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

Mr John Patrick Bywater

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 6
    • icon of address 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 7
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 8
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 9 IIF 10 IIF 11
    • icon of address The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 14
    • icon of address Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 15
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 16
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 17
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 18 IIF 19 IIF 20
    • icon of address 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 23
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 24
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 31 IIF 32
    • icon of address 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 36
    • icon of address 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 39
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 40
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

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

      IIF 44 IIF 45
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

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

      IIF 46
    • icon of address 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 47
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 48
    • icon of address The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 49
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 50 IIF 51 IIF 52
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 53
    • icon of address 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 57
  • Bywater, John Patrick
    British business executive born in July 1972

    Resident in United Kingdom

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

      IIF 58
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in United Kingdom

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

      IIF 59
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 151
  • Bywater, John Patrick
    British investor born in July 1972

    Resident in United Kingdom

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

      IIF 152
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in United Kingdom

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

      IIF 153 IIF 154
    • icon of address Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 155
  • Bywater, John Patrick
    British non executive director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 156
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

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

      IIF 157
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

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

      IIF 158
  • John Bywater
    British born in July 1972

    Resident in England

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

      IIF 159
  • Bywater, John Patrick
    born in July 1972

    Resident in United Kingdom

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

    Resident in England

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

      IIF 163
  • John Bywater
    British born in July 1978

    Resident in England

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

      IIF 164
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

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

      IIF 165
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 166
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

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

      IIF 167
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 168 IIF 169
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

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

      IIF 170
    • icon of address Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 171
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

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

      IIF 172
  • Bywater, John Patrick
    English director born in July 1972

    Resident in England

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

      IIF 173
  • Bywater, John
    British company director born in July 1972

    Resident in England

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

      IIF 174
  • Bywater, John Patrick
    British

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

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

      IIF 203 IIF 204 IIF 205
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 206
  • Bywater, John Patrick
    British company director

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

      IIF 207
  • Bywater, John Patrick
    British director

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

      IIF 208 IIF 209
child relation
Offspring entities and appointments
Active 48
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 160 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 171 - Director → ME
  • 6
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 120 - Director → ME
  • 9
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 151 - Director → ME
  • 10
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 161 - LLP Designated Member → ME
  • 11
    icon of address 9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 119 - Director → ME
  • 12
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 142 - Director → ME
  • 13
    LUPFAW 326 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 168 - Director → ME
  • 14
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 115 - Director → ME
  • 16
    icon of address Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 17
    J S COMMISSIONING LIMITED - 2014-08-21
    icon of address 5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 143 - Director → ME
  • 18
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 145 - Director → ME
  • 19
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2016-04-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 134 - Director → ME
  • 21
    PRINTERS PAPER CO LTD - 2021-11-17
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    PDF HOLDINGS LTD - 2017-03-24
    icon of address 9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,300 GBP2020-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,195 GBP2021-09-29
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 27
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    icon of address Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 107 - Director → ME
  • 28
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 170 - Director → ME
  • 29
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 77 - Director → ME
  • 31
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,535 GBP2023-09-29
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 144 - Director → ME
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,410 GBP2021-09-30
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 39
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 66 - Director → ME
  • 40
    KESTREL PRESS LIMITED - 2000-03-28
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 125 - Director → ME
  • 41
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    CLOGGS AND SHOES LTD - 2015-02-06
    icon of address 1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 123 - Director → ME
  • 43
    Company number 02959124
    Non-active corporate
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 97 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 208 - Secretary → ME
  • 44
    Company number 05337364
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ now
    IIF 207 - Secretary → ME
  • 45
    Company number 06462730
    Non-active corporate
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 90 - Director → ME
    icon of calendar 2008-01-03 ~ now
    IIF 201 - Secretary → ME
  • 46
    Company number 06513820
    Non-active corporate
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 82 - Director → ME
    icon of calendar 2008-02-26 ~ now
    IIF 178 - Secretary → ME
  • 47
    Company number 06667183
    Non-active corporate
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 106 - Director → ME
    icon of calendar 2008-08-07 ~ now
    IIF 195 - Secretary → ME
  • 48
    Company number 06769009
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 95 - Director → ME
Ceased 93
  • 1
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,315,217 GBP2024-01-28
    Officer
    icon of calendar 2008-01-03 ~ 2011-09-30
    IIF 109 - Director → ME
    icon of calendar 2008-01-03 ~ 2011-09-30
    IIF 196 - Secretary → ME
  • 2
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2022-07-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-07-06
    IIF 164 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-13
    IIF 75 - Director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2025-02-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-04-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 158 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,201 GBP2018-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 154 - Director → ME
  • 13
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-07-22
    IIF 51 - Director → ME
  • 14
    HLWKH 521 LIMITED - 2012-10-25
    icon of address Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,284,216 GBP2024-02-29
    Officer
    icon of calendar 2012-10-30 ~ 2016-09-01
    IIF 146 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-13
    IIF 166 - Director → ME
  • 16
    icon of address 3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2011-04-30
    IIF 108 - Director → ME
  • 18
    icon of address 2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ 2016-09-26
    IIF 141 - Director → ME
  • 19
    icon of address Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2015-07-15
    IIF 136 - Director → ME
  • 20
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ 2009-12-07
    IIF 46 - Director → ME
    icon of calendar 2005-05-26 ~ 2011-09-30
    IIF 184 - Secretary → ME
  • 21
    CHARON PARTNERS TWO LLP - 2019-03-14
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2017-01-18
    IIF 162 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    LIBERTY CHARMS LIMITED - 2024-12-10
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ 2025-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2025-01-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    icon of address Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,415 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-01-18
    IIF 167 - Director → ME
  • 24
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,360,386 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-01-18
    IIF 169 - Director → ME
  • 25
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ 2016-11-22
    IIF 206 - Secretary → ME
  • 26
    icon of address Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2013-03-25
    IIF 84 - Director → ME
    icon of calendar 2016-10-06 ~ 2016-12-30
    IIF 150 - Director → ME
    icon of calendar 2006-11-29 ~ 2013-01-28
    IIF 194 - Secretary → ME
  • 27
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2017-05-31
    IIF 147 - Director → ME
  • 28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2009-04-03 ~ 2011-09-30
    IIF 102 - Director → ME
  • 29
    GWECO 416 LIMITED - 2008-11-19
    icon of address Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2014-01-17
    IIF 137 - Director → ME
  • 30
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2009-03-03
    IIF 205 - Secretary → ME
  • 31
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2017-05-31
    IIF 135 - Director → ME
  • 32
    icon of address C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 153 - Director → ME
  • 33
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-24 ~ 2011-09-30
    IIF 100 - Director → ME
    icon of calendar 2006-11-24 ~ 2011-09-30
    IIF 186 - Secretary → ME
  • 34
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD - 2013-01-29
    ESFD WILMSLOW LTD - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2011-09-30
    IIF 83 - Director → ME
  • 35
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2011-09-30
    IIF 92 - Director → ME
    icon of calendar 2008-09-26 ~ 2011-09-30
    IIF 191 - Secretary → ME
  • 36
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ 2025-02-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ 2025-02-27
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 37
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 38
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 118 - Director → ME
  • 39
    ESFD (CARDIFF) LTD - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 111 - Director → ME
  • 40
    ESFD WHITELEY LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2011-09-30
    IIF 96 - Director → ME
    icon of calendar 2008-03-28 ~ 2011-09-30
    IIF 175 - Secretary → ME
  • 41
    MODA IN PELLA LTD - 2010-09-28
    icon of address Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-08 ~ 2011-09-30
    IIF 93 - Director → ME
    icon of calendar 2007-03-08 ~ 2011-09-30
    IIF 181 - Secretary → ME
  • 42
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2011-09-30
    IIF 98 - Director → ME
  • 43
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 45
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2024-05-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-05-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ 2025-06-27
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-06-27
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 47
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 132 - Director → ME
  • 48
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 49
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 50
    MIP STORES 1975 LTD - 2024-06-11
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 51
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2012-05-25
    IIF 94 - Director → ME
    icon of calendar 2008-08-07 ~ 2012-05-25
    IIF 200 - Secretary → ME
  • 52
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 199 - Secretary → ME
  • 53
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 198 - Secretary → ME
  • 54
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 88 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 185 - Secretary → ME
  • 55
    icon of address Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 87 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 180 - Secretary → ME
  • 56
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 85 - Director → ME
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 197 - Secretary → ME
  • 57
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2011-04-30
    IIF 177 - Secretary → ME
  • 58
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2011-09-30
    IIF 104 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-09-30
    IIF 187 - Secretary → ME
  • 59
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-07 ~ 2011-09-30
    IIF 91 - Director → ME
    icon of calendar 2007-09-07 ~ 2011-09-30
    IIF 193 - Secretary → ME
  • 60
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2011-09-30
    IIF 110 - Director → ME
  • 61
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 86 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 189 - Secretary → ME
  • 62
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 89 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 179 - Secretary → ME
  • 63
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 114 - Director → ME
  • 64
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 99 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 190 - Secretary → ME
  • 65
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2009-12-07
    IIF 176 - Secretary → ME
  • 66
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ 2016-07-31
    IIF 148 - Director → ME
  • 67
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    icon of address 20-22 Bridge End, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2011-08-22
    IIF 203 - Secretary → ME
  • 68
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-31
    IIF 174 - Director → ME
  • 69
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 70
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 71
    MIP NORWICH 1975 LTD - 2024-12-11
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 72
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 105 - Director → ME
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 182 - Secretary → ME
  • 73
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD - 2013-03-06
    ESDF ALTRINCHAM LTD - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2011-09-30
    IIF 112 - Director → ME
    icon of calendar 2008-04-01 ~ 2013-02-19
    IIF 192 - Secretary → ME
  • 74
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 81 - Director → ME
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 183 - Secretary → ME
  • 75
    MIP FAITH (EDIN) LTD - 2014-10-09
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 116 - Director → ME
  • 76
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 113 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 202 - Secretary → ME
  • 77
    icon of address Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2009-12-07
    IIF 103 - Director → ME
  • 78
    icon of address Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2013-02-19
    IIF 117 - Director → ME
  • 79
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2016-08-08
    IIF 172 - Director → ME
  • 80
    icon of address Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2016-08-09
    IIF 58 - Director → ME
  • 81
    SENECA ADVISORS LIMITED - 2011-09-09
    SENECA PROPERTIES LIMITED - 2011-04-27
    SENICA ADVISORS LIMITED - 2011-05-06
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,742 GBP2025-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2016-12-23
    IIF 139 - Director → ME
  • 82
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 83
    HLW 389 LIMITED - 2022-03-01
    icon of address Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,663,680 GBP2024-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2014-01-17
    IIF 101 - Director → ME
  • 84
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2017-05-31
    IIF 149 - Director → ME
  • 85
    CASTLEGATE 394 LIMITED - 2006-06-22
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ 2011-08-22
    IIF 209 - Secretary → ME
  • 86
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-16 ~ 2016-02-17
    IIF 78 - Director → ME
  • 87
    KESTREL PRESS LIMITED - 2000-03-28
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 88
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2018-11-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-05-31
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 89
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    icon of address St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,490 GBP2017-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 155 - Director → ME
  • 90
    HLWKH 600 LIMITED - 2014-04-16
    icon of address 2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-10 ~ 2017-05-31
    IIF 140 - Director → ME
  • 91
    Company number 01229389
    Non-active corporate
    Officer
    icon of calendar 2004-09-06 ~ 2006-03-31
    IIF 204 - Secretary → ME
  • 92
    Company number 05337364
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ 2009-03-10
    IIF 60 - Director → ME
  • 93
    Company number 05973335
    Non-active corporate
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 80 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 188 - 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.