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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fenn, Jeremy Mark

    Related profiles found in government register
  • Fenn, Jeremy Mark
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 1
    • Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 2
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 3 IIF 4 IIF 5
  • Fenn, Jeremy Mark
    British business executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England

      IIF 10
  • Fenn, Jeremy Mark
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 11 IIF 12 IIF 13
    • Central House, Otley Road, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 16 IIF 17 IIF 18
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, HG5 9JA, England

      IIF 19
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 20
  • Fenn, Jeremy Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Rings Grange, Harrogate, HG2 9HU, United Kingdom

      IIF 21
    • 4, Stone Rings Grange, Harrogate, HG29HU, England

      IIF 22
    • 4 Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU

      IIF 23 IIF 24 IIF 25
    • 4, Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU, United Kingdom

      IIF 28
    • Idhl, Central House, Otley Road, Harrogate, HG3 1UF, England

      IIF 29
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 30
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 31
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 32
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 33
    • 1, Vincent Square, London, SW1P 2PN, England

      IIF 34
    • Hemming House, Hemming Street, London, E1 5BL

      IIF 35
    • Bellwood Farm, Harrogate Road, Littlethorpe, Ripon, HG4 3AA, England

      IIF 36
    • Bellwood Farm, Harrogate Road, Littlethorpe, Ripon, North Yorkshire, HG4 3AA

      IIF 37
    • 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA

      IIF 38
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 39 IIF 40
  • Fenn, Jeremy Mark
    British investor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Rings Grange, Harrogate, North Yorkshire, HG2 9HU, England

      IIF 41 IIF 42
  • Fenn, Jeremy Mark
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 43
  • Fenn, Jeremy
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 44
  • Fenn, Jeremy Mark
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Rings Grange, Harrogate, England, HG2 9HU, England

      IIF 45
    • 4 Stone Rings Grange, Harrogate, HG2 3HU

      IIF 46 IIF 47
    • 4 Stone Rings Grange, Harrogate, HG2 9HU

      IIF 48
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 49
  • Fenn, Jeremy Mark
    British company secretary/director born in January 1963

    Registered addresses and corresponding companies
    • 64 Beechwood Road, Sanderstead, Surrey, CR8 0AA

      IIF 50
  • Fenn, Jeremy Mark
    British finance director ch executive born in January 1963

    Registered addresses and corresponding companies
    • 64 Beechwood Road, Sanderstead, Surrey, CR8 0AA

      IIF 51
  • Mr Jeremy Mark Fenn
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broomy, Bineham Park Farm, East Grinstead Road, Chailey, Sussex, BN8 4DD, England

      IIF 52
    • 4, Stone Ring Grange, Harrogate, HG2 9HU, United Kingdom

      IIF 53 IIF 54
    • Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 55
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, HG5 9JA, England

      IIF 56
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 57 IIF 58 IIF 59
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 61 IIF 62
    • Aviation House, Swordfish Way, Sherburn In Elmet, Leeds, LS25 6NG, England

      IIF 63
    • Business Hub, Howley Park, Howley Park Road, Morley, Leeds, West Yorkshire, LS27 0GR

      IIF 64
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 65
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 66 IIF 67 IIF 68
  • Fenn, Jeremy Mark
    British company secretary/director

    Registered addresses and corresponding companies
    • 64 Beechwood Road, Sanderstead, Surrey, CR8 0AA

      IIF 70
  • Fenn, Jeremy
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Ash Way, Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 71
  • Mr Jeremy Fenn
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Ash Way, Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 72
    • Unit 21 Ash Way, Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, LS23 7FR, England

      IIF 73
child relation
Offspring entities and appointments 56
  • 1
    ALLIANCE PHARMA LIMITED - now
    ALLIANCE PHARMA PLC - 2025-05-22
    PEERLESS TECHNOLOGY GROUP PLC
    - 2003-12-22 04241478
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (37 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2003-12-22
    IIF 14 - Director → ME
  • 2
    AUTOVIP GROUP LIMITED
    06956499
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-08 ~ 2012-11-30
    IIF 24 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AUTOVIP STOCKING LIMITED
    - now 07180644
    EXCEPTIONAL FINANCE LIMITED
    - 2010-10-07 07180644
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-06 ~ 2012-11-13
    IIF 43 - Director → ME
  • 4
    BUSINESSWATCH UK HOLDINGS LIMITED
    06067087
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (12 parents, 11 offsprings)
    Officer
    2018-05-31 ~ 2025-07-25
    IIF 19 - Director → ME
  • 5
    COMMENSUS LIMITED - now
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    COMMENSUS LIMITED - 2018-11-30
    COMMENSUS PLC
    - 2017-09-22 06461835
    COMMENSUS LIMITED - 2008-07-24
    SSIL COMPUTER SERVICES LIMITED
    - 2008-07-24 06461835
    SSI SOFTWARE SERVICES LIMITED
    - 2008-01-17 06461835
    Unit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (17 parents)
    Officer
    2008-01-04 ~ 2016-11-16
    IIF 34 - Director → ME
  • 6
    E FARADAY GROUP LIMITED
    12983787 12998578
    2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-10-18 ~ 2021-10-18
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ECLIPSE FILM PARTNERS NO. 16 LLP
    OC316623 OC316501... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (51 parents)
    Officer
    2006-10-27 ~ 2024-01-12
    IIF 48 - LLP Member → ME
  • 8
    ECOSTRAD LIMITED
    11051619 12715725
    Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-07 ~ dissolved
    IIF 31 - Director → ME
  • 9
    ECOSTRAD LIMITED
    12715725 11051619
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2020-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-03 ~ 2022-04-08
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 10
    EESCAPE HOLDINGS LIMITED
    - now 04787006
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2007-01-09
    IIF 12 - Director → ME
  • 11
    ELEVATION ACADEMY LIMITED
    12912056
    Unit 8 Howley Park Business Village, Pullan Way, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2025-03-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EMIZON GROUP LIMITED
    04687845
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2016-10-01 ~ 2017-04-25
    IIF 38 - Director → ME
    2011-08-22 ~ 2012-11-26
    IIF 28 - Director → ME
  • 13
    EURODIGITEL 2017 LIMITED
    10863489 08618494
    Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (3 parents)
    Officer
    2017-07-12 ~ 2026-01-05
    IIF 2 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EURODIGITEL LIMITED
    08618494 10863489
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 15
    EVMART LIMITED
    07665408
    Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ 2012-11-13
    IIF 33 - Director → ME
  • 16
    EVOXUS LIMITED
    - now 03798888
    EESCAPE LIMITED
    - 2005-09-01 03798888
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2007-01-09
    IIF 27 - Director → ME
  • 17
    FENN & GERRY LIMITED
    06885895
    Bellwood Farm Harrogate Road, Littlethorpe, Ripon, England
    Dissolved Corporate (6 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 18
    GENUS LAW GROUP LIMITED
    - now 07578317
    BRILLIANT LAW GROUP LIMITED
    - 2015-04-14 07578317
    CHARLOTTE STREET INTERACTIVE LIMITED
    - 2013-06-11 07578317
    3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2012-05-14 ~ 2015-12-15
    IIF 42 - Director → ME
    2011-03-25 ~ 2011-03-25
    IIF 21 - Director → ME
  • 19
    GENUS LAW LIMITED
    - now 07841439
    BRILLIANT LAW LIMITED
    - 2014-05-30 07841439
    Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2013-01-14 ~ 2015-12-15
    IIF 10 - Director → ME
  • 20
    GO HOME DIRECT TRADING LIMITED
    - now 08276508
    ECO-STORES DIRECT LIMITED
    - 2016-08-18 08276508
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-04-08
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GRAPHENE HOLDINGS LIMITED
    - now 10522821
    HAMSARD 3436 LIMITED
    - 2017-12-21 10522821 10182710... (more)
    10 South Parade, Leeds, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2017-06-01 ~ 2021-03-05
    IIF 29 - Director → ME
  • 22
    IEQUOS LIMITED
    13158224
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    IGNITION GROUP HOLDINGS LIMITED
    14266392
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-01 ~ 2024-10-22
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 24
    IGNITION GROUP LIMITED
    - now 10226893
    IGNITION GROUP PLC
    - 2022-10-03 10226893
    IGNITION GROUP LIMITED
    - 2022-05-05 10226893
    IGNITION GROUP PLC
    - 2018-04-27 10226893
    GO HOME DIRECT GROUP PLC
    - 2017-12-05 10226893
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2016-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-11-11
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INGENIOUS COMMERCIAL LETTINGS LIMITED
    - now 09031685
    INGENIOUS TELECOM LIMITED - 2015-05-01
    Broomy Bineham Park Farm, East Grinstead Road, Chailey, Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-06 ~ 2011-04-06
    IIF 47 - LLP Member → ME
  • 27
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 46 - LLP Member → ME
  • 28
    INGENUITY DIGITAL LIMITED - now
    INGENUITY DIGITAL HOLDINGS LIMITED
    - 2024-01-18 07543416 12957948
    INGENUITY DIGITAL LIMITED
    - 2012-09-18 07543416
    ARESULT LIMITED
    - 2011-07-06 07543416 09265355
    10 South Parade, Leeds, England
    Active Corporate (10 parents, 17 offsprings)
    Officer
    2011-06-17 ~ 2021-03-05
    IIF 16 - Director → ME
  • 29
    INSIDE TRACK 3 LLP
    - now OC305070 OC304622... (more)
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (204 parents)
    Officer
    2004-03-10 ~ now
    IIF 45 - LLP Member → ME
  • 30
    LEEDS UNITED ASSOCIATION FOOTBALL CLUB LIMITED (THE)
    00170600
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (38 parents)
    Officer
    1997-09-01 ~ 1999-07-31
    IIF 51 - Director → ME
  • 31
    MAINSTREAM CAPITAL PARTNERS LLP
    - now OC404386
    FENN PARTNERSHIP LLP
    - 2016-02-29 OC404386
    Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-17 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 65 - Has significant influence or control OE
  • 32
    MIRADA LIMITED - now
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC
    - 2008-02-26 03609752
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    2004-12-20 ~ 2008-02-25
    IIF 26 - Director → ME
  • 33
    MOBILE TORNADO GROUP PLC
    - now 05136300
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2006-11-24 ~ now
    IIF 1 - Director → ME
  • 34
    MODA HEATING LIMITED
    13228647
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-26 ~ 2022-04-08
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 35
    NES-DIRECT LIMITED
    09749257
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 40 - Director → ME
  • 36
    NETCONSTRUCT GROUP LIMITED
    - now 03946409
    MACROPOLIX LIMITED - 2000-05-19
    Central House, Otley Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2021-03-05
    IIF 17 - Director → ME
  • 37
    OFFICE SPACE LIMITED
    09447726
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    PANIZZI RESTAURANT LIMITED
    07071171
    38 North Bar Within, Beverley, North Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2009-11-10 ~ 2012-11-30
    IIF 32 - Director → ME
  • 39
    PLANET FOOTBALL.COM LIMITED
    - now 03582337
    PLANET FOOTBALL MEDIA LIMITED - 1998-06-12
    8 Salisbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    1999-12-31 ~ 2004-01-09
    IIF 11 - Director → ME
  • 40
    RANDOM MOON LIMITED
    - now 08870156 07826076
    DCF2014 LIMITED
    - 2014-02-24 08870156
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-01-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
  • 41
    RATTLESNAKES CAPITAL LIMITED
    15636333
    Unit 21 Ash Way Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 42
    SMEDDUM PARTNERS LIMITED
    08583477
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-06-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 43
    SPACE CREATION DEVELOPMENTS LIMITED
    08852668
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 44
    SPL2014 LIMITED
    09180847
    Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2025-05-01 ~ 2025-07-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SPORT SERVICES GROUP PUBLISHING & INFORMATION LIMITED - now
    PERSPECTIVE MEDIA LIMITED
    - 2004-05-28 03212404
    PRACTICE CODE LIMITED - 1996-08-28
    P A Newscentre, 292 Vauxhall Bridge Road, London
    Dissolved Corporate (16 parents)
    Officer
    1997-02-03 ~ 1998-07-03
    IIF 50 - Director → ME
    1997-02-03 ~ 1998-07-03
    IIF 70 - Secretary → ME
  • 46
    SPORTS INTERNET GROUP LIMITED
    - now 03712991
    SKYSPORTS.COM LIMITED
    - 2001-07-09 03712991
    SPORTS INTERNET GROUP PLC
    - 2001-04-10 03712991
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    1999-08-02 ~ 2001-09-04
    IIF 13 - Director → ME
  • 47
    STONERINGS LIMITED
    06897811
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 48
    SURREY GROUP LIMITED
    - now 00000425
    BERWICK GROUP PUBLIC LIMITED COMPANY - 1989-12-04
    BERWICK SALMON FISHERIES PUBLIC LIMITED COMPANY - 1987-02-27
    BERWICK SALMON FISHERIES COMPANY LIMITED - 1981-12-31
    8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    2000-10-23 ~ 2002-09-17
    IIF 23 - Director → ME
  • 49
    TABITHA ACCESSORIES LIMITED
    - now 06143783
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-02 ~ 2012-11-30
    IIF 41 - Director → ME
  • 50
    TAX SYSTEMS LIMITED - now
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC
    - 2016-07-25 04998151 10216019... (more)
    PANNAL PLC
    - 2007-10-10 04998151 06235509
    UNSURPASSED PLC
    - 2004-02-19 04998151
    Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2004-02-16 ~ 2013-04-02
    IIF 35 - Director → ME
  • 51
    THE SURREY GOLF COMPANY LIMITED
    - now 02973803
    BIG CITY PROPERTIES LIMITED - 1995-10-24
    8 Salisbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2000-06-01 ~ 2003-07-01
    IIF 15 - Director → ME
  • 52
    TRUSS LOFT CONVERSIONS PLC
    - now 07180808 07580520... (more)
    TRUSS LOFT CONVERSIONS LIMITED - 2010-10-14
    GLOBAL TELEMETRY LIMITED
    - 2010-10-14 07180808
    9th Floor Bond Court, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2010-03-06 ~ 2010-12-24
    IIF 37 - Director → ME
  • 53
    TUBBY GAMES LTD
    07615197
    First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-06-13 ~ 2012-11-30
    IIF 22 - Director → ME
  • 54
    UPCYCLING LIMITED
    08822233
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-11 ~ dissolved
    IIF 39 - Director → ME
  • 55
    WEBEVENTS LIMITED
    - now 03984604
    WEB EVENTS LIMITED - 2000-07-28
    10 South Parade, Leeds, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2021-03-05
    IIF 18 - Director → ME
  • 56
    ZAPPER MEDIA LIMITED
    - now 06288065
    EXPLOSIVE MEDIA LIMITED - 2014-03-11
    Unit 21 Ash Way Avenue C, Thorp Arch Trading Estate, Wetherby, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2016-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE

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.