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

Kelly, Christopher John

child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Str84ward Accounting Limited, Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,155 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 King Street, West Houghton, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2009-06-19 ~ dissolved
    IIF 191 - Secretary → ME
  • 3
    icon of address North Barn, Brecks Farm Selby Road, Monk Fryston, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,673 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 54 High Street, Godstone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 251 - Director → ME
  • 5
    CALEDONIA MANAGEMENT LIMITED - 2013-05-09
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2013-04-19 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 118
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 98 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 6 - Secretary → ME
  • 2
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2015-05-13
    IIF 134 - Director → ME
    icon of calendar 2014-05-02 ~ 2015-05-13
    IIF 74 - Secretary → ME
  • 3
    BEFORE NOW LIMITED - 2009-05-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2014-04-11
    IIF 135 - Director → ME
    icon of calendar 2012-08-10 ~ 2014-04-11
    IIF 1 - Secretary → ME
    icon of calendar 2009-05-06 ~ 2012-04-10
    IIF 195 - Secretary → ME
  • 4
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2008-10-31
    IIF 263 - Director → ME
    icon of calendar 2004-07-20 ~ 2008-10-31
    IIF 212 - Secretary → ME
  • 5
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2008-10-31
    IIF 211 - Secretary → ME
  • 6
    SOVCO 494 LIMITED - 1993-03-17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 157 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 18 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 236 - Secretary → ME
  • 7
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 127 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 70 - Secretary → ME
  • 8
    REDHALL GROUP LIMITED - 2006-04-06
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 99 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 51 - Secretary → ME
  • 9
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 133 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 50 - Secretary → ME
  • 10
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2012-01-13
    IIF 199 - Secretary → ME
  • 11
    BARRATTS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 204 - Secretary → ME
  • 12
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-01-13
    IIF 201 - Secretary → ME
  • 13
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 209 - Secretary → ME
  • 14
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 198 - Secretary → ME
  • 15
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 208 - Secretary → ME
  • 16
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2012-01-13
    IIF 252 - Secretary → ME
  • 17
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2012-01-13
    IIF 205 - Secretary → ME
  • 18
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 206 - Secretary → ME
  • 19
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 81 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 215 - Secretary → ME
  • 20
    icon of address 180 C/o Alexander Sloan, St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    70,716 GBP2024-06-30
    Officer
    icon of calendar 2013-05-10 ~ 2014-04-11
    IIF 177 - Director → ME
    icon of calendar 2013-05-10 ~ 2014-04-11
    IIF 34 - Secretary → ME
  • 21
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 111 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 66 - Secretary → ME
  • 22
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    MEAUJO (580) LIMITED - 2002-03-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 109 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 43 - Secretary → ME
  • 23
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 118 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 62 - Secretary → ME
  • 24
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    CHB LEISURE LIMITED - 2007-06-15
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 107 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 49 - Secretary → ME
  • 25
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 124 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 71 - Secretary → ME
  • 26
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 100 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 44 - Secretary → ME
  • 27
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    COUPLESOUND LIMITED - 1983-12-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 117 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 55 - Secretary → ME
  • 28
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 126 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 41 - Secretary → ME
  • 29
    TCS (EX TCCP) PLC - 2022-06-08
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    UNIVERSAL PARKING PLC - 2001-06-21
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    BROOMCO (1301) LIMITED - 1997-10-29
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 140 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 28 - Secretary → ME
    IIF 30 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 223 - Secretary → ME
  • 30
    CITIPARK UK LIMITED - 2021-05-11
    CROSSCO (1351) LIMITED - 2014-02-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 186 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 22 - Secretary → ME
  • 31
    CITIPARK LIMITED - 2015-04-30
    CROSSCO (1350) LIMITED - 2014-01-28
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 185 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-04-11
    IIF 23 - Secretary → ME
  • 32
    TCS CAR PARKS LIMITED - 2025-04-01
    BROOMCO (3264) LIMITED - 2003-10-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 169 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 92 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 219 - Secretary → ME
  • 33
    EXPANDING THOUGHT LIMITED - 2009-11-04
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2012-04-10
    IIF 254 - Secretary → ME
  • 34
    MANDS SHOES LIMITED - 2003-03-11
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-01-13
    IIF 192 - Secretary → ME
    icon of calendar 2004-07-20 ~ 2008-10-31
    IIF 210 - Secretary → ME
  • 35
    TOWN CENTRE SECURITIES (DEWSBURY) LIMITED - 2007-04-23
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 142 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 82 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 255 - Secretary → ME
  • 36
    DUNDONALD PROPERTY DEVELOPMENTS TWO LIMITED - 2008-04-12
    icon of address Town Centre House, Merrion, Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 168 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 95 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 258 - Secretary → ME
  • 37
    DUNDONALD PROPERTY DEVELOPMENTS LIMITED - 2008-02-15
    DUNDONALD ESTATES (KILMARNOCK) LIMITED - 2006-02-24
    TCS (KILMARNOCK) LIMITED - 2004-12-03
    SEVENGOLD LIMITED - 2004-11-30
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 153 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 9 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 259 - Secretary → ME
  • 38
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 137 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 80 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 256 - Secretary → ME
  • 39
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2009-03-27
    IIF 76 - LLP Member → ME
  • 40
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2009-03-27
    IIF 75 - LLP Member → ME
  • 41
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 114 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 64 - Secretary → ME
  • 42
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 103 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 45 - Secretary → ME
  • 43
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 130 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 39 - Secretary → ME
  • 44
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 104 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 63 - Secretary → ME
  • 45
    JORDAN PROJECTS LIMITED - 2002-10-21
    MEAUJO (579) LIMITED - 2002-03-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 129 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 40 - Secretary → ME
  • 46
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 120 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 61 - Secretary → ME
  • 47
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    STEEL MOVEMENTS LIMITED - 1989-03-17
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 106 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 56 - Secretary → ME
  • 48
    CHB-JORDAN LIMITED - 2007-07-10
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 108 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 53 - Secretary → ME
  • 49
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 101 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 42 - Secretary → ME
  • 50
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 141 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 19 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 260 - Secretary → ME
  • 51
    icon of address Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2014-04-11
    IIF 181 - Director → ME
    icon of calendar 2013-11-28 ~ 2014-04-11
    IIF 7 - Secretary → ME
  • 52
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 144 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 85 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 261 - Secretary → ME
  • 53
    SECOND & THIRD LIMITED - 2009-02-16
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2012-01-13
    IIF 202 - Secretary → ME
  • 54
    PRICELESS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 207 - Secretary → ME
  • 55
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-01-13
    IIF 196 - Secretary → ME
  • 56
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 249 - Secretary → ME
  • 57
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 197 - Secretary → ME
  • 58
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-01-13
    IIF 203 - Secretary → ME
  • 59
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    SENDALONG LIMITED - 2010-09-17
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2012-01-13
    IIF 253 - Secretary → ME
  • 60
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-01-13
    IIF 200 - Secretary → ME
  • 61
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 105 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 59 - Secretary → ME
  • 62
    REDHALL JEX LIMITED - 2019-07-01
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 122 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 60 - Secretary → ME
  • 63
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 125 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 65 - Secretary → ME
  • 64
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 110 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 69 - Secretary → ME
  • 65
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    TRUF TANKS LIMITED - 1994-04-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 116 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 47 - Secretary → ME
  • 66
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    icon of address C/o Grant Thornton Uk Llp 2 Glass Wharf, Temple Quay, Bristol
    In Administration/Administrative Receiver Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 119 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 46 - Secretary → ME
  • 67
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 102 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 57 - Secretary → ME
  • 68
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 112 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 72 - Secretary → ME
  • 69
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    HALLCO 88 LIMITED - 1996-07-17
    icon of address 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 123 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 48 - Secretary → ME
  • 70
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 132 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 54 - Secretary → ME
  • 71
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-08-03
    IIF 131 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 67 - Secretary → ME
  • 72
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 148 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 86 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 257 - Secretary → ME
  • 73
    BOOTH STEELWORK LIMITED - 2010-02-02
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 115 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 58 - Secretary → ME
  • 74
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    MEAUJO (535) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 113 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 73 - Secretary → ME
  • 75
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 121 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 52 - Secretary → ME
  • 76
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    IIF 128 - Director → ME
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 68 - Secretary → ME
  • 77
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 164 - Director → ME
    icon of calendar 2013-01-02 ~ 2014-04-11
    IIF 96 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2013-01-01
    IIF 242 - Secretary → ME
  • 78
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 156 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 91 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 220 - Secretary → ME
  • 79
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 162 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 25 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 248 - Secretary → ME
  • 80
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 165 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 93 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 241 - Secretary → ME
  • 81
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of address Town Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 172 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 37 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 222 - Secretary → ME
  • 82
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 138 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 13 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 234 - Secretary → ME
  • 83
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 136 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 12 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 214 - Secretary → ME
  • 84
    CROSSCO (1326) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-14 ~ 2014-04-11
    IIF 187 - Director → ME
  • 85
    CROSSCO (1327) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2014-04-11
    IIF 184 - Director → ME
  • 86
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 189 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 14 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 213 - Secretary → ME
  • 87
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 154 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 87 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 233 - Secretary → ME
  • 88
    BROOMCO (3183) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 161 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 26 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 5 - Secretary → ME
  • 89
    BROOMCO (3184) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 176 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 27 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 218 - Secretary → ME
  • 90
    TCS (VASSALLI) LIMITED - 2003-10-14
    CLANSHEER LIMITED - 2001-01-05
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 147 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 11 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 247 - Secretary → ME
  • 91
    TCS (LEYLAND) LIMITED - 2002-07-22
    LUPFAW 47 LIMITED - 2001-09-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 151 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-04-11
    IIF 4 - Secretary → ME
  • 92
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 179 - Director → ME
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 3 - Secretary → ME
  • 93
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 180 - Director → ME
    icon of calendar 2011-07-21 ~ 2014-04-11
    IIF 2 - Secretary → ME
  • 94
    CROSSCO (1340) LIMITED - 2013-10-03
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-04-11
    IIF 188 - Director → ME
  • 95
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 146 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 33 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 232 - Secretary → ME
  • 96
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    WOODHALL STREET LIMITED - 2011-11-03
    BROOMCO (2889) LIMITED - 2002-05-22
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 190 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 32 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 216 - Secretary → ME
  • 97
    LEIGH CAR PARKS LIMITED - 1999-04-01
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 167 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 8 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 235 - Secretary → ME
  • 98
    ARMOURMARK LIMITED - 1999-01-22
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 175 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 16 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 246 - Secretary → ME
  • 99
    BRITISH FUELS GROUP LIMITED - 1993-03-31
    SIMCO 242 LIMITED - 1988-10-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 139 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 79 - Secretary → ME
    IIF 78 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 229 - Secretary → ME
  • 100
    AGENTSHOPE LIMITED - 1999-01-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 173 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 10 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 238 - Secretary → ME
  • 101
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-04-11
    IIF 182 - Director → ME
    icon of calendar 2012-05-21 ~ 2014-04-11
    IIF 35 - Secretary → ME
  • 102
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 170 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 84 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 237 - Secretary → ME
  • 103
    TCS PLC
    - now
    YPCS 118 PLC - 2002-02-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 145 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 31 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 243 - Secretary → ME
  • 104
    TCS FINANCE LIMITED - 1999-04-01
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 152 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 20 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 240 - Secretary → ME
  • 105
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 171 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 94 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 244 - Secretary → ME
  • 106
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 160 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 29 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 217 - Secretary → ME
  • 107
    PIVOTPLAN LIMITED - 1995-08-21
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 143 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 17 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 225 - Secretary → ME
  • 108
    MAINTAG LIMITED - 1995-12-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 77 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 227 - Secretary → ME
  • 109
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 159 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 88 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 228 - Secretary → ME
  • 110
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2012-04-10
    IIF 193 - Secretary → ME
  • 111
    BROOMCO (3831) LIMITED - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 174 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 89 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 221 - Secretary → ME
  • 112
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 158 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 15 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 231 - Secretary → ME
  • 113
    CITYCLAN LIMITED - 2000-06-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 166 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 90 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 230 - Secretary → ME
  • 114
    ANDREW'S PICTURE HOUSES,LIMITED - 1986-08-26
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 155 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 83 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 224 - Secretary → ME
  • 115
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 150 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 38 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 239 - Secretary → ME
  • 116
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 163 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 24 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 245 - Secretary → ME
  • 117
    TCS (LEIGH) LIMITED - 1998-04-03
    TOWN CENTRE ENTERPRISES (CALEDONIA) LIMITED - 1996-05-17
    SOVSHELFCO (NO. 14) LIMITED - 1989-02-23
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2014-04-11
    IIF 149 - Director → ME
    icon of calendar 2011-02-01 ~ 2014-04-11
    IIF 21 - Secretary → ME
    icon of calendar 2009-06-22 ~ 2011-02-01
    IIF 226 - Secretary → ME
  • 118
    RESULT OF LIMITED - 2009-02-16
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-02-13 ~ 2012-04-10
    IIF 194 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.