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

Nelson, Mark Richard

    Related profiles found in government register
  • Nelson, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 1 IIF 2
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 3
  • Nelson, Mark Richard
    British

    Registered addresses and corresponding companies
  • Nelson, Mark Richard
    British mngmt consultant

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 15
  • Richards, Mark Edgar

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abington Oxfordshire, OX14 4JW, England

      IIF 16
  • Richards, Mark

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 17 IIF 18
  • Jenkinson, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, Colworth Court, 15 Sutherland Avenue, Bexhill On Sea, East Sussex, TN39 3QR, United Kingdom

      IIF 19
  • Nelson, Mark Richard
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 20
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 21
  • Nelson, Mark Richard
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 22
  • Nelson, Mark Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 23 IIF 24 IIF 25
    • icon of address 8, 8 Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 26
    • icon of address 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 30
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 31 IIF 32
    • icon of address 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 33
  • Nelson, Mark Richard
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 34
  • Nelson, Mark Richard
    British management consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 35
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 36
  • Nelson, Mark Richard
    British mngmnt consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 37
  • Nelson, Mark Richard
    British mngmt consult born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 38
  • Richards, Mark
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 39
  • Richards, Mark
    English director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 40 IIF 41
  • Richards, Mark
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Bexhill, TN39 3JR, United Kingdom

      IIF 42
  • Richards, Mark
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office Suite, The Townhouse, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, England

      IIF 43
  • Richards, Mark
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Bexhill, TN39 3JR, United Kingdom

      IIF 44
  • Richards, Mark
    British entrepeneur born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, England

      IIF 45
  • Richards, Mark
    British entrepenuer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Townhouse, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, United Kingdom

      IIF 46
    • icon of address 50, Hornbeam Avenue, Bexhill-on-sea, East Sussex, TN39 5JT

      IIF 47
    • icon of address First Floor Office Suite 12, Seaside Road, Eastbourne, East Sussex, BN21 3PA, England

      IIF 48
  • Richards, Mark
    British entrepreneur born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Richards, Mark Edgar
    British operation director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 1 Milton Road Cottages, Stadhampton, OX44 7UE

      IIF 50
  • Mr Mark Richards
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 51
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 52
    • icon of address 92, Murray Grove, London, N1 7QJ, England

      IIF 53
    • icon of address Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 54
  • Mr Mark Richards
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 55 IIF 56
  • Mr Mark Richards
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Bexhill-on-sea, TN39 3JR, England

      IIF 57
  • Richards, Mark Edgar
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 58
  • Mr Mark Edgar Richards
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 59
  • Richards, Mark
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 60
  • Richards, Mark
    British caterer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Richards, Mark
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Richards, Mark
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Mark Richard Nelson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Richards
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Winser, Richard Mark Thomas
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher Lodge, 10 Ridgeway, Perry, Huntingdon, Cambridgeshire, PE28 0BL

      IIF 79
  • Mr Mark Richards
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
  • Richards, Mark Edgar
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 81
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 82
    • icon of address 4, Pound Lane, Marlow, SL7 2AQ, England

      IIF 83
  • Richards, Mark Edgar
    British consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 84
  • Richards, Mark Edgar
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Abington Oxfordshire, OX14 4JW, United Kingdom

      IIF 85
    • icon of address 22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT

      IIF 87
  • Richards, Mark Edgar
    British property & construction consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cheers Farm, High Street, Drayton, Oxfordshire, OX14 4JW, England

      IIF 88
  • Mr Mark Edgar Richards
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pound Lane, Marlow, SL7 2AQ, England

      IIF 89
  • Mr Richard Mark Thomas Winser
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher Lodge, 10 Ridgeway, Perry, Huntingdon, Cambridgeshire, PE28 0BL

      IIF 90
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,158 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 21 The Lilacs, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 4
    icon of address 293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 5
    ALDERHOLT LIVING LIMITED - 2019-08-06
    icon of address 4385, 11766610: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-01-15 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 6
    icon of address Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-07-17 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 8
    DAY PAY LTD - 2017-01-24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address 2 The Birches, Bramhope, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,501 GBP2024-05-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 45 - Director → ME
  • 11
    HADRON CONSULTANTS LTD - 2018-03-05
    EUROPA SOLUTIONS 17 LTD - 2017-09-21
    icon of address 8 Ivegate, Yeadon, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,378 GBP2024-09-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,992 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 21 The Lilacs, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,741 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Kingfisher Lodge 10 Ridgeway, Perry, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    62,085 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 90 - Has significant influence or controlOE
  • 17
    icon of address 2 Cheers Farm High Street, Drayton, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,565 GBP2024-08-31
    Officer
    icon of calendar 2021-09-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 Pound Lane, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,451 GBP2024-10-31
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 85 First Floor, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 10285084: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 87 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,923 GBP2021-04-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 24
    icon of address First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address 4385, 11766559: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-01-15 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 26
    icon of address 4 Pound Lane, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,940 GBP2024-05-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,620 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Maple Cottage, 1 Water Lane, Melton Mowbray, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address 92 Murray Grove, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 33
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,897 GBP2024-11-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 19 Brompton Avenue, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 3 - Secretary → ME
  • 35
    Company number 05573181
    Non-active corporate
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 22 - Director → ME
  • 36
    Company number 05770710
    Non-active corporate
    Officer
    icon of calendar 2006-04-21 ~ now
    IIF 38 - Director → ME
  • 37
    Company number 06375914
    Non-active corporate
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 8 - Secretary → ME
Ceased 23
  • 1
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Officer
    icon of calendar 2014-12-09 ~ 2018-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-10
    IIF 73 - Has significant influence or control OE
  • 2
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    MORRISON OUTLETS LIMITED - 2003-02-14
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-05 ~ 2005-09-07
    IIF 50 - Director → ME
  • 3
    icon of address Schofield Sweeney, Church Bank House, Church Bank, Bradford, West Yorkshire
    Converted / Closed Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -214,226 GBP2015-05-31
    Officer
    icon of calendar 2007-04-11 ~ 2008-04-10
    IIF 34 - Director → ME
    icon of calendar 2007-11-20 ~ 2009-03-16
    IIF 14 - Secretary → ME
  • 4
    icon of address 21 The Lilacs, Guiseley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2011-03-30
    IIF 23 - Director → ME
  • 5
    icon of address 94-96 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ 2009-08-01
    IIF 11 - Secretary → ME
  • 6
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2008-09-30
    IIF 6 - Secretary → ME
  • 7
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,305 GBP2024-10-30
    Officer
    icon of calendar 2006-10-18 ~ 2011-05-18
    IIF 7 - Secretary → ME
  • 8
    icon of address 293 Green Lanes Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-31
    IIF 85 - Director → ME
  • 9
    icon of address Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ 2009-03-02
    IIF 4 - Secretary → ME
  • 10
    KINGSBAND LIMITED - 2002-02-06
    CUSHTY PROPERTIES LIMITED - 2008-10-06
    JBS MAILING SERVICES LIMITED - 2002-11-21
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 12 - Secretary → ME
  • 11
    icon of address 8 Ivegate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2019-10-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-10-24
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    KELVIC HOLDINGS LIMITED - 2005-10-24
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 10 - Secretary → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,741 GBP2016-01-31
    Officer
    icon of calendar 2016-09-14 ~ 2017-02-27
    IIF 44 - Director → ME
    icon of calendar 2016-01-13 ~ 2016-06-03
    IIF 42 - Director → ME
    icon of calendar 2015-01-28 ~ 2015-10-23
    IIF 49 - Director → ME
  • 14
    icon of address 24 Gainsborough Avenue, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2018-05-16
    IIF 60 - Director → ME
  • 15
    icon of address First Floor Office Suite 12, Seaside Road, Eastbourne, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-22 ~ 2015-11-19
    IIF 48 - Director → ME
  • 16
    icon of address 30 Jasmine Way, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-01-18
    IIF 19 - Secretary → ME
  • 17
    icon of address Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2014-08-18
    IIF 24 - Director → ME
  • 18
    icon of address First Floor Office Suite The Townhouse, 1 London Road, Bexhill On Sea, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-01 ~ 2015-12-10
    IIF 43 - Director → ME
  • 19
    icon of address 56 High Street, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,733 GBP2024-08-31
    Officer
    icon of calendar 2006-03-09 ~ 2006-11-27
    IIF 13 - Secretary → ME
  • 20
    IVEGATE CLEANING LIMITED - 2025-05-22
    icon of address 8 Ivegate, Yeadon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -458 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2025-05-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2025-05-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 21
    FORMERBANK LIMITED - 2006-05-18
    icon of address 120 Dealburn Road, Low Moor, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 15 - Secretary → ME
  • 22
    Company number 04237371
    Non-active corporate
    Officer
    icon of calendar 2005-07-01 ~ 2009-03-16
    IIF 9 - Secretary → ME
  • 23
    Company number 06211514
    Non-active corporate
    Officer
    icon of calendar 2007-04-13 ~ 2009-03-16
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.