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

Ray, John Stephen, Mr.

    Related profiles found in government register
  • Ray, John Stephen, Mr.
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 1
    • icon of address Unit 15-17, Campus Road Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 2
    • icon of address 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 3
  • Ray, John Stephen, Mr.
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 4
  • Ray, John Stephen
    British business consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, England

      IIF 5
    • icon of address 15-17, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 6
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, England

      IIF 7
  • Ray, John Stephen
    British co director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 8
  • Ray, John Stephen
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beaconsfield Court, Garforth, Leeds, West Yorkshire, LS25 1QH, United Kingdom

      IIF 9
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 10 IIF 11
    • icon of address Bugatti House, Norham Road, North Shields, Tyne And Wear, NE29 7HA

      IIF 12
  • Ray, John Stephen
    British consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire, HU7 0YW, England

      IIF 13
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 14
  • Ray, John Stephen
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ray, John Stephen
    British management consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 18
  • Ray, John Stephen
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-17, Campus Road, Bradford, West Yorkshire, BD7 1HR

      IIF 19
  • Ray, John Stephen, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 3 Foxwood, West Avenue, Leeds, West Yorkshire, LS8 2BF

      IIF 20
  • Murray, John Stephen
    British accountant born in May 1966

    Registered addresses and corresponding companies
    • icon of address 21 Eaton Court, Mulroy Road, Sutton Coldfield, West Midlands, B74 2PZ

      IIF 21
  • Murray, John Stephen
    English accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Stephen Murray
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 31
    • icon of address The Crescent, Hockley, Birmingham, B18 5NL

      IIF 32 IIF 33 IIF 34
    • icon of address The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 37
    • icon of address The Crescent, Hockley, Birmingham., B18 5NL

      IIF 38
  • Murray, Stephen John
    British business development director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 39
  • Murray, Stephen John
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Charnwood Street, Derby, Derbyshire, DE1 2GY

      IIF 40
    • icon of address Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 41
    • icon of address Pontefract Street, Ascot Drive, Derby, DE2 8JD

      IIF 42
    • icon of address 12, St. Emilion Close, Northampton, NN5 6EN, United Kingdom

      IIF 43
    • icon of address Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 44
  • Murray, Stephen John
    British corporate development director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 45 IIF 46
  • Murray, Stephen John
    British corporate development officer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 47
  • Murray, Stephen John
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 48
    • icon of address Donington Park Grand Prix Circuit, Castle Donington, Derbyshire, DE74 2RP

      IIF 49
    • icon of address Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 50
    • icon of address Gate 16, Exhibition Centre, Donington Race Circuit Castle Donington, Derby, DE74 2RP

      IIF 51
    • icon of address Gate 21, Donington Park, Castle Donington, Derby, DE74 2RP, England

      IIF 52
    • icon of address Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF

      IIF 53
    • icon of address Bell Hall Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL

      IIF 54
    • icon of address Bell Hall, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9UL, England

      IIF 55
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 56
  • Murray, Stephen John
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Murray, John Stephen
    English accountant

    Registered addresses and corresponding companies
    • icon of address The Crescent, Hockley, Birmingham, B18 5NL

      IIF 61
  • Murray, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 62
  • Ray, John Stephen

    Registered addresses and corresponding companies
  • Mr Stephen John Murray
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mercian Cycles, Pontefract Street, Ascot Drive, Derby, DE2 8JD, United Kingdom

      IIF 66
    • icon of address 12, St. Emilion Close, Northampton, NN5 6EN, United Kingdom

      IIF 67
    • icon of address 64, Beeston Fields Drive, Bramcote, Nottingham, Nottinghamshire, NG9 3TD, England

      IIF 68
  • Murray, John Stephen

    Registered addresses and corresponding companies
    • icon of address C/o Cap Productions Ltd, The Crescent Hockley, Birmingham, B18 5NL

      IIF 69 IIF 70
    • icon of address The Crescent, Hockley, Birmingham, B18 5NL

      IIF 71 IIF 72 IIF 73
    • icon of address The Crescent, Hockley, Birmingham, West Midlands, B18 5NL

      IIF 75
    • icon of address The Crescent, Hockley, Birmingham., B18 5NL

      IIF 76
    • icon of address 21 Eaton Court, Mulroy Road, Sutton Coldfield, West Midlands, B74 2PZ

      IIF 77
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Friar Gate Studios, Ford Street, Derby, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,501,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    FRESHPRESS LIMITED - 1984-09-20
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    WATCHLANE LIMITED - 1988-11-29
    icon of address C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 5
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    -22,401 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    689,649 GBP2019-07-31
    Officer
    icon of calendar 1996-07-04 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 1996-07-04 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    icon of address The Crescent, Hockley, Birmingham, West Midlands
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    184 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -19,483 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BUILDING SERVICES (HUDDERSFIELD) LIMITED - 1990-09-05
    icon of address Millgate, Paddock, Huddersfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 12 St. Emilion Close, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2021-03-31
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 46
  • 1
    icon of address Flat 2, Foxwood, West Avenue, Leeds West Avenue, Roundhay, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2008-05-14 ~ 2016-08-01
    IIF 3 - Director → ME
    icon of calendar 2008-05-14 ~ 2016-08-22
    IIF 20 - Secretary → ME
  • 2
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,501,447 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 28 - Director → ME
    icon of calendar 2022-11-25 ~ 2023-11-16
    IIF 27 - Director → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 73 - Secretary → ME
  • 3
    FRESHPRESS LIMITED - 1984-09-20
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    1,477,998 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2023-11-16
    IIF 25 - Director → ME
    icon of calendar 2008-12-01 ~ 2022-10-28
    IIF 61 - Secretary → ME
  • 4
    SPEED 1213 LIMITED - 1991-04-16
    icon of address The Crescent, Hockley, Birmingham.
    Active Corporate (5 parents)
    Equity (Company account)
    -602,433 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 30 - Director → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-20
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-03-07 ~ 2014-02-10
    IIF 2 - Director → ME
  • 6
    NOTTS FLORIST LIMITED - 2011-04-14
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2016-06-06
    IIF 44 - Director → ME
    icon of calendar 2010-02-24 ~ 2012-06-13
    IIF 48 - Director → ME
  • 7
    icon of address Brunswick Square, Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2000-03-24
    IIF 18 - Director → ME
  • 8
    WATCHLANE LIMITED - 1988-11-29
    icon of address C/o Cap Productions Ltd, The Crescent Hockley, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 22 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 69 - Secretary → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 70 - Secretary → ME
  • 9
    icon of address Parsons Choice Property Management Ltd Office 18 Greenbox, Westonhall Road, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,658 GBP2024-03-25
    Officer
    icon of calendar 1998-11-30 ~ 2006-10-23
    IIF 21 - Director → ME
    icon of calendar 2001-06-30 ~ 2006-10-23
    IIF 77 - Secretary → ME
  • 10
    icon of address 3 Paragon Red Hall Crescent, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,773,510 GBP2024-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2014-02-10
    IIF 6 - Director → ME
  • 11
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2010-07-01
    IIF 53 - Director → ME
  • 12
    OHS LIMITED - 2017-01-26
    FIBRE FINDER LIMITED - 1986-08-27
    icon of address C/o Live Recoveries Limited Wentworth House 122, New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2014-02-10
    IIF 4 - Director → ME
  • 13
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-08
    IIF 58 - Director → ME
  • 14
    BG CONNECTIONS LIMITED - 2000-10-13
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    FIRST CONNECT LIMITED - 2002-07-29
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-08
    IIF 60 - Director → ME
  • 15
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-08
    IIF 59 - Director → ME
  • 16
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-08
    IIF 57 - Director → ME
  • 17
    SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED - 2011-03-31
    SYSTEM ACCESS FALL ELIMINATION LIMITED - 2005-10-05
    icon of address 41 Park Square North, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2014-02-10
    IIF 5 - Director → ME
  • 18
    CODEMAKER LIMITED - 2001-02-01
    icon of address Springwell Mill, Church Street, Heckmondwike, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,424,185 GBP2024-09-30
    Officer
    icon of calendar 2001-01-25 ~ 2004-02-13
    IIF 8 - Director → ME
  • 19
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    -22,401 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 24 - Director → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 72 - Secretary → ME
  • 20
    PINCO 1900 LIMITED - 2003-04-11
    icon of address Sg House, 1 Dukes Green Avenue, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2006-12-21
    IIF 54 - Director → ME
  • 21
    I.M. PORTFOLIO LIMITED - 2005-03-30
    icon of address 1 City Square, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2005-03-14
    IIF 17 - Director → ME
  • 22
    icon of address 5 Queen Street, Derby, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,210 GBP2024-09-30
    Officer
    icon of calendar 2014-02-11 ~ 2015-02-13
    IIF 39 - Director → ME
  • 23
    WHITELEY & GREEN,LIMITED - 1998-07-31
    icon of address Digby House Main Street, Ruston Parva, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,694 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-01-09
    IIF 11 - Director → ME
    icon of calendar 1995-02-03 ~ 1995-10-11
    IIF 65 - Secretary → ME
  • 24
    MODERN RECREATIONS LIMITED - 1987-02-26
    MODREC INTERNATIONAL (HOLDINGS) LIMITED - 2012-03-15
    RILEY BURWAT LIMITED - 1979-12-31
    MODREC LIMITED - 1997-04-29
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,793,754 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1995-01-17
    IIF 15 - Director → ME
  • 25
    J. & G.S. (HOLDINGS) LIMITED - 1988-06-13
    icon of address The Crescent, Hockley, Birmingham, West Midlands
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    999,106 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 29 - Director → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 75 - Secretary → ME
  • 26
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 23 - Director → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 71 - Secretary → ME
  • 27
    GENERAL BUSINESS SERVICES 2 LIMITED - 2009-07-10
    icon of address Helsinki Road, Sutton Fields Industrial Estate, Hull, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2016-03-31
    IIF 13 - Director → ME
  • 28
    icon of address The Crescent, Hockley, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    184 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ 2022-10-28
    IIF 26 - Director → ME
    icon of calendar 2010-04-01 ~ 2022-10-28
    IIF 74 - Secretary → ME
  • 29
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-22 ~ 2007-01-17
    IIF 64 - Secretary → ME
  • 30
    icon of address 82 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2007-01-17
    IIF 63 - Secretary → ME
  • 31
    J.P.M. (AUTOMATIC MACHINES) LIMITED - 1994-11-22
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 2002-09-18
    IIF 46 - Director → ME
  • 32
    GAMES NETWORK LIMITED - 2012-07-25
    ELECTROSURF LIMITED - 1998-11-13
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2003-02-06
    IIF 45 - Director → ME
  • 33
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -19,483 GBP2022-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2021-03-26
    IIF 42 - Director → ME
  • 34
    icon of address 47a Queen Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,766 GBP2023-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2021-03-26
    IIF 40 - Director → ME
  • 35
    DEEDHAZE LIMITED - 1987-05-07
    icon of address 246 Park View, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    118,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1995-01-17 ~ 2013-04-30
    IIF 12 - Director → ME
  • 36
    NORTON MOTORCYCLE HOLDINGS LIMITED - 2020-06-29
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    87,884 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2010-09-27
    IIF 49 - Director → ME
  • 37
    NORTON MOTORCYCLES (UK) LIMITED - 2020-06-29
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    451,065 GBP2018-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-01
    IIF 51 - Director → ME
  • 38
    NORTON RACING LIMITED - 2020-06-29
    icon of address 4385, 06387522: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,164 GBP2018-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-01
    IIF 52 - Director → ME
  • 39
    icon of address C/o Sedulo, 62-66 Deansgate, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,330 GBP2024-03-31
    Officer
    icon of calendar 2010-08-17 ~ 2014-02-10
    IIF 19 - Director → ME
  • 40
    FIELDSIDE HEALTH & SAFETY MANAGEMENT LIMITED - 2011-02-01
    FIELDSIDE BUSINESS SUPPORT LTD - 2017-01-26
    icon of address 41 Park Square North, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,411 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-02-10
    IIF 7 - Director → ME
  • 41
    PROCTER BROS (WIREWORKS) LIMITED - 1987-08-06
    icon of address Forvis Mazars Llp, One, St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2014-02-28
    IIF 9 - Director → ME
  • 42
    SYSTEM ACCESS FE LTD. - 2011-02-01
    icon of address 9 York Place, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,000 GBP2017-03-31
    Officer
    icon of calendar 2010-08-06 ~ 2014-02-10
    IIF 1 - Director → ME
  • 43
    SEGA GAMING EUROPE LIMITED - 1998-04-08
    CANAIDE LIMITED - 1996-05-31
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-23 ~ 2002-09-18
    IIF 47 - Director → ME
  • 44
    icon of address Gateley Legal, 111 Edmund Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,215,867 GBP2024-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2021-03-19
    IIF 55 - Director → ME
  • 45
    icon of address 1 City Square, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    4,693,473 GBP2024-04-30
    Officer
    icon of calendar 1999-03-26 ~ 2004-05-31
    IIF 16 - Director → ME
  • 46
    icon of address Friar Gate Studios, Ford Street, Derby
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,824 GBP2015-09-30
    Officer
    icon of calendar 2014-04-08 ~ 2015-02-13
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.