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

Black, Marc

    Related profiles found in government register
  • Black, Marc
    British company director born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British director born in October 1970

    Registered addresses and corresponding companies
    • Four Chimneys, Whinn Moor Lane, Leeds, LS17 8LG

      IIF 7
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 8 IIF 9
  • Black, Marc
    British property developer born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British proposed director born in October 1970

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 13
  • Black, Marc
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 14
  • Black, Marc
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 62, Eboracum Way, York, YO31 7AN, England

      IIF 15
  • Black, Marc Harrison

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 16
  • Black, Marc

    Registered addresses and corresponding companies
    • The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 17
  • Black, Marc
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 18
  • Black, Marc
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 19
  • Black, Marc
    British property born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 20
  • Black, Marc Harrison
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 21
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 22 IIF 23
    • 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 24 IIF 25
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 26
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 27 IIF 28
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 29
  • Black, Marc Harrison
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 30
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 31 IIF 32 IIF 33
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 34
    • 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 35
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 51 Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 39
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 40
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 41
  • Black, Marc Harrison
    British company secretar born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 42
  • Black, Marc Harrison
    British company secretary born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 43
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 44
  • Black, Marc Harrison
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 45
    • 15 The Drive, Leeds, West Yorkshire, LS17 7QB, England

      IIF 46 IIF 47
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 48
    • 51, Selby Road, Leeds, LS9 0EW, England

      IIF 49
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 50
  • Black, Marc Harrison
    British property born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 51
  • Black, Marc Harrison
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 52 IIF 53
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 54
  • Mr Marc Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 55
    • Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 56 IIF 57 IIF 58
    • Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 59
  • Black, Marc, Mr.
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 60
  • Black, Marc Harrison, Mr.
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 61 IIF 62 IIF 63
  • Black, Marc Harrison, Mr.
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 64
  • Black, Marc Harrison, Mr.
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 65
  • Black, Marc Harrison
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 66
  • Black, Marc Harrison
    British company director & s born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 67
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 68 IIF 69
  • Black, Marc Harrison
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 70
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 71 IIF 72 IIF 73
  • Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QB, United Kingdom

      IIF 74 IIF 75
  • Mr Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 76
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 77
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 78
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 79 IIF 80
    • Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 81
    • Randomstone, Wetherby Road, Collingham, Wetherby, Leeds, LS22 5AY, England

      IIF 82
  • Mr. Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 83
    • 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 84
  • Mr. Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 85 IIF 86 IIF 87
  • Mr Marc Louis Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 88
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 89
    • Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 90
  • Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 91 IIF 92 IIF 93
    • C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 95
    • Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 96
  • Mr Marc Harrison Louis Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 97
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 98
    • S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 14
  • 1
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    RECYCLE PAINT LIMITED - 2009-02-10
    C/o Clark Business Recovery Limited 26, York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,052 GBP2016-11-30
    Officer
    2017-12-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 6
    Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 7
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 2 - Director → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 15 - Director → ME
  • 9
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 10
    Flat 62 City Gate Icona 2, Eboracum Way, York, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    32 Towyn Avenue, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 12
    WEARDLEY CONSTRUCTION LIMITED - 2009-10-15
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 48 - Director → ME
  • 13
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 18, Central Arcade, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,302 GBP2018-10-30
    Officer
    2020-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
Ceased 44
  • 1
    Dept 4004a 196 High Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-10
    IIF 34 - Director → ME
    2025-02-20 ~ 2025-02-20
    IIF 33 - Director → ME
    Person with significant control
    2024-07-02 ~ 2025-02-01
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    2025-02-20 ~ 2025-02-21
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ 2017-11-03
    IIF 69 - Director → ME
  • 3
    B & O FAMILY HOLDINGS LTD - 2025-05-20
    1 Tollbar Farm Louth Road, New Waltham, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2021-12-31
    Officer
    2020-11-09 ~ 2023-06-08
    IIF 40 - Director → ME
    2018-12-04 ~ 2020-06-23
    IIF 36 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-26
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2022-07-30 ~ 2023-06-08
    IIF 80 - Has significant influence or control OE
    2018-12-04 ~ 2020-06-23
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2020-09-08 ~ 2021-11-11
    IIF 28 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-11-11
    IIF 95 - Has significant influence or control OE
  • 5
    C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-09-30
    Officer
    2019-09-26 ~ 2020-06-30
    IIF 38 - Director → ME
    Person with significant control
    2019-09-26 ~ 2020-06-30
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -449,304 GBP2022-05-30
    Officer
    2017-04-07 ~ 2023-05-05
    IIF 66 - Director → ME
    Person with significant control
    2016-06-01 ~ 2023-05-05
    IIF 83 - Has significant influence or control OE
  • 7
    Suit 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 22 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 8
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    2017-01-10 ~ 2021-11-10
    IIF 51 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-05-31
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    51 Selby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,808 GBP2023-05-30
    Officer
    2018-08-16 ~ 2021-10-04
    IIF 39 - Director → ME
  • 10
    Units 1 & 2 Sandleas Way, Sandleas Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,157 GBP2023-05-30
    Officer
    2018-06-21 ~ 2021-10-04
    IIF 19 - Director → ME
  • 11
    Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    2005-07-19 ~ 2009-03-02
    IIF 11 - Director → ME
  • 12
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-06-26 ~ 2025-01-27
    IIF 45 - Director → ME
    2022-10-28 ~ 2023-10-15
    IIF 20 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-10-15
    IIF 76 - Ownership of shares – 75% or more OE
    2024-06-10 ~ 2025-01-27
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,356,056 GBP2020-01-31
    Officer
    2017-11-15 ~ 2019-05-27
    IIF 46 - Director → ME
  • 14
    Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2022-07-19 ~ 2023-03-06
    IIF 41 - Director → ME
    Person with significant control
    2022-07-19 ~ 2023-03-06
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    1a Smithy Mills Lane, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    2020-12-09 ~ 2023-05-31
    IIF 42 - Director → ME
  • 16
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 71 - Director → ME
  • 17
    J WALKER FINEST MEATS LTD - 2023-02-24
    Jw Wholesale & Communication Ltd, 323 Alcester Road, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    690,697 GBP2024-11-30
    Officer
    2024-12-16 ~ 2025-02-03
    IIF 31 - Director → ME
    2024-08-18 ~ 2024-12-16
    IIF 32 - Director → ME
    Person with significant control
    2024-12-16 ~ 2025-02-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    2024-08-18 ~ 2024-12-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 18
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 73 - Director → ME
  • 19
    GWECO 376 LIMITED - 2007-12-19
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    2008-01-18 ~ 2008-04-23
    IIF 7 - Director → ME
  • 20
    GWECO 280 LIMITED - 2005-12-13
    Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    2006-08-04 ~ 2008-06-12
    IIF 9 - Director → ME
    2006-08-04 ~ 2008-01-04
    IIF 17 - Secretary → ME
  • 21
    Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 3 - Director → ME
  • 22
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 4 - Director → ME
  • 23
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-03-31 ~ 2009-03-02
    IIF 6 - Director → ME
  • 24
    LIFE HOMES (SHADWELL) LIMITED - 2005-04-20
    Armstrong Watson Central House, 47 St Paul's Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-08-12 ~ 2009-03-02
    IIF 12 - Director → ME
  • 25
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2006-12-06 ~ 2009-03-02
    IIF 10 - Director → ME
  • 26
    Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2004-08-02 ~ 2009-03-02
    IIF 1 - Director → ME
  • 27
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,881 GBP2023-05-31
    Officer
    2019-05-15 ~ 2025-02-02
    IIF 25 - Director → ME
    2019-05-15 ~ 2023-05-05
    IIF 24 - Director → ME
    Person with significant control
    2019-05-15 ~ 2023-03-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 28
    Suite 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ 2024-09-11
    IIF 21 - Director → ME
    Person with significant control
    2024-07-02 ~ 2024-09-11
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 29
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,287 GBP2023-02-28
    Officer
    2019-08-21 ~ 2023-05-05
    IIF 26 - Director → ME
    2019-08-21 ~ 2024-12-01
    IIF 23 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-03-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-21 ~ 2024-12-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 30
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    338,917 GBP2023-11-01 ~ 2024-10-31
    Officer
    2022-08-31 ~ 2023-01-16
    IIF 65 - Director → ME
  • 31
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    15,486,744 GBP2023-11-01 ~ 2024-10-31
    Officer
    2020-06-17 ~ 2023-01-09
    IIF 54 - Director → ME
  • 32
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,534 GBP2023-11-01 ~ 2024-10-31
    Officer
    2020-08-18 ~ 2023-01-16
    IIF 50 - Director → ME
  • 33
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    3,200 GBP2023-10-31
    Officer
    2018-10-26 ~ 2018-11-04
    IIF 43 - Director → ME
    Person with significant control
    2018-10-26 ~ 2018-11-04
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,702,966 GBP2022-11-01 ~ 2023-10-31
    Officer
    2020-08-12 ~ 2023-01-16
    IIF 53 - Director → ME
  • 35
    Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -422,182 GBP2022-11-01 ~ 2023-10-31
    Officer
    2019-06-01 ~ 2020-08-27
    IIF 52 - Director → ME
    2022-02-14 ~ 2023-01-16
    IIF 64 - Director → ME
  • 36
    4 The Crescent, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,224 GBP2024-07-31
    Officer
    2004-07-09 ~ 2004-10-28
    IIF 13 - Director → ME
  • 37
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    2019-01-11 ~ 2023-05-06
    IIF 72 - Director → ME
  • 38
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -959,624 GBP2019-09-30
    Officer
    2017-11-15 ~ 2018-05-08
    IIF 47 - Director → ME
  • 39
    UKM SECURITY LIMITED - 2021-10-14
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    ITCOM SUPPORT LTD - 2018-06-21
    11 Belmont Crescent, Swindon, England
    Active Corporate
    Equity (Company account)
    5,465 GBP2024-03-31
    Officer
    2024-08-19 ~ 2024-12-17
    IIF 30 - Director → ME
    Person with significant control
    2024-08-19 ~ 2024-12-17
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 40
    51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-06 ~ 2010-08-16
    IIF 67 - Director → ME
    2010-07-06 ~ 2010-08-16
    IIF 16 - Secretary → ME
  • 41
    Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2023-10-31
    Officer
    2019-10-02 ~ 2023-01-16
    IIF 44 - Director → ME
  • 42
    20-22 Bridge End, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,302 GBP2023-11-29
    Officer
    2018-11-15 ~ 2018-11-15
    IIF 60 - Director → ME
    Person with significant control
    2018-11-15 ~ 2018-11-15
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    2005-08-05 ~ 2009-03-02
    IIF 8 - Director → ME
  • 44
    1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-07-31
    Officer
    2018-01-26 ~ 2023-03-01
    IIF 18 - Director → ME
    2023-03-01 ~ 2023-05-05
    IIF 27 - Director → ME
    Person with significant control
    2018-01-26 ~ 2023-03-01
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.