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

Mr Stephen Anthony Christopher Lawlor

    Related profiles found in government register
  • Mr Stephen Anthony Christopher Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solution Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 1
    • icon of address 10 Hostingley Lane, Thornhill, Dewsbury, WF12 0JB, United Kingdom

      IIF 2
    • icon of address Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX59HX, United Kingdom

      IIF 3
    • icon of address 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 7 IIF 8
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, England

      IIF 9
    • icon of address 1, Riverside Court, Huddersfield, HD8 8GY, United Kingdom

      IIF 10
    • icon of address 1, Riverside Court, Huddersfield, HD88GY, United Kingdom

      IIF 11
    • icon of address Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, HD8 9PU, United Kingdom

      IIF 12
    • icon of address Cfw, Wakefield Road, Clayton West, Huddersfield, HD8 9PU, United Kingdom

      IIF 13
    • icon of address Cfw, Wakefield Road, Huddersfield, HD8 9PU, United Kingdom

      IIF 14
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 15
    • icon of address Riverside Court, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 16
    • icon of address Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 17 IIF 18
    • icon of address 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 19
    • icon of address Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, LS13 1BQ, England

      IIF 20
    • icon of address Unit 1, Mill Lane, London, CR0 4AA, United Kingdom

      IIF 21 IIF 22
  • Stephen Anthony Christopher Luke Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD88GY, United Kingdom

      IIF 23
  • Stephen Anthony Chris Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 24
    • icon of address 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD88GY, United Kingdom

      IIF 25
  • Lawlor, Stephen Anthony Christopher Luke
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 26
  • Lawlor, Stephen Anthony Christopher
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hostingley Lane, Thornhill, Dewsbury, Dewsbury, WF12 0JB, United Kingdom

      IIF 27
    • icon of address Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX5 9HX, United Kingdom

      IIF 28
    • icon of address 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 29
    • icon of address 1, Riverside Court, Huddersfield, Huddersfield, W Yorks, HD8 8GY, United Kingdom

      IIF 30 IIF 31
    • icon of address Cfw, Wakefield Road, Clayton West, Huddersfield, HD8 9PU, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 34 IIF 35
  • Lawlor, Stephen Anthony Christopher
    British chief executive born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 36
    • icon of address Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, LS13 1BQ, England

      IIF 37
  • Lawlor, Stephen Anthony Christopher
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, West Yorks, HD8 8G9, United Kingdom

      IIF 38
    • icon of address 2, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 39 IIF 40
    • icon of address Leonard Curtis, 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 41
  • Lawlor, Stephen Anthony Christopher
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xl Business Solution Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 42
    • icon of address Unit 3, The Old Station Yard, Exley Lane, Elland, West Yorkshire, HX5 0SW, United Kingdom

      IIF 43
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 44 IIF 45 IIF 46
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 47
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 48
    • icon of address 1 Riverside Courtl, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 49
    • icon of address Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, HD8 9PU, United Kingdom

      IIF 50
    • icon of address Unit 4 Pennine Court, Skelmanthorpe Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9SA

      IIF 51
    • icon of address 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 52
    • icon of address Leonard Curtis 9th Floor 7, Park Row, Leeds, LS1 5HD

      IIF 53
    • icon of address 17, Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 54
  • Lawlor, Stephen Anthony Christopher
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 55
  • Lawlor, Stephen Anthony Christopher
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 , Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, HD64DJ, United Kingdom

      IIF 56 IIF 57
  • Stephen Anthony Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 58
  • Lawlor, Stephen Anthony Chris
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 59
  • Lawlor, Stephen Anthony Chris
    British md born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 60
  • Mr Steve Lawlor
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Calder Metal Bradford Road, Brighouse, HD6 4DJ, United Kingdom

      IIF 61
  • Lawlor, Stephen Anthony Christopher
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Woodman Works, South Lane, Elland, HX5 0PE, England

      IIF 62
  • Lawlor, Stephen Anthony
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 63
  • Stephen Lawlor
    English born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 64
  • Mr Stephen Lawlor
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 65
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 66
  • Lawlor, Steve
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Calder Metal Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, United Kingdom

      IIF 67 IIF 68
  • Lawlor, Steve
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 69
  • Lawlor, Stephen
    British managing director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 70
  • Lawlor, Stephen
    English director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, HD8 8GY, United Kingdom

      IIF 71
  • Lawlor, Stephen Anthony Christopher Luke

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 72
  • Lawlor, Stephen Anthony Christopher

    Registered addresses and corresponding companies
    • icon of address Park Road Mills - Hilclare, Park Road, Elland, Halifax, HX5 9HX, United Kingdom

      IIF 73
    • icon of address 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 74
  • Lawlor, Stephen
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 75
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 76
  • Lawlor, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Castle Lodge Avenue, Rothwell, Leeds, LS26 0ZD, United Kingdom

      IIF 77
  • Lawlor, Stephen Anthony Chris

    Registered addresses and corresponding companies
    • icon of address Cfw Buckleys, Wakefield Road, Clayton West, Hd889pu, HD89PU, United Kingdom

      IIF 78
    • icon of address 1 Riverside Court, Denby Dale, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 79
  • Lawlor, Stephen Anthony

    Registered addresses and corresponding companies
    • icon of address 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 80
  • Lawlor, Stephen

    Registered addresses and corresponding companies
    • icon of address 10 Hostingley Lane, Thornhill, Dewsbury, Dewsbury, WF12 0JB, United Kingdom

      IIF 81
    • icon of address 1 Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 82
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 83
    • icon of address 1 Riverside Courtl, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 84
    • icon of address Hawthorne House, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, England

      IIF 85 IIF 86
    • icon of address Unit 1, Mill Lane, Croydon, London, CR0 4AA, United Kingdom

      IIF 87 IIF 88
  • Lawlor, Steve

    Registered addresses and corresponding companies
    • icon of address 370, Calder Metal Bradford Road, Brighouse, West Yorkshire, HD6 4DJ, United Kingdom

      IIF 89
    • icon of address 1, Riverside Court, Denby Dale, Huddersfield, HD8 8GY, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -66,577 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 1 Mill Lane, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 90 - Secretary → ME
  • 4
    THE ANGLO ANODISING COMPANY LIMITED - 2024-04-19
    MONTIBA LTD - 2024-04-19
    icon of address Ledsham House, Ledsam Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292 GBP2024-03-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 76 - Director → ME
    icon of calendar 2023-09-21 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    HILCLARE LIGHTING LTD - 2024-01-30
    icon of address Cfw Buckleys Wakefield Road, Clayton West, Hd889pu, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2023-12-18 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address Leonard Curtis 9th Floor 7, Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    526,183 GBP2022-02-27
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 53 - Director → ME
  • 9
    RODNEY BAY LTD - 2025-01-28
    icon of address Calder Metal, Unit 1 Calder Trading Estate, 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,926 GBP2024-09-30
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Car Foam Warehouse, Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Riverside Court Denby Dale, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2023-09-14 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-06-08 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 84 - Secretary → ME
  • 17
    icon of address 83 Castle Lodge Avenue, Rothwell, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 77 - Director → ME
  • 18
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED - 2021-08-05
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2021-07-08
    DENBY SOLAR LIMITED - 2020-10-06
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2019-05-02
    RADIO NORMANTON LIMITED - 2017-10-26
    icon of address Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    219,902 GBP2020-02-27
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Hostingley Lane Thornhill, Dewsbury, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-09-19 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address Cfw Wakefield Road, Clayton West, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    PILOT GROUP INFRASTRUCTURE LIMITED - 2022-03-07
    THE PILOT GROUP (INFRASTRUCTURE) LIMITED - 2017-10-30
    LEDCLEVER LIMITED - 2017-10-24
    icon of address Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,248 GBP2022-05-29
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 1 , Calder Trading Estate 370 Bradford Road, Brighouse, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    NORMANTON TRANSPORT LTD. - 2017-11-08
    NORMANTON AIRLINES LIMITED - 2016-04-19
    icon of address Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,919 GBP2024-06-30
    Officer
    icon of calendar 2017-05-27 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-05-27 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    METAL SPINNERS GROUP LTD LTD. - 2020-02-24
    GREEN KITCHENWARE LTD - 2019-09-11
    icon of address Xl Business Solution Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2019-09-30
    Officer
    icon of calendar 2019-09-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-02-15 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 27
    icon of address Park Road Mills - Hilclare Park Road, Elland, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-10-26 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    icon of address 1, Hawthorn House, Riverside Court, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    icon of address Cfw Buckleys Wakefield Road, Clayton West, Hd889pu, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    icon of address 20-22 Bridge End, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Riverside Court, Huddersfield, Huddersfield, W Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 33
    R1SCL LTD - 2023-01-12
    icon of address Ledsam House, Ledsam Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,917 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 68 - Director → ME
    icon of calendar 2022-11-21 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 1 Mill Lane, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2019-12-16 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 35
    icon of address The Paddock, Estcourt Road, Darrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Hawthorne House Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,950 GBP2017-04-12
    Officer
    icon of calendar 2017-05-29 ~ dissolved
    IIF 36 - Director → ME
  • 37
    icon of address 1 Riverside Court, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-08-07 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 7
  • 1
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -66,577 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2011-12-06 ~ 2013-04-11
    IIF 43 - Director → ME
  • 2
    icon of address Unit4 Standback Way, Skelmanthorpe, Huddersfield, Wwest Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-02-20
    IIF 40 - Director → ME
  • 3
    ALUMINIUM BI FOLD DOORS AND FRAMES LIMITED - 2021-08-05
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2021-07-08
    DENBY SOLAR LIMITED - 2020-10-06
    ACE CATERING EQUIPMENT SUPPLIES LTD - 2019-05-02
    RADIO NORMANTON LIMITED - 2017-10-26
    icon of address Unit 10, Rossett Business Park, Rodley Lane, Rodley Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    219,902 GBP2020-02-27
    Officer
    icon of calendar 2017-05-14 ~ 2017-05-23
    IIF 70 - Director → ME
  • 4
    icon of address Unit 4 Standback Way, Skelmanthorpe, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-02-20
    IIF 39 - Director → ME
  • 5
    ACE PANS LIMITED - 2016-12-30
    icon of address Cubley Wood Farm, Cubley, Ashbourne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2017-04-30
    Officer
    icon of calendar 2011-06-15 ~ 2016-12-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2016-12-20
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,058 GBP2024-04-28
    Officer
    icon of calendar 2012-04-03 ~ 2014-03-25
    IIF 54 - Director → ME
  • 7
    icon of address Unit 3 Woodman Works, South Lane, Elland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,177 GBP2022-03-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-07-05
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

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

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