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

Baxandall, Catherine Elizabeth

    Related profiles found in government register
  • Baxandall, Catherine Elizabeth

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British co sec

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company director

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company sec

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 42 IIF 43
  • Baxandall, Catherine Elizabeth
    British company secreatary

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 44
  • Baxandall, Catherine Elizabeth
    British company secretary

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address 5 College Drive, Ilkley, West Yorkshire, LS29 9TY

      IIF 140
  • Baxandall, Catherine Elizabeth
    British cs

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 145 IIF 146
  • Baxandall, Catherine Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 147
  • Baxandall, Catherine Elizabeth
    British co sec born in June 1958

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company director born in June 1958

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company sec born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 156
  • Baxandall, Catherine Elizabeth
    British company secreatary born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 157
  • Baxandall, Catherine Elizabeth
    British company secretary born in June 1958

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British cs born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 189 IIF 190
  • Baxandall, Catherine Elizabeth
    British lawyer born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 191 IIF 192
  • Baxandall, Catherine Elizabeth
    British secretary born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 193
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 194 IIF 195
  • Banandall, Cathrine Elizabeth
    British cs born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 196
  • Baxandall, Catherine Elizabeth
    British company secretary born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company secretary and director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 College Drive, Ilkley, West Yorkshire, LS29 9TY

      IIF 207
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

      IIF 208
    • icon of address 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley, LS29 9EE, England

      IIF 209
  • Baxandall, Catherine Elizabeth
    British solicitor, co sec, legal advis born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital Media Centre 02, The Michael Young Arts Centre, Room 301, Dmc 02, County Way, Barnsley, Yorkshire, S70 2AG, United Kingdom

      IIF 210
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshalls Plc, Birkby Grange, Birkby Hall Road, Huddersfield, HD2 2YA

      IIF 211
    • icon of address 9, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 212
  • Ms Catherine Elizabeth Baxandall
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

      IIF 213
  • Catherine Elizabeth Baxandall
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Grove, Ilkley, LS29 9LW, United Kingdom

      IIF 214
child relation
Offspring entities and appointments
Active 20
  • 1
    CAPABILITY BROWN GARDEN PRODUCTS LIMITED - 2003-10-28
    J.CLARK ENGINEERING CO.LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 91 - Secretary → ME
  • 2
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 98 - Secretary → ME
  • 3
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 200 - Director → ME
    icon of calendar 2003-06-16 ~ now
    IIF 107 - Secretary → ME
  • 4
    WORD UP NORTH LIMITED - 2023-04-11
    icon of address 2nd Floor Offices, Fairfax House, 38 The Grove, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 212 - Director → ME
  • 5
    icon of address 1st Floor Quay 2 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 95 - Secretary → ME
  • 6
    MARSHALLS FLOORING LIMITED - 2002-12-13
    TRENT JETFLOOR LIMITED - 1993-04-01
    TRENT CONCRETE FLOORS LIMITED - 1984-09-18
    JARDINE & SMITH (ELECTRICAL ENGINEERS) LIMITED - 1979-12-31
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 96 - Secretary → ME
  • 7
    ALTON GLASSHOUSES LIMITED - 2010-05-07
    A.J.W. PRECISION MACHINERY LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 97 - Secretary → ME
  • 8
    CAPABILITY BROWN GARDEN CENTRES LIMITED - 2010-05-07
    SPECIALISTS ELECTRICAL PLATERS LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 102 - Secretary → ME
  • 9
    CAPABILITY BROWN LANDSCAPE GARDENING LIMITED - 2010-05-07
    RELIANCE TILING & MOSAIC COMPANY LIMITED - 1983-07-06
    F.G. BAILEY LIMITED - 1977-12-31
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 99 - Secretary → ME
  • 10
    COMPTON BUILDINGS LIMITED - 2010-05-07
    BANBURY COMPTON LIMITED - 1992-03-25
    BANBURY BUILDINGS LIMITED - 1987-04-01
    R.A.POOLE & CO HOLDINGS(SUTTON)LIMITED - 1983-07-06
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 93 - Secretary → ME
  • 11
    LLOYDS QUARRIES & SAND & GRAVEL CO. LIMITED - 2010-05-07
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 103 - Secretary → ME
  • 12
    ROBINSONS GREENHOUSES LIMITED - 2010-05-07
    QUEENSBURY STRUCTURES LIMITED - 1997-11-25
    PILLCOURT LIMITED - 1997-10-17
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 100 - Secretary → ME
  • 13
    THE GREAT BRITISH BOLLARD COMPANY LIMITED - 2010-05-24
    NORTH EASTERN RUBBER COMPANY LIMITED - 2002-10-18
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 92 - Secretary → ME
  • 14
    MONO LANDSCAPING LIMITED - 1999-11-05
    PLAY LANDSCAPE LIMITED - 1981-12-31
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 101 - Secretary → ME
  • 15
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 206 - Director → ME
  • 16
    icon of address 5 College Drive, Ilkley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,020 GBP2024-01-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 197 - Director → ME
  • 17
    DASSETT FINANCE COMPANY LIMITED - 1999-04-14
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 90 - Secretary → ME
  • 18
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 94 - Secretary → ME
  • 19
    HARRY PARKINSON LIMITED - 2001-03-07
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2003-06-16 ~ dissolved
    IIF 104 - Secretary → ME
  • 20
    ILKLEY LITERATURE FESTIVAL LIMITED - 2023-04-11
    icon of address 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 209 - Director → ME
    icon of calendar 2012-09-13 ~ now
    IIF 20 - Secretary → ME
Ceased 134
  • 1
    WILLIAM LAWRENCE LIMITED - 2015-07-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 121 - Secretary → ME
  • 2
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-03 ~ 2003-06-17
    IIF 113 - Secretary → ME
  • 3
    STAG GROUP LIMITED - 2013-11-26
    STAG FURNITURE HOLDINGS PUBLIC LIMITED COMPANY - 1995-01-01
    icon of address Haydn Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 196 - Director → ME
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 126 - Secretary → ME
  • 4
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 203 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 109 - Secretary → ME
  • 5
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 14 - Secretary → ME
  • 6
    MARSHALLS NEWCO NO.1 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-03-26
    IIF 2 - Secretary → ME
  • 7
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 184 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 123 - Secretary → ME
  • 8
    MARSHALLS NEWCO NO.5 LIMITED - 2011-01-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 7 - Secretary → ME
  • 9
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 125 - Secretary → ME
  • 10
    MARSHALLS NEWCO NO.2 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 9 - Secretary → ME
  • 11
    MARSHALLS NEWCO NO.3 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 8 - Secretary → ME
  • 12
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 186 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 133 - Secretary → ME
  • 13
    MIDLAND VENEERS LIMITED - 1996-06-01
    CLARE KITCHENS LIMITED - 1993-03-26
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1999-06-09
    IIF 174 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 124 - Secretary → ME
  • 14
    CLASSICAL CONCRETE LIMITED - 1994-03-01
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 46 - Secretary → ME
  • 15
    GLH HOTELS LIMITED - 2022-11-01
    GUOMAN HOTELS LIMITED - 2013-06-07
    THISTLE HOTELS LIMITED - 2007-05-16
    THISTLE HOTELS PLC - 2003-07-17
    MOUNT CHARLOTTE INVESTMENTS PLC - 1995-12-21
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 29 - Secretary → ME
  • 16
    GLH HOTELS HR LIMITED - 2022-11-01
    GUOMAN HOTELS HR LIMITED - 2013-06-07
    GALE LISTER & CO. LIMITED - 2007-12-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 148 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 34 - Secretary → ME
  • 17
    GLH HOTELS MANAGEMENT (UK) LIMITED - 2022-11-01
    GUOMAN HOTEL MANAGEMENT (UK) LIMITED - 2013-06-07
    GUOMAN HOTEL MANAGEMENT LIMITED - 2007-09-28
    THISTLE HOTELS (MANAGEMENT) LIMITED - 2007-05-09
    SHETLAND HOTELS (LERWICK) LIMITED - 1989-08-30
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 152 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 41 - Secretary → ME
  • 18
    MARSHALLS NEWCO NO.4 LIMITED - 2010-05-07
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-02-26 ~ 2011-07-18
    IIF 19 - Secretary → ME
  • 19
    PARKER KNOLL LIMITED - 1994-08-01
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 202 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 105 - Secretary → ME
  • 20
    CORNWELL PARKER PLC - 2001-08-29
    PARKER KNOLL PUBLIC LIMITED COMPANY - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 198 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 106 - Secretary → ME
  • 21
    GRANGE REXIM LIMITED - 2004-05-14
    GRANGE PRECAST LIMITED - 1977-12-31
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2020-05-26
    IIF 1 - Secretary → ME
  • 22
    CROSBY SAREK LIMITED - 1996-01-01
    CROSBY DOORS LIMITED - 1990-10-01
    FORDRIVE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 156 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 43 - Secretary → ME
  • 23
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 187 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 26 - Secretary → ME
  • 24
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 30 - Secretary → ME
  • 25
    MARSHALLS DORMANT (NO.3) LIMITED - 2002-03-01
    MARSHALLS LANDSCAPE PRODUCTS LIMITED - 2002-02-06
    DALESTONE CONCRETE PRODUCTS LIMITED - 2000-01-21
    HEATHERSTONE SERVICES LIMITED - 1983-05-19
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 54 - Secretary → ME
  • 26
    P D BRICKS LIMITED - 2003-06-23
    POWELL DUFFRYN BRICKS LIMITED - 1997-05-22
    FLOWEXPAND LIMITED - 1991-09-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 16 - Secretary → ME
  • 27
    BOYLAND (CONCRETE) LIMITED - 2003-01-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 18 - Secretary → ME
  • 28
    HOBBS CONCRETE PRODUCTS LIMITED - 2003-06-23
    OVAL (1277) LIMITED - 1998-03-23
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 10 - Secretary → ME
  • 29
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 15 - Secretary → ME
  • 30
    P D BRICKS (HOLDINGS) LIMITED - 2003-06-23
    ELECTGUIDE LIMITED - 1997-04-24
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 12 - Secretary → ME
  • 31
    MKNEWCO 11 LIMITED - 2015-04-29
    FAIRFORD CONCRETE FLOORS LIMITED - 2005-05-04
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 17 - Secretary → ME
  • 32
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 172 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 21 - Secretary → ME
  • 33
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 165 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 144 - Secretary → ME
  • 34
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 193 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 147 - Secretary → ME
  • 35
    CROSBY DOORS LIMITED - 1989-10-02
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    J. & A. LEATHERS LIMITED - 1985-03-08
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1999-06-09
    IIF 180 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 116 - Secretary → ME
  • 36
    HIPPO AND DUCK BEDS LIMITED - 2011-06-15
    M.HACKNEY & CO.LIMITED - 1988-01-22
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 204 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 111 - Secretary → ME
  • 37
    THISTLE HEATHROW LIMITED - 2015-02-17
    LPH PLAZA LIMITED - 2003-01-13
    ROWTON (HAMMERSMITH) LIMITED - 1985-02-08
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 149 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 35 - Secretary → ME
  • 38
    CHARCO 44 LIMITED - 2011-02-17
    icon of address The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,297 GBP2016-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-31
    IIF 24 - Secretary → ME
  • 39
    WORD UP NORTH LIMITED - 2023-04-11
    icon of address 2nd Floor Offices, Fairfax House, 38 The Grove, Ilkley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-04-24
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 40
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 129 - Secretary → ME
  • 41
    THISTLE KENSINGTON GARDENS LIMITED - 2015-02-17
    BUSHTRAIL LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 168 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 127 - Secretary → ME
  • 42
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 23 - Secretary → ME
  • 43
    MIDLAND VENEERS LIMITED - 1996-10-28
    CLARE KITCHENS LIMITED - 1996-06-01
    MIDLAND VENEERS LIMITED - 1993-03-26
    UBM CADEL LIMITED - 1989-10-02
    CADEL LIMITED - 1987-05-07
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 171 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 31 - Secretary → ME
  • 44
    MARSHALLS NEWCO NO.6 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 4 - Secretary → ME
  • 45
    BLP 9821 LIMITED - 1998-12-31
    icon of address Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 81 - Secretary → ME
  • 46
    THISTLE MARBLE ARCH LIMITED - 2015-02-17
    PETERCLOSE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 173 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 22 - Secretary → ME
  • 47
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 75 - Secretary → ME
  • 48
    HALIFAX TOOL COMPANY LIMITED - 1996-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 59 - Secretary → ME
  • 49
    EXPORTSCORE LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 85 - Secretary → ME
  • 50
    MARSHALLS GROUP LIMITED - 2004-04-30
    MARSHALLS DIRECTORS LIMITED - 2004-04-08
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 68 - Secretary → ME
  • 51
    COMPTON GROUP LIMITED - 2012-02-06
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 89 - Secretary → ME
  • 52
    CLEARWELL QUARRIES LIMITED - 2013-05-14
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 78 - Secretary → ME
  • 53
    STOKE HALL QUARRY LIMITED - 2023-03-02
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 58 - Secretary → ME
  • 54
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 66 - Secretary → ME
  • 55
    PANABLOK LIMITED - 2002-01-22
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 63 - Secretary → ME
  • 56
    MARSHALLS GROUP PLC - 2009-12-23
    MARSHALLS PLC - 2004-07-08
    MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 1989-03-01
    MARSHALLS (HALIFAX) LIMITED - 1981-12-31
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 67 - Secretary → ME
  • 57
    FLATSEAL LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 73 - Secretary → ME
  • 58
    ALBERT HOYLE LIMITED - 1984-03-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 71 - Secretary → ME
  • 59
    GOLDEXPORT LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 84 - Secretary → ME
  • 60
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 45 - Secretary → ME
  • 61
    DRIVEWAYS & PATIOS LIMITED - 2003-05-15
    RENTDOOR LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 50 - Secretary → ME
  • 62
    PANABLOK 2002 LIMITED - 2002-01-18
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 72 - Secretary → ME
  • 63
    TRENT JETFLOOR LIMITED - 2002-12-13
    PARKBREEZE LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 88 - Secretary → ME
  • 64
    LAUNCHFIT LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 87 - Secretary → ME
  • 65
    FLOATTROPIC LIMITED - 2003-08-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 74 - Secretary → ME
  • 66
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2020-05-05
    IIF 208 - Director → ME
    icon of calendar 2012-09-20 ~ 2020-05-26
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-05
    IIF 213 - Ownership of shares – More than 50% but less than 75% OE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Has significant influence or control OE
  • 67
    VIVICENTRO LIMITED - 2001-10-10
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 53 - Secretary → ME
  • 68
    ARTS AND CRAFTS EDUCATIONAL TRUST(THE) - 1992-03-13
    icon of address Digital Media Centre 02 The Michael Young Arts Centre, Room 301, Dmc 02, County Way, Barnsley, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2023-07-31
    IIF 210 - Director → ME
  • 69
    PANABLOK LTD - 1994-07-04
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 57 - Secretary → ME
  • 70
    PAVER SYSTEMS LIMITED - 2005-10-28
    icon of address Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-03-26
    IIF 56 - Secretary → ME
  • 71
    PAVER SYSTEMS (CARLUKE) LIMITED - 2005-10-28
    JAMESTOWN CONCRETE COMPANY LIMITED - 1991-03-18
    MARPALM LIMITED - 1987-06-11
    icon of address Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 47 - Secretary → ME
  • 72
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 13 - Secretary → ME
  • 73
    OVAL (1378) LIMITED - 1999-06-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 11 - Secretary → ME
  • 74
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 176 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 135 - Secretary → ME
  • 75
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1992-05-18 ~ 1994-09-02
    IIF 195 - Director → ME
  • 76
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1992-05-18 ~ 1994-09-02
    IIF 194 - Director → ME
  • 77
    CROSBY WINDOWS LIMITED - 1989-10-02
    HEATCARE LIMITED - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1999-06-09
    IIF 159 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 25 - Secretary → ME
  • 78
    PREMIER SANDS LIMITED - 1993-12-01
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 83 - Secretary → ME
  • 79
    MARSHALLS DORMANT (NO.24) LIMITED - 2002-05-07
    QUARRYFILL LIMITED - 2002-02-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 77 - Secretary → ME
  • 80
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 138 - Secretary → ME
  • 81
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 179 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 131 - Secretary → ME
  • 82
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 79 - Secretary → ME
  • 83
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 177 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 120 - Secretary → ME
  • 84
    MARSHALLS GARDENS & DRIVEWAYS LIMITED - 2008-07-17
    ROBINSON ASSOCIATES STONE CONSULTANTS LIMITED - 2008-07-17
    CASTLEGATE 102 LIMITED - 1999-01-26
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 64 - Secretary → ME
  • 85
    MARSHALLS NEWCO NO.7 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 5 - Secretary → ME
  • 86
    ROCKRIGHT LIMITED - 1997-06-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 65 - Secretary → ME
  • 87
    MEADOWORDER LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 76 - Secretary → ME
  • 88
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 178 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 28 - Secretary → ME
  • 89
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    PINCO 1017 LIMITED - 1998-03-10
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-02-12 ~ 1999-07-02
    IIF 32 - Secretary → ME
  • 90
    THE LANDSCAPE COMPANY (U.K.) LIMITED - 2001-01-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 69 - Secretary → ME
  • 91
    THE LANDSCAPE COMPANY (U.K.) LIMITED - 2002-12-19
    SCENIC BLUE (UK) LIMITED - 2001-01-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 60 - Secretary → ME
  • 92
    THE HORTICULTURAL SUPPLY COMPANY LIMITED - 2000-05-24
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 62 - Secretary → ME
  • 93
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 190 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 143 - Secretary → ME
  • 94
    SILENTNIGHT GROUP LIMITED - 2011-05-19
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-06-19
    IIF 207 - Director → ME
    icon of calendar 2003-06-16 ~ 2003-06-16
    IIF 163 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 140 - Secretary → ME
    icon of calendar 2003-06-16 ~ 2003-06-16
    IIF 122 - Secretary → ME
  • 95
    SILENTNIGHT LIMITED - 2011-05-24
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 205 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 108 - Secretary → ME
  • 96
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 175 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 132 - Secretary → ME
  • 97
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 189 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 142 - Secretary → ME
  • 98
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 157 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 44 - Secretary → ME
  • 99
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1996-02-15
    IIF 188 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 139 - Secretary → ME
  • 100
    SEALY SLEEP PRODUCTS (U.K.) LIMITED - 2011-06-14
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 201 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 110 - Secretary → ME
  • 101
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 115 - Secretary → ME
  • 102
    STAG HOLDINGS LIMITED - 2000-02-04
    STAG FURNITURE PLC - 1996-01-01
    icon of address K P M G Corporate Recovery, Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-05-11
    IIF 141 - Secretary → ME
  • 103
    RAPID 8900 LIMITED - 1989-11-03
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 61 - Secretary → ME
  • 104
    GARDENFAST LIMITED - 2001-01-22
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 80 - Secretary → ME
  • 105
    ORDERMETRO LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 82 - Secretary → ME
  • 106
    STONEMARKET CONCRETE LIMITED - 2000-01-05
    MARSHALLS CONCRETE (HALIFAX) LIMITED - 1998-09-28
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 49 - Secretary → ME
  • 107
    CHARING CROSS GUOMAN LIMITED - 2013-06-07
    THISTLE CHARING CROSS LIMITED - 2007-12-17
    PETROLCLOSE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 182 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 118 - Secretary → ME
  • 108
    MARSHALLS NEWCO NO.8 LIMITED - 2010-05-24
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 3 - Secretary → ME
  • 109
    THISTLE VICTORIA LIMITED - 2008-01-17
    NIJON INVESTMENTS LIMITED - 2003-01-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 150 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 37 - Secretary → ME
  • 110
    THISTLE HORSEGUARDS LIMITED - 2008-01-14
    PETERDRIVE LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 166 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 136 - Secretary → ME
  • 111
    PROSPECT STONE LIMITED - 2000-06-20
    RAPID 9839 LIMITED - 1990-04-19
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 51 - Secretary → ME
  • 112
    THE TOWER GUOMAN LIMITED - 2013-06-07
    THISTLE TOWER LIMITED - 2005-10-31
    AVON HOTEL (NEWCASTLE) LIMITED - 2002-03-15
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 181 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 128 - Secretary → ME
  • 113
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 48 - Secretary → ME
  • 114
    EMI HOTELS & RESTAURANTS LIMITED - 1982-02-02
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 170 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 130 - Secretary → ME
  • 115
    GOLDEN EGG PROPERTIES LIMITED(THE) - 2003-01-13
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 151 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 33 - Secretary → ME
  • 116
    THISTLE BARBICAN LIMITED - 2005-06-06
    PINCO 1748 LIMITED - 2002-04-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 191 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 145 - Secretary → ME
  • 117
    THISTLE BLOOMSBURY PARK LIMITED - 2005-06-06
    LPH GRAND LIMITED - 2003-01-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 185 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 36 - Secretary → ME
  • 118
    THISTLE EDINBURGH LIMITED - 2005-06-07
    PETERTRAIL LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 155 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 40 - Secretary → ME
  • 119
    THISTLE EUSTON LIMITED - 2005-06-06
    PINCO 1750 LIMITED - 2002-04-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 192 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 146 - Secretary → ME
  • 120
    THISTLE HYDE PARK LIMITED - 2005-06-06
    PETROLGRANGE LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 153 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 38 - Secretary → ME
  • 121
    THISTLE PICCADILLY LIMITED - 2005-06-06
    SECRETBROOK LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 154 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 39 - Secretary → ME
  • 122
    SIGNMOTION LIMITED - 2001-07-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 55 - Secretary → ME
  • 123
    THISTLE TRAFALGAR LIMITED - 2015-02-17
    BUSHSPRING LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 162 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 119 - Secretary → ME
  • 124
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 161 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 27 - Secretary → ME
  • 125
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 52 - Secretary → ME
  • 126
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 167 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 42 - Secretary → ME
  • 127
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 158 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 137 - Secretary → ME
  • 128
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 86 - Secretary → ME
  • 129
    WOODHOUSE UK PLC - 2006-09-21
    WOODHOUSE COMPANY (LONDON) LIMITED(THE) - 1995-09-13
    IRONAID LIMITED - 1987-02-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 70 - Secretary → ME
  • 130
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 183 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 117 - Secretary → ME
  • 131
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 164 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 134 - Secretary → ME
  • 132
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 160 - Director → ME
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 114 - Secretary → ME
  • 133
    FARMKEEP LIMITED - 1983-11-15
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 169 - Director → ME
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 112 - Secretary → ME
  • 134
    icon of address Lg31 Kirklees Media Centre, Northumberland Street, Huddersfield, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2015-10-22
    IIF 211 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.