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

Wrathall, Jean

child relation
Offspring entities and appointments
Active 1
  • 1
    MELTHAM CARLILE CIC - 2016-08-24
    icon of address Carlile Institute Huddersfield Road, Meltham, Holmfirth, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    342,380 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ now
    IIF 98 - Director → ME
Ceased 98
  • 1
    icon of address 87 Station Road, Pilsley, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,488 GBP2024-09-30
    Officer
    icon of calendar 1998-09-29 ~ 1998-09-29
    IIF 4 - Secretary → ME
  • 2
    icon of address 5 The Spire, Leeds Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-02 ~ 1997-10-01
    IIF 32 - Nominee Secretary → ME
  • 3
    PRODENE HYGIENE PRODUCTS LIMITED - 2012-02-17
    CITIBAG UK LIMITED - 1997-06-25
    icon of address Concept House, Huddersfield Road, Meltham, Huddersfield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-30 ~ 1996-05-01
    IIF 1 - Secretary → ME
  • 4
    POWER KNOW-HOW LIMITED - 2022-01-18
    M2 MUSIC LIMITED - 1998-07-03
    HECATE SOLUTIONS LIMITED - 1998-06-18
    icon of address 1 Torridon Court, Bolingbroke Road, Louth, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1998-05-18 ~ 1998-06-24
    IIF 20 - Nominee Secretary → ME
  • 5
    icon of address Ashwood House Church Street, Denton, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,586 GBP2024-12-31
    Officer
    icon of calendar 1998-07-30 ~ 1998-09-15
    IIF 38 - Nominee Secretary → ME
  • 6
    ASTUTUS LIMITED - 2008-12-10
    ASTUTIA LIMITED - 1999-01-04
    ASTUS LIMITED - 1998-12-22
    METACUBE LIMITED - 1998-12-04
    HUSSAR SOLUTIONS LIMITED - 1998-06-23
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 1998-05-18 ~ 1998-06-11
    IIF 34 - Nominee Secretary → ME
  • 7
    ASTUTE ANALYSIS LIMITED - 2008-12-10
    HORUS SOLUTIONS LIMITED - 1998-06-19
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 1998-05-18 ~ 1998-06-10
    IIF 56 - Nominee Secretary → ME
  • 8
    icon of address 5 Waltham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,675 GBP2022-04-30
    Officer
    icon of calendar 1994-09-13 ~ 1994-09-19
    IIF 3 - Secretary → ME
  • 9
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-10 ~ 1994-08-18
    IIF 13 - Secretary → ME
  • 10
    icon of address 23 Alexandra Drive, Bootle, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-30 ~ 1997-11-21
    IIF 40 - Nominee Secretary → ME
  • 11
    NUDGE SOLUTIONS LIMITED - 1999-01-04
    icon of address Wharf Mill House, Priestbank Road Kildwick, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    809,657 GBP2024-06-30
    Officer
    icon of calendar 1998-09-01 ~ 1998-12-11
    IIF 39 - Nominee Secretary → ME
  • 12
    icon of address Lyncroft Moorhouse Lane, Birkenshaw, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1998-03-31
    IIF 59 - Nominee Secretary → ME
  • 13
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,012,744 GBP2018-12-31
    Officer
    icon of calendar 1994-05-26 ~ 1994-06-30
    IIF 17 - Secretary → ME
  • 14
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-12
    IIF 31 - Nominee Secretary → ME
  • 15
    ALGUM SOLUTIONS LIMITED - 1997-11-19
    icon of address 32 Patch Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-02 ~ 1997-10-15
    IIF 52 - Nominee Secretary → ME
  • 16
    CHALICE SYSTEMS LIMITED - 2001-11-14
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    379 GBP2017-12-31
    Officer
    icon of calendar 1994-12-16 ~ 1995-01-23
    IIF 66 - Secretary → ME
  • 17
    MARZIPAN SYSTEMS LIMITED - 1999-06-07
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,287 GBP2019-11-30
    Officer
    icon of calendar 1998-08-21 ~ 1998-11-11
    IIF 9 - Secretary → ME
  • 18
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    33,845 GBP2024-06-30
    Officer
    icon of calendar 1997-05-19 ~ 1997-05-22
    IIF 42 - Nominee Secretary → ME
  • 19
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-04-30
    Officer
    icon of calendar 1995-03-28 ~ 1995-04-04
    IIF 8 - Secretary → ME
  • 20
    icon of address 36 Yorkdale, Clarksfield, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,094 GBP2018-04-30
    Officer
    icon of calendar 1996-07-05 ~ 1996-07-08
    IIF 46 - Nominee Secretary → ME
  • 21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-29 ~ 1998-05-15
    IIF 33 - Nominee Secretary → ME
  • 22
    VESPER SYSTEMS LIMITED - 1997-07-02
    icon of address Lammas House, Ling Lane, Scarcroft, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,013 GBP2022-06-30
    Officer
    icon of calendar 1997-04-25 ~ 1997-06-09
    IIF 47 - Nominee Secretary → ME
  • 23
    JASPER COMPUTING LIMITED - 2017-10-25
    icon of address Booth & Co, Coopers House Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,662 GBP2019-06-30
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-14
    IIF 10 - Secretary → ME
  • 24
    icon of address The Old Stables, Blackstone Edge Road Cragg Vale, Nr Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,645 GBP2019-04-30
    Officer
    icon of calendar 1995-04-18 ~ 1995-06-12
    IIF 2 - Secretary → ME
  • 25
    icon of address 3 Bolster Moor Road, Golcar, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    8,695 GBP2023-11-30
    Officer
    icon of calendar 1998-11-03 ~ 1998-11-06
    IIF 74 - Secretary → ME
  • 26
    KNIGHT SOLUTIONS LIMITED - 1997-12-30
    icon of address Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    538,867 GBP2024-03-31
    Officer
    icon of calendar 1996-03-12 ~ 1996-03-13
    IIF 89 - Nominee Secretary → ME
  • 27
    icon of address 34 Wharncliffe Drive, Eccleshill, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 1995-06-30 ~ 1995-07-03
    IIF 79 - Nominee Secretary → ME
  • 28
    icon of address 35 Westgate, Huddersfield, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    172,514 GBP2024-09-30
    Officer
    icon of calendar 1995-06-30 ~ 1995-08-14
    IIF 84 - Nominee Secretary → ME
  • 29
    icon of address 134 West Drive, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,663 GBP2024-03-31
    Officer
    icon of calendar 1998-03-30 ~ 1998-04-09
    IIF 94 - Nominee Secretary → ME
  • 30
    CONNECTION SEATING LIMITED - 2023-05-22
    icon of address Unit 4 Aaa Park, Leeds Road, Mirfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,375,449 GBP2023-12-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-03-25
    IIF 70 - Secretary → ME
  • 31
    icon of address 51 Oakley Road, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,362 GBP2022-04-30
    Officer
    icon of calendar 1998-03-27 ~ 1998-04-03
    IIF 29 - Nominee Secretary → ME
  • 32
    icon of address 3 Earlswood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-22 ~ 1998-05-08
    IIF 50 - Nominee Secretary → ME
  • 33
    WAGTAIL SYSTEMS LIMITED - 1997-07-10
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-02 ~ 1997-06-24
    IIF 41 - Nominee Secretary → ME
  • 34
    RUM SYSTEMS LIMITED - 1999-06-10
    icon of address 35 Westgate, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-26 ~ 1997-01-06
    IIF 23 - Nominee Secretary → ME
  • 35
    icon of address 10 Queens Road, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -29 GBP2023-10-31
    Officer
    icon of calendar 1995-07-11 ~ 1995-08-15
    IIF 80 - Nominee Secretary → ME
  • 36
    MECHTRIC LIMITED - 2005-03-16
    TOGGLE STRATEGIES LIMITED - 1999-08-17
    icon of address 32 High Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-30
    IIF 49 - Nominee Secretary → ME
  • 37
    HOLROYD & BROOK AND EAGLANDS LIMITED - 2014-03-14
    J A HOLROYD LIMITED - 1995-04-01
    icon of address 400 Meltham Road, Netherton, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,445 GBP2025-03-31
    Officer
    icon of calendar 1994-10-26 ~ 1995-02-02
    IIF 73 - Secretary → ME
  • 38
    icon of address Suite 250 Clifford House, 7 - 9 Clifford Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-07
    IIF 54 - Nominee Secretary → ME
  • 39
    icon of address 156 Reinwood Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,099 GBP2017-04-30
    Officer
    icon of calendar 1999-04-20 ~ 1999-04-26
    IIF 25 - Nominee Secretary → ME
  • 40
    DONIC HOLIDAYS LIMITED - 2008-01-29
    NARCISSUS SOFTWARE LIMITED - 1997-01-27
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -45,385 GBP2024-08-31
    Officer
    icon of calendar 1996-07-23 ~ 1996-10-08
    IIF 93 - Nominee Secretary → ME
  • 41
    icon of address 33 Lister Gardens, Oak Ave, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    66,381 GBP2024-06-30
    Officer
    icon of calendar 1998-06-25 ~ 1998-07-13
    IIF 87 - Nominee Secretary → ME
  • 42
    SLEEK TECHNOLOGIES LIMITED - 1999-06-07
    icon of address Riverside Court, Huddersfield Road, Delph, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 1999-05-14 ~ 1999-06-10
    IIF 21 - Nominee Secretary → ME
  • 43
    EMPEROR SOLUTIONS LIMITED - 1998-05-20
    icon of address Riverside Court, Huddersfield Road, Delph, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    2,453,296 GBP2024-06-30
    Officer
    icon of calendar 1998-03-11 ~ 1998-03-25
    IIF 78 - Nominee Secretary → ME
  • 44
    FELIX SYSTEMS LIMITED - 1995-07-14
    icon of address 35 Westgate, Huddersfield, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-30 ~ 1995-06-30
    IIF 63 - Nominee Secretary → ME
  • 45
    QUOTA STRATEGIES LIMITED - 1999-06-17
    icon of address 2 Hillbro Court 2 Hillbro Court, Holden Lane, Baildon, Shipley, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    501 GBP2018-10-31
    Officer
    icon of calendar 1999-03-22 ~ 1999-03-29
    IIF 37 - Nominee Secretary → ME
  • 46
    LANISTA SYSTEMS LIMITED - 1996-07-01
    icon of address Chester Hill House Convent Lane, Woodchester, Stroud, Gloucestershire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    674,762 GBP2024-10-15
    Officer
    icon of calendar 1996-05-01 ~ 1996-06-26
    IIF 77 - Nominee Secretary → ME
  • 47
    icon of address Unit 1 The Chapel, Millmoor Road, Meltham Holmfirth, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    151,247 GBP2024-01-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-02-04
    IIF 96 - Nominee Secretary → ME
  • 48
    icon of address New Hey Farm, Old Mount Road, Marsden Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-16 ~ 1995-11-30
    IIF 18 - Nominee Secretary → ME
  • 49
    BULLET SYSTEMS LIMITED - 1994-11-07
    icon of address Coulthurst Farm Talbot Bridge Road, Bashall Eaves, Clitheroe, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,966 GBP2024-04-30
    Officer
    icon of calendar 1994-10-12 ~ 1994-10-24
    IIF 72 - Secretary → ME
  • 50
    J M K ENTERPRISES LIMITED - 1998-09-30
    KARMA SYSTEMS LIMITED - 1998-08-13
    icon of address 325 Meltham Road, Huddersfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    23,111 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-07-21 ~ 1998-08-01
    IIF 85 - Nominee Secretary → ME
  • 51
    icon of address Town Hall, Ramsden Street, Huddersfield, Town Hall, Ramsden Street, Huddersfield Hd1 2ta, England
    Active Corporate (7 parents)
    Equity (Company account)
    42,820 GBP2024-04-30
    Officer
    icon of calendar 2011-06-15 ~ 2020-01-16
    IIF 97 - Director → ME
  • 52
    EUROFLEX COMPS LIMITED - 1999-07-01
    PACIFIC STRATEGIES LIMITED - 1999-03-15
    icon of address 97 Storr Hill, Wyke, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,661,273 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 1999-03-12
    IIF 76 - Nominee Secretary → ME
  • 53
    G.M.T.S. (SALES) LIMITED - 2023-06-14
    icon of address Museum Of Transport, Boyle Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1996-03-25 ~ 1996-03-29
    IIF 81 - Nominee Secretary → ME
  • 54
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,717,649 GBP2023-12-31
    Officer
    icon of calendar 1994-10-12 ~ 1994-10-18
    IIF 67 - Secretary → ME
  • 55
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-05-03
    IIF 61 - Nominee Secretary → ME
  • 56
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,050,642 GBP2024-04-30
    Officer
    icon of calendar 1998-03-25 ~ 1998-03-27
    IIF 82 - Nominee Secretary → ME
  • 57
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,604 GBP2020-06-30
    Officer
    icon of calendar 1996-05-01 ~ 1996-07-10
    IIF 27 - Nominee Secretary → ME
  • 58
    icon of address 23 Westdale Crescent, Carlton, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    209,464 GBP2024-04-30
    Officer
    icon of calendar 1998-09-01 ~ 1998-10-07
    IIF 68 - Secretary → ME
  • 59
    icon of address Milnsbridge Bowling Club Limited Bowling Street, Cowlersley, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    111,872 GBP2023-10-31
    Officer
    icon of calendar 2019-05-12 ~ 2020-01-11
    IIF 99 - Director → ME
  • 60
    GALACTIC SOLUTIONS LIMITED - 1996-03-29
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-11 ~ 1996-02-17
    IIF 55 - Nominee Secretary → ME
  • 61
    icon of address The Mushroom Farm Penistone Road, Hade Edge, Holmfirth, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    28,014 GBP2024-04-06
    Officer
    icon of calendar 1998-04-23 ~ 1998-04-24
    IIF 90 - Nominee Secretary → ME
  • 62
    icon of address 7 Holme Court, New Mill, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,837 GBP2024-09-30
    Officer
    icon of calendar 1998-09-01 ~ 1998-09-21
    IIF 91 - Nominee Secretary → ME
  • 63
    icon of address 6 Ilkley Road, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-08-31
    Officer
    icon of calendar 1996-07-23 ~ 1996-07-25
    IIF 83 - Nominee Secretary → ME
  • 64
    icon of address Unit 10 Sceptre Court, Sceptre Way Bamber Bridge, Preston
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1996-02-26
    IIF 75 - Nominee Secretary → ME
  • 65
    icon of address Pine Lodge, 1 Hanson Park, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 1998-12-08
    IIF 53 - Nominee Secretary → ME
  • 66
    icon of address 117 Church Street Earl Shilton, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,006 GBP2024-12-31
    Officer
    icon of calendar 1996-08-14 ~ 1996-09-18
    IIF 92 - Nominee Secretary → ME
  • 67
    icon of address Flat 1, The Owlhurst Turner Street, Bollington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,030 GBP2025-03-31
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-22
    IIF 95 - Nominee Secretary → ME
  • 68
    THE PACS GROUP LIMITED - 2007-07-03
    THE PACS GROUP LIMITED - 2007-05-14
    TURQUOISE STRATEGIES LIMITED - 1999-09-30
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-06
    IIF 58 - Nominee Secretary → ME
  • 69
    PACS (WEST YORKSHIRE) LIMITED - 1999-11-24
    TACTICAL STRATEGIES LIMITED - 1999-10-05
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-06
    IIF 45 - Nominee Secretary → ME
  • 70
    ELVEN SYSTEMS LIMITED - 1995-06-15
    icon of address 6 Spring Row, Oxenhope, Keighley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,864 GBP2023-09-30
    Officer
    icon of calendar 1995-04-18 ~ 1995-05-15
    IIF 69 - Secretary → ME
  • 71
    CAM SOLUTIONS LIMITED - 2002-05-07
    CYMA SOLUTIONS LIMITED - 1998-01-21
    icon of address 51 Dudley Road, Whalley Range, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2019-12-31
    Officer
    icon of calendar 1997-12-03 ~ 1997-12-24
    IIF 48 - Nominee Secretary → ME
  • 72
    SILVER TECHNOLOGIES LIMITED - 1999-07-14
    icon of address The Old Post Office, Main Road, Astwood, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-14 ~ 1999-06-25
    IIF 43 - Nominee Secretary → ME
  • 73
    PETER'S HOTELS LIMITED - 2011-04-13
    DOUGAL SYSTEMS LIMITED - 1998-02-19
    icon of address Causeway Green Farm, Scammonden, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,448,069 GBP2024-03-31
    Officer
    icon of calendar 1998-01-29 ~ 1998-02-05
    IIF 71 - Secretary → ME
  • 74
    PROSPERITY TECHNOLOGIES LIMITED - 1999-04-12
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,747 GBP2020-05-31
    Officer
    icon of calendar 1999-02-17 ~ 1999-04-14
    IIF 88 - Nominee Secretary → ME
  • 75
    PREFERRED SUPPLIER CONSUMABLES LTD - 2010-04-23
    1ATOM LTD - 2010-02-19
    GOBEX LIMITED - 2002-09-02
    NOVELLA SOLUTIONS LIMITED - 1998-12-03
    icon of address Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,156 GBP2021-03-31
    Officer
    icon of calendar 1998-09-02 ~ 1998-11-09
    IIF 26 - Nominee Secretary → ME
  • 76
    RAX SYSTEMS LIMITED - 1999-05-12
    icon of address 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-26 ~ 1997-01-02
    IIF 28 - Nominee Secretary → ME
  • 77
    CORNET SOLUTIONS LIMITED - 1998-01-14
    icon of address 3 Bleaberry Close, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-17
    IIF 36 - Nominee Secretary → ME
  • 78
    TLE ASSOCIATES LIMITED - 2006-09-21
    TL ENGINEERING CONTRACTORS LIMITED - 2003-09-30
    CASSANDRA SOLUTIONS LIMITED - 1998-01-12
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-02 ~ 1997-12-10
    IIF 65 - Nominee Secretary → ME
  • 79
    GEMSTAR SOFTWARE CONSULTANCY LIMITED - 2006-09-29
    MARVELOUS SYSTEMS LIMITED - 1999-01-05
    icon of address 11 Robinia Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 1998-12-03
    IIF 60 - Nominee Secretary → ME
  • 80
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1997-01-01
    IIF 35 - Nominee Secretary → ME
  • 81
    WALRUS SYSTEMS LIMITED - 1995-04-06
    icon of address 103 Wilkinson Street Sheffield Wilkinson Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2019-08-31
    Officer
    icon of calendar 1994-05-17 ~ 1994-07-28
    IIF 14 - Secretary → ME
  • 82
    WALLFLOWER SYSTEMS LIMITED - 1997-08-07
    icon of address 63 Balfour Road, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,962 GBP2023-12-31
    Officer
    icon of calendar 1997-05-02 ~ 1997-07-09
    IIF 86 - Nominee Secretary → ME
  • 83
    icon of address 6 Ruskin Avenue, Thornton Cleveleys, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-14 ~ 1999-07-21
    IIF 16 - Secretary → ME
  • 84
    RUSTIC TECHNOLOGIES LIMITED - 1999-04-23
    icon of address Mark Brooks Yard, Off Vine Street Leeds Road, Huddersfield, W Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    244,754 GBP2024-03-31
    Officer
    icon of calendar 1999-03-25 ~ 1999-04-06
    IIF 51 - Nominee Secretary → ME
  • 85
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 1992-09-18 ~ 1992-10-17
    IIF 6 - Secretary → ME
  • 86
    JACKAL SOLUTIONS LIMITED - 1998-08-10
    icon of address 35 Westgate, Hudersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,606 GBP2024-09-30
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-24
    IIF 57 - Nominee Secretary → ME
  • 87
    JUGGERNAUT SOLUTIONS LIMITED - 1998-08-10
    icon of address 35 Westgate, Hudersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,350 GBP2024-09-30
    Officer
    icon of calendar 1998-07-14 ~ 1998-07-24
    IIF 22 - Nominee Secretary → ME
  • 88
    icon of address 7 Oaklands Drive, Adel, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    265,007 GBP2024-06-30
    Officer
    icon of calendar 1995-04-18 ~ 1995-04-24
    IIF 12 - Secretary → ME
  • 89
    BENTLEY YASHMAGH CO LIMITED - 2012-10-18
    icon of address 35 Westgate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 1997-06-25 ~ 1997-07-10
    IIF 30 - Nominee Secretary → ME
  • 90
    icon of address Hawthorn Cottage Coldhill Lane, New Mill, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,962 GBP2025-04-30
    Officer
    icon of calendar 1999-04-12 ~ 1999-05-10
    IIF 62 - Nominee Secretary → ME
  • 91
    PACS CONFERENCE SERVICES LIMITED - 2007-07-03
    PAINTPOT STRATEGIES LIMITED - 1999-03-24
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-17 ~ 1999-03-08
    IIF 64 - Nominee Secretary → ME
  • 92
    PARAKEET TECHNOLOGIES LIMITED - 1999-03-03
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    368,994 GBP2023-12-31
    Officer
    icon of calendar 1999-02-17 ~ 1999-03-05
    IIF 15 - Secretary → ME
  • 93
    INVICTA STAFF AGENCY LIMITED - 2017-09-14
    KNACK SYSTEMS LIMITED - 1998-09-03
    icon of address 7 Brunswick Street East, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,439 GBP2023-08-31
    Officer
    icon of calendar 1998-07-21 ~ 1998-08-26
    IIF 7 - Secretary → ME
  • 94
    NAYLOR BRAITHWAITE PLANT HIRE LIMITED - 2006-10-05
    icon of address Clough Green, Cawthorne, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-14 ~ 1994-07-20
    IIF 11 - Secretary → ME
  • 95
    ALPHA TEXTILES (HUDDERSFIELD) LIMITED - 2000-04-04
    icon of address Manchester Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-12 ~ 1996-11-18
    IIF 24 - Nominee Secretary → ME
  • 96
    icon of address 2 Ashley Grange, Davenham, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,600 GBP2018-04-30
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-06
    IIF 44 - Nominee Secretary → ME
  • 97
    icon of address 34 Austin Drive, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -608 GBP2018-06-30
    Officer
    icon of calendar 1997-05-02 ~ 1997-06-16
    IIF 19 - Nominee Secretary → ME
  • 98
    icon of address 22 St James Road, Melton North Ferriby, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-10 ~ 1994-09-13
    IIF 5 - Secretary → 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.