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 David Haigh

    Related profiles found in government register
  • Mr David Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 7, Bell Yard, London, WC2A 2JR

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 17, The Cove, Well Lane, Penzance, TR19 6XH, United Kingdom

      IIF 5
    • Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 6
    • The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 7
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 8
    • The Cove, Well Lane, Penzance, TR19 6XQ, United Kingdom

      IIF 9
  • Mr David Lawrence Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Mr David Haigh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 13
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Haigh, David
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • 17, The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, United Kingdom

      IIF 19
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 20
    • The Cove, Well Lane, Lamorna, Penzance, TR19 6XQ, United Kingdom

      IIF 21
  • Haigh, David
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 22
  • Haigh, David
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 23
    • The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 24
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 25
    • Office 2, The Cove, Well Lane, Lamorna, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 26
  • Haigh, David
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 27
  • Haigh, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 120, Holborn, London, EC1N 2TD, England

      IIF 28
  • Haigh, David Lawrence
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cove Lamorna Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 29
    • The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 30
  • Haigh, David Lawrence
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 43
  • Haigh, David
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 45
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Haigh, David
    British ceo born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 93, 9 Albert Embankment, London, SE1 7HD, United Kingdom

      IIF 47
  • Haigh, David
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 48
  • Haigh, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH, United Kingdom

      IIF 49
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Haigh, David
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 53
  • Haigh, David Lawrence

    Registered addresses and corresponding companies
    • New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Elland Road Stadium, Elland Road, Leeds, LS11 0ES, England

      IIF 60
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES

      IIF 61 IIF 62
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, England

      IIF 63
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, Uk

      IIF 64
    • Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 65 IIF 66
  • Haigh, David

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

      IIF 67 IIF 68
  • Haigh, David
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 69
  • Haigh, David Lawrence
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Rutland Gate Mews, Knightsbridge, London, SW7 1PH

      IIF 82
  • Haigh, David Lawrence
    British company director born in December 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 73, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 83
child relation
Offspring entities and appointments
Active 23
  • 1
    Lamorna Cove Hotel, Lamorna, Penzance, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2016-03-31
    Officer
    2017-03-13 ~ now
    IIF 41 - Director → ME
  • 2
    HAIGH VENTURES LIMITED - 2018-06-13
    DAVID HAIGH ASSOCIATES LIMITED - 2017-07-11
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 3
    4385, 11827696: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 45 - Director → ME
  • 4
    Ofice 1, Lamorna Cove Hotel Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    4385, 11761568 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    The Cove, Lamorna, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Office 1, The Cove, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 18 - Director → ME
  • 9
    CHARMED GARDEN LIMITED - 2009-11-03
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 73 - Director → ME
    2013-07-05 ~ dissolved
    IIF 64 - Secretary → ME
  • 10
    SETTAR LIMITED - 2005-11-25
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 72 - Director → ME
    2013-07-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 11
    THE HAIGH FIRM LTD - 2019-11-19
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    SPORT CAPITAL VENTURES LIMITED - 2018-06-13
    SPORT CAPITAL LIMITED - 2016-10-27
    Sport Capital Limited, 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2013-10-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 34 - Director → ME
    2016-10-31 ~ dissolved
    IIF 68 - Secretary → ME
  • 17
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (LCH) 2017 LIMITED - 2018-05-23
    SPORT CAPITAL 1 LIMITED - 2018-01-09
    ST PIRAN ESTATES LIMITED - 2017-10-09
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2021-08-10 ~ dissolved
    IIF 37 - Director → ME
  • 18
    2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 82 - Director → ME
  • 19
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2017-08-14 ~ dissolved
    IIF 46 - Director → ME
    2018-01-15 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    TCC MGT 2 2018 LIMITED - 2021-07-01
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    LAMORNA COVE HOTEL LIMITED - 2017-05-30
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2021-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 21
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    2021-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 22
    Office 2 The Cove, Well Lane, Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 23
    Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 70 - Director → ME
    2013-07-05 ~ dissolved
    IIF 62 - Secretary → ME
Ceased 24
  • 1
    TCL (GFH CAPITAL 1 HC) LTD - 2024-03-20
    HOTEL COVE LIMITED - 2022-09-16
    The Cove, Lamorna, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,000 GBP2019-03-31
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 29 - Director → ME
    2021-08-10 ~ 2022-02-01
    IIF 30 - Director → ME
  • 2
    TCL (GFH CAPITAL MF 1) LIMITED - 2024-10-18
    MONT FLEURY LIMITED - 2022-09-16
    The Cove, Lamorna, Penzance, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -74,672 GBP2018-03-31
    Officer
    2017-03-13 ~ 2020-08-12
    IIF 40 - Director → ME
    2022-01-04 ~ 2022-02-01
    IIF 22 - Director → ME
  • 3
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,346 GBP2018-03-31
    Officer
    2021-08-10 ~ 2022-02-01
    IIF 38 - Director → ME
    2017-03-13 ~ 2020-08-12
    IIF 42 - Director → ME
  • 4
    The Cove Well Lane, Lamorna, Penzance, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-09 ~ 2020-08-10
    IIF 21 - Director → ME
    Person with significant control
    2019-10-09 ~ 2021-02-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    4385, 11761568 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-11 ~ 2020-08-05
    IIF 43 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-08-12
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    THE HAIGH FIRM LTD - 2019-11-19
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2019-08-14 ~ 2020-08-08
    IIF 19 - Director → ME
    Person with significant control
    2019-08-14 ~ 2020-08-12
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    2 Cambridge Gardens, Hastings, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-04 ~ 2013-02-14
    IIF 69 - Director → ME
  • 8
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ 2014-06-03
    IIF 74 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 61 - Secretary → ME
  • 9
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 80 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 58 - Secretary → ME
  • 10
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 78 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 55 - Secretary → ME
  • 11
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 81 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 56 - Secretary → ME
  • 12
    LEEDS UNITED CENTENARY PAVILION LIMITED - 2015-12-09
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 83 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 66 - Secretary → ME
  • 13
    New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 76 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 65 - Secretary → ME
  • 14
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    Elland Road Stadium, Elland Road, Leeds
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2012-11-20 ~ 2014-06-03
    IIF 75 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 60 - Secretary → ME
  • 15
    BROOMCO (2596) LIMITED - 2001-07-30
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 77 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 59 - Secretary → ME
  • 16
    New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (2 parents)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 79 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 54 - Secretary → ME
  • 17
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (LCH) 2017 LIMITED - 2018-05-23
    SPORT CAPITAL 1 LIMITED - 2018-01-09
    ST PIRAN ESTATES LIMITED - 2017-10-09
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-10-01 ~ 2017-12-01
    IIF 33 - Director → ME
  • 18
    23 St Leonards Road, Bexhlll On Sea, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    2012-07-05 ~ 2012-10-21
    IIF 50 - Director → ME
    2012-12-05 ~ 2014-02-06
    IIF 52 - Director → ME
  • 19
    2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ 2012-10-21
    IIF 51 - Director → ME
    2012-12-06 ~ 2014-02-07
    IIF 49 - Director → ME
  • 20
    TCC MGT 2 2018 LIMITED - 2021-07-01
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    LAMORNA COVE HOTEL LIMITED - 2017-05-30
    Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-11-01 ~ 2017-01-01
    IIF 31 - Director → ME
    2016-12-01 ~ 2017-02-10
    IIF 32 - Director → ME
  • 21
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    2019-01-19 ~ 2020-08-12
    IIF 24 - Director → ME
    2017-05-27 ~ 2019-01-01
    IIF 35 - Director → ME
    Person with significant control
    2016-05-09 ~ 2020-08-12
    IIF 7 - Has significant influence or control OE
  • 22
    THE LEEDS UNITED FOUNDATION LIMITED - 2010-06-02
    Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2013-07-22 ~ 2014-06-25
    IIF 53 - Director → ME
  • 23
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2015-06-01 ~ 2018-04-03
    IIF 28 - Director → ME
  • 24
    New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-06-03
    IIF 71 - Director → ME
    2013-07-05 ~ 2014-06-03
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.