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

Feather, Roger David

    Related profiles found in government register
  • Feather, Roger David
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 1
  • Feather, Roger David
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 8
    • icon of address 18, St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 9 IIF 10
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7TG, United Kingdom

      IIF 17
    • icon of address Stells, Unit 1, Royd Ings Avenue, Keighley, BD21 4AF, England

      IIF 18
  • Feather, Roger David
    British haulage contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 19
  • Feather, Roger
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Victoria Mews, Mill Field Road, Cottingley Business Park, Bingley, BD16 1PY, United Kingdom

      IIF 20
  • Feather, Roger David
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY

      IIF 21 IIF 22
    • icon of address Laverock Hall Farm, Flappit Springs, Keighley, West Yorkshire, BD21 5TY, England

      IIF 23
    • icon of address Lumbrook Mills, Westercroft Lane Northowram, Halifax, West York, Yorkshire, HX3 7TY, United Kingdom

      IIF 24
  • Feather, Roger David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brown Bank Terrace, Cross Hills, Keighley, BD20 7DR, England

      IIF 25
  • Feather, Roger David
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 26
  • Feather, Roger David
    British haulier born in June 1959

    Registered addresses and corresponding companies
    • icon of address The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 27
  • Mr Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pinnacle Way, Derby, DE24 8ZS, United Kingdom

      IIF 28
    • icon of address 1, Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 29
  • Feather, Roger David
    English self employed born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, United Kingdom

      IIF 30
    • icon of address Unit 15 Station Road Industrial Park, Station Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6AD, England

      IIF 31
  • Roger Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, United Kingdom

      IIF 32
  • Mr Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Mile End Road, Colwick, Nottinghamshire, NG4 2EE, United Kingdom

      IIF 33
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 34 IIF 35
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 36 IIF 37
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, W. Yorks., HX3 7TY, United Kingdom

      IIF 41 IIF 42
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 43
  • Roger David Feather
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY, England

      IIF 44
    • icon of address Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 45
  • Feather, Roger David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 46
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 47
    • icon of address The Rookery Hebden Bridge Road, Oxenhope, Keighley, West Yorkshire, BD22 9JS

      IIF 48
  • Feather, Roger David
    British director

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 49
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, West Yorkshire, BD21 5TY

      IIF 50
  • Feather, Roger David
    British haulage contractor

    Registered addresses and corresponding companies
    • icon of address Laverock Hall, Flappitt Springs, Cullingworth, W Yorkshire, BD21 5PY, United Kingdom

      IIF 51
  • Feather, Roger
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite J The Courtyard, Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

      IIF 52
  • Feather, Roger David
    born in June 1959

    Registered addresses and corresponding companies
    • icon of address Lumbrook Mills, Westercroft Lane, Halifax, West Yorkshire, HX3 7TY

      IIF 53
  • Mr Roger David Feather
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 54 IIF 55
    • icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY, United Kingdom

      IIF 56
    • icon of address Lumbrook Mills, Westercroft Lane, Halifax, HX3 7TY, England

      IIF 57
    • icon of address Lumbrook Mills, Westercroft Lane, Northowram, Halifax, West Yorkshire, HX3 7TY, England

      IIF 58
    • icon of address Laverock Hall, Laverock Hall, Flappit Springs, Keighley, West Yorkshire, BD21 5PY, England

      IIF 59
  • Roger Feather
    British, born in June 1959

    Registered addresses and corresponding companies
    • icon of address European House, Peel Road, Douglas, IM1 5ED, Isle Of Man

      IIF 60
  • Mr Roger David Feather
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laverock Hall Farm, Flappit Springs, Keighley, BD21 5PY, England

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    AIR HOLDINGS LIMITED - 2014-04-14
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    icon of address The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    191,938 GBP2024-03-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,614,842 GBP2024-02-29
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 15/17 Devonshire Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,092,103 GBP2024-04-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    29,591,607 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 8
    CULLINGWORTH HOLDINGS LIMITED - 2019-02-05
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,846,129 GBP2024-02-29
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove membersOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    830,191 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 32 Mile End Road, Colwick, Nottinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,542 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 21a Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address European House, Peel Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2014-09-29 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25%OE
    IIF 60 - Ownership of shares - More than 25%OE
  • 14
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2004-11-04 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    141,131 GBP2024-04-30
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address Unit 15 Station Road Industrial Park Station Road, Luddendenfoot, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    227,558 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 31 - Director → ME
  • 18
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,772,728 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    GORDON HALTON HOMES LTD - 2014-04-09
    icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-07-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 20
    icon of address 18 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BONZA UMBRELLA LIMITED - 2011-07-05
    icon of address Lock Hill Mills, Holmes Road, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    58,319 GBP2015-05-31
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address 15a Station Road, Luddendenfoot, Halifax, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    79 GBP2024-06-30
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Stells, Unit 1, Royd Ings Avenue, Keighley, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -5,294 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Lumbrook Mills, Westercroft Lane, Halifax, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Suite J The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    55,245 GBP2024-08-01
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -45,061 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,614,842 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Right to appoint or remove directors OE
  • 2
    MISTLECREST LIMITED - 1991-03-01
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-02-07 ~ 2010-07-28
    IIF 6 - Director → ME
  • 3
    icon of address Lumbrook Mills Westercroft Lane, Northowram, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ 2020-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2020-11-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 9 Beansheaf Industrial Park, Malton Road Kirby, Misperton, York
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2008-02-01
    IIF 1 - Director → ME
  • 5
    CULLINGWORTH HOLDINGS LIMITED - 2019-02-05
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,846,129 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-02-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    830,191 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-10-10
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    icon of address Swalesmoor Road, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,244 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2009-01-15
    IIF 53 - LLP Designated Member → ME
  • 8
    icon of address Clock Tower, Dalton Lane, Keighley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-03-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTHERN INSTALLATIONS LIMITED - 2010-11-03
    NORTHERN INSTALLATIONS CP LIMITED - 2018-03-26
    E C TRANS-CO. LIMITED - 2000-01-07
    icon of address Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,001,394 GBP2024-02-29
    Officer
    icon of calendar 2002-03-24 ~ 2018-01-11
    IIF 19 - Director → ME
    icon of calendar 1999-11-17 ~ 2000-03-23
    IIF 26 - Director → ME
    icon of calendar 2000-03-23 ~ 2018-01-11
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NORTHERN ESCALATOR INSTALLATIONS LLP - 2018-03-26
    icon of address Unit 4 Riverside Business Park, Ro, Keighley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2018-01-11
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 41 - Right to appoint or remove members OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    253,703 GBP2024-12-31
    Officer
    icon of calendar 2014-07-09 ~ 2022-11-30
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove members OE
  • 12
    icon of address Lumbrook Mills, Westercroft Lane, Halifax, England
    Active Corporate (6 parents)
    Equity (Company account)
    220,823 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2025-02-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Lumbrook Mills, Westercroft Lane, Halifax, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,751 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-11-29 ~ 2025-02-20
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    295,693 GBP2016-08-31
    Officer
    icon of calendar 2001-11-13 ~ 2008-04-21
    IIF 27 - Director → ME
  • 15
    D MANTLE LIMITED - 2021-02-03
    icon of address 18 St Christopher's Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    218,378 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2017-09-26
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -45,061 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2003-04-02 ~ 2004-12-01
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.