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

Richards, Mark

    Related profiles found in government register
  • Richards, Mark
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 92, Murray Grove, London, N1 7QJ, England

      IIF 1
  • Richards, Mark
    British businessman born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Bexhill, TN39 3JR, United Kingdom

      IIF 2
  • Richards, Mark
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office Suite, The Townhouse, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, England

      IIF 3
  • Richards, Mark
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Bexhill, TN39 3JR, United Kingdom

      IIF 4
  • Richards, Mark
    British entrepeneur born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, England

      IIF 5
  • Richards, Mark
    British entrepenuer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Townhouse, 1 London Road, Bexhill On Sea, East Sussex, TN39 3JR, United Kingdom

      IIF 6
    • 50, Hornbeam Avenue, Bexhill-on-sea, East Sussex, TN39 5JT

      IIF 7
    • First Floor Office Suite 12, Seaside Road, Eastbourne, East Sussex, BN21 3PA, England

      IIF 8
  • Richards, Mark
    British entrepreneur born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Richards, Mark
    English director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 10 IIF 11
  • Richards, Mark Edgar
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 12
  • Richards, Mark
    British director born in August 1951

    Resident in United Kingdom

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

      IIF 13
  • Richards, Mark
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Richards, Mark Edgar
    British operation director born in August 1951

    Registered addresses and corresponding companies
    • 1 Milton Road Cottages, Stadhampton, OX44 7UE

      IIF 15
  • Mr Mark Richards
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 16
    • 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 17
    • 92, Murray Grove, London, N1 7QJ, England

      IIF 18
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 19
  • Richards, Mark
    British caterer born in September 1975

    Resident in United Kingdom

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

      IIF 20
  • Richards, Mark
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Mark Richards
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Bexhill-on-sea, TN39 3JR, England

      IIF 22
  • Richards, Mark Edgar

    Registered addresses and corresponding companies
    • 2 Cheers Farm, High Street, Drayton, Abington Oxfordshire, OX14 4JW, England

      IIF 23
  • Richards, Mark Edgar
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 24
    • 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 25
    • 4, Pound Lane, Marlow, SL7 2AQ, England

      IIF 26
  • Richards, Mark Edgar
    British consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove House, Village Lane, Whitley, Cheshire, WA4 4EJ, United Kingdom

      IIF 27
  • Richards, Mark Edgar
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cheers Farm, High Street, Drayton, Abington Oxfordshire, OX14 4JW, United Kingdom

      IIF 28
    • 22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • First Floor, 85 Great Portland Street, London, W1W 7LT

      IIF 30
  • Richards, Mark Edgar
    British property & construction consultant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cheers Farm, High Street, Drayton, Oxfordshire, OX14 4JW, England

      IIF 31
  • Mr Mark Richards
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 32 IIF 33
  • Nelson, Mark Richard
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 34
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 35
  • Nelson, Mark Richard
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 36
  • Nelson, Mark Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 37 IIF 38 IIF 39
    • 8, 8 Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 40
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 44
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 45 IIF 46
    • 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 47
  • Nelson, Mark Richard
    British lawyer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 48
  • Nelson, Mark Richard
    British management consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 49
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 50
  • Nelson, Mark Richard
    British mngmnt consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 51
  • Nelson, Mark Richard
    British mngmt consult born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 52
  • Mr Mark Edgar Richards
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cheers Farm, High Street, Drayton, Abingdon, OX14 4JW, England

      IIF 53
  • Richards, Mark

    Registered addresses and corresponding companies
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 54 IIF 55
  • Mr Mark Richard Nelson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Mark Richard

    Registered addresses and corresponding companies
    • 21, The Lilacs, Guiseley, Leeds, LS20 9ER, England

      IIF 69 IIF 70
  • Nelson, Mark Richard
    British

    Registered addresses and corresponding companies
  • Nelson, Mark Richard
    British mngmt consultant

    Registered addresses and corresponding companies
    • 21 The Lilacs, Guiseley, Leeds, West Yorkshire, LS20 9ER

      IIF 82
  • Winser, Richard Mark Thomas
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Lodge, 10 Ridgeway, Perry, Huntingdon, Cambridgeshire, PE28 0BL

      IIF 83
  • Jenkinson, Richard Mark
    British

    Registered addresses and corresponding companies
    • Flat 3, Colworth Court, 15 Sutherland Avenue, Bexhill On Sea, East Sussex, TN39 3QR, United Kingdom

      IIF 84
  • Mr Mark Richards
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Mr Richard Mark Thomas Winser
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher Lodge, 10 Ridgeway, Perry, Huntingdon, Cambridgeshire, PE28 0BL

      IIF 86
  • Mr Mark Richards
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • Mr Mark Edgar Richards
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pound Lane, Marlow, SL7 2AQ, England

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    8 Ivegate, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2023-11-30
    Officer
    2016-11-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    21 The Lilacs, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 51 - director → ME
  • 3
    21 The Lilacs, Guiseley, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 70 - secretary → ME
  • 4
    293 Green Lanes Palmers Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 23 - secretary → ME
  • 5
    ALDERHOLT LIVING LIMITED - 2019-08-06
    4385, 11766610: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 10 - director → ME
    2019-01-15 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    Grove House, Village Lane, Whitley, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-09-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    8 Ivegate, Yeadon, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    2014-07-17 ~ now
    IIF 50 - director → ME
    2014-07-17 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 8
    DAY PAY LTD - 2017-01-24
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 29 - director → ME
  • 9
    2 The Birches, Bramhope, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 5 - director → ME
  • 11
    8 Ivegate, Yeadon, England
    Corporate (1 parent)
    Equity (Company account)
    -424 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    HADRON CONSULTANTS LTD - 2018-03-05
    EUROPA SOLUTIONS 17 LTD - 2017-09-21
    8 Ivegate, Yeadon, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,984 GBP2023-09-30
    Officer
    2018-04-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2023-01-31
    Officer
    2022-01-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    21 The Lilacs, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 39 - director → ME
  • 15
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ dissolved
    IIF 6 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,741 GBP2016-01-31
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Kingfisher Lodge 10 Ridgeway, Perry, Huntingdon, Cambridgeshire
    Corporate (2 parents)
    Equity (Company account)
    57,548 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 86 - Has significant influence or controlOE
  • 18
    2 Cheers Farm High Street, Drayton, Abingdon, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,577 GBP2023-08-31
    Officer
    2021-09-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-09-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    4 Pound Lane, Marlow, England
    Corporate (3 parents)
    Officer
    2024-05-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 21
    8 Ivegate, Yeadon, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    20,982 GBP2023-10-31
    Officer
    2011-08-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    85 First Floor, Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    4385, 10285084: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 30 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,923 GBP2021-04-30
    Officer
    2016-11-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    First Floor Office Suite, 1 London Road, Bexhill On Sea, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 7 - director → ME
  • 26
    4385, 11766559: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 11 - director → ME
    2019-01-15 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 27
    4 Pound Lane, Marlow, Buckinghamshire
    Corporate (3 parents)
    Officer
    2015-11-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    8 Ivegate, Yeadon, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -20,106 GBP2024-03-31
    Person with significant control
    2025-04-15 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    8 Ivegate, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,788 GBP2023-05-31
    Officer
    2017-07-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-07-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    8 Ivegate, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,955 GBP2023-05-31
    Officer
    2017-06-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    Maple Cottage, 1 Water Lane, Melton Mowbray, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2018-09-05 ~ dissolved
    IIF 12 - director → ME
  • 33
    92 Murray Grove, London, England
    Dissolved corporate (5 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 34
    8 Ivegate, Yeadon, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -59,277 GBP2023-11-30
    Officer
    2020-09-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    Company number 05573181
    Non-active corporate
    Officer
    2005-09-28 ~ now
    IIF 36 - director → ME
  • 36
    Company number 05770710
    Non-active corporate
    Officer
    2006-04-21 ~ now
    IIF 52 - director → ME
  • 37
    Company number 06375914
    Non-active corporate
    Officer
    2007-09-24 ~ now
    IIF 75 - secretary → ME
Ceased 22
  • 1
    8 Ivegate, Yeadon, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    3,983 GBP2024-02-28
    Officer
    2014-12-09 ~ 2018-02-01
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-10
    IIF 65 - Has significant influence or control OE
  • 2
    MORRISON OUTLETS LIMITED - 2003-02-14
    MORRISON DEVELOPMENTS (TILLICOULTRY) LIMITED - 2000-05-12
    PACIFIC SHELF 781 LIMITED - 1998-08-11
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-12-05 ~ 2005-09-07
    IIF 15 - director → ME
  • 3
    Schofield Sweeney, Church Bank House, Church Bank, Bradford, West Yorkshire
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -214,226 GBP2015-05-31
    Officer
    2007-04-11 ~ 2008-04-10
    IIF 48 - director → ME
    2007-11-20 ~ 2009-03-16
    IIF 81 - secretary → ME
  • 4
    21 The Lilacs, Guiseley, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ 2011-03-30
    IIF 37 - director → ME
  • 5
    94-96 Toller Lane, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-08-17 ~ 2009-08-01
    IIF 78 - secretary → ME
  • 6
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-04-22 ~ 2008-09-30
    IIF 73 - secretary → ME
  • 7
    8 Ivegate, Yeadon, Leeds, England
    Corporate (2 parents)
    Officer
    2006-10-18 ~ 2011-05-18
    IIF 74 - secretary → ME
  • 8
    293 Green Lanes Palmers Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-01-31
    IIF 28 - director → ME
  • 9
    Live Recoveries Limited, Eaton House Station Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-01-01 ~ 2009-03-02
    IIF 71 - secretary → ME
  • 10
    CUSHTY PROPERTIES LIMITED - 2008-10-06
    JBS MAILING SERVICES LIMITED - 2002-11-21
    KINGSBAND LIMITED - 2002-02-06
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Corporate (2 parents)
    Officer
    2005-07-01 ~ 2009-03-16
    IIF 79 - secretary → ME
  • 11
    8 Ivegate, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2024-05-31
    Officer
    2017-05-08 ~ 2019-10-24
    IIF 43 - director → ME
    Person with significant control
    2017-05-08 ~ 2019-10-24
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 12
    KELVIC HOLDINGS LIMITED - 2005-10-24
    Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2009-03-16
    IIF 77 - secretary → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,741 GBP2016-01-31
    Officer
    2016-09-14 ~ 2017-02-27
    IIF 4 - director → ME
    2016-01-13 ~ 2016-06-03
    IIF 2 - director → ME
    2015-01-28 ~ 2015-10-23
    IIF 9 - director → ME
  • 14
    24 Gainsborough Avenue, Margate, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-05-16
    IIF 13 - director → ME
  • 15
    First Floor Office Suite 12, Seaside Road, Eastbourne, East Sussex, England
    Dissolved corporate
    Officer
    2010-10-22 ~ 2015-11-19
    IIF 8 - director → ME
  • 16
    30 Jasmine Way, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ 2010-01-18
    IIF 84 - secretary → ME
  • 17
    Live Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ 2014-08-18
    IIF 38 - director → ME
  • 18
    First Floor Office Suite The Townhouse, 1 London Road, Bexhill On Sea, East Sussex
    Dissolved corporate
    Officer
    2012-03-01 ~ 2015-12-10
    IIF 3 - director → ME
  • 19
    56 High Street, Yeadon, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    405,617 GBP2023-08-31
    Officer
    2006-03-09 ~ 2006-11-27
    IIF 80 - secretary → ME
  • 20
    FORMERBANK LIMITED - 2006-05-18
    120 Dealburn Road, Low Moor, Bradford
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2009-03-16
    IIF 82 - secretary → ME
  • 21
    Company number 04237371
    Non-active corporate
    Officer
    2005-07-01 ~ 2009-03-16
    IIF 76 - secretary → ME
  • 22
    Company number 06211514
    Non-active corporate
    Officer
    2007-04-13 ~ 2009-03-16
    IIF 72 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.