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

Miss Kay Gascoyne

    Related profiles found in government register
  • Miss Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pbs Voxbox 3, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England

      IIF 1
    • 92a, High Street, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 2
    • 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 3
    • Pbs Vox Box 15, Caudle Hill, Bentley, Yorkshire, DN5 0AT, United Kingdom

      IIF 4
    • Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 5
    • 59, The Drive, Bingley, BD16 2EY, United Kingdom

      IIF 6
    • 59, The Drive, Bingley, West Yorkshire, BD16 2EY, United Kingdom

      IIF 7
    • 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 8
    • Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 9
    • Vox Box 8, 92a High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 10
    • B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 11
    • Pbs 28 The Orchard, Sunderland Street, Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 12
    • Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 13
    • Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 14
    • Flat 7 Charlmont, Crookbarrow Road, Norton, Worcestershire, WR5 2PA, United Kingdom

      IIF 15 IIF 16
    • 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 17
    • Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 18
    • Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 19
    • Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 20
    • Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 21
    • Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 22
    • Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 23
    • Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 24
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 25
    • Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 26
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 27
    • Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 28
    • Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 29
    • Vox Box 48, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 30
    • Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 31
    • Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 32
    • Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 33
    • Vox Box 51, Unit 1, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AE, United Kingdom

      IIF 34
  • Miss Kay Gascoyn
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 35
  • Miss Kay Gascoyne
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 61, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 36
    • Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 37
    • Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 38
  • Ms Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 20, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 39
    • Vox 29, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 40
    • Vox 39, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 41
    • Vox 40, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 42
    • Vox25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 43
    • Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 44
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1AB, United Kingdom

      IIF 45
  • Mr Kay Gascoyne
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stute, Caudle Hill, Fairburn, Knottingley, WF11 9JQ, England

      IIF 46
  • Miss Gascoyne Kay
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Private Business Services Ltd, Office U4, Ashfield House Ashfield Road, Doncaster, South Yorkshire, DN4 8QD, England

      IIF 47
  • Miss Kay Gascoyne
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 48
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 49
    • Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 50
  • Ms Kay Gascoyne
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 51
  • Gascoyne, Kathryn
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 21, 1.20, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 52
  • Gascoyne, Kay
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 20 Office 120, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 53
  • Gascoyne, Kay
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 54 IIF 55
    • Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 56
  • Gascoyne, Kay
    British dircector born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 57
  • Gascoyne, Kay
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/30, Shambles Street, Barnsley, Yorkshire, S70 2SW, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 70
    • 92a, High Stree, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 71
    • 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 72
    • Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 73
    • 1.20 Park House, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 74
    • 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 75
    • Vox Box 48, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, United Kingdom

      IIF 76
    • Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 77
    • Vox 16, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 78
    • Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 79
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 80
    • Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DT, England

      IIF 81
    • Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 82
    • Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 83
    • 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 84
    • Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 85
    • Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 86
    • Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 87
    • Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 88
    • Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 89
    • Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF11 4JP, United Kingdom

      IIF 90
    • Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 91
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 92
    • Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 93
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 94
    • Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 95
    • Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 96
    • Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 97
    • Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 98
    • Vox Box, Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 99
    • Brown &. Dillaway, Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 100
    • Metquqrterr Security Solutions, Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 101
    • 7 Nearne Court, Orchid Way, Torquay, TQ2 8GZ, United Kingdom

      IIF 102
    • The Orchard, Sunderland Street Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 103
    • Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 104
  • Gascoyne, Kay
    British directr born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ansell And Rodgers Limited, Pbs Vox Box 60, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PU, United Kingdom

      IIF 105
  • Gascoyne, Kay
    British md born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 20, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 106
    • Vox 25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 107
    • Vox. 35, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 108
    • Vox 41, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 109
    • Vox 28, 47 Park Wood Street, Keighley, BD21 4QB, United Kingdom

      IIF 110
  • Gascoyne, Kay
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 61, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 111
    • Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 112
    • Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 113
  • Gascoyne, Kay
    British md born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vox 46, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, England

      IIF 114
  • Gascoyne, Kay
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vox 20 Office 120, Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 115
  • Gascoyne, Kay
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stute, Caudle Hill, Fairburn, Knottingley, WF11 9JQ, England

      IIF 116
  • Gascoyne, Kay
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 117
    • Vox Box 14, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, England

      IIF 118
    • Private Business Services Ltd, The Orchard, Sunderland Street , Worth Way, Keghley, Yorkshire, BD21 5LE, United Kingdom

      IIF 119
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 120
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 121
    • Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 122
child relation
Offspring entities and appointments
Active 42
  • 1
    Lr 61 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 59 - director → ME
  • 3
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    WESTON SPENCER MERGERS & ACQUISITIONS LTD - 2019-04-23
    4385, 10294440: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    623,746 GBP2018-07-31
    Officer
    2019-02-24 ~ dissolved
    IIF 57 - director → ME
  • 5
    KI BUSINESS RECOVERY LTD - 2019-01-18
    KI ACADEMY LIMITED - 2017-11-02
    Druids House High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    779,359 GBP2018-05-31
    Officer
    2016-05-24 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    BD1 LTD
    - now
    ANSELL RODGERS LIMITED - 2021-04-14
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mappleworth Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    Bond And West Limited Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    SPENCERS SPORTS BAR BRADFORD LTD - 2021-11-26
    MYSHKIN BRADSTOCK LIMITED - 2021-04-26
    Vox Box 71 92a High Street, Bentley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 61 - director → ME
  • 11
    Lr 86 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    DONCASTER PUB 1 LTD - 2020-09-30
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    HANDSOME DOG COATINGS LTD - 2019-04-23
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    201,731 GBP2020-07-31
    Officer
    2019-01-17 ~ now
    IIF 62 - director → ME
  • 15
    VISTECSOL LTD - 2021-02-17
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 16
    IIUII UK LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 81 - director → ME
  • 17
    COUGARS RUGBY FOUNDATION - 2018-10-04
    Vox 17 47 Parkwood Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    6-8 Sackville Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 68 - director → ME
  • 20
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 63 - director → ME
  • 21
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 69 - director → ME
  • 22
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Person with significant control
    2020-06-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 52 - director → ME
  • 25
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 26
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    CAMBRIDGE CARS LTD - 2021-04-27
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2021-04-01 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    Lr 5 26/30 Shambles Street, Barnsley, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,856 GBP2018-02-28
    Officer
    2018-09-07 ~ dissolved
    IIF 104 - director → ME
  • 29
    WHERE SKILLS GROW ACADAMIES LIMITED - 2017-11-03
    4385, 10196729: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 64 - director → ME
  • 30
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 31
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    Unit 1. 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-26 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    61 Beidge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,962 GBP2017-12-31
    Officer
    2018-01-22 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 35
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    2022-08-16 ~ dissolved
    IIF 82 - director → ME
  • 36
    THE NEW DEVONSHIRE CAT (S1) LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 76 - director → ME
  • 37
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 38
    RUSTICS CAFE - BAR KITCHEN OX16 LTD - 2022-05-05
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 39
    SPENCERS NORTH PARADE BD1 LTD - 2021-11-25
    Unit 1 - 4 Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 40
    Vox Box 22 92a High Street, Bentley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 71 - director → ME
  • 41
    Unit 1 -4 Courtyard 2 Wentworth Road, Mapplwell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 42
    1.20 Park House Bristol Road South, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    10101 SERVICES LTD - 2025-01-28
    10101 LTD - 2024-10-03
    12 Fleeson Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    237,856 GBP2021-03-31
    Officer
    2021-08-03 ~ 2022-05-19
    IIF 75 - director → ME
    2019-11-02 ~ 2020-06-12
    IIF 102 - director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-11
    IIF 16 - Ownership of shares – 75% or more OE
    2021-10-19 ~ 2022-05-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ARCH RECRUITMENT LTD - 2018-11-09
    Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved corporate (1 offspring)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    2019-01-17 ~ 2019-10-09
    IIF 60 - director → ME
  • 3
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ 2022-04-10
    IIF 87 - director → ME
  • 4
    9 Vavasour Court, Rochdale, England
    Dissolved corporate
    Equity (Company account)
    244 GBP2017-03-31
    Officer
    2019-01-16 ~ 2019-10-01
    IIF 65 - director → ME
    Person with significant control
    2018-09-29 ~ 2019-10-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    DETAIL CSE LTD - 2020-09-29
    FEAR BRIDGE INTERNATIONAL LTD. - 2019-09-23
    56 Carlton Street, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    205,879 GBP2020-05-31
    Officer
    2021-07-01 ~ 2022-10-04
    IIF 118 - director → ME
  • 6
    Brown &. Dillaway Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved corporate
    Officer
    2018-09-03 ~ 2020-05-23
    IIF 100 - director → ME
    Person with significant control
    2018-09-03 ~ 2020-01-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    Druids House High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ 2019-10-10
    IIF 79 - director → ME
    Person with significant control
    2018-10-02 ~ 2019-10-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS2BUSINESS NETWORKING LTD - 2019-04-23
    Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    261,939 GBP2019-07-31
    Officer
    2017-12-15 ~ 2017-12-15
    IIF 115 - director → ME
    2017-12-15 ~ 2020-03-18
    IIF 53 - director → ME
    Person with significant control
    2018-03-05 ~ 2020-01-16
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    BUSINESS2BUSINESS TRAINING LTD - 2024-02-14
    4 Harvard Street, Rochdale, England
    Corporate (1 parent)
    Turnover/Revenue (Company account)
    7,684,864 GBP2022-08-01 ~ 2023-07-31
    Officer
    2018-02-05 ~ 2020-03-02
    IIF 114 - director → ME
  • 10
    3 Randell Streeet, Burnley, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    6,971 GBP2016-09-30
    Officer
    2019-01-16 ~ 2019-10-04
    IIF 67 - director → ME
  • 11
    MEDIA MARKET SOLUTIONS LTD - 2018-01-29
    56 Carlton Street, Castleford, England
    Corporate (1 parent)
    Equity (Company account)
    132,787 GBP2021-07-31
    Officer
    2021-02-01 ~ 2022-07-21
    IIF 90 - director → ME
    2018-01-27 ~ 2020-02-28
    IIF 107 - director → ME
    Person with significant control
    2018-01-27 ~ 2019-01-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2021-02-01 ~ 2022-07-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    201,516 GBP2019-07-31
    Officer
    2018-01-27 ~ 2019-10-10
    IIF 106 - director → ME
    Person with significant control
    2018-01-27 ~ 2019-01-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 13
    THE DISTANCE LEARNING COLLEGE LTD - 2024-10-14
    Suite 6 Third Floor 144 Grampian House, Deansgate, Manchester, United Kingdom, England
    Corporate (1 parent)
    Officer
    2022-10-02 ~ 2024-09-20
    IIF 112 - director → ME
    Person with significant control
    2022-10-02 ~ 2024-09-20
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 14
    IIUII UK LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-27 ~ 2022-04-04
    IIF 56 - director → ME
    Person with significant control
    2021-04-27 ~ 2022-03-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    UNLIMITED SECURITY LTD - 2021-02-17
    66 Furlong Road, Stoke-on-trent, England
    Corporate
    Equity (Company account)
    86,331 GBP2020-11-30
    Officer
    2021-09-14 ~ 2022-10-04
    IIF 117 - director → ME
    Person with significant control
    2021-09-14 ~ 2022-10-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 16
    KLAAK LTD
    - now
    COUGARS RUGBY LIMITED - 2019-04-24
    161 Linthorpe Road, Middlesborough, England
    Dissolved corporate
    Equity (Company account)
    201,964 GBP2018-11-30
    Officer
    2018-10-18 ~ 2019-10-09
    IIF 119 - director → ME
    2018-10-02 ~ 2018-10-15
    IIF 78 - director → ME
    Person with significant control
    2018-09-04 ~ 2019-10-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    KOTO SPORT LTD - 2024-08-06
    15 Paddock Grove Boston, Paddock Grove, Boston, England
    Corporate (1 parent)
    Equity (Company account)
    107,192 GBP2019-12-31
    Officer
    2021-10-08 ~ 2022-05-06
    IIF 80 - director → ME
    2018-12-06 ~ 2020-02-27
    IIF 103 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-05-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    METQUATER LIMITED - 2020-02-06
    Metquarter Security Solutions Ltd Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-03 ~ 2020-01-25
    IIF 101 - director → ME
  • 19
    Ncce Vox Box 41, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    736,852 GBP2017-10-31
    Officer
    2017-02-01 ~ 2019-03-04
    IIF 70 - director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-04
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 20
    I-KLEAN GROUP LTD - 2019-03-11
    29 Moston Lane, Manchester, England
    Dissolved corporate
    Equity (Company account)
    70,222 GBP2018-10-31
    Officer
    2019-01-17 ~ 2021-05-03
    IIF 58 - director → ME
  • 21
    THE NEW PRECINT ROTHERHAM LTD - 2024-10-10
    144 Suite 6 , Third Floor , 144 Grampian House, Deansgate, Manchester, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    32,961 GBP2023-07-31
    Officer
    2022-07-22 ~ 2023-10-10
    IIF 83 - director → ME
    Person with significant control
    2022-07-22 ~ 2024-05-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-21 ~ 2022-04-04
    IIF 94 - director → ME
    Person with significant control
    2021-06-21 ~ 2022-04-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    FIREELM LTD - 2021-04-16
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-15 ~ 2022-04-04
    IIF 88 - director → ME
    Person with significant control
    2021-02-15 ~ 2022-04-04
    IIF 21 - Has significant influence or control OE
  • 24
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-31 ~ 2022-04-07
    IIF 95 - director → ME
    Person with significant control
    2021-05-31 ~ 2022-04-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2018-01-27 ~ 2020-03-02
    IIF 110 - director → ME
    Person with significant control
    2018-12-09 ~ 2019-01-17
    IIF 12 - Has significant influence or control OE
  • 26
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    2021-06-23 ~ 2022-03-05
    IIF 116 - director → ME
    Person with significant control
    2021-06-23 ~ 2022-03-07
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 27
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ 2022-04-15
    IIF 55 - director → ME
  • 28
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    2021-10-13 ~ 2022-04-04
    IIF 72 - director → ME
    2019-01-17 ~ 2020-03-02
    IIF 66 - director → ME
    Person with significant control
    2020-04-02 ~ 2020-06-01
    IIF 15 - Ownership of shares – 75% or more OE
    2021-10-17 ~ 2022-03-08
    IIF 3 - Ownership of shares – 75% or more OE
© 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.