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

Douglas, Stephen

    Related profiles found in government register
  • Douglas, Stephen
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwell House, High Street, Amotherby, Malton, YO17 6TL

      IIF 1
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 2
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 3
  • Douglas, Stephen
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Newbiggin, Malton, YO17 7JF, England

      IIF 4
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 5 IIF 6
    • icon of address Old Joiners Cottage, Marton, Sinnington, York, YO62 6RD, England

      IIF 7
  • Douglas, Stephen
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 11
    • icon of address 7, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 12
  • Douglas, Stephen
    British chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 13 IIF 14
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 15 IIF 16
  • Douglas, Stephen
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 17
  • Douglas, Stephen
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Douglas, Stephen
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 58
  • Douglas, Stephen

    Registered addresses and corresponding companies
  • Douglas, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 101
    • icon of address 72, Newbiggin, Malton, North Yorkshire, YO17 7JF, England

      IIF 102
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 103 IIF 104 IIF 105
    • icon of address Wells House, Renwick, Penrith, CA10 1JY, England

      IIF 109
    • icon of address Wells House, Renwick, Penrith, Cumbria, CA10 1JY, England

      IIF 110
    • icon of address Unit 2 The Io Salbrook Industrial Estate, Salbrook Road, Salfords, Redhill, RH1 5GJ, United Kingdom

      IIF 111
    • icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 112
  • Douglas, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 113
  • Douglas, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, Y017 6TL

      IIF 114
    • icon of address Cornwell House, Amotherby, Malton, North Yorkshire, YO17 6TL

      IIF 115
    • icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH

      IIF 116 IIF 117
  • Mr Stephen Douglas
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Stephen Douglas
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, England

      IIF 134
child relation
Offspring entities and appointments
Active 22
  • 1
    ALIGN RESEARCH HOLDINGS LIMITED - 2025-10-20
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    945,237 GBP2025-02-28
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 60 - Secretary → ME
  • 2
    SPREAD YOUR OPTIONS LIMITED - 2015-11-02
    OPTIONS TRADER LTD - 2012-01-23
    SPREADBET COMPLAINTS LTD - 2010-07-29
    SPREAD BETS COMPLAINTS LIMITED - 2007-11-23
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,477 GBP2025-02-28
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 59 - Secretary → ME
  • 3
    BANNERDALE ACCOUNTANCY SERVICES LIMITED - 2022-11-22
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,813 GBP2024-04-06
    Officer
    icon of calendar 2002-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Showfield Lane, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,217 GBP2024-07-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 62 - Secretary → ME
  • 5
    ALIGN RESEARCH INVESTMENTS HOLDINGS LIMITED - 2023-07-31
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,045,238 GBP2024-02-29
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 98 - Secretary → ME
  • 6
    ALIGN RESEARCH INVESTMENTS LIMITED - 2022-12-29
    icon of address Old Joiners Cottage Marton, Sinnington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,163,682 GBP2024-02-29
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 100 - Secretary → ME
  • 7
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 8
    icon of address 72 Newbiggin, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,172 GBP2024-03-31
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 102 - Secretary → ME
  • 9
    FOUR SEASON PROPERTY LIMITED - 2012-05-17
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 112 - Secretary → ME
  • 10
    icon of address Wells House, Renwick, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,710 GBP2024-06-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 72 - Secretary → ME
  • 11
    GILLBANK FARM LIMITED - 2020-02-04
    COMPLETE HORTICULTURE LIMITED - 2010-05-06
    icon of address Wells House, Renwick, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,522 GBP2024-09-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 110 - Secretary → ME
  • 12
    icon of address Wells House, Renwick, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,259 GBP2024-09-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 109 - Secretary → ME
  • 13
    icon of address Hawthorn House 2 Langton Road, Norton, Malton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,594 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 99 - Secretary → ME
  • 14
    NEW ENGLAND CONCEPTS LIMITED - 2012-05-11
    NEW ENGLAND HOLDINGS LIMITED - 2010-06-22
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 87 - Secretary → ME
  • 15
    CATALYSE CAPITAL LIMITED - 2022-12-28
    ALIGNMENT CAPITAL LIMITED - 2020-03-11
    icon of address Cornwell House Main Street, Amotherby, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 16
    KALCREST LIMITED - 2010-05-06
    icon of address Mazzars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 114 - Secretary → ME
  • 17
    icon of address Unit D1, The Pyramid Estate, Showfield Lane, Malton, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,177 GBP2024-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 69 - Secretary → ME
  • 18
    icon of address 72 Newbiggin, Malton
    Active Corporate (2 parents)
    Equity (Company account)
    2,865 GBP2024-07-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 61 - Secretary → ME
  • 19
    icon of address Cornwell House Main Street, Amotherby, Malton, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 10 - Director → ME
  • 20
    TORYEN RECRUITMENT LIMITED - 2010-05-06
    ASHBOND LIMITED - 2008-01-16
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 107 - Secretary → ME
  • 21
    icon of address Cornwell House Main Street, Amotherby, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 22
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    READYARRIVE LIMITED - 1991-06-26
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 101 - Secretary → ME
Ceased 70
  • 1
    icon of address 5 Station Road, Cullingworth, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,230 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-10-05
    IIF 86 - Secretary → ME
  • 2
    ADDSWITCH LIMITED - 2014-08-05
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2020-01-20
    IIF 91 - Secretary → ME
  • 3
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-01-20
    IIF 73 - Secretary → ME
  • 4
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2007-12-17
    IIF 103 - Secretary → ME
  • 5
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,550 GBP2018-07-31
    Officer
    icon of calendar 2013-03-25 ~ 2019-07-05
    IIF 84 - Secretary → ME
  • 6
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ 2019-06-26
    IIF 16 - Director → ME
    icon of calendar 2006-02-10 ~ 2015-01-31
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ 2019-06-26
    IIF 31 - Director → ME
    icon of calendar 2006-02-10 ~ 2015-01-31
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-12 ~ 2019-06-26
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CFD ACCOUNTANCY LIMITED - 2014-04-01
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,890 GBP2024-05-31
    Officer
    icon of calendar 2011-12-01 ~ 2019-06-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 2a Forest Drive, Theydon Bois, Epping, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    IIF 96 - Secretary → ME
  • 11
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ 2019-06-26
    IIF 11 - Director → ME
    icon of calendar 2007-01-05 ~ 2015-01-31
    IIF 113 - Secretary → ME
    icon of calendar 2003-02-26 ~ 2006-02-14
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE CFD PARTNERSHIP LLP - 2018-05-12
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2019-06-26
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-06-26
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2015-10-21
    IIF 97 - Secretary → ME
  • 14
    LIME PERSONNEL LIMITED - 2013-01-14
    CLARICO LIMITED - 2012-08-09
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2017-10-05
    IIF 25 - Director → ME
    icon of calendar 2012-02-08 ~ 2013-02-18
    IIF 52 - Director → ME
  • 15
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    icon of calendar 2012-08-08 ~ 2014-11-05
    IIF 47 - Director → ME
    icon of calendar 2011-07-01 ~ 2012-08-08
    IIF 90 - Secretary → ME
    icon of calendar 2014-11-05 ~ 2018-11-26
    IIF 85 - Secretary → ME
  • 16
    LIME PEOPLE LIMITED - 2012-12-19
    KALCREST INDUSTRIAL LIMITED - 2011-10-14
    CUBE SOLUTIONS LIMITED - 2011-07-18
    KALCREST INDUSTRIAL LIMITED - 2011-07-13
    IRVING STAFFING SOLUTIONS LIMITED - 2010-01-18
    COMAC STAFFING SOLUTION (2003) LIMITED - 2009-02-26
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2010-07-16
    IIF 104 - Secretary → ME
  • 17
    TORYEN LIMITED - 2016-06-23
    UK ENERGY SERVICES LIMITED - 2008-01-23
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2004-03-18 ~ 2006-02-14
    IIF 9 - Director → ME
  • 18
    ONTARGET DATA LIMITED - 2016-07-07
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2020-01-20
    IIF 78 - Secretary → ME
  • 19
    CFD MEDIA LIMITED - 2016-03-16
    icon of address 12 Yeoman Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2016-03-16
    IIF 93 - Secretary → ME
  • 20
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-24 ~ 2012-09-17
    IIF 5 - Director → ME
  • 21
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-22
    IIF 42 - Director → ME
  • 22
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 40 - Director → ME
  • 23
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 37 - Director → ME
    icon of calendar 2012-08-10 ~ 2016-02-16
    IIF 71 - Secretary → ME
  • 24
    YORKSHIRE TRADITIONAL HOMES LIMITED - 2016-02-02
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,848 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2019-06-26
    IIF 23 - Director → ME
    icon of calendar 2003-11-01 ~ 2019-06-26
    IIF 115 - Secretary → ME
  • 25
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 118 - Has significant influence or control OE
  • 26
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,876 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-06-26
    IIF 134 - Has significant influence or control OE
  • 27
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    icon of calendar 2014-03-21 ~ 2019-06-26
    IIF 26 - Director → ME
  • 28
    CONSTRUCT INTERIORS (NORTHERN) LIMITED - 2014-10-02
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,705 GBP2023-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2019-06-26
    IIF 30 - Director → ME
  • 29
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-12-17
    IIF 108 - Secretary → ME
  • 30
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-09-08
    IIF 106 - Secretary → ME
  • 31
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-01-31
    IIF 92 - Secretary → ME
  • 32
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2015-04-16
    PALLET PARTNERS LIMITED - 2012-02-17
    JELLY BEAN RENTALS LIMITED - 2010-11-25
    icon of address Mazars House Gelderd Road, Gildersom, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-18
    IIF 49 - Director → ME
  • 33
    STANHOPE RACING LIMITED - 2020-07-09
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    icon of calendar 2011-07-21 ~ 2012-08-01
    IIF 55 - Director → ME
  • 34
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-04-01
    IIF 54 - Director → ME
  • 35
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,476 GBP2024-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2019-06-26
    IIF 28 - Director → ME
    icon of calendar 2012-05-09 ~ 2013-02-18
    IIF 39 - Director → ME
    icon of calendar 2020-05-18 ~ 2020-05-20
    IIF 81 - Secretary → ME
    icon of calendar 2015-04-08 ~ 2015-11-17
    IIF 88 - Secretary → ME
  • 36
    LIME PEOPLE (WEST YORKSHIRE) LIMITED - 2012-02-17
    LIME PEOPLE (MANCHESTER) LIMITED - 2012-02-08
    REBELLION UK LIMITED - 2011-10-13
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-09-12
    IIF 57 - Director → ME
  • 37
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    icon of calendar 2016-05-17 ~ 2019-08-08
    IIF 77 - Secretary → ME
  • 38
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED - 2018-10-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    icon of calendar 2016-01-22 ~ 2018-10-04
    IIF 17 - Director → ME
    icon of calendar 2015-10-15 ~ 2016-10-12
    IIF 83 - Secretary → ME
  • 39
    COMPTONS RECRUITMENT LIMITED - 2012-06-26
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2012-06-25
    IIF 43 - Director → ME
  • 40
    SPORTS411 MEDIA LTD - 2014-06-10
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -393,055 GBP2017-12-31
    Officer
    icon of calendar 2014-06-04 ~ 2014-08-01
    IIF 56 - Director → ME
    icon of calendar 2017-11-28 ~ 2020-01-20
    IIF 80 - Secretary → ME
    icon of calendar 2013-10-31 ~ 2017-10-26
    IIF 79 - Secretary → ME
  • 41
    OLE MEDIA GROUP LIMITED - 2015-08-27
    TEAMTALK EUROPE LIMITED - 2013-08-28
    CONCEPT EASYVEND LIMITED - 2012-05-03
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-06-05 ~ 2014-08-01
    IIF 35 - Director → ME
    icon of calendar 2011-11-01 ~ 2013-10-31
    IIF 50 - Director → ME
    icon of calendar 2013-10-31 ~ 2020-01-20
    IIF 75 - Secretary → ME
  • 42
    icon of address 18 Thornton Road Industrial Estate, Pickering, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,235 GBP2025-01-31
    Officer
    icon of calendar 2020-10-06 ~ 2021-01-12
    IIF 18 - Director → ME
  • 43
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    icon of address 121a Queensway, Bletchley, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    icon of calendar 2010-09-20 ~ 2019-06-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MOBIMEDIA UK LIMITED - 2021-05-07
    OLE MEDIA DIGITAL LIMITED - 2018-07-24
    icon of address Suite 4.01, Leeming Building Vicar Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2020-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-01-20
    IIF 74 - Secretary → ME
  • 45
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-07-10 ~ 2019-07-08
    IIF 95 - Secretary → ME
  • 46
    REDBOX ENTERPRISES LIMITED - 2013-02-28
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,734,478 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2019-06-26
    IIF 21 - Director → ME
    icon of calendar 2002-07-05 ~ 2006-02-14
    IIF 65 - Secretary → ME
    icon of calendar 2007-01-02 ~ 2011-06-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 120 - Has significant influence or control OE
  • 47
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    RYEGATE MARKETING LIMITED - 2007-06-22
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2007-06-15 ~ 2019-06-26
    IIF 15 - Director → ME
    icon of calendar 2003-01-29 ~ 2006-02-14
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    LYNX INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-16
    IIF 13 - Director → ME
    icon of calendar 2007-07-04 ~ 2009-07-16
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-06-26
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    LIME PEOPLE TRAINING LIMITED - 2015-01-15
    TRUHAR CRAFTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2012-04-27 ~ 2013-02-18
    IIF 36 - Director → ME
  • 50
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2012-04-30
    IIF 46 - Director → ME
  • 51
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2012-04-30
    IIF 51 - Director → ME
  • 52
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-30
    IIF 41 - Director → ME
  • 53
    EASTLAKE SE5 LIMITED - 2012-08-15
    AMELIA PAGE LIMITED - 2011-12-08
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2016-02-10
    IIF 70 - Secretary → ME
  • 54
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2012-04-30
    IIF 45 - Director → ME
  • 55
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 48 - Director → ME
  • 56
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 6 - Director → ME
  • 57
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 44 - Director → ME
  • 58
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2013-03-01
    IIF 53 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-02-10
    IIF 94 - Secretary → ME
  • 59
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,946 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ 2019-06-26
    IIF 12 - Director → ME
    icon of calendar 2007-01-05 ~ 2011-06-14
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 72 Newbiggin, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2025-10-28
    IIF 4 - Director → ME
  • 61
    SPREAD YOUR OPTIONS LIMITED - 2012-01-17
    HNBM INVESTMENT CONSULTING LTD - 2009-09-20
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,757 GBP2016-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2014-07-08
    IIF 111 - Secretary → ME
  • 62
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,874 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2020-01-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    TEMPLEGATE ASSET FINANCE LIMITED - 2018-02-21
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2019-06-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-06-26
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2019-06-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-26
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    THE CLARICO GROUP LIMITED - 2019-03-19
    LIME PEOPLE HOLDINGS LTD - 2017-03-30
    LIME PEOPLE (WEST MIDLANDS) LIMITED - 2012-03-28
    LIME PEOPLE LIMITED - 2011-10-13
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-18
    IIF 38 - Director → ME
    icon of calendar 2015-04-08 ~ 2017-10-05
    IIF 82 - Secretary → ME
  • 66
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    GEDDES INNS LIMITED - 2004-12-07
    icon of address 9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-11-30
    IIF 8 - Director → ME
    icon of calendar 2004-12-14 ~ 2006-02-14
    IIF 14 - Director → ME
  • 67
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-11-28
    IIF 22 - Director → ME
  • 68
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,122 GBP2025-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2019-06-26
    IIF 27 - Director → ME
  • 69
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-06-26
    IIF 76 - Secretary → ME
  • 70
    TRANSPENNINE CARE LIMITED - 2015-09-18
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    icon of calendar 2012-02-09 ~ 2019-06-26
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.