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

Gascoyne, Kay

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 4
  • 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 5
  • 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 6 IIF 7 IIF 8
    • Lr 10, 26/30 Shambles Street, Barnsley, Yorkshire, S70 3SW, England

      IIF 18
    • 92a, High Stree, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 19
    • 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 20
    • Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 21
    • 1.20 Park House, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 22
    • 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 23
    • Vox Box 48, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, United Kingdom

      IIF 24
    • Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 25
    • Vox 16, 47 Parkwood Street, Keighley, West Yorkshire, BD21 2QB, United Kingdom

      IIF 26
    • Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 27
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 28
    • Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DT, England

      IIF 29
    • Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 30
    • Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 31
    • 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 32
    • Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 33
    • Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 34
    • Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 35
    • Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 36
    • Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 37
    • Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF11 4JP, United Kingdom

      IIF 38
    • Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 39
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

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

      IIF 41
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 42
    • Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 43
    • Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 44
    • Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 45
    • Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 46
    • Vox Box, Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 47
    • Brown &. Dillaway, Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 48
    • Metquqrterr Security Solutions, Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AA, England

      IIF 49
    • 7 Nearne Court, Orchid Way, Torquay, TQ2 8GZ, United Kingdom

      IIF 50
    • The Orchard, Sunderland Street Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 51
    • Vox 5, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QB, United Kingdom

      IIF 52
  • 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 53
  • 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 54
    • Vox 25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 55
    • Vox. 35, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 56
    • Vox 41, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 57
    • Vox 28, 47 Park Wood Street, Keighley, BD21 4QB, United Kingdom

      IIF 58
  • 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 59
    • Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 60
    • Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
    • Vox Box 14, 92a High Street, Bentley, Doncaster, South Yorkshire, DN5 0AB, England

      IIF 67
    • Private Business Services Ltd, The Orchard, Sunderland Street , Worth Way, Keghley, Yorkshire, BD21 5LE, United Kingdom

      IIF 68
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 69
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, West Yorkshire, WF8 4PJ, England

      IIF 70
    • Unit 5, Tan Shelf Industrial Estate, Pontefract, WF8 4PJ, England

      IIF 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
    • Vox 29, 1.20 Park House, Bristol Road South, Birmingham, B45 9AH, United Kingdom

      IIF 76
    • Vox 39, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 77
    • Vox 40, 1.20 Park House, Bristol Road South, Birmingham, West Midlands, B45 9AH, United Kingdom

      IIF 78
    • Vox25, 1.20 Park House, Bristol Road South, Birmingham, B45 9HU, United Kingdom

      IIF 79
    • Vox49 92a, High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 80
    • The Lockey Suite, The Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF1 1AB, United Kingdom

      IIF 81
  • 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 82
    • 92a, High Street, Bentley, South Yorkshire, DN5 0AT, United Kingdom

      IIF 83
    • 92a, High Street, Bentley, South Yorkshire, WF11 9JQ, United Kingdom

      IIF 84
    • Pbs Vox Box 15, Caudle Hill, Bentley, Yorkshire, DN5 0AT, United Kingdom

      IIF 85
    • Dogs Choice Ltd, Vox 12, 92a High Street, Bentley Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 86
    • 59, The Drive, Bingley, BD16 2EY, United Kingdom

      IIF 87
    • 59, The Drive, Bingley, West Yorkshire, BD16 2EY, United Kingdom

      IIF 88
    • 92a, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AT, United Kingdom

      IIF 89
    • Vox 33 92a High Street, High Street, Bentley, Doncaster, DN5 0AT, England

      IIF 90
    • Vox Box 8, 92a High Street, Bentley, Doncaster, South Yorkshire, DN6 0AT, United Kingdom

      IIF 91
    • B & D Buxton Ltd, Vox 45, 47 Park Wood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 92
    • Pbs 28 The Orchard, Sunderland Street, Worth Way, Keighley, Yorkshire, BD21 5LE, United Kingdom

      IIF 93
    • Vox 60, 47 Parkwood Street, Keighley, Yorkshire, BD21 4QX, England

      IIF 94
    • Unit 1- 4 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 95
    • Flat 7 Charlmont, Crookbarrow Road, Norton, Worcestershire, WR5 2PA, United Kingdom

      IIF 96 IIF 97
    • 5, Tan Shelf Industrial Estate, Pontefract, Yorkshire, WF8 4PY, United Kingdom

      IIF 98
    • Bond And West Limited, Pbs Vox 56, Unit 5 Tanshf, Pontefract, West Yorkshire, WF8 4PU, United Kingdom

      IIF 99
    • Pbs 40, Unit 5 Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 100
    • Pbs. Vox 15, Unit 5, Tanshelf, Pontefract, Yorkshire, WF8 4PJ, United Kingdom

      IIF 101
    • Pbs. Vox Box. 28, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 102
    • Pbs Vox Box 39, Unit 5 Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 103
    • Pbs Vox Box 81, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 104
    • Pbs Vox Box 98, Unit 5 Tanshelf, Pontefract, WF8 4PJ, England

      IIF 105
    • Sonata Acoustics Ltd, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ, England

      IIF 106
    • Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 107
    • Unit 5, Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 108
    • Vox Box 64, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 109
    • Vox Box 29, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 110
    • Vox Box 48, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 111
    • Vox Box 62, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4JP, United Kingdom

      IIF 112
    • Vox Box 74, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 113
    • Vox Box 8, Unit 5 Tanshelf, Pontefract, West Yorkshire, WF8 4PJ, United Kingdom

      IIF 114
    • Vox Box 51, Unit 1, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 2AE, United Kingdom

      IIF 115
  • 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 116
    • Unit 1 - 4, Courtyard 2, Maple Estate , Wentworth Road, Mapplewell, South Yorkshire, S75 6DT, United Kingdom

      IIF 117
    • Vox Box 38, Unit 5, Tanshelf, Pontefract, WF8 4PJ, United Kingdom

      IIF 118
  • 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 119
  • 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 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 59 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 2
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 7 - 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 101 - 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 5 - 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 57 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 78 - 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 53 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 85 - 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 61 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 118 - 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 33 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 99 - 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 47 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 9 - 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 72 - 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 21 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 86 - 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 32 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 98 - 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 10 - 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 37 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 103 - 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 29 - 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 88 - 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 34 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 16 - director → ME
  • 20
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 11 - director → ME
  • 21
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 17 - 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 115 - 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 70 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 24
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 63 - 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 45 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 112 - 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 41 - director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 107 - 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 71 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 122 - 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 52 - 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 12 - 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 69 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 120 - 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 39 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 105 - 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 40 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 106 - 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 25 - director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 80 - 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 56 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - 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 30 - 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 24 - 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 108 - 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 46 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 113 - 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 2 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 73 - 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 19 - 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 44 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 110 - 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 22 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 77 - 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 23 - director → ME
    2019-11-02 ~ 2020-06-12
    IIF 50 - director → ME
    Person with significant control
    2020-05-01 ~ 2020-06-11
    IIF 97 - Ownership of shares – 75% or more OE
    2021-10-19 ~ 2022-05-31
    IIF 89 - 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 8 - 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 35 - 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 13 - director → ME
    Person with significant control
    2018-09-29 ~ 2019-10-04
    IIF 92 - 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 67 - 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 48 - director → ME
    Person with significant control
    2018-09-03 ~ 2020-01-16
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - 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 27 - director → ME
    Person with significant control
    2018-10-02 ~ 2019-10-10
    IIF 94 - 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 64 - director → ME
    2017-12-15 ~ 2020-03-18
    IIF 1 - director → ME
    Person with significant control
    2018-03-05 ~ 2020-01-16
    IIF 76 - 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 62 - 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 15 - 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 38 - director → ME
    2018-01-27 ~ 2020-02-28
    IIF 55 - director → ME
    Person with significant control
    2018-01-27 ~ 2019-01-17
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2021-02-01 ~ 2022-07-01
    IIF 104 - 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 54 - director → ME
    Person with significant control
    2018-01-27 ~ 2019-01-17
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - 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 60 - director → ME
    Person with significant control
    2022-10-02 ~ 2024-09-20
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - 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 4 - director → ME
    Person with significant control
    2021-04-27 ~ 2022-03-04
    IIF 114 - 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 66 - director → ME
    Person with significant control
    2021-09-14 ~ 2022-10-04
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 90 - 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 68 - director → ME
    2018-10-02 ~ 2018-10-15
    IIF 26 - director → ME
    Person with significant control
    2018-09-04 ~ 2019-10-09
    IIF 87 - 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 28 - director → ME
    2018-12-06 ~ 2020-02-27
    IIF 51 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-05-19
    IIF 83 - 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 49 - 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 18 - director → ME
    Person with significant control
    2017-12-20 ~ 2019-03-04
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - 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 6 - 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 31 - director → ME
    Person with significant control
    2022-07-22 ~ 2024-05-16
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - 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 42 - director → ME
    Person with significant control
    2021-06-21 ~ 2022-04-04
    IIF 111 - 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 36 - director → ME
    Person with significant control
    2021-02-15 ~ 2022-04-04
    IIF 102 - 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 43 - director → ME
    Person with significant control
    2021-05-31 ~ 2022-04-04
    IIF 109 - 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 58 - director → ME
    Person with significant control
    2018-12-09 ~ 2019-01-17
    IIF 93 - 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 65 - director → ME
    Person with significant control
    2021-06-23 ~ 2022-03-07
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - 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 3 - 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 20 - director → ME
    2019-01-17 ~ 2020-03-02
    IIF 14 - director → ME
    Person with significant control
    2020-04-02 ~ 2020-06-01
    IIF 96 - Ownership of shares – 75% or more OE
    2021-10-17 ~ 2022-03-08
    IIF 84 - 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.