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 Bywater

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

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

      IIF 4
    • icon of address Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 5
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 6 IIF 7 IIF 8
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 10
    • icon of address 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 14
  • 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 15
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • 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 17
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

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

      IIF 18
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 19 IIF 20
    • icon of address 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Bywater, John Patrick
    British company 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 24 IIF 25
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 26
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 27 IIF 28
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 29
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 30 IIF 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • Mr John Patrick Bywater
    British 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 37
    • icon of address 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 38 IIF 39 IIF 40
    • icon of address 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 42
    • icon of address 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 43
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 44
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 51
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 52
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 53 IIF 54 IIF 55
    • icon of address 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 58
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 59
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 60 IIF 61
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 62
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 63
    • icon of address 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 66
  • 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 67
  • Bywater, John Patrick
    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 68
  • 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 69
  • Bywater, John Patrick
    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 70 IIF 71 IIF 72
  • Bywater, John Patrick
    British born in July 1972

    Resident in England

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

      IIF 73
    • icon of address 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 74
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 75
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 76 IIF 77 IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in England

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

      IIF 83
    • icon of address 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 84
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 85
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 86
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 87
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 88
  • Bywater, John 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 89
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in England

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

      IIF 90
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 166
  • Bywater, John Patrick
    British investor 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 167
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in England

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

      IIF 168 IIF 169
    • icon of address Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 170
  • 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 171
  • 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 200 IIF 201 IIF 202
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 203
  • Bywater, John Patrick
    British company director

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

      IIF 204
  • Bywater, John Patrick
    British director

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

      IIF 205 IIF 206
  • 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 207
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 208 IIF 209
  • 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 210
    • icon of address Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 211
child relation
Offspring entities and appointments
Active 47
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    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 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 95 - 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 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - 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 211 - Director → ME
  • 6
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 49 - 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 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 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 146 - 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 166 - 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 71 - 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 145 - 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 159 - 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 208 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - 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 141 - 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 52 - 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)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 160 - 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 30 - Director → ME
  • 19
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 152 - Director → ME
  • 21
    PRINTERS PAPER CO LTD - 2021-11-17
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 44 - 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)
    207,324 GBP2020-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 25
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 79 - Director → ME
  • 26
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 36 - 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 134 - Director → ME
  • 28
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 210 - Director → ME
  • 29
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 24 - Director → ME
  • 30
    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 17 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 161 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 39
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 77 - Director → ME
  • 40
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    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 148 - Director → ME
  • 42
    Company number 02959124
    Non-active corporate
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 124 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 205 - Secretary → ME
  • 43
    Company number 05337364
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ now
    IIF 204 - Secretary → ME
  • 44
    Company number 06462730
    Non-active corporate
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 117 - Director → ME
    icon of calendar 2008-01-03 ~ now
    IIF 198 - Secretary → ME
  • 45
    Company number 06513820
    Non-active corporate
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 109 - Director → ME
    icon of calendar 2008-02-26 ~ now
    IIF 175 - Secretary → ME
  • 46
    Company number 06667183
    Non-active corporate
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 133 - Director → ME
    icon of calendar 2008-08-07 ~ now
    IIF 192 - Secretary → ME
  • 47
    Company number 06769009
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 122 - Director → ME
Ceased 94
  • 1
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    icon of calendar 2008-01-03 ~ 2011-09-30
    IIF 73 - Director → ME
    icon of calendar 2008-01-03 ~ 2011-09-30
    IIF 193 - Secretary → ME
  • 2
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-07-06
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-07-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-13
    IIF 104 - Director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2025-02-25
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-04-15
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 55 - 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)
    -206,101 GBP2018-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 169 - Director → ME
  • 13
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    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 19 - 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)
    10,284,316 GBP2024-02-29
    Officer
    icon of calendar 2012-10-30 ~ 2016-09-01
    IIF 162 - 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 16 - Director → ME
  • 16
    icon of address 3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 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 135 - Director → ME
  • 18
    icon of address 2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2016-09-26
    IIF 158 - Director → ME
  • 19
    icon of address Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,631 GBP2025-01-31
    Officer
    icon of calendar 2011-02-03 ~ 2015-07-15
    IIF 154 - Director → ME
  • 20
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    OPIOM52 LIMITED - 2013-03-14
    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 83 - Director → ME
    icon of calendar 2005-05-26 ~ 2011-09-30
    IIF 181 - Secretary → ME
  • 21
    CHARON PARTNERS TWO LLP - 2019-03-14
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,403 GBP2025-01-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-01-18
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 64 - 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)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    icon of calendar 2025-09-01 ~ 2025-09-01
    IIF 150 - Director → ME
    icon of calendar 2017-02-14 ~ 2025-01-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2025-01-01
    IIF 58 - 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)
    -16,315 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-01-18
    IIF 207 - Director → ME
  • 24
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-01-18
    IIF 209 - 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 203 - 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 111 - Director → ME
    icon of calendar 2016-10-06 ~ 2016-12-30
    IIF 165 - Director → ME
    icon of calendar 2006-11-29 ~ 2013-01-28
    IIF 191 - 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 31 - Director → ME
  • 28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2011-09-30
    IIF 129 - 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)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-01-17
    IIF 155 - 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 202 - Secretary → ME
  • 31
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    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 153 - Director → ME
  • 33
    icon of address C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 168 - Director → ME
  • 34
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2006-11-24 ~ 2011-09-30
    IIF 127 - Director → ME
    icon of calendar 2006-11-24 ~ 2011-09-30
    IIF 183 - Secretary → ME
  • 35
    ESFD WILMSLOW LTD - 2010-08-13
    MIP FAITH (TELFORD) LTD - 2013-01-29
    MIP (DARLINGTON) LIMITED - 2013-04-19
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-09-30
    IIF 110 - Director → ME
  • 36
    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 119 - Director → ME
    icon of calendar 2008-09-26 ~ 2011-09-30
    IIF 188 - Secretary → ME
  • 37
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ 2025-02-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ 2025-02-27
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 38
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 144 - Director → ME
  • 40
    ESFD (CARDIFF) LTD - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 137 - Director → ME
  • 41
    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 123 - Director → ME
    icon of calendar 2008-03-28 ~ 2011-09-30
    IIF 172 - Secretary → ME
  • 42
    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 120 - Director → ME
    icon of calendar 2007-03-08 ~ 2011-09-30
    IIF 178 - Secretary → ME
  • 43
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2011-09-30
    IIF 125 - Director → ME
  • 44
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 45
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 46
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2024-05-11
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-05-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ 2025-06-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-06-27
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-14
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 50
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 52
    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 121 - Director → ME
    icon of calendar 2008-08-07 ~ 2012-05-25
    IIF 197 - Secretary → ME
  • 53
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 196 - Secretary → ME
  • 54
    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 195 - Secretary → ME
  • 55
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 115 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 182 - Secretary → ME
  • 56
    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 114 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 177 - Secretary → ME
  • 57
    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 112 - Director → ME
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 194 - Secretary → ME
  • 58
    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 174 - Secretary → ME
  • 59
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2011-09-30
    IIF 131 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-09-30
    IIF 184 - Secretary → ME
  • 60
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2011-09-30
    IIF 118 - Director → ME
    icon of calendar 2007-09-07 ~ 2011-09-30
    IIF 190 - Secretary → ME
  • 61
    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 136 - Director → ME
  • 62
    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 113 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 186 - Secretary → ME
  • 63
    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 116 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 176 - Secretary → ME
  • 64
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 140 - Director → ME
  • 65
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 126 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 187 - Secretary → ME
  • 66
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    icon of calendar 2006-06-20 ~ 2009-12-07
    IIF 173 - Secretary → ME
  • 67
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    icon of calendar 2014-03-13 ~ 2016-07-31
    IIF 163 - Director → ME
  • 68
    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 200 - Secretary → ME
  • 69
    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 69 - Director → ME
  • 70
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 71
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 72
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 73
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    MIP (COLERAINE) LIMITED - 2014-10-09
    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 132 - Director → ME
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 179 - Secretary → ME
  • 74
    MIP (RICHMOND) LIMITED - 2014-10-09
    ESDF ALTRINCHAM LTD - 2010-08-13
    MIP FAITH (HULL) LTD - 2013-03-06
    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 138 - Director → ME
    icon of calendar 2008-04-01 ~ 2013-02-19
    IIF 189 - Secretary → ME
  • 75
    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 108 - Director → ME
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 180 - Secretary → ME
  • 76
    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 142 - Director → ME
  • 77
    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 139 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 199 - Secretary → ME
  • 78
    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 130 - Director → ME
  • 79
    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 143 - Director → ME
  • 80
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2016-08-08
    IIF 171 - Director → ME
  • 81
    icon of address Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    icon of calendar 2013-10-16 ~ 2016-08-09
    IIF 89 - Director → ME
  • 82
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA ADVISORS LIMITED - 2011-09-09
    SENECA PROPERTIES LIMITED - 2011-04-27
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,743 GBP2025-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2016-12-23
    IIF 156 - Director → ME
  • 83
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 84
    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)
    -11,063,620 GBP2024-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2014-01-17
    IIF 128 - Director → ME
  • 85
    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 164 - Director → ME
  • 86
    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 206 - Secretary → ME
  • 87
    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 25 - Director → ME
  • 88
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-09-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 89
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-11-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-05-31
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 90
    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)
    346,700 GBP2017-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 170 - Director → ME
  • 91
    HLWKH 600 LIMITED - 2014-04-16
    icon of address 2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2017-05-31
    IIF 157 - Director → ME
  • 92
    Company number 01229389
    Non-active corporate
    Officer
    icon of calendar 2004-09-06 ~ 2006-03-31
    IIF 201 - Secretary → ME
  • 93
    Company number 05337364
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ 2009-03-10
    IIF 91 - Director → ME
  • 94
    Company number 05973335
    Non-active corporate
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 107 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 185 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.