD.
    - 2012-11-07 06008753
    MIP FAITH (LEICESTER) LTD
    - 2010-10-03 06008753
    MODA IN PELLE (FRANCHISING) LIMITED
    - 2010-08-13 06008753
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-11-24 ~ 2011-09-30
    IIF 24 - Director → ME
    2006-11-24 ~ 2011-09-30
    IIF 140 - Secretary → ME
  • 64
    MIP (WINCHESTER) LIMITED - now
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD
    - 2013-01-29 06599545
    ESFD WILMSLOW LTD
    - 2010-08-13 06599545
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-21 ~ 2011-09-30
    IIF 5 - Director → ME
  • 65
    MIP 64 LIMITED - now
    MIP FAITH (SWINDON) LTD
    - 2012-07-26 06709151
    ESFD (MANCHESTER) LIMITED
    - 2010-08-13 06709151
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-26 ~ 2011-09-30
    IIF 14 - Director → ME
    2008-09-26 ~ 2011-09-30
    IIF 146 - Secretary → ME
  • 66
    MIP BROMLEY 180 LTD
    16280312
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ 2025-02-27
    IIF 118 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-02-27
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 67
    MIP EMPLOYEES 1975 LTD
    15746127
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 115 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 68
    MIP FAITH (CHELTENHAM) LTD
    07406438
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 43 - Director → ME
  • 69
    MIP FAITH (LIVERPOOL) LTD
    - now 06769005
    ESFD (CARDIFF) LTD
    - 2010-08-13 06769005
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 35 - Director → ME
  • 70
    MIP FAITH (SOUTHAMPTON) LTD
    - now 06548160
    ESFD WHITELEY LIMITED
    - 2010-08-13 06548160
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-28 ~ 2011-09-30
    IIF 19 - Director → ME
    2008-03-28 ~ 2011-09-30
    IIF 126 - Secretary → ME
  • 71
    MIP FAITH (WELWYN GARDEN CITY) LTD
    - now 06145908
    MODA IN PELLA LTD
    - 2010-09-28 06145908
    Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-03-08 ~ 2011-09-30
    IIF 15 - Director → ME
    2007-03-08 ~ 2011-09-30
    IIF 135 - Secretary → ME
  • 72
    MIP FAITH (WIMBLEDON) LTD
    - now 06772149
    ESFD (ALTRINCHAM) LTD
    - 2010-09-15 06772149 06551384
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-12-12 ~ 2011-09-30
    IIF 22 - Director → ME
  • 73
    MIP LAKESIDE 177 LTD
    16201007
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 113 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 74
    MIP MEADOWHALL 1975 (176) LTD
    16182837
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 81 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 75
    MIP ONLINE 1975 LTD
    15714502
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-05-11 ~ 2024-05-11
    IIF 38 - Director → ME
    Person with significant control
    2024-05-11 ~ 2024-05-11
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 76
    MIP STANMORE 215 LTD
    16545524
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-06-27 ~ 2025-06-27
    IIF 123 - Director → ME
    Person with significant control
    2025-06-27 ~ 2025-06-27
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 77
    MIP STORES 1975 LTD
    15803760 15763152
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2024-06-26 ~ 2024-06-26
    IIF 80 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-06-26
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 78
    MIP STORES GUILDFORD 173 LTD
    16182863
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 83 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-14
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 79
    MIP STORES LEEDS VQ 1975 (175) LTD
    16190845
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2025-01-17 ~ 2025-01-17
    IIF 114 - Director → ME
    Person with significant control
    2025-01-17 ~ 2025-01-17
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 80
    MIP TRADING 1975 LTD - now
    MIP STORES 1975 LTD
    - 2024-06-11 15763152 15803760
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 117 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 81
    MODA (CD) LIMITED
    06667153
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2008-08-07 ~ 2012-05-25
    IIF 16 - Director → ME
    2008-08-07 ~ 2012-05-25
    IIF 157 - Secretary → ME
  • 82
    MODA IN PELLE LIMITED
    - now 02959124
    POINTHURDLE LIMITED - 1995-01-23
    Armstrong Watson, Central House 47 St Paul's Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 20 - Director → ME
    2006-04-10 ~ dissolved
    IIF 127 - Secretary → ME
  • 83
    MODA IN PELLE PROPERTIES (11) LIMITED
    05851718 05852062... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 156 - Secretary → ME
  • 84
    MODA IN PELLE PROPERTIES (14) LIMITED
    05852062 05973332... (more)
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 155 - Secretary → ME
  • 85
    MODA IN PELLE PROPERTIES (23) LTD
    05973335 06675053... (more)
    Mgj Limited, Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 2 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 143 - Secretary → ME
  • 86
    MODA IN PELLE PROPERTIES (24) LTD
    05973332 05973331... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 10 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 139 - Secretary → ME
  • 87
    MODA IN PELLE PROPERTIES (26) LTD
    05973339 05973335... (more)
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 9 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 134 - Secretary → ME
  • 88
    MODA IN PELLE PROPERTIES (29) LTD
    05989927 05851735... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 7 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 153 - Secretary → ME
  • 89
    MODA IN PELLE PROPERTIES (33) LIMITED
    05851707 05973331... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-06-20 ~ 2011-04-30
    IIF 129 - Secretary → ME
  • 90
    MODA IN PELLE PROPERTIES (34) LTD
    05973331 05973332... (more)
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-20 ~ 2011-09-30
    IIF 28 - Director → ME
    2006-10-20 ~ 2011-09-30
    IIF 142 - Secretary → ME
  • 91
    MODA IN PELLE PROPERTIES (37) LTD
    06363886 05851707... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-07 ~ 2011-09-30
    IIF 13 - Director → ME
    2007-09-07 ~ 2011-09-30
    IIF 149 - Secretary → ME
  • 92
    MODA IN PELLE PROPERTIES (51) LTD
    06554174 06675053... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-03 ~ 2011-09-30
    IIF 34 - Director → ME
  • 93
    MODA IN PELLE PROPERTIES (53) LIMITED
    06675053 05973335... (more)
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 8 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 144 - Secretary → ME
  • 94
    MODA IN PELLE PROPERTIES (54) LIMITED
    06674614 05973331... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 11 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 132 - Secretary → ME
  • 95
    MODA IN PELLE PROPERTIES (55) LTD
    07406314 06674600... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 39 - Director → ME
  • 96
    MODA IN PELLE PROPERTIES (6) LTD
    05973241 05989948... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 23 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 145 - Secretary → ME
  • 97
    MSSR MANAGEMENT SERVICES LIMITED
    03089789
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 119 - Director → ME
  • 98
    OPIOM53 LTD - now
    MODA IN PELLE EMPLOYEES LIMITED
    - 2012-12-07 05851735
    SOLUTION FOOTWEAR (UK) LIMITED
    - 2009-02-09 05851735
    MODA IN PELLE PROPERTIES (29) LIMITED
    - 2006-07-04 05851735 05989927... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ 2009-12-07
    IIF 128 - Secretary → ME
  • 99
    OPL DIGITAL LIMITED
    07684417
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2014-03-13 ~ 2016-07-31
    IIF 98 - Director → ME
  • 100
    OTYUP LTD.
    - now 03452951
    MODA IN PELLE (1975) LIMITED
    - 2006-03-14 03452951
    20-22 Bridge End, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2004-04-01 ~ 2011-08-22
    IIF 133 - Secretary → ME
  • 101
    PDF EMPLOYEES LIMITED
    10637170
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (4 parents)
    Officer
    2017-02-24 ~ 2018-05-31
    IIF 106 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 161 - Ownership of shares – 75% or more OE
  • 102
    RATCLIFF & ROPER (HOLDINGS) LTD
    06279893
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 163 - Ownership of shares – 75% or more OE
    2022-07-01 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
  • 103
    RATCLIFF AND ROPER (PRINTERS) LIMITED
    00419065
    C/o Businessrescueexpert 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2019-09-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
  • 104
    RETAILER BELFAST 174 LTD
    15902037
    34 Roundhay Road, Leeds, England
    Active Corporate (7 parents)
    Officer
    2024-08-16 ~ 2024-08-16
    IIF 122 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 105
    RETAILER NORWICH 179 LTD - now
    MIP NORWICH 1975 LTD
    - 2024-12-11 16050062
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 112 - Director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 106
    RETAILER PROPERTIES (2) LIMITED - now
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD
    - 2013-01-29 05989948 05973331... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 29 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 136 - Secretary → ME
  • 107
    RETAILER PROPERTIES (3) LIMITED - now
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD
    - 2013-03-06 06551384
    ESDF ALTRINCHAM LTD
    - 2010-08-13 06551384 06772149
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2011-09-30
    IIF 36 - Director → ME
    2008-04-01 ~ 2013-02-19
    IIF 148 - Secretary → ME
  • 108
    RETAILER PROPERTIES (4) LIMITED - now
    MIP FAITH (BRISTOL) LTD.
    - 2014-10-09 06769071
    ESFD (CHESTER) LTD
    - 2010-09-28 06769071
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 3 - Director → ME
    2008-12-09 ~ 2011-09-30
    IIF 137 - Secretary → ME
  • 109
    RETAILER PROPERTIES (5) LIMITED - now
    MIP FAITH (EDIN) LTD
    - 2014-10-09 07406423
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 41 - Director → ME
  • 110
    RETAILER PROPERTIES (7) LIMITED - now
    MODA IN PELLE PROPERTIES (52) LIMITED
    - 2014-10-09 06674600 07406314... (more)
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 37 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 159 - Secretary → ME
  • 111
    RETAILER SOFTWARE LIMITED
    06869127 05464340
    Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-03 ~ 2009-12-07
    IIF 27 - Director → ME
  • 112
    RETAILER SOFTWEAR SOLUTIONS LTD
    07556663
    Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-08 ~ 2013-02-19
    IIF 42 - Director → ME
  • 113
    ROT PRACTICAL SOLUTIONS LTD
    12767197
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
  • 114
    RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED
    07943716
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 102 - Director → ME
  • 115
    RS SALES NOTTINGHAM LIMITED
    08735418
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (7 parents)
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 96 - Director → ME
  • 116
    RUBY DISTRIBUTION LTD
    12219187
    3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
  • 117
    RUBY PROM LTD
    08062181 11606223
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 94 - Director → ME
  • 118
    RUBY PROM LTD
    11606223 08062181
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-10-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 192 - Ownership of shares – 75% or more OE
  • 119
    SENECA INVESTMENTS LIMITED
    - now 07196181 07196238
    SENECA ADVISORS LIMITED - 2011-09-09
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA PROPERTIES LIMITED - 2011-04-27
    9 The Parks, Newton-le-willows, England
    Active Corporate (8 parents)
    Officer
    2011-10-31 ~ 2016-12-23
    IIF 88 - Director → ME
  • 120
    SHOON STREET LANE LTD
    16278862
    34 Roundhay Road, Leeds, England
    Active Corporate (8 parents)
    Officer
    2025-02-26 ~ 2025-05-14
    IIF 79 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 121
    SUZUKI GARPHYTTAN LIMITED - now
    HLW 389 LIMITED
    - 2022-03-01 06921232 06519889... (more)
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2009-08-18 ~ 2014-01-17
    IIF 25 - Director → ME
  • 122
    T & E DESIGNS LTD
    08551159
    The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2013-05-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or more OE
  • 123
    T & E DISPLAY LTD
    08551075
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2013-05-31 ~ 2017-05-31
    IIF 99 - Director → ME
  • 124
    TELESSENTIAL LIMITED
    05337364
    4 Park Square Newton Chambers Road, Thorncliffe Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-01-19 ~ 2009-03-10
    IIF 21 - Director → ME
    2005-01-19 ~ dissolved
    IIF 131 - Secretary → ME
  • 125
    THE ONLY ANSWER LIMITED
    - now 05563593
    CASTLEGATE 394 LIMITED - 2006-06-22
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-10-12 ~ 2011-08-22
    IIF 141 - Secretary → ME
  • 126
    THE PRINT & DESIGN FACTORY LIMITED
    04361695
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    2014-05-16 ~ 2016-02-17
    IIF 120 - Director → ME
  • 127
    THE PRINT AND DESIGN FACT LIMITED
    14518594 02855408
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
  • 128
    THE RUBY STUDIO LTD
    07668471
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (8 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Has significant influence or control OE
  • 129
    THE SHOOT SHOE COMPANY LTD
    11080210
    34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-11-23 ~ 2018-11-01
    IIF 78 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-05-31
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 130
    TIENDA LIMITED
    - now 02660419
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (25 parents)
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 65 - Director → ME
  • 131
    WENTWORTH PRINT GROUP FM LTD
    - now 08389568
    CLOGGS AND SHOES LTD
    - 2015-02-06 08389568
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 52 - Director → ME
  • 132
    WENTWORTH PRINT GROUP LTD
    - now 08821373
    HLWKH 600 LIMITED
    - 2014-04-16 08821373 10501486... (more)
    2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ 2017-05-31
    IIF 89 - Director → ME

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