1
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 86 - Director → ME
2
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 88 - Director → ME
3
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 84 - Director → ME
4
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 87 - Director → ME
5
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 83 - Director → ME
6
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
1,700,109 GBP2025-05-31
Officer
2024-03-25 ~ now
IIF 13 - Director → ME
7
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
8
Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
2 GBP2024-06-30
Officer
2020-11-03 ~ 2024-12-19
IIF 75 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
9
The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,620,773 GBP2024-06-30
Officer
2020-11-04 ~ 2024-12-19
IIF 76 - Director → ME
10
CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
11056428 16 Abbey Meadows, Morpeth, England
Active Corporate (8 parents)
Equity (Company account)
5 GBP2024-12-31
Officer
2017-11-09 ~ 2019-05-13
IIF 22 - Director → ME
Person with significant control
2017-11-09 ~ 2019-05-13
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
11
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-11-29 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
12
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2020-12-15 ~ dissolved
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
13
DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
12207696 C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
5 GBP2024-12-31
Officer
2019-09-16 ~ 2023-07-27
IIF 30 - Director → ME
Person with significant control
2019-09-16 ~ now
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
14
ECLIPSE FILM PARTNERS NO.1 LLP
OC316518 OC316627, OC316623, OC322839, OC316633, OC316631, OC322849, OC316520, OC322845, OC316487, OC316628, OC316632, OC316630, OC316485, OC322848, OC316519, OC316624, OC322840, OC316625, OC316505, OC322846Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Fieldfisher Riverbank House, 2 Swan Lane, London
Dissolved Corporate (53 parents)
Officer
2006-04-03 ~ 2013-04-06
IIF 97 - LLP Member → ME
15
Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
Dissolved Corporate (9 parents)
Officer
2022-05-24 ~ dissolved
IIF 93 - LLP Designated Member → ME
2012-03-26 ~ 2017-04-01
IIF 33 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2017-04-01
IIF 102 - Right to surplus assets - More than 25% but not more than 50% → OE
16
C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-23 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
17
FERMAIN RESIDENTIAL MANAGEMENT LIMITED
08735547 Leigh House, 28-32 St Paul's Street, Leeds
Active Corporate (3 parents)
Officer
2013-10-16 ~ now
IIF 48 - Director → ME
Person with significant control
2016-10-16 ~ now
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 106 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
Active Corporate (7 parents)
Officer
2021-09-15 ~ 2025-10-27
IIF 77 - Director → ME
Person with significant control
2021-09-15 ~ 2021-09-15
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
2022-05-25 ~ 2025-10-27
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
Marshall House, Rake Lane, Clifton, Manchester
Active Corporate (8 parents)
Equity (Company account)
15,029,118 GBP2024-02-29
Officer
2006-01-12 ~ now
IIF 43 - Director → ME
IIF 52 - Director → ME
2006-01-12 ~ now
IIF 94 - Secretary → ME
20
Marshall House Rake Lake, Clifton, Manchester
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
39,088,657 GBP2024-02-29
Officer
2009-10-28 ~ now
IIF 51 - Director → ME
IIF 16 - Director → ME
2009-10-28 ~ now
IIF 100 - Secretary → ME
Person with significant control
2025-10-01 ~ now
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
Active Corporate (9 parents)
Equity (Company account)
100 GBP2024-02-29
Officer
2004-11-01 ~ now
IIF 54 - Director → ME
IIF 44 - Director → ME
2000-07-27 ~ now
IIF 95 - Secretary → ME
22
157b Sutherland Avenue, London, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-06-30
Officer
2022-03-30 ~ 2023-12-29
IIF 4 - Director → ME
23
Regency House, 45-51 Chorley New Road, Bolton
Dissolved Corporate (4 parents)
Equity (Company account)
323 GBP2020-05-31
Officer
2005-02-11 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 62 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
310,167 GBP2024-06-30
Person with significant control
2017-09-14 ~ now
IIF 104 - Ownership of shares – More than 25% but not more than 50% → OE
25
HOLLYMOUNT ESTATES LIMITED
- 2017-11-23
11073587 Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-751 GBP2024-11-30
Officer
2017-11-21 ~ now
IIF 15 - Director → ME
IIF 18 - Director → ME
Person with significant control
2017-11-21 ~ now
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
26
HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
09283375 7 Holly Tree Court, Huddersfield, West Yorkshire, England
Active Corporate (9 parents)
Equity (Company account)
7 GBP2024-12-31
Officer
2014-10-28 ~ 2016-10-26
IIF 27 - Director → ME
27
HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
09869143 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
Active Corporate (4 parents)
Equity (Company account)
7 GBP2024-11-30
Officer
2015-11-12 ~ 2019-01-15
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-15
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
28
HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
10421566 C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Officer
2016-10-11 ~ 2023-07-27
IIF 29 - Director → ME
Person with significant control
2016-10-11 ~ now
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
IIF 58 - Has significant influence or control → OE
29
384a Deansgate, Manchester, England
Active Corporate (23 parents)
Equity (Company account)
2,454 GBP2024-05-31
Officer
2009-04-01 ~ now
IIF 42 - Director → ME
30
Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
Active Corporate (2 parents)
Equity (Company account)
107,578 GBP2024-06-30
Officer
2005-06-21 ~ now
IIF 23 - Director → ME
Person with significant control
2017-06-21 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
31
RESQ HOLDINGS LIMITED
- 2011-11-21
07017673WILCHAP 551 LIMITED
- 2009-11-21
07017673 04147622, 03818424, 03354605, 07017743, 05219292, 04424970, 07036924, 03769089, 05069919, 10789476, 06352285, 04521512, 03671168, 03837338, 04026563, 06366263, 06876304, 06697154, 07045646, 04026690Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
Dissolved Corporate (5 parents)
Officer
2009-09-23 ~ dissolved
IIF 90 - Director → ME
32
Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Equity (Company account)
1,152 GBP2024-11-30
Officer
2022-11-12 ~ now
IIF 12 - Director → ME
Person with significant control
2022-11-12 ~ now
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
33
1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2 GBP2024-12-31
Officer
2017-04-20 ~ now
IIF 72 - Director → ME
34
MARSH HALL NAME SWAP CO. LIMITED
- 2026-01-29
16984379 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (2 parents)
Officer
2026-01-23 ~ now
IIF 79 - Director → ME
Person with significant control
2026-01-23 ~ 2026-02-03
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
35
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 11 - Director → ME
36
LANGDALE CAPITAL (LYTHAM) LIMITED
09494849 C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-03-17 ~ dissolved
IIF 55 - Director → ME
37
C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (5 parents)
Equity (Company account)
4,540 GBP2022-10-31
Officer
2019-10-22 ~ dissolved
IIF 19 - Director → ME
38
Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2014-09-10 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2016-09-10 ~ dissolved
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
39
MARSH HALL CAPITAL PARTNERS LIMITED
16967745 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (1 parent, 1 offspring)
Officer
2026-01-16 ~ now
IIF 78 - Director → ME
Person with significant control
2026-01-16 ~ now
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
40
Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2021-08-20 ~ now
IIF 74 - Director → ME
Person with significant control
2021-08-20 ~ now
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
41
Halifax House, 30 George Street, Hull, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-50,143 GBP2024-05-31
Officer
2021-05-07 ~ now
IIF 73 - Director → ME
Person with significant control
2021-05-07 ~ now
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
MARSHALL (BUILDING CONTRACTORS) LTD
- now 00950619MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
1,450,047 GBP2024-12-31
Officer
1999-08-09 ~ 2023-07-27
IIF 26 - Director → ME
43
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
-88,168 GBP2024-12-31
Officer
2013-10-01 ~ 2023-07-27
IIF 28 - Director → ME
44
MARSHALL (JOINERY) LIMITED
- now 00655804NEWCON JOINERY LIMITED - 2001-12-03
MARSHALL (JOINERY) LIMITED - 1977-12-31
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (9 parents)
Equity (Company account)
-345,497 GBP2024-12-31
Officer
2002-07-01 ~ 2023-07-27
IIF 24 - Director → ME
45
145-157 St John Street, London
Dissolved Corporate (2 parents)
Officer
2013-12-10 ~ dissolved
IIF 9 - Director → ME
46
46 Nova Road, Croydon, England
Dissolved Corporate (2 parents)
Equity (Company account)
1,000 GBP2023-06-30
Officer
2015-06-08 ~ 2023-08-15
IIF 32 - Director → ME
47
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
04241453 Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
1,052,551 GBP2024-12-31
Officer
2001-06-26 ~ 2023-07-27
IIF 25 - Director → ME
48
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-04-08 ~ dissolved
IIF 6 - Director → ME
49
20 Wenlock Road, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-27 ~ now
IIF 1 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
50
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-17 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
51
OVID MARKETING AND DESIGN LIMITED
06737562 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
Liquidation Corporate (2 parents)
Officer
2008-10-30 ~ now
IIF 5 - Director → ME
52
P V M MANAGEMENT LIMITED
- 2003-03-23
04660124 116 Duke Street, Liverpool, Merseyside
Active Corporate (5 parents, 9 offsprings)
Profit/Loss (Company account)
3,645,335 GBP2023-03-01 ~ 2024-02-29
Officer
2003-02-10 ~ now
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
53
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (4 parents, 10 offsprings)
Equity (Company account)
9,661,772 GBP2025-05-31
Officer
2011-05-27 ~ now
IIF 14 - Director → ME
54
Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-04-20 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2018-04-20 ~ dissolved
IIF 66 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 66 - Ownership of shares – More than 50% but less than 75% → OE
IIF 66 - Right to appoint or remove directors → OE
55
6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1,836 GBP2017-11-30
Officer
2015-11-05 ~ 2017-11-06
IIF 8 - Director → ME
Person with significant control
2016-11-01 ~ 2017-11-06
IIF 35 - Ownership of shares – 75% or more → OE
56
Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
2 GBP2024-08-31
Officer
2001-08-29 ~ now
IIF 40 - Director → ME
2001-08-29 ~ now
IIF 96 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
57
3M DIGITAL LIMITED
- 2014-04-11
08368104 Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 85 - Director → ME
58
RES Q OUTSOURCING LIMITED
- now 083680943M OUTSOURCING LIMITED
- 2014-04-11
08368094 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (1 parent)
Officer
2013-01-21 ~ dissolved
IIF 82 - Director → ME
59
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 89 - Director → ME
60
1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
-1,420,145 GBP2023-12-31
Officer
2016-02-02 ~ now
IIF 71 - Director → ME
61
RES-Q OUTSOURCING SOLUTIONS LIMITED
- now 09361590YORKSHIRE OUTSOURCING LIMITED
- 2016-01-20
09361590 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (8 parents, 3 offsprings)
Profit/Loss (Company account)
-754,200 GBP2022-01-01 ~ 2022-12-31
Officer
2014-12-18 ~ now
IIF 70 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
62
RES-Q UTILITY SERVICES LIMITED
- now 07685437YAL CONTACT SERVICES LIMITED - 2011-08-17
30-34 George Street, Hull, E Yorks
Dissolved Corporate (2 parents)
Officer
2011-08-30 ~ dissolved
IIF 81 - Director → ME
63
RESQ CONTACT SERVICES LIMITED
- now 05396494WILCHAP 383 LIMITED - 2005-10-03
102 Sunlight House, Quay Street, Manchester
Dissolved Corporate (5 parents)
Officer
2008-01-01 ~ dissolved
IIF 92 - Director → ME
64
RESQ FINANCIAL SERVICES LIMITED
06517407 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (2 parents)
Officer
2008-02-28 ~ dissolved
IIF 91 - Director → ME
65
RES Q (HULL) LIMITED
- 2016-09-26
07711754RSE CONTRACT SERVICES LIMITED
- 2011-11-22
07711754 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (7 parents)
Equity (Company account)
10,126,329 GBP2023-12-31
Officer
2011-08-30 ~ now
IIF 69 - Director → ME
66
PELOTON PROPERTY DEVELOPMENTS LIMITED
- 2019-07-31
09047203 Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2014-05-19 ~ now
IIF 50 - Director → ME
Person with significant control
2017-05-19 ~ now
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
67
Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-11-14 ~ dissolved
IIF 99 - LLP Designated Member → ME
68
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
Active Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ now
IIF 49 - Director → ME
Person with significant control
2017-04-21 ~ 2018-10-24
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
69
Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2021-02-03 ~ 2021-05-10
IIF 21 - Director → ME
70
28-32 St Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-08-01 ~ dissolved
IIF 98 - LLP Designated Member → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 105 - Ownership of voting rights - 75% or more → OE
71
Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
Active Corporate (1 parent, 3 offsprings)
Equity (Company account)
12,950,722 GBP2025-03-31
Officer
2013-04-04 ~ now
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
72
WILCHAP (LINCOLN) 35 LIMITED
- 2011-09-01
07736864 09217754, 09040017, 07727182, 07257597, 08820053, 07792035, 08373150, 09219480, 08285247, 08111248, 09216917, 08091277, 08238295, 08091213, 08111175, 08055811, 09267926, 07500049, 08357055, 08217540Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 30 George Street, Hull, E Yorks
Dissolved Corporate (3 parents)
Officer
2011-09-01 ~ dissolved
IIF 80 - Director → ME
73
Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
Active Corporate (9 parents, 2 offsprings)
Equity (Company account)
10,162,573 GBP2024-12-31
Officer
2003-02-28 ~ 2024-06-26
IIF 46 - Director → ME
Person with significant control
2016-04-06 ~ 2022-05-24
IIF 103 - Has significant influence or control → OE