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

Bywater, John Patrick

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

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British accountant

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

      IIF 29 IIF 30 IIF 31
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 32
  • Bywater, John Patrick
    British company director

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

      IIF 33
  • Bywater, John Patrick
    British director

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

      IIF 34 IIF 35
  • Bywater, John Patrick
    born in July 1972

    Resident in England

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

      IIF 36 IIF 37 IIF 38
  • Bywater, John Patrick
    British born in July 1972

    Resident in England

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

      IIF 39
    • 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 40
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 41
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 42 IIF 43 IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in England

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

      IIF 49
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 50
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 51
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 52
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 53
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 54
  • Bywater, John 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 55
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 56
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in England

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

      IIF 57
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 58
    • 3 Norman Court, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 59
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 60 IIF 61
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 62 IIF 63 IIF 64
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 69 IIF 70
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 71
  • Bywater, John Patrick
    British director born in July 1972

    Resident in England

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

    Resident in England

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

      IIF 132
  • Bywater, John Patrick
    British investor born in July 1972

    Resident in England

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

      IIF 133
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 134 IIF 135
    • Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 136
  • 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 137
  • 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 138
  • 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 139
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 146 IIF 147
  • 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 148
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 149 IIF 150
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 151
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 152 IIF 153
  • 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 154
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • 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 156
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 157 IIF 158
  • 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 159
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 160
  • 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
  • John Bywater
    British born in July 1978

    Resident in England

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

      IIF 162
  • Joh Bywater
    British born in July 1972

    Resident in England

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

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

      IIF 166 IIF 167 IIF 168
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 170
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 171
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 172
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 173 IIF 174 IIF 175
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 179
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 180
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 181 IIF 182 IIF 183
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 186
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 187
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 188 IIF 189
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 190
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 191
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 192
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 193
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 194
  • 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 195
  • 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 196 IIF 197
  • 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 198 IIF 199
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 200
  • 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 201
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 202
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 203 IIF 204 IIF 205
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 207
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 208 IIF 209 IIF 210
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 211
child relation
Offspring entities and appointments
Active 47
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    2017-10-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 2
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 3
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 61 - Director → ME
  • 4
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 194 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 160 - Director → ME
  • 6
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    2017-11-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 8
    3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 112 - Director → ME
  • 9
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 132 - Director → ME
  • 10
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 11
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 111 - Director → ME
  • 12
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 125 - Director → ME
  • 13
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 157 - Director → ME
  • 14
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 15
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 107 - Director → ME
  • 16
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 17
    J S COMMISSIONING LIMITED - 2014-08-21
    5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 126 - Director → ME
  • 18
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 152 - Director → ME
  • 19
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2016-04-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 20
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 118 - Director → ME
  • 21
    PRINTERS PAPER CO LTD - 2021-11-17
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 22
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    2011-01-21 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 23
    PDF HOLDINGS LTD - 2017-03-24
    9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 24
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,324 GBP2020-12-31
    Officer
    2022-08-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 25
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Officer
    2013-09-02 ~ now
    IIF 45 - Director → ME
  • 26
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    2020-10-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 27
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 100 - Director → ME
  • 28
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 159 - Director → ME
  • 29
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 146 - Director → ME
  • 30
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 31
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 32
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 33
    The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 34
    3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 35
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 127 - Director → ME
  • 36
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-30
    Officer
    2018-10-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 37
    The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    2013-05-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 38
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 39
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2019-09-30 ~ now
    IIF 43 - Director → ME
  • 40
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2012-08-14 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Has significant influence or controlOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    CLOGGS AND SHOES LTD - 2015-02-06
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 114 - Director → ME
  • 42
    Company number 02959124
    Non-active corporate
    Officer
    2006-04-10 ~ now
    IIF 90 - Director → ME
    2006-04-10 ~ now
    IIF 34 - Secretary → ME
  • 43
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ now
    IIF 33 - Secretary → ME
  • 44
    Company number 06462730
    Non-active corporate
    Officer
    2008-10-06 ~ now
    IIF 83 - Director → ME
    2008-01-03 ~ now
    IIF 27 - Secretary → ME
  • 45
    Company number 06513820
    Non-active corporate
    Officer
    2008-02-26 ~ now
    IIF 75 - Director → ME
    2008-02-26 ~ now
    IIF 4 - Secretary → ME
  • 46
    Company number 06667183
    Non-active corporate
    Officer
    2008-08-07 ~ now
    IIF 99 - Director → ME
    2008-08-07 ~ now
    IIF 21 - Secretary → ME
  • 47
    Company number 06769009
    Non-active corporate
    Officer
    2008-12-09 ~ now
    IIF 88 - Director → ME
Ceased 94
  • 1
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    2008-01-03 ~ 2011-09-30
    IIF 39 - Director → ME
    2008-01-03 ~ 2011-09-30
    IIF 22 - Secretary → ME
  • 2
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 66 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 181 - Ownership of shares – 75% or more OE
  • 3
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 68 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 182 - Ownership of shares – 75% or more OE
  • 4
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 67 - Director → ME
    Person with significant control
    2021-12-20 ~ 2023-01-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 5
    The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-07-06
    IIF 58 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-06
    IIF 162 - Ownership of shares – 75% or more OE
  • 6
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 64 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 7
    Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 70 - Director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2025-02-25
    IIF 69 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-04-15
    IIF 171 - Ownership of shares – 75% or more OE
  • 9
    19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2022-03-01
    IIF 63 - Director → ME
    Person with significant control
    2021-12-13 ~ 2022-03-01
    IIF 164 - Ownership of shares – 75% or more OE
  • 10
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 65 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 11
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 62 - Director → ME
    Person with significant control
    2021-12-20 ~ 2021-12-20
    IIF 183 - Ownership of shares – 75% or more OE
  • 12
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 135 - Director → ME
  • 13
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ 2024-07-22
    IIF 141 - Director → ME
  • 14
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,284,316 GBP2024-02-29
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 128 - Director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-11-13
    IIF 155 - Director → ME
  • 16
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-12 ~ 2011-04-30
    IIF 101 - Director → ME
  • 18
    2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 124 - Director → ME
  • 19
    Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,631 GBP2025-01-31
    Officer
    2011-02-03 ~ 2015-07-15
    IIF 120 - Director → ME
  • 20
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-05-26 ~ 2009-12-07
    IIF 49 - Director → ME
    2005-05-26 ~ 2011-09-30
    IIF 10 - Secretary → ME
  • 21
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,403 GBP2025-01-31
    Officer
    2013-07-24 ~ 2017-01-18
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 192 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    LIBERTY CHARMS LIMITED - 2024-12-10
    19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    2025-09-01 ~ 2025-09-01
    IIF 116 - Director → ME
    2017-02-14 ~ 2025-01-01
    IIF 71 - Director → ME
    Person with significant control
    2017-02-14 ~ 2025-01-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 23
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 156 - Director → ME
  • 24
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 158 - Director → ME
  • 25
    3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2005-09-07 ~ 2016-11-22
    IIF 32 - Secretary → ME
  • 26
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-23 ~ 2013-03-25
    IIF 77 - Director → ME
    2016-10-06 ~ 2016-12-30
    IIF 131 - Director → ME
    2006-11-29 ~ 2013-01-28
    IIF 20 - Secretary → ME
  • 27
    C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-13 ~ 2017-05-31
    IIF 153 - Director → ME
  • 28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2009-04-03 ~ 2011-09-30
    IIF 95 - Director → ME
  • 29
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 121 - Director → ME
  • 30
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-03-03
    IIF 31 - Secretary → ME
  • 31
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-10-03
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ 2017-05-31
    IIF 119 - Director → ME
  • 33
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 134 - Director → ME
  • 34
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2006-11-24 ~ 2011-09-30
    IIF 93 - Director → ME
    2006-11-24 ~ 2011-09-30
    IIF 12 - Secretary → ME
  • 35
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD - 2013-01-29
    ESFD WILMSLOW LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    2008-05-21 ~ 2011-09-30
    IIF 76 - Director → ME
  • 36
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-26 ~ 2011-09-30
    IIF 85 - Director → ME
    2008-09-26 ~ 2011-09-30
    IIF 17 - Secretary → ME
  • 37
    34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-02-27
    IIF 145 - Director → ME
    Person with significant control
    2025-02-27 ~ 2025-02-27
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 38
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 140 - Director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 39
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 110 - Director → ME
  • 40
    ESFD (CARDIFF) LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 103 - Director → ME
  • 41
    ESFD WHITELEY LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-28 ~ 2011-09-30
    IIF 89 - Director → ME
    2008-03-28 ~ 2011-09-30
    IIF 1 - Secretary → ME
  • 42
    MODA IN PELLA LTD - 2010-09-28
    Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-08 ~ 2011-09-30
    IIF 86 - Director → ME
    2007-03-08 ~ 2011-09-30
    IIF 7 - Secretary → ME
  • 43
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-12 ~ 2011-09-30
    IIF 91 - Director → ME
  • 44
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 143 - Director → ME
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
  • 45
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 53 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 46
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-05-11 ~ 2024-05-11
    IIF 50 - Director → ME
    Person with significant control
    2024-05-11 ~ 2024-05-11
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 47
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ 2025-06-27
    IIF 150 - Director → ME
    Person with significant control
    2025-06-27 ~ 2025-06-27
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 48
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    2024-06-26 ~ 2024-06-26
    IIF 117 - Director → ME
    Person with significant control
    2024-06-26 ~ 2024-06-26
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 49
    34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 54 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-14
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 50
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ 2025-01-17
    IIF 144 - Director → ME
    Person with significant control
    2025-01-17 ~ 2025-01-17
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 51
    MIP STORES 1975 LTD - 2024-06-11
    34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 142 - Director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    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
  • 52
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-07 ~ 2012-05-25
    IIF 87 - Director → ME
    2008-08-07 ~ 2012-05-25
    IIF 26 - Secretary → ME
  • 53
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 25 - Secretary → ME
  • 54
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 24 - Secretary → ME
  • 55
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 81 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 11 - Secretary → ME
  • 56
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 80 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 6 - Secretary → ME
  • 57
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 78 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 23 - Secretary → ME
  • 58
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-04-30
    IIF 3 - Secretary → ME
  • 59
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-09-30
    IIF 97 - Director → ME
    2006-10-20 ~ 2011-09-30
    IIF 13 - Secretary → ME
  • 60
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2007-09-07 ~ 2011-09-30
    IIF 84 - Director → ME
    2007-09-07 ~ 2011-09-30
    IIF 19 - Secretary → ME
  • 61
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-03 ~ 2011-09-30
    IIF 102 - Director → ME
  • 62
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 79 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 15 - Secretary → ME
  • 63
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 82 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 5 - Secretary → ME
  • 64
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 106 - Director → ME
  • 65
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 92 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 16 - Secretary → ME
  • 66
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    2006-06-20 ~ 2009-12-07
    IIF 2 - Secretary → ME
  • 67
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    2014-03-13 ~ 2016-07-31
    IIF 129 - Director → ME
  • 68
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    20-22 Bridge End, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-04-01 ~ 2011-08-22
    IIF 29 - Secretary → ME
  • 69
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ 2018-05-31
    IIF 137 - Director → ME
  • 70
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 166 - Ownership of shares – 75% or more OE
  • 71
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2024-08-16 ~ 2024-08-16
    IIF 149 - Director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 72
    MIP NORWICH 1975 LTD - 2024-12-11
    34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 151 - Director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 73
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 98 - Director → ME
    2006-11-06 ~ 2011-04-30
    IIF 8 - Secretary → ME
  • 74
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD - 2013-03-06
    ESDF ALTRINCHAM LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-04-01 ~ 2011-09-30
    IIF 104 - Director → ME
    2008-04-01 ~ 2013-02-19
    IIF 18 - Secretary → ME
  • 75
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 74 - Director → ME
    2008-12-09 ~ 2011-09-30
    IIF 9 - Secretary → ME
  • 76
    MIP FAITH (EDIN) LTD - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 108 - Director → ME
  • 77
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 105 - Director → ME
    2008-08-18 ~ 2011-09-30
    IIF 28 - Secretary → ME
  • 78
    Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ 2009-12-07
    IIF 96 - Director → ME
  • 79
    Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ 2013-02-19
    IIF 109 - Director → ME
  • 80
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 139 - Director → ME
  • 81
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 55 - Director → ME
  • 82
    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 (4 parents)
    Equity (Company account)
    1,743 GBP2025-03-31
    Officer
    2011-10-31 ~ 2016-12-23
    IIF 122 - Director → ME
  • 83
    34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-05-14
    IIF 52 - Director → ME
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 84
    HLW 389 LIMITED - 2022-03-01
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -11,063,620 GBP2024-12-31
    Officer
    2009-08-18 ~ 2014-01-17
    IIF 94 - Director → ME
  • 85
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-31 ~ 2017-05-31
    IIF 130 - Director → ME
  • 86
    CASTLEGATE 394 LIMITED - 2006-06-22
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-10-12 ~ 2011-08-22
    IIF 35 - Secretary → ME
  • 87
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    2014-05-16 ~ 2016-02-17
    IIF 147 - Director → ME
  • 88
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2019-09-30 ~ 2021-09-01
    IIF 169 - Ownership of shares – 75% or more OE
  • 89
    34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    2017-11-23 ~ 2018-11-01
    IIF 56 - Director → ME
    Person with significant control
    2017-11-23 ~ 2018-05-31
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 90
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 136 - Director → ME
  • 91
    HLWKH 600 LIMITED - 2014-04-16
    2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    2014-03-10 ~ 2017-05-31
    IIF 123 - Director → ME
  • 92
    Company number 01229389
    Non-active corporate
    Officer
    2004-09-06 ~ 2006-03-31
    IIF 30 - Secretary → ME
  • 93
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ 2009-03-10
    IIF 57 - Director → ME
  • 94
    Company number 05973335
    Non-active corporate
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 73 - Director → ME
    2006-10-20 ~ 2011-04-30
    IIF 14 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.