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

Richard Anthony Brady

    Related profiles found in government register
  • Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 1
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 2
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 3
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, Acorn Learning Centre, 51 High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 4
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 5 IIF 6 IIF 7
    • 81, The Cut, London, SE1 8LL, England

      IIF 8
    • 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 9
    • First Floor Offices, Church Lane, Knutton, Newcastle Under Lyme, Staffordshire, ST5 6AZ, England

      IIF 10
    • The Barn West End Farm, Stainburn, Otley, LS21 2QW, United Kingdom

      IIF 11
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 12 IIF 13 IIF 14
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 15
  • Richard Athony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 16
  • Mr Richard Anthony Brady
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 17
    • 50, Smethurst Lane, Bolton, BL3 3QE, United Kingdom

      IIF 18
  • Brady, Richard Anthony
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Maple Close, Honeybourne, Evesham, WR11 7AU, England

      IIF 19
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 20 IIF 21
  • Brady, Richard Anthony
    British chief executive officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 22
  • Brady, Richard Anthony
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 23
    • 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 24
    • Station House, Datchet, Windsor, Berkshire, SL3 9ED, England

      IIF 25
  • Brady, Richard Anthony
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 26
    • 81, The Cut, London, SE1 8LL, England

      IIF 27 IIF 28
    • 5 Church Lane, Knutton, Newcastle Under Lyme, ST5 6AZ, England

      IIF 29
    • The Barn, West End Farm, Stainburn, Otley, LS21 2QW, England

      IIF 30
    • Endover, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 31
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, England

      IIF 32
    • Yew House, Private Road, Rodborough Common, Stroud, GL5 5BT, United Kingdom

      IIF 33
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 34
  • Brady, Richard Anthony
    British entrepreneur born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 35
  • Brady, Richard Anthony
    British financial advisor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 36
  • Mr Richard Anthony Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 37
  • Brady, Richard Anthony
    English born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 38
  • Brady, Richard Anthony
    English chairman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE, England

      IIF 39
  • Brady, Richard Anthony
    English director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Smethurst Lane, Bolton, BL3 3QE

      IIF 40
    • Marmalade Barn, Maple Close, Honeybourne, Evesham, Worcestershire, WR11 7AU, England

      IIF 41
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 42 IIF 43 IIF 44
    • 117, Merton Road, London, SW19 1ED, England

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • 4a, Boardman Industrial Estate, Boardman Road, Swadlincote, Derbyshire, DE11 9DL, United Kingdom

      IIF 47
  • Richard Brady
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Brady, Richard Anthony
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, S72 7BB, England

      IIF 49
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 50
    • First Floor Offices, Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, ST5 6AZ, England

      IIF 51
    • 8, Steele Road, Park Royal, London, NW10 7AR, England

      IIF 52
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT

      IIF 53
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 54
  • Brady, Richard
    British director born in November 1962

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD, United Kingdom

      IIF 55
  • Brady, Richard Anthony
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 56
  • Brady, Richard Anthony
    British

    Registered addresses and corresponding companies
    • Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, United Kingdom

      IIF 57
  • Brady, Richard Anthony

    Registered addresses and corresponding companies
    • The Barn West End Farm, Stainburn, Otley, West Yorkshire, LS21 2QW, England

      IIF 58
    • 12, Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ

      IIF 59
child relation
Offspring entities and appointments 36
  • 1
    ADVANCED WEALTH MANAGEMENT LIMITED
    06773731 06889488
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-12-16 ~ 2011-07-01
    IIF 36 - Director → ME
  • 2
    ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD
    03375040
    The Tannery, Kirkstall Road, Leeds, England
    Liquidation Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -498,045 GBP2023-12-31
    Officer
    2019-10-29 ~ 2022-11-25
    IIF 24 - Director → ME
    2019-10-29 ~ 2022-11-25
    IIF 59 - Secretary → ME
  • 3
    AMPLIFY CORPORATION LTD
    14586521
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    BUSINESS MANAGEMENT TRAINING LIMITED
    11412922
    5 Church Lane, Knutton, Newcastle Under Lyme, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 5
    C.G. CLEANING LIMITED
    05038419 13758975
    C/o Leonard Curtis, 9th Floor 7 Park Row, Leeds
    In Administration Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    734,281 GBP2022-12-31
    Officer
    2021-11-23 ~ 2023-11-14
    IIF 40 - Director → ME
    Person with significant control
    2022-01-31 ~ 2022-07-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CCG CLEANING LTD
    - now 13758975 05038419
    GLOUCESTERSHIRE HOLDINGS LTD
    - 2024-01-30 13758975
    Stocklund House, Castle Street, Carlisle, Cumbria, England
    Active Corporate (7 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    300 GBP2023-11-30
    Officer
    2021-11-22 ~ 2025-03-11
    IIF 39 - Director → ME
    Person with significant control
    2021-11-22 ~ 2025-03-11
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    CHAMELEON SCHOOL OF CONSTRUCTION LTD
    07373523
    The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    190,600 GBP2024-05-31
    Officer
    2023-06-08 ~ 2023-08-30
    IIF 47 - Director → ME
  • 8
    EUROSOURCE PARTNERS LLP
    OC422093
    First Floor Offices Church Lane, Knutton, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-19 ~ 2018-07-31
    IIF 51 - LLP Designated Member → ME
  • 9
    EUROSOURCE SOLUTIONS LIMITED
    05718817
    J W Hinks Chartered Accountants 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    -23,232 GBP2024-03-31
    Officer
    2018-03-23 ~ 2018-07-31
    IIF 30 - Director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FAIRMOUNTAIN CAPITAL LIMITED
    - now 05622117
    OLIVE TREE WORLD LTD
    - 2018-02-27 05622117
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    2005-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    FAIRMOUNTAIN LLP
    OC433897
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 12
    HEX INVESTMENTS LIMITED
    12134768 10182758
    1st Floor Stratford House, Waterside Court Neptune Way, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2019-11-21 ~ 2022-02-07
    IIF 32 - Director → ME
    Person with significant control
    2019-11-21 ~ 2022-02-07
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KANE CONSTRUCTION SERVICES LIMITED
    - now 04809706
    KANE CONSTRUCTION LIMITED - 2010-10-13
    KANE CONSTRUCTION AND SURFACING LIMITED - 2004-11-26
    KANE CONSTRUCTION SERVICES LIMITED - 2004-07-13
    5 Sandiford Road, Sutton, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    912,829 GBP2024-06-30
    Officer
    2021-05-21 ~ 2021-10-07
    IIF 45 - Director → ME
  • 14
    LOCKLEY MAPLE CLOSE RESIDENTS COMPANY LTD
    12768705
    2 Maple Close, Honeybourne, Evesham, Worcestershire, England
    Active Corporate (14 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    2023-05-13 ~ now
    IIF 19 - Director → ME
  • 15
    LOVEDAY CONSTRUCTION LTD
    07891130
    4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    2021-06-17 ~ 2022-06-06
    IIF 38 - Director → ME
  • 16
    MAGPIE TECHNOLOGIES LTD
    - now FC032188
    MAGPIE (UK BRANCH) LTD
    - 2015-11-06 FC032188
    Trident Chambers, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (6 parents)
    Officer
    2014-10-07 ~ 2018-01-23
    IIF 55 - Director → ME
  • 17
    MASTERCLASS INVESTMENTS LIMITED - now
    ARKRING LIMITED - 2022-10-17
    WALLACE SCHOOL OF TRANSPORT GROUP LIMITED
    - 2021-07-08 11033548
    ARKRING LIMITED
    - 2021-02-23 11033548
    22a Hill Street, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-09-13 ~ 2021-07-06
    IIF 25 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-07-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MONTANA CAPITAL LIMITED
    11264631
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    284 GBP2023-12-31
    Officer
    2018-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    NOVOSTEEN LTD
    11428973
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    80 GBP2023-12-31
    Officer
    2018-06-22 ~ 2022-11-25
    IIF 26 - Director → ME
    2023-06-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-06-22 ~ 2022-01-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    OLIVE TREE FINANCIAL MANAGEMENT LIMITED
    07379792
    83 Wilkinson Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ 2011-04-26
    IIF 33 - Director → ME
  • 21
    OLIVE TREE FLAMINGO LAKES LLP
    OC338821
    83 Wilkinson Street, Sheffield, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-07-17 ~ 2011-03-31
    IIF 53 - LLP Designated Member → ME
  • 22
    OLIVE TREE GENERAL PARTNERS LIMITED
    06562834
    Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (4 parents)
    Equity (Company account)
    130 GBP2020-04-30
    Officer
    2008-04-11 ~ 2011-03-31
    IIF 22 - Director → ME
    2008-04-11 ~ 2011-03-31
    IIF 57 - Secretary → ME
  • 23
    OLIVE TREE INTERNATIONAL PROPERTY LIMITED
    05482733
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-06-16 ~ 2011-03-15
    IIF 34 - Director → ME
  • 24
    PEACH ORATOR LIMITED
    04482582
    Office 7, Acorn Learning Centre 51 High Street, Grimethorpe, Barnsley, England
    Liquidation Corporate (6 parents)
    Equity (Company account)
    51,286 GBP2020-12-31
    Person with significant control
    2021-01-05 ~ now
    IIF 4 - Has significant influence or control OE
  • 25
    PEACH TRAINING LLP
    OC438303
    The Acorn Centre, Office 7, High Street, Grimethorpe, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-13 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 26
    PETRAMONS CAPITAL LTD
    13535164
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-12-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    PIER MONEY LIMITED
    12181486
    81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 28
    PIER TWO LTD
    12594440
    81 The Cut, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,116 GBP2023-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    PRIVATE ROAD MANAGEMENT LIMITED
    - now 02109721
    SUCCESSDRIVE LIMITED - 1999-04-29
    Rosemead Private Road, Rodborough Common, Stroud, England
    Active Corporate (39 parents)
    Equity (Company account)
    32,804 GBP2024-03-31
    Officer
    2010-10-06 ~ 2011-02-16
    IIF 31 - Director → ME
  • 30
    ROUGEMONT CAPITAL LIMITED
    11237541
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-06 ~ dissolved
    IIF 35 - Director → ME
    2018-03-06 ~ 2018-03-14
    IIF 58 - Secretary → ME
    Person with significant control
    2018-03-06 ~ 2022-01-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    SILVERSTEN CAPITAL LTD
    13387308
    Marmalade Barn Maple Close, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,430,726 GBP2021-12-31
    Officer
    2021-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-11 ~ 2022-01-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 32
    THE VALUATION TEAM LLP
    OC440425
    Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2021-12-22 ~ 2022-05-31
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 16 - Right to appoint or remove members OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    THE WALLACE GROUP PARTNERSHIP LLP
    OC435819
    4385, Oc435819: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 34
    TOWER ROCK HOLDINGS LTD
    13766149
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-25 ~ dissolved
    IIF 44 - Director → ME
  • 35
    VALUATIONS TEAM LTD
    14983015
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Officer
    2023-07-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    VINTROMONTO LTD
    13759174
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2022-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.