logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Baxandall, Catherine Elizabeth

    Related profiles found in government register
  • Baxandall, Catherine Elizabeth
    British co sec born in June 1958

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

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

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

      IIF 9
  • Baxandall, Catherine Elizabeth
    British company secreatary born in June 1958

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

      IIF 10
  • Baxandall, Catherine Elizabeth
    British company secretary born in June 1958

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

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

      IIF 42 IIF 43
  • Baxandall, Catherine Elizabeth
    British lawyer born in June 1958

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

      IIF 44 IIF 45
  • Baxandall, Catherine Elizabeth
    British secretary born in June 1958

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

      IIF 46
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

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

      IIF 47 IIF 48
  • Banandall, Cathrine Elizabeth
    British cs born in June 1958

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

      IIF 49
  • Baxandall, Catherine Elizabeth
    British

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

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

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

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

      IIF 68 IIF 69
  • Baxandall, Catherine Elizabeth
    British company secreatary

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

      IIF 70
  • Baxandall, Catherine Elizabeth
    British company secretary

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

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

      IIF 166
  • Baxandall, Catherine Elizabeth
    British cs

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

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

      IIF 171 IIF 172
  • Baxandall, Catherine Elizabeth
    British secretary

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

      IIF 173
  • Baxandall, Catherine Elizabeth
    British company secretary born in June 1958

    Resident in England

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

    Resident in England

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

      IIF 184
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Resident in England

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

      IIF 185
    • icon of address 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley, LS29 9EE, England

      IIF 186
  • Baxandall, Catherine Elizabeth
    British solicitor, co sec, legal advis born in June 1958

    Resident in England

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

      IIF 187
  • Baxandall, Catherine Elizabeth

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

    Resident in United Kingdom

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

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

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

    Resident in England

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

      IIF 213
  • Catherine Elizabeth Baxandall
    British born in June 1958

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

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