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

Mrs Diane Wilson

    Related profiles found in government register
  • Mrs Diane Wilson
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakview Business Park, Lombard Street, Horton Kirby, Dartford, DA4 9DF

      IIF 1
    • icon of address 15 Bentcliffe Court, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 2
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 3
    • icon of address 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 4 IIF 5
    • icon of address 64-72, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 6
    • icon of address 64-72, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 7
    • icon of address Bridge House - Leeds Ls9, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 8
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS97 7DZ, England

      IIF 29
    • icon of address Bridge House, 64-72 Mabgate, (nr Regent Street) Off- Skinner Lane, Leeds, LS9 7DZ, England

      IIF 30
    • icon of address Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ

      IIF 31
    • icon of address Bridge House, Annexe / Unit 2 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ

      IIF 32 IIF 33 IIF 34
    • icon of address Bridge House, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Bridge House, Bridge House, Mabgate, Warehouses, 62-74 Mabgate, Leeds, LS9 7DZ

      IIF 39
    • icon of address Bridge House, Business Centre, Unit 2, Adj Bridge House 64 Mabgate, Leeds, West Yorkshire, LS9 7DZ

      IIF 40
    • icon of address Bridge House, Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 41
    • icon of address Bridge House Mail For Unit 2 [crown Group], Unit 2, 62 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 42
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 43
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 44
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64-72 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 45
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 46
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 47
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 48
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate (off Regent Street), Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 49
    • icon of address Unit 2, / Office 2, Bridge House, 62-74 Mabgate, Leeds, Yorkshire, LS9 7DZ

      IIF 50
    • icon of address Unit 2, 62-74 Mabgate, Leeds, Yorkshire, LS9 7DZ

      IIF 51
    • icon of address (union International Drinks Corporation), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 52
    • icon of address 15, Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 53
  • Mrs Diane Wilson
    English born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 54
    • icon of address Bridge House, 64-72 Mabgate (offices), Leeds, LS9 7DZ, United Kingdom

      IIF 55
  • Diane Wilson
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 - Revelation Beds, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 56
    • icon of address 15, Bentcliffe Court, Leeds, England

      IIF 57
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 58
    • icon of address Bentcliffe Court, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 59 IIF 60
    • icon of address Bentcliffe Court House, Wilson - 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 61
    • icon of address Bentcliffe Court, Wilson - 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 62
    • icon of address Meanwood Storage - Number 2b, 2b Meanwood Close, Leeds, LS7 2JL, England

      IIF 63
  • Mrs Diane Wilson
    English born in July 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Moortown Corner, Leeds, LS17 6SY, England

      IIF 64
  • Mrs Diane Robert Wilson
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 65
  • Wilson, Diane Edith
    English company formation agent semi-retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 66
  • Wilson, Diane Edith
    English director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 67
  • Wilson, Diane Edith
    English secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 68
  • Wilson, Diane
    English born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Bentcliffe Court, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 69
    • icon of address 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 70
    • icon of address Bridge House, 64-72 Mabgate, (nr Regent Street) Off- Skinner Lane, Leeds, LS9 7DZ, England

      IIF 71
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 72
  • Wilson, Diane
    English business formation agent (semi-retired) born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 73
  • Wilson, Diane
    English company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 74
  • Wilson, Diane
    English company formation agent born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 - Revelation Beds, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 75
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 76
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 77
  • Wilson, Diane
    English company formation agent (retired) born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 78
    • icon of address Bentcliffe Court, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 79
  • Wilson, Diane
    English company formation agent (semi-retired) born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit - 12 Riverbank Centre, Mail Box 12, Scout Hill Road, Dewsbury, WF1 3RQ, England

      IIF 80
    • icon of address 15, Bentcliffe Court, Moortown Corner, Leeds, LS17 6SY, England

      IIF 81
    • icon of address Bentcliffe Court, Wilson - 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 82
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 83
    • icon of address Diane Wilson - 15 Bentcliffe Court, Company Formation Agent, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 84
    • icon of address 15, Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 85
  • Wilson, Diane
    English company formation agent semi-retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 86
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 87 IIF 88
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS97 7DZ, England

      IIF 89
    • icon of address Bridge House, Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 90
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 91
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 92
    • icon of address Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 93
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 94
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 95
    • icon of address Union International Drinks Corporation, Bridge House, 64-72 Mabgate (off Regent Street), Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 96
  • Wilson, Diane
    English company formation agent, leeds born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64-72 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 97
  • Wilson, Diane
    English company formation agents (semi-retired) born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentcliffe Court House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 98
  • Wilson, Diane
    English company registration agent born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 99
  • Wilson, Diane
    English company registration agent (retd) born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meanwood Storage - Number 2b, 2b Meanwood Close, Leeds, LS7 2JL, England

      IIF 100
  • Wilson, Diane
    English company registration officer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakview Business Park, Lombard Street, Horton Kirby, Dartford, DA4 9DF

      IIF 101
  • Wilson, Diane
    English director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-72, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 102
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 103
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 104 IIF 105
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 106
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 107
  • Wilson, Diane
    English director / secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 108
  • Wilson, Diane
    English director on formation born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 109
    • icon of address Bridge Office Block, Unit 2 Adj Bridge House Bridge House, Mabgate, Leeds, LS97DR, United Kingdom

      IIF 110
    • icon of address Unit 2, Adj Bridge House, Unit 2 Letter Box On Door Bridge House, 64 Mabgate, Leeds, LS97DZ, England

      IIF 111
    • icon of address Bridge House, Portland Group Unit 2, Unit 2 Adj Bridge House, 64 Mabgate, Leeds City, LS9 7DZ, United Kingdom

      IIF 112
  • Wilson, Diane
    English former company formation agent (semi-retired ) born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 113
  • Wilson, Diane
    English office accountant born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 114
  • Wlson, Diane
    English finance officer born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Wry Yorkshire, LS17 5PB, England

      IIF 115
  • Wilson, Diane
    English director / secretary born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 116
  • Wilson, Diane
    English director/company formation born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 117
  • Wilson, Diane
    English company formation agent semi-retired born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address (union International Drinks Corporation), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 118
  • Wilson, Diane Edith
    British accounts born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, England

      IIF 119
  • Wilson, Diane Edith
    British accounts admin born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, 670 Scotthall Road, Leeds, Wr Yorkshire, LS175PB, United Kingdom

      IIF 120
  • Wilson, Diane Edith
    British accounts finance born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, United Kingdom

      IIF 121
    • icon of address C/o Crown Group, Unit 2 Bridge House 62-74 Mabgate, Leeds, LS9 5PB, United Kingdom

      IIF 122
  • Wilson, Diane Edith
    British book keeper admin born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, United Kingdom

      IIF 123
  • Wilson, Diane Edith
    British bookkeeper born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 124
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, England

      IIF 125
    • icon of address Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 126
  • Wilson, Diane Edith
    British clerical / accounts born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, Member Crown Group Of Companies, 64 Mabgate, Leeds, LS17 5PB, United Kingdom

      IIF 127
  • Wilson, Diane Edith
    British co sec born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-74, Mabgate, Bridge House Unit 2, Office 2, Leeds, Yorkshire, LS9 7DZ, England

      IIF 128
  • Wilson, Diane Edith
    British company agent born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 129
  • Wilson, Diane Edith
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 130
  • Wilson, Diane Edith
    British company formation agent born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 131
    • icon of address Bridge House Annexe, Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 132
    • icon of address Engineering Works., (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 133
  • Wilson, Diane Edith
    British company formation agent & director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 134
  • Wilson, Diane Edith
    British company formation officer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 135
  • Wilson, Diane Edith
    British company regn agent born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 136
  • Wilson, Diane Edith
    British company sec born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 137
    • icon of address 670, Scotthall Road, Nr King Lane, Leeds, West Yorkshire, LS9 7DZ, United Kingdom

      IIF 138
  • Wilson, Diane Edith
    British company secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 139
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, United Kingdom

      IIF 140
  • Wilson, Diane Edith
    British company secretary/company registrar born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-72 Bridge House, Bridge House Office Block, Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 141
  • Wilson, Diane Edith
    British company secretary/registrar born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 62 - 74, Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 142
  • Wilson, Diane Edith
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 62-74 Mabgate, Leeds, Yorkshire, England

      IIF 143
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 144
    • icon of address Bridge House, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 145
    • icon of address Bridge House, Bridge House, Unit 2 , 64 Mabgate, Leeds, LS97DZ, England

      IIF 146
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 147 IIF 148
    • icon of address Bridge House, 64-72 Mabgate, Leeds Uk, LS9 7DZ, United Kingdom

      IIF 149
  • Wilson, Diane Edith
    British director / sales man born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotthall, Road, Moortown, Leeds, Yorkshire, 670, England . Uk

      IIF 150
  • Wilson, Diane Edith
    British director / secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 151
  • Wilson, Diane Edith
    British director on formation born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 152
    • icon of address 670, Scott Hall Road, Leeds, LS175PB, United Kingdom

      IIF 153
    • icon of address 670, Scotthall Road, Leeds, LS175PB, England

      IIF 154
    • icon of address 670, Scotthall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 155
    • icon of address 670, Scotthall Road, Leeds, Wry Yorkshire, LS17 5PB, England

      IIF 156
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5BP, England

      IIF 157
    • icon of address Bridge House - Mabgate, Offices: Contura Roofing Felt Company, 62-74 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 158
    • icon of address Bridge House, 62-74 Mabgate, Leeds, Yorkshire, England

      IIF 159
    • icon of address Bridge House, 62-74 Mabgate, Leeds, Yorkshire, LS17 5PB, England

      IIF 160
    • icon of address Bridge House, 62-74 Mabgate, Offices, Leeds, Yorkshire, LS9 7DZ, England

      IIF 161
    • icon of address Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 162
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 163
    • icon of address Bridge House, Business Centre, Unit 2, Adj Bridge House 64 Mabgate, Leeds, LS9 7DZ, England

      IIF 164
    • icon of address Bridge House, Mabgate, 64 Mabgate, Leeds, LS97DR, England

      IIF 165
    • icon of address Bridge House, Mabgate, Unit 2 Adjoining Bridge House 64 Mabgate, Leeds, LS97DZ, England

      IIF 166
    • icon of address Bridge House, Offices, Unit 2, Bridge House In Yard, Leeds, LS97DZ, United Kingdom

      IIF 167
    • icon of address Bridge House, Suite 2, 64 Mabgate, Leeds, LS9 7DR, England

      IIF 168
    • icon of address Bridge House, Unit 2, 64 Mabgate, Leeds, LS9 7DZ, England

      IIF 169
    • icon of address Bridge House, Unit 2 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 170
    • icon of address Bridge House Unit 2 Adj, 64 Mabgate, Leeds, England

      IIF 171
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, England

      IIF 172 IIF 173 IIF 174
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 175 IIF 176
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 177 IIF 178
    • icon of address Bridge House, Unit 2 Adj Bridge House, Crown Group. 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 179 IIF 180
    • icon of address Bridge House, Unit 2, Adj Bridge House, Leeds, LS9 7DZ, United Kingdom

      IIF 181
    • icon of address Bridge House, Unit 2 Adj Bridge House, [crown Group] 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 182 IIF 183
    • icon of address Bridge House, Unit 2 Adj Bridge House, [crown Group] 64 Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 184
    • icon of address Bridge House, Unit 2 Adj Bridge House, [portand Group] 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 185
    • icon of address Bridge House, Unit 2 Adj Bridge House, [portland Group] 64 Mabgate, Leeds, LS17 5PB, United Kingdom

      IIF 186
    • icon of address Bridge House, Unit 2 Adj Bridge House, [portland Group] 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 187
    • icon of address Bridge House, Unit 2 Adj Bridge House, [unit 2 In Yard] Bridge House 64 Mabgate, Leeds, LS97DZ, England

      IIF 188
    • icon of address Bridge House, Unit 2 Adjoining Bridge House, Leeds, LS97DZ, United Kingdom

      IIF 189
    • icon of address Bridge House, Yard Annexe Unit 2 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 190 IIF 191
    • icon of address Bridge House, [crown Group] 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 192
    • icon of address Bridge House (trading Estate), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 193
    • icon of address Bridge Office Block, Unit 2 Adj Bridge House Bridge House, Mabgate, Leeds, LS97DR, United Kingdom

      IIF 194
    • icon of address Mabgate Mills Annexe, Unit 2 Adj Bridge House, Mabgate, Leeds, LS9 7DR

      IIF 195
    • icon of address Mabgate Mills, Unit 2 Adj Bridge House Bridge House, Mabgate, Leeds, LS97DR, United Kingdom

      IIF 196
    • icon of address Photocare Centre, Bridge House 62-74 Mabgate, Near Regent St, Leeds, LS9 7DZ, England

      IIF 197
    • icon of address St Regis Insulation Group, Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 198
    • icon of address Unit 2, [in Yard] Bridge House, Bridge House, 64 Mabgate, Leeds, LS9 7DZ, England

      IIF 199
  • Wilson, Diane Edith
    British director/company for born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Adj Harrogate Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 200
  • Wilson, Diane Edith
    British director/company formation born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 201
  • Wilson, Diane Edith
    British director/company secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 202
  • Wilson, Diane Edith
    British finance / accounts o born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, Yorkshire [wry], LS17 5PB, United Kingdom

      IIF 203
  • Wilson, Diane Edith
    British finance officer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 204
    • icon of address 670, Scotthall Road, Adj Harrogate Road, King Lane, North Leeds, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 205
    • icon of address 670, Scotthall Road, King Lane North Leeds, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 206
  • Wilson, Diane Edith
    British housewife born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 207
  • Wilson, Diane Edith
    British marketing / finance born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 208
  • Wilson, Diane Edith
    British retail manager born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, England

      IIF 209
  • Wilson, Diane Edith
    British sales / accounts born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 210
  • Wilson, Diane Edith
    British secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 211
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 212 IIF 213 IIF 214
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, United Kingdom

      IIF 220 IIF 221
    • icon of address Bridge House, 62-74 Mabgate Regent Street, Leeds, LS9 7DZ, England

      IIF 222
    • icon of address Bridge Hse Reception [mail For Unit2 / Yard, 62-74 Mabgate Regent Street, Leeds, LS9 7DZ, England

      IIF 223
    • icon of address Unit 2, - Bridge House, 62-74 Mabgate Regent St, Leeds, Ls9 7dz, LS9 7DZ, England

      IIF 224
  • Wilson, Diane Edith
    British secretary / accounts born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 225
  • Wilson, Diane Edith
    British secretary / director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 226 IIF 227
    • icon of address 670, Scotthall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 228
  • Wilson, Diane Edith
    British secretary / finance officer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 229
  • Wilson, Diane Edith
    British secretary / sales ad born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67o, Scotthall Road, Leeds, Yorkshire, LS17 5PB, England

      IIF 230
  • Wilson, Diane Edith
    British secretary [finance] born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 231
    • icon of address 670, Scott Hall Road, Leeds, Yorkshire, LS17 5PB, England

      IIF 232
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, United Kingdom

      IIF 233
  • Wilson, Diane Edith
    British secretary/finance officer born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Wry Yorkshire, LS17 5PB, England

      IIF 234
    • icon of address Bridge House, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, England

      IIF 235
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 236
  • Wilson, Diane
    English director / secretary born in December 1944

    Resident in England Uk

    Registered addresses and corresponding companies
    • icon of address Bridge House, Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 237
  • Wilson, Diane Edith
    English accounts / sales mng born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deliver Mail To Bridge House, All Mail For Unit 2 [ In L/h Yard ], 64-72 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 238
  • Wilson, Diane Edith
    English director on formation born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 670, Scothall Road, Leeds, LS175PB, England

      IIF 239
  • Wilson, Diane
    English director on formation born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Adj Bridge House, Crown Seven Group Bridge House, 64 Mabgate, Leeds, LS97DZ, England

      IIF 240
  • Wilson, Diane
    English Uk director on formation born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 2, 64 Mabgate, Leeds, LS9 7DZ, England

      IIF 241
  • Wilson, Diane

    Registered addresses and corresponding companies
    • icon of address Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 242
    • icon of address 62, Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 243
    • icon of address 62-74, Mabgate, Bridge House Unit 2, Office 2, Leeds, Yorkshire, LS9 7DZ, England

      IIF 244
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 245 IIF 246 IIF 247
    • icon of address 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 248
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, England

      IIF 249 IIF 250
    • icon of address 670, Scotthall Road, Leeds, Yorkshire, LS17 5PB, United Kingdom

      IIF 251 IIF 252 IIF 253
    • icon of address 670, Scotthall Road, Nr King Lane, Leeds, West Yorkshire, LS9 7DZ, United Kingdom

      IIF 255
    • icon of address Bridge House, Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 256 IIF 257
    • icon of address Bridge House, Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 258
    • icon of address Bridge House, Unit 2 Adj Bridge House, 64 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 259
    • icon of address Bridge House, Unit 2 Adj Bridge House, Mabgate, Leeds, LS97DZ, United Kingdom

      IIF 260
    • icon of address Bridge House, Unit 2 Adj Bridge House, Member Crown Group Of Companies, 64 Mabgate, Leeds, LS17 5PB, United Kingdom

      IIF 261
    • icon of address Bridge Hse Reception [mail For Unit2 / Yard, 62-74 Mabgate Regent Street, Leeds, LS9 7DZ, England

      IIF 262
    • icon of address C/o Crown Group, Unit 2 Bridge House 62-74 Mabgate, Leeds, LS9 5PB, United Kingdom

      IIF 263
    • icon of address Scotthall, Road, Moortown, Leeds, Yorkshire, 670, England . Uk

      IIF 264
child relation
Offspring entities and appointments
Active 171
  • 1
    TRUSTHOUSE ESTATES LIMITED - 2015-08-12
    icon of address Office 2 / Unit 2 62-74 Mabgate, Regent Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2010-09-09 ~ dissolved
    IIF 254 - Secretary → ME
  • 2
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    AQUAFELT LIMITED - 2015-11-13
    icon of address Bridge House, 62-74 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 160 - Director → ME
  • 4
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 5
    ROOFWRAP LIMITED - 2013-03-26
    icon of address Unit 2 [in Yard], Bridge House, 64 Mabgate, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 199 - Director → ME
  • 6
    icon of address 670 Scotthall Road, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 156 - Director → ME
  • 7
    ACQUASEAL LIMITED - 2014-08-29
    AQUASEAL LIMITED - 2016-01-04
    icon of address Bridge House (trading Estate), 64-72 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 193 - Director → ME
  • 8
    icon of address Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 10
    HAMPTON & SONS LIMITED - 2014-10-08
    icon of address 670 670 Scotthall Road, Leeds Uk, Wry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 166 - Director → ME
  • 11
    icon of address Unit 2 Adjoining Bridge House, Postman Unit 2 Letter Box On Door 64 Mabgate, Leeds, Wry Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 247 - Secretary → ME
  • 12
    icon of address Crown Group, Mail Box 2, Bridge House 62-74 Mabgate, Mabgate, Leeds, Wry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    CHEVRON BATTERIES LIMITED - 2011-10-27
    ONE PARK PLACE PLAZA LIMITED - 2011-11-28
    icon of address Unit 2 - L/h Yard, Bridge House, 62-74 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 230 - Director → ME
  • 15
    icon of address Union International Drinks Corporation Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Union International Drinks Corporation Bridge House - Mabgate, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    THE MARLBURY TILE COMPANY LIMITED - 2015-08-24
    icon of address Bridge House 62 - 74, Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 142 - Director → ME
  • 18
    icon of address 670 Scotthall Road, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 115 - Director → ME
  • 19
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 62-74 Mabgate, Bridge House Unit 2, Office 2, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 244 - Secretary → ME
  • 21
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 148 - Director → ME
  • 22
    GROSVENOR COURT ESTATE CO LTD - 2011-10-24
    icon of address Unit 2 / Office 2 Bridge House Office Block, 62-74 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2010-08-26 ~ dissolved
    IIF 251 - Secretary → ME
  • 23
    icon of address 15 Bentcliffe Court, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 162 - Director → ME
  • 25
    icon of address 15 Bentcliffe Court, Moortown Corner, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Bridge House, Unit 2 Adj Bridge House, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 152 - Director → ME
  • 27
    icon of address 670 Scotthall Road, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 234 - Director → ME
  • 28
    icon of address Bridge House Unit 2 Adj Bridge House, 62 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 243 - Secretary → ME
  • 29
    icon of address C/of Crown Group, Unit 2 Bridge House 62-74 Mabgate, Leeds, Wry Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2011-02-03 ~ dissolved
    IIF 263 - Secretary → ME
  • 30
    BURFORD DURABLE ROOF TILING COMPANY LIMITED - 2013-03-11
    icon of address Bridge House Unt 2 Adj Bridge House, [crown Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 176 - Director → ME
  • 31
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 136 - Director → ME
  • 32
    icon of address Bentcliffe Court, Wilson - 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Bridge House 64-72 Mabgate, (nr Regent Street) Off- Skinner Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-21
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
  • 34
    BISHOP MEADOWS ESTATE COMPANY LIMITED - 2011-12-20
    FOREST MOORLAND LIMITED - 2011-12-30
    icon of address Crown Group, Mail Box 2, Deerhound Clothing Ltd Unit 2 Bridge House 62-74 Mabgate, Mabgate Off Skinner Ln, Leeds, Wry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 231 - Director → ME
  • 35
    icon of address Bridge House, Unit 2 Adj Bridge House, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 189 - Director → ME
  • 36
    HANOVER STREET SECURITIES LIMITED - 2013-05-09
    icon of address Bridge House, Yard Annexe Unit 2 64-72 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 190 - Director → ME
  • 37
    GRAFTON WAREHOUSES LIMITED - 2011-04-18
    DELFT LIMITED - 2011-01-04
    HYDROMIST LIMITED - 2011-11-07
    SANICARE PLUS LIMITED - 2011-04-19
    icon of address Unit 2 Bridge House, 64-74 Mabgate Regent Street, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 207 - Director → ME
  • 38
    icon of address Unit 2 64-72 Mabgate, Nr Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 228 - Director → ME
  • 39
    icon of address Engineering Works. (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 133 - Director → ME
  • 40
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 41
    icon of address Doves Funeral Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 242 - Secretary → ME
  • 42
    CONTURA LIMITED - 2015-08-27
    icon of address Bridge House - Mabgate Offices: Contura Roofing Felt Company, 62-74 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 158 - Director → ME
  • 43
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 172 - Director → ME
  • 44
    icon of address Bridge House Annexe Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 132 - Director → ME
  • 45
    icon of address Bridge House Mabgate, 64 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 165 - Director → ME
  • 46
    icon of address 64-72 Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 47
    icon of address Bridge House, Unit 2, 64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 194 - Director → ME
  • 48
    icon of address Unit 2 Adjoining Bridge House, Mabgate, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 208 - Director → ME
  • 49
    icon of address Bridge House, 62-74 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 159 - Director → ME
  • 50
    icon of address Bridge House, 64-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 670 Scotthall Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 155 - Director → ME
  • 52
    icon of address Bridge House Business Centre, Unit 2, Adj Bridge House 64 Mabgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Has significant influence or controlOE
  • 53
    icon of address Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 54
    icon of address Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 670 Scott Hall Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 153 - Director → ME
  • 56
    PARKWAY PARKING CENTRES LIMITED - 2010-12-10
    FLAGSTAFF BLOCK PAVING COMPANY LIMITED - 2010-01-19
    4X4 TYRE CENTRES LIMITED - 2011-05-03
    icon of address C/o Unit 2 - 62 Mabgate Ls9 7dz, Unit 2 - Bridge House, 62-74 Mabgate Regent St, Leeds, Ls9 7dz
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-13 ~ dissolved
    IIF 224 - Director → ME
  • 57
    icon of address Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 126 - Director → ME
  • 58
    HEPWORTH ROOF TILES LIMITED - 2013-03-26
    icon of address Bridge House Suite 2, 64 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 168 - Director → ME
  • 59
    icon of address Bridge House, [unit 2 Adj Bridge House] Mabgate, Nr Regent Stree, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 255 - Secretary → ME
  • 60
    icon of address Motorbase Group Unit 2 Adjoining Bridge House, 62-74 Mabgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 200 - Director → ME
  • 61
    HABITAT ACCEPTANCES LIMITED - 2010-12-09
    icon of address Unit 2 / Mail Box 2/ Crown Group, [bridge House Building] 62-74 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2010-08-17 ~ dissolved
    IIF 264 - Secretary → ME
  • 62
    icon of address Fao Mrs D Wilson / Co Secretary, Bridge House 62 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 248 - Secretary → ME
  • 63
    MERCHANT HOUSE SECURITIES LIMITED - 2013-12-06
    THE DUROID COMPANY LIMITED - 2014-05-02
    CROWN ROOF TILES LIMITED - 2014-05-27
    icon of address 670 Scotthall Road, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 154 - Director → ME
  • 64
    icon of address Crown Group @ Unit 2, Bridge House Office Block Front Door Mail Box 2, Unit 2 62-74 Mabgate, Regent Street Wry, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 124 - Director → ME
  • 65
    icon of address C / Of Chevron Tyres Limited, Mail Box 2, Bridge House Unit 2 Mail Box, Bridge House 62-74 Mabgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 249 - Secretary → ME
  • 66
    TEMPLEGATE LAND INVESTMENT LIMITED - 2009-09-11
    EASTERN COUNTIES LAND SECURITIES LIMITED - 2009-04-29
    icon of address Unit 2 Yard., Bridge House, 64-74 Mabgate Regent Street, Leeds Ls9 7dz, Wry Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 229 - Director → ME
  • 67
    REDBOND ROOFS LIMITED - 2010-09-09
    icon of address Bridge House Central Lobby Mail For Unit 2 In The Yard, Bridge House 64-72 Mabgate Regent Street Area, Leeds, Wry Of Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 238 - Director → ME
  • 68
    icon of address Bridge House Unit 2 Adj Bridge House, [unit 2 In Yard] Bridge House 64 Mabgate, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 188 - Director → ME
  • 69
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 177 - Director → ME
  • 70
    icon of address Bridge House Offices, Unit 2 - Kingsworld Mailbox 2 On Door, 64 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 205 - Director → ME
  • 71
    icon of address Unit 2 [ In Yard ], 62-74 Mabgate, Regent Street, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 245 - Secretary → ME
  • 72
    BURFORD PAVING COMPANY LIMITED - 2013-03-11
    icon of address Bridge House Unit 2 Adj Bridge House, [portland Group Of Compannies] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 186 - Director → ME
  • 73
    icon of address 15 Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 74
    icon of address C/of Crown Group In Unit 2, Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 203 - Director → ME
  • 75
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 131 - Director → ME
  • 76
    LOMBARD MEDICAL HEALTH LOANS LIMITED - 2012-01-24
    icon of address Unit 2 Bridge House, Adjoining Bridge House 62-74 Mabgate, Leeds Ls9 7dz, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 206 - Director → ME
  • 77
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 78
    icon of address (union International Drinks Corporation) Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 79
    POWERTUNE LIMITED - 2014-11-27
    icon of address Bridge House Unit 2 Adj Bridge House, [crown Group] 64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 182 - Director → ME
  • 80
    icon of address 15 Bentcliffe Court 15 Bentcliffe Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 81
    MCKENZIE FRIENDS LIMITED - 2017-11-14
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 82
    icon of address Meanwood Storage - Number 2b, 2b Meanwood Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Bentcliffe Court House, Wilson - 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    PORTLAND CLAY ROOF TILES LIMITED - 2013-03-11
    icon of address Bridge House Unit 2 Adj Bridge House, [crown Group] 64 Mabgate, Off Skinner Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 184 - Director → ME
  • 86
    icon of address Unit 2 Yard Adj Bridge House, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 232 - Director → ME
  • 87
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 259 - Secretary → ME
  • 88
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 116 - Director → ME
  • 89
    icon of address Bridge House Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 258 - Secretary → ME
  • 90
    icon of address Bridge House, Unit 2, Adj Bridge House, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 181 - Director → ME
  • 91
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 178 - Director → ME
  • 92
    icon of address Bentcliffe Court, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 93
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 94
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address Bridge House Unit 2 Adj Bridge House, 62 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 257 - Secretary → ME
  • 96
    icon of address C/o Crown Group, Mail Box 2 / Unit 2 62-74 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 250 - Secretary → ME
  • 97
    RAINSEAL ROOF LINING LIMITED - 2014-01-03
    WARMSEAL ROOF LINING LIMITED - 2013-04-09
    icon of address 2 Adj Bridge House, Crown Seven Group Bridge House, 64 Mabgate, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 240 - Director → ME
  • 98
    WARMSEAL HOUSEWRAP LIMITED - 2013-03-26
    icon of address Bridge House, Unit 2, 64 Mabgate, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 146 - Director → ME
  • 99
    icon of address Bridge House, 64-72 Mabgate, Leeds Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 149 - Director → ME
  • 100
    FIBREGLASS - CROWN GLASS FIBRE INSULATION COMPANY LIMITED - 2014-04-29
    icon of address 670 Scotthall Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 123 - Director → ME
  • 101
    icon of address Bridge House Unit 2 Adj Bridge House, [crown Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 192 - Director → ME
  • 102
    icon of address Bridge House Unit 2 Adj Bridge House, Crown Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 175 - Director → ME
  • 103
    icon of address Bridge House Unit 2 Adj Bridge House, Crown Group, 64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 180 - Director → ME
  • 104
    CROWNBRIDGE DENTURES LIMITED - 2012-01-03
    MAMA AFRICA LIMITED - 2011-05-04
    LAWNCARE PLUS LIMITED - 2011-11-07
    icon of address 670 Scothall Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 140 - Director → ME
  • 105
    icon of address Photocare Centres, Bridge House 62-74 Mabgate, Nr Regent St, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 197 - Director → ME
  • 106
    icon of address Bridge House Unit 2 Adj Bridge House, 62 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 239 - Director → ME
  • 107
    icon of address Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 108
    icon of address Bridge House Unit 2 Adj Bridge House, [the Portland Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 187 - Director → ME
  • 109
    icon of address Bridge House Unit 2 Adj Bridge House, [portland Roofing Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 112 - Director → ME
  • 110
    icon of address Bridge House Unit 2 Adj Bridge House, [portland Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 185 - Director → ME
  • 111
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    TRAILERMART LIMITED - 2009-11-01
    MEDICAID LIMITED - 2011-04-27
    icon of address Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 219 - Director → ME
  • 112
    icon of address Bridge House Unit 2 Adj Bridge House, Member Of The Crown Group Of Companies, 64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 261 - Secretary → ME
  • 113
    ROOFSAVERS LIMITED - 2015-08-21
    SUN ROOF WINDOWS LIMITED - 2015-10-27
    icon of address 64-72 Bridge House Bridge House Office Block, Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 141 - Director → ME
  • 114
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 147 - Director → ME
  • 115
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 107 - Director → ME
  • 116
    icon of address Union International Drinks Corporation Bridge House - Mabgate, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 117
    icon of address Union International Drinks Corporation Bridge House - Mabgate, 64-72 Mabgate, Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Union International Drinks Corporation Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 119
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 163 - Director → ME
  • 120
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 236 - Director → ME
  • 121
    icon of address Unit 12 - Revelation Beds Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 122
    DEBT FOR EQUITY LIMITED - 2010-12-17
    ACQUACADE LIMITED - 2011-05-03
    PRESTIGE WINDOW CLEANERS [UK] LIMITED - 2011-10-25
    FENCE SPRAY LIMITED - 2011-05-11
    SUPERWRAP INSULATION LIMITED - 2011-04-20
    icon of address 670 670 Scotthall Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 222 - Director → ME
  • 123
    SANITAIRE LIMITED - 2011-10-25
    icon of address Bridge Hs Unit 2 [yard], 64-72 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2010-11-22 ~ dissolved
    IIF 252 - Secretary → ME
  • 124
    SINGER SEWING MACHINES LIMITED - 2011-04-08
    icon of address Unit 2 62-74 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 125
    icon of address Bridge House Unit 2 Adj Bridge House, 62 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 173 - Director → ME
  • 126
    icon of address Bridge House Unit 2 Adj Bridge House, 64 Mabgate, Leeds, Wry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 171 - Director → ME
  • 127
    icon of address Bridge House Unit 2 Adj Bridge House, [crown Roofing Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 109 - Director → ME
  • 128
    icon of address 670 Scotthall Road, Leeds, Wry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 120 - Director → ME
  • 129
    icon of address Oakview Business Park Lombard Street, Horton Kirby, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 130
    icon of address Bridge House, Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 131
    YORKSHIRE LEAD COMPANY LIMITED - 2013-03-11
    icon of address Mabgate Mills, Unit 2 Adj Bridge House Bridge House, Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 195 - Director → ME
  • 132
    icon of address 15 Diane Wilson (company Registration Agent), 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 133
    icon of address Bridge House Unit 2 Adj Bridge House, [crowngroup] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 179 - Director → ME
  • 134
    icon of address Bentcliffe Court 15, Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 135
    icon of address Union International Drinks Corporation Bridge House, 64-72 Mabgate (off Regent Street), Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 670 Scotthall Road, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 157 - Director → ME
  • 137
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 134 - Director → ME
  • 138
    icon of address St Regis Insulation Group Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 198 - Director → ME
  • 139
    icon of address Bridge House Unit 2 Adj Bridge House, 64-72 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 196 - Director → ME
  • 140
    icon of address Bridge House 62-74 Mabgate, Offices, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Bridge House Unit 2 Adj Bridge House In Yard., [post Box 2 Crown Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2012-02-10 ~ dissolved
    IIF 260 - Secretary → ME
  • 142
    THE CHILTERN TILE COMPANY LIMITED - 2013-03-18
    icon of address 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 167 - Director → ME
  • 143
    CHILDRENS LAW CENTRE LIMITED - 2011-10-27
    TIMES EQUITY LIMITED - 2011-11-08
    icon of address Bridge House Mail For Unit 2 [crown Group], Unit 2, 62 Mabgate, Regent Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2010-07-26 ~ dissolved
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address Bridge House Unit 2 Adj Bridge House, [crown Group] 64 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 183 - Director → ME
  • 145
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 146
    icon of address Bridge House Lobby Post Box, Unit 2 [yard] 62 - 74 Mabgate, Regent St., Leeds, Wry Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 215 - Director → ME
  • 147
    icon of address Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 148
    icon of address Unit 8, Oxbridge Industrial, Estate, Mary Street, Stockton On Tees, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-07-16 ~ now
    IIF 216 - Director → ME
  • 149
    icon of address Bridge House Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 151
    icon of address Bridge House Unit 2 Adj Bridge House, 62 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 174 - Director → ME
  • 152
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 153
    TRUST HOUSE INNS LIMITED - 2015-08-21
    CHRISTIAN HEART LIMITED - 2013-03-12
    icon of address Bridge House, Unit 2 64-72 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 170 - Director → ME
  • 154
    icon of address Bridge House, 64-72 Mabgate, Leeds, Wry Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2011-09-26 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 155
    KINGSWORLD COMPANY FORMATION LIMITED LIMITED - 2012-03-07
    icon of address Bridge House Unit 2 Adj Bridge House, 62-64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 237 - Director → ME
    icon of calendar 2012-02-09 ~ dissolved
    IIF 256 - Secretary → ME
  • 156
    icon of address Unit - 12 Riverbank Centre Mail Box 12, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 157
    icon of address Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 158
    LITIGATION LEGALS LIMITED - 2009-11-23
    TURBO POWER TURBOCHARGERS LIMITED - 2011-12-14
    VANDEN PLAS MOTORS LIMITED - 2011-11-28
    PULLMAN TAXICAB COMPANY LIMITED - 2012-02-03
    icon of address Bridge House Unit 2 [garage/ Warehouse], Unit 2. 62-74 Mabgate, Regent St, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 218 - Director → ME
  • 159
    icon of address Union International Drinks Corporation Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 93 - Director → ME
  • 161
    icon of address Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
  • 162
    icon of address Bridge House, 62-74 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 143 - Director → ME
  • 163
    icon of address Bridge House, Unit 2, 64 Mabgate, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 169 - Director → ME
  • 164
    MONOGRAM LIMITED - 2015-04-01
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 144 - Director → ME
  • 165
    HOUSEWRAP CORPORATION LIMITED - 2013-12-06
    icon of address Bridge House, Unit 2 In Yard, 64 Mabgate, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 111 - Director → ME
  • 166
    icon of address Bridge House 62-74 Mabgate, Regent Street, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 235 - Director → ME
  • 167
    WEATHERSEAL UK LIMITED - 2015-02-04
    icon of address Bridge House Bridge House, Mabgate, Warehouses, 62-74 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 168
    DORMER WINDOWS LIMITED - 2013-03-11
    icon of address Bridge House, 2, 64 Mabgate, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 241 - Director → ME
  • 169
    icon of address Unit 2 / Office 2, Bridge House, 62-74 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2010-11-01 ~ dissolved
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-10-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
  • 170
    icon of address Unit 2 Yard Adj Bridge House, Bridge House, 62-74 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 210 - Director → ME
  • 171
    icon of address 62 Bridge House, Unit 2 In Yard Adjoining Bridge House Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 226 - Director → ME
Ceased 7
  • 1
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2020-03-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-07-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-01-01 ~ 2020-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2018-05-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    icon of address R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1994-05-16 ~ 2020-06-07
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-05-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-05-01 ~ 2020-06-10
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-01 ~ 2019-06-14
    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
  • 3
    icon of address Bridge House, Unit 2, 64 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2015-04-01
    IIF 110 - Director → ME
  • 4
    icon of address Ls97dz, Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ 2018-06-12
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-20 ~ 2018-06-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    TOKENHOUSE BREWERIES LIMITED - 2013-05-29
    POUNDLAND BOOKS LIMITED - 2013-09-06
    POUNDLAND FARM LIMITED - 2013-09-13
    icon of address Bridge House, Yard Annexe, Unit 2 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2014-12-13
    IIF 191 - Director → ME
  • 7
    icon of address Riverbank Business Centre Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2020-06-10
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-06-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.