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

Simpson, Paul Simon

    Related profiles found in government register
  • Simpson, Paul Simon
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT, England

      IIF 1
  • Simpson, Paul Simon
    British cfo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 2 IIF 3 IIF 4
  • Simpson, Paul Simon
    British chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 5 IIF 6 IIF 7
    • icon of address Building 3, St Pauls Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 9
    • icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 10
  • Simpson, Paul Simon
    British chief executive officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 11
  • Simpson, Paul Simon
    British chief finance officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 12
  • Simpson, Paul Simon
    British chief financial officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 33
    • icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 34
    • icon of address 3rd Floor, Building 3, St Paul's Place, 129 Norfolk Street, Sheffield, S1 2JE, England

      IIF 35 IIF 36
    • icon of address Floor 4, 3 St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 37
    • icon of address Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, WF2 0UG, England

      IIF 38
  • Simpson, Paul Simon
    British finance director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 39 IIF 40 IIF 41
  • Simpson, Paul
    British chief financial officer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Building 3, St Paul's Place, Norfolk Street, Sheffield, S1 2JE, England

      IIF 42
  • Simpson, Paul
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simpson, Paul
    British operations director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Apex House, London Road, Northfleet, Gravesend, Kent, DA11 9PD

      IIF 59
    • icon of address 2nd Floor Apex House, London Road, Northfleet, Kent, DA11 9PD

      IIF 60 IIF 61 IIF 62
    • icon of address 2nd Flor Apex House, London Road, Northfleet, Kent, DA11 9PD

      IIF 65
  • Simpson, Paul Simon
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Langwith Avenue, Collingham, Wetherby, West Yorkshire, LS22 4DD

      IIF 66
  • Simpson, Paul Simon
    British cfo born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Lion Square, London, WC1R 4HQ, United Kingdom

      IIF 67
  • Simpson, Paul Simon
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Langwith Avenue, Collingham, Wetherby, West Yorkshire, LS22 5DD

      IIF 68
  • Simpson, Paul Simon
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Langwith Avenue, Collingham, LS22 5DD

      IIF 98
    • icon of address Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UG, England

      IIF 99
  • Mr Paul Simon Simpson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge Gap, Main Street, Linton, Wetherby, LS22 4HT, England

      IIF 100
  • Simpson, Paul
    British engineer born in July 1961

    Registered addresses and corresponding companies
    • icon of address 33 Portland Road, Walkden, Manchester, M28 3RR

      IIF 101
  • Simpson, Paul
    British lighting engineer born in May 1967

    Registered addresses and corresponding companies
    • icon of address 22 Manor Way, Chipping Sodbury, Bristol, Avon, BS37 6NX

      IIF 102
  • Simpson, Paul
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul
    British operations director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, Paul
    British director born in February 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82-86, Coagh Street, Cookstown, County Tyrone, BT80 8NQ, Northern Ireland

      IIF 122
  • Simpson, Paul Simon

    Registered addresses and corresponding companies
    • icon of address 14 Langwith Avenue, Collingham, LS22 5DD

      IIF 123
  • Simpson, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 82-86 Coagh Street, Cookstown, County Tyrone
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 122 - Director → ME
  • 2
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 15 - Director → ME
  • 3
    HEADSTART EDUCATIONAL COMPUTING LIMITED - 2003-02-18
    icon of address C/o Tsl Education Ltd, 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    FRET LIMITED - 2004-10-27
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 66 - LLP Member → ME
  • 6
    CRESMERE LIMITED - 1991-02-28
    icon of address 3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Bridge Gap Main Street, Linton, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,835 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Eckersley Precinct, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Antrim Area Hospital Services, Yard 45 Bush Road, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 111 - Director → ME
  • 11
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 12
    ALNERY NO.304 LIMITED - 1985-12-10
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 14 - Director → ME
Ceased 106
  • 1
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 23 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 126 - Secretary → ME
  • 2
    TORCH COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 95 - Director → ME
  • 3
    CURATAS LIMITED - 2010-10-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2011-08-31
    IIF 106 - Director → ME
  • 4
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2011-08-31
    IIF 64 - Director → ME
  • 5
    NESTON TANK CLEANERS LIMITED - 2008-06-05
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 60 - Director → ME
  • 6
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 62 - Director → ME
  • 7
    BFH INCINERATION LIMITED - 2001-10-04
    TUNMAGIC LIMITED - 1998-03-11
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 120 - Director → ME
  • 8
    INHOCO 2137 LIMITED - 2000-10-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 121 - Director → ME
  • 9
    THALES BIDCO LIMITED - 2021-11-23
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-31
    IIF 4 - Director → ME
  • 10
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-31
    IIF 2 - Director → ME
  • 11
    THALES HOLDCO LIMITED - 2021-11-23
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-02 ~ 2024-03-31
    IIF 3 - Director → ME
  • 12
    CLINICAL WASTE LIMITED - 2012-09-17
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 54 - Director → ME
  • 13
    FLYCATCHERS INVESTMENTS LIMITED - 1990-01-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 115 - Director → ME
  • 14
    CLINICAL WASTE SERVICES LIMITED - 2000-08-14
    LITTLEBERRY LIMITED - 1998-08-06
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2011-08-31
    IIF 110 - Director → ME
  • 15
    LIFESTYLE CLINICAL WASTE LIMITED - 1998-09-04
    ECONOMYBOOM LIMITED - 1994-03-31
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2011-08-31
    IIF 107 - Director → ME
  • 16
    WHITE LIGHT LIMITED - 2023-09-26
    WHITE LIGHT (ELECTRICS) LIMITED - 2005-05-18
    icon of address 20 Merton Industrial Park, Jubilee Way, Wimbledon, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-03-31
    IIF 102 - Director → ME
  • 17
    COYO SERVICES LIMITED - 2018-10-24
    DAISY 1000 LIMITED - 2018-07-27
    AGHOCO 1000 LIMITED - 2015-12-01
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2010-02-26
    IIF 68 - Director → ME
  • 18
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 70 - Director → ME
  • 19
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 74 - Director → ME
  • 20
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 73 - Director → ME
  • 21
    icon of address Griffins Accountants, 24-32 London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 71 - Director → ME
  • 22
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 69 - Director → ME
  • 23
    118800 LIMITED - 2011-02-09
    icon of address 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-04-03
    IIF 72 - Director → ME
  • 24
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 57 - Director → ME
  • 25
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 56 - Director → ME
  • 26
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 55 - Director → ME
  • 27
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 58 - Director → ME
  • 28
    BARNCREST NO.135 LIMITED - 2002-03-05
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2016-10-11
    IIF 86 - Director → ME
  • 29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2016-10-11
    IIF 76 - Director → ME
  • 30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2011-08-31
    IIF 109 - Director → ME
  • 31
    DE BRUS MARKETING SERVICES LIMITED - 2013-03-07
    DE BRUS MARKETING SERVICES LIMITED - 1983-09-20
    AIMDRAW LIMITED - 1983-09-13
    icon of address 3rd Floor, Building 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    868,810 GBP2018-09-30
    Officer
    icon of calendar 2019-08-23 ~ 2024-03-31
    IIF 35 - Director → ME
  • 32
    TEACH ICT LIMITED - 2012-07-02
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,360,872 GBP2017-05-31
    Officer
    icon of calendar 2018-08-28 ~ 2024-03-31
    IIF 12 - Director → ME
  • 33
    icon of address 3rd Floor 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,877 GBP2019-06-30
    Officer
    icon of calendar 2019-12-03 ~ 2024-03-31
    IIF 34 - Director → ME
  • 34
    TES BIDCO LIMITED - 2021-02-01
    DE FACTO 2097 LIMITED - 2014-05-14
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 18 - Director → ME
  • 35
    EDWIN CO 1 LIMITED - 2022-02-25
    TES SUPPLY LIMITED - 2021-02-01
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 20 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 124 - Secretary → ME
  • 36
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 53 - Director → ME
  • 37
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 65 - Director → ME
  • 38
    SELECT ENVIRONMENTAL SERVICES LIMITED - 2005-03-02
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 45 - Director → ME
  • 39
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-08-31
    IIF 59 - Director → ME
  • 40
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2016-10-11
    IIF 97 - Director → ME
  • 41
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2016-10-10
    IIF 88 - Director → ME
  • 42
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ 2016-10-11
    IIF 38 - Director → ME
  • 43
    KC CONTACT CENTRES LIMITED - 2016-04-01
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    RFBCO 80 LIMITED - 1999-04-14
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2016-10-11
    IIF 80 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 123 - Secretary → ME
  • 44
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2016-09-30
    IIF 92 - Director → ME
    icon of calendar 2007-11-27 ~ 2010-07-16
    IIF 99 - Secretary → ME
  • 45
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 91 - Director → ME
  • 46
    KINGSTON COMMUNICATIONS INTERNATIONAL LIMITED - 2016-04-13
    INDEXTERM LIMITED - 1991-03-13
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000,002 GBP2018-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 87 - Director → ME
  • 47
    KCOM GROUP LIMITED - 2007-08-15
    PEH UK HOLDINGS LIMITED - 2007-03-30
    COMPLETELAND LIMITED - 1998-09-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2016-10-11
    IIF 82 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 98 - Secretary → ME
  • 48
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-12-23 ~ 2016-10-11
    IIF 77 - Director → ME
  • 49
    ADDELECT LIMITED - 1997-03-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 89 - Director → ME
  • 50
    NOTESHARE LIMITED - 1998-09-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    592 GBP2018-03-31
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 93 - Director → ME
  • 51
    FANPLUS LIMITED - 1998-09-21
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 75 - Director → ME
  • 52
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-08-31
    IIF 43 - Director → ME
  • 53
    DIGITALFUTURE VIRTUAL IT LIMITED - 2002-05-28
    DIGITAL FUTURE APPLICATION HOSTING LIMITED - 2001-11-30
    DE FACTO 952 LIMITED - 2001-11-16
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2016-10-11
    IIF 85 - Director → ME
  • 54
    NTC PACKAGING LIMITED - 2008-06-05
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2011-08-31
    IIF 63 - Director → ME
  • 55
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2011-08-31
    IIF 105 - Director → ME
  • 56
    WASTE SOLUTIONS LIMITED - 2013-05-08
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 51 - Director → ME
  • 57
    ALNERY NO. 2278 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2016-11-30
    IIF 84 - Director → ME
  • 58
    ALNERY NO. 2281 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    363 GBP2018-03-31
    Officer
    icon of calendar 2004-12-31 ~ 2016-10-11
    IIF 83 - Director → ME
  • 59
    ALNERY NO. 2279 LIMITED - 2002-09-11
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2016-10-11
    IIF 96 - Director → ME
  • 60
    icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,611 GBP2020-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-31
    IIF 10 - Director → ME
  • 61
    OROVIA LIMITED - 2011-03-02
    ROLCO 212 LIMITED - 2005-05-12
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,927,944 GBP2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    IIF 8 - Director → ME
  • 62
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    IIF 6 - Director → ME
  • 63
    MEDICAL ENERGY (WORCESTERSHIRE) LIMITED - 2007-10-30
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-02-16
    IIF 112 - Director → ME
  • 64
    NORTH WEST ENERGY LIMITED - 2007-10-24
    BASIC HOLDINGS LIMITED - 1991-01-29
    TODAYTOTAL LIMITED - 1990-04-12
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-02-16
    IIF 117 - Director → ME
    icon of calendar 2001-01-01 ~ 2006-02-27
    IIF 101 - Director → ME
  • 65
    ERS MEDICAL LTD - 2018-12-05
    INDIGO EQUITY HOLDINGS LIMITED - 2012-10-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 52 - Director → ME
  • 66
    JOHN ROME LIMITED - 2016-12-23
    INTER-CLEANSE LIMITED - 2000-12-01
    icon of address Avant Scotland Alva, Alva, Clackmannanshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-08-31
    IIF 47 - Director → ME
  • 67
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2022-04-29 ~ 2024-03-31
    IIF 7 - Director → ME
  • 68
    ROOM BOOKING SYSTEM LTD - 2018-03-08
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    816,181 GBP2020-10-31
    Officer
    icon of calendar 2021-02-25 ~ 2024-03-31
    IIF 33 - Director → ME
  • 69
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 22 - Director → ME
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 125 - Secretary → ME
  • 70
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 21 - Director → ME
  • 71
    SMART 421 LIMITED - 2000-03-22
    HILLGATE (113) LIMITED - 2000-03-06
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2016-09-30
    IIF 78 - Director → ME
  • 72
    SMART421 TECHNOLOGY GROUP PLC - 2006-09-25
    KUDOSFIRST PUBLIC LIMITED COMPANY - 2001-05-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-28 ~ 2016-10-11
    IIF 79 - Director → ME
  • 73
    SMART121 LIMITED - 2001-05-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2016-10-11
    IIF 94 - Director → ME
  • 74
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-08-31
    IIF 61 - Director → ME
  • 75
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2008-01-07
    SOUTH WEST ENERGY LIMITED - 2007-01-25
    MEDIPOWER SERVICES LIMITED - 2001-07-26
    CLINICAL WASTE RESOURCES LIMITED - 1997-03-14
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 25 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 116 - Director → ME
  • 76
    CLINI-CLEAR LIMITED - 2007-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 48 - Director → ME
  • 77
    BFH INCINERATION LIMITED - 2007-09-24
    BMJ INCINERATION LIMITED - 2001-10-04
    BLUE CIRCLE INCINERATION LIMITED - 1998-03-17
    BASIC ENERGY (HOLDINGS) LIMITED - 1995-04-18
    VERSATILITY SHIPPING LIMITED - 1991-03-15
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 114 - Director → ME
  • 78
    ALNERY NO. 2982 LIMITED - 2011-07-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2011-08-31
    IIF 104 - Director → ME
  • 79
    STERICYCLE UK, LTD. - 2004-07-16
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 46 - Director → ME
  • 80
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2011-08-31
    IIF 118 - Director → ME
  • 81
    STERILE TECHNOLOGIES (N.I.) LIMITED - 1999-04-15
    icon of address Antrim Area Hospital Services Yard, 45 Bush Road, Antrim
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 103 - Director → ME
  • 82
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2016-10-11
    IIF 90 - Director → ME
  • 83
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2024-03-31
    IIF 39 - Director → ME
  • 84
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 29 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 131 - Secretary → ME
  • 85
    TES FINANCE PLC - 2019-02-08
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 32 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 130 - Secretary → ME
  • 86
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2024-03-31
    IIF 40 - Director → ME
  • 87
    TES GLOBAL LIMITED - 2014-08-18
    AIRBOURNE BIDCO LIMITED - 2013-08-20
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 42 - Director → ME
  • 88
    TSL EDUCATION GROUP LIMITED - 2014-10-07
    CHARTERHOUSE (WATCH) SPV 1 LIMITED - 2007-07-11
    ALNERY NO. 2686 LIMITED - 2007-05-10
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 25 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 128 - Secretary → ME
  • 89
    TSL EDUCATION LIMITED - 2014-08-18
    TIMES SUPPLEMENTS LIMITED(THE) - 1999-10-29
    ALNERY NO. 476 LIMITED - 1986-06-23
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 30 - Director → ME
    icon of calendar 2018-05-16 ~ 2024-03-31
    IIF 129 - Secretary → ME
  • 90
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 28 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 132 - Secretary → ME
  • 91
    HIBERNIA COLLEGE UK LIMITED - 2022-09-20
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 11 - Director → ME
  • 92
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2024-03-31
    IIF 41 - Director → ME
  • 93
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2024-03-31
    IIF 67 - Director → ME
  • 94
    ONE TEAM LOGIC LTD - 2021-09-13
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,304,893 GBP2020-12-31
    Officer
    icon of calendar 2023-03-06 ~ 2024-03-31
    IIF 9 - Director → ME
  • 95
    THEWUR LIMITED - 2018-08-14
    icon of address 98 Theobalds Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2019-01-31
    IIF 24 - Director → ME
  • 96
    SOUTH WEST ENERGY LIMITED - 2012-07-02
    STERILE TECHNOLOGIES (AVONMOUTH) LIMITED - 2007-01-25
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2011-08-31
    IIF 49 - Director → ME
  • 97
    KINGSTON BUSINESS COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2016-10-11
    IIF 81 - Director → ME
  • 98
    ECOWASTE SOUTHWEST LIMITED - 2012-08-15
    icon of address Davidson House, Miller Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-08-31
    IIF 50 - Director → ME
  • 99
    POLKACREST LIMITED - 2018-03-21
    POLKACREST WALES LIMITED - 2013-06-26
    ATTERO SERVICES LIMITED - 2007-11-19
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITED - 2007-01-25
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-02-16
    IIF 113 - Director → ME
  • 100
    NURSERY WORLD LIMITED - 2014-08-18
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,000 GBP2019-08-31
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 31 - Director → ME
  • 101
    CHARTERHOUSE (WATCH) SPV 2 LIMITED - 2007-07-11
    ALNERY NO. 2687 LIMITED - 2007-05-10
    icon of address 3rd Floor, Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 26 - Director → ME
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 127 - Secretary → ME
  • 102
    icon of address Building 3 St Paul's Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2024-03-31
    IIF 27 - Director → ME
  • 103
    icon of address Camboro Business Park, Unit 1 Cambridge House Oakington Road, Girton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,550 GBP2019-10-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-08-23
    IIF 37 - Director → ME
  • 104
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2020-12-21
    IIF 17 - Director → ME
  • 105
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-29 ~ 2011-08-31
    IIF 119 - Director → ME
  • 106
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ 2011-08-31
    IIF 108 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.