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 Mohammad Iqbal Chaudry

    Related profiles found in government register
  • Mr Mohammad Iqbal Chaudry
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Iqbal Chaudry
    British born in November 1951

    Resident in England

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

      IIF 26
  • Chaudry, Mohammad Iqbal
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chaudry, Mohammad Iqbal
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chaudry, Mohammad Iqbal
    British co director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 53
  • Chaudry, Mohammad Iqbal
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 54 IIF 55
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, England

      IIF 56
  • Chaudry, Mohammad Iqbal
    British direction born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St.johns House, Clyde Street, Bingley, West Yorkshire, BD16 4LD, England

      IIF 57
  • Chaudry, Mohammad Iqbal
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Chaudry, Mohammad Iqbal
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River View, Bradford Road, Cottingley Bridge, Bingley, BD16 1NE

      IIF 108
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 109 IIF 110
  • Chaudry, Mohammad Iqbal
    British director born in November 1957

    Resident in United Kingdom

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

      IIF 111
  • Chaudry, Mohammad Iqbal
    British

    Registered addresses and corresponding companies
    • icon of address Orchard Lodge, Bradford Road, Cottingley, Bingley, West Yorkshire, BD16 1NE

      IIF 112 IIF 113 IIF 114
    • icon of address Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, England

      IIF 116
  • Chaudry, Mohammad Iqbal

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

      IIF 117
    • icon of address 7, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 118
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 119 IIF 120
  • Chaudry, Mohmmad Iqbal

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

      IIF 121
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 1 St.johns House, Clyde Street, Bingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    891 GBP2024-05-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    CFD ACCOUNTANCY LIMITED - 2014-04-01
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,890 GBP2024-05-31
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    THE CFD PARTNERSHIP LLP - 2018-05-12
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 10
    CUBE SOLUTIONS LIMITED - 2011-07-18
    COMAC STAFFING SOLUTION (2003) LIMITED - 2009-02-26
    IRVING STAFFING SOLUTIONS LIMITED - 2010-01-18
    KALCREST INDUSTRIAL LIMITED - 2011-10-14
    KALCREST INDUSTRIAL LIMITED - 2011-07-13
    LIME PEOPLE LIMITED - 2012-12-19
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 79 - Director → ME
  • 12
    CHARLIES ENTERTAINMENTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 75 - Director → ME
  • 13
    EMMCHRIS PROPERTIES 1 LIMITED - 2020-02-06
    BATONWALL LIMITED - 2020-02-19
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,349 GBP2025-02-28
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-11-25 ~ now
    IIF 35 - Director → ME
  • 15
    YORKSHIRE TRADITIONAL HOMES LIMITED - 2016-02-02
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,848 GBP2024-04-30
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,876 GBP2024-06-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 18
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    I R T R LIMITED - 2020-01-16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    KALCREST LIMITED - 2010-05-06
    icon of address Mazzars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 47 - Director → ME
  • 21
    PENNINE FIRE EQUIPMENT SERVICES LIMITED - 2012-05-03
    LANCASTER CONTRACT MANAGEMENT LIMITED - 2014-12-10
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 85 - Director → ME
  • 22
    LM NORHT DEVELOPMENTS LTD - 2022-03-18
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,168 GBP2024-03-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 118 - Secretary → ME
  • 23
    REDBOX ENTERPRISES LIMITED - 2013-02-28
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,734,478 GBP2024-06-30
    Officer
    icon of calendar 1993-01-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    RYEGATE MARKETING LIMITED - 2007-06-22
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    LYNX INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 26
    LIME PEOPLE TRAINING LIMITED - 2015-01-15
    TRUHAR CRAFTS LIMITED - 2012-05-04
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 70 - Director → ME
  • 27
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,946 GBP2024-06-30
    Officer
    icon of calendar 2007-01-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,874 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    TEMPLEGATE ASSET FINANCE LIMITED - 2018-02-21
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    GEDDES INNS LIMITED - 2004-12-07
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    icon of address 9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 59 - Director → ME
  • 32
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 32 - Director → ME
  • 33
    TRANSPENNINE HEALTHCARE LIMITED - 2023-06-14
    icon of address 7 Moorhead Lane, Saltaire, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    TRANSPENNINE CARE LIMITED - 2015-09-18
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,121 GBP2024-09-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 36 - Director → ME
  • 35
    TORYEN RECRUITMENT LIMITED - 2010-05-06
    ASHBOND LIMITED - 2008-01-16
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 58 - Director → ME
  • 36
    READYARRIVE LIMITED - 1991-06-26
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 54
  • 1
    RIGHT DIRECTION SITE SERVICES LTD - 2021-06-02
    icon of address Harthouse Farm Crossbank Road, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,609 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2021-06-01
    IIF 96 - Director → ME
  • 2
    RW SALVAGE LIMITED - 2012-12-11
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-12-11
    IIF 106 - Director → ME
  • 3
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2003-02-26 ~ 2006-02-14
    IIF 55 - Director → ME
  • 4
    MASSARELLA FINE ART & PHOTOGRAPHY LIMITED - 2012-08-09
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,717 GBP2018-06-30
    Officer
    icon of calendar 2015-04-08 ~ 2015-10-21
    IIF 121 - Secretary → ME
  • 5
    LIME PERSONNEL LIMITED - 2013-01-14
    LIME PEOPLE (CASTLEFORD) LIMITED - 2012-06-25
    RIGHT DIRECTION PROJECTS LIMITED - 2012-02-08
    CLARICO LIMITED - 2012-08-09
    icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2017-10-05
    IIF 76 - Director → ME
  • 6
    CLARICO SITE SERVICES LIMITED - 2019-01-28
    RIGHT DIRECTION ALL TRADES LIMITED - 2018-11-26
    icon of address C/o Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,877 GBP2020-05-31
    Officer
    icon of calendar 2012-08-08 ~ 2018-11-26
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-11-26
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    TORYEN LIMITED - 2016-06-23
    UK ENERGY SERVICES LIMITED - 2008-01-23
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-15 ~ 2016-06-22
    IIF 107 - Director → ME
    icon of calendar 2004-03-18 ~ 2006-02-14
    IIF 114 - Secretary → ME
  • 8
    CFD MEDIA LIMITED - 2016-03-16
    icon of address 12 Yeoman Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-03-15
    IIF 84 - Director → ME
  • 9
    ELENA'S BAKERY LIMITED - 2015-09-28
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-02
    IIF 86 - Director → ME
  • 10
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-08 ~ 2014-04-17
    IIF 46 - Director → ME
  • 11
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-22
    IIF 90 - Director → ME
  • 12
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2011-04-05 ~ 2012-04-30
    IIF 99 - Director → ME
  • 13
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2011-03-16 ~ 2012-04-30
    IIF 93 - Director → ME
  • 14
    HOC DEVELOPMENTS LIMITED - 2014-03-24
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    344,761 GBP2024-06-30
    Officer
    icon of calendar 2005-06-10 ~ 2006-07-01
    IIF 50 - Director → ME
  • 15
    CONSTRUCT INTERIORS (NORTHERN) LIMITED - 2014-10-02
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,705 GBP2023-01-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-06-09
    IIF 78 - Director → ME
  • 16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,786 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ 2018-01-17
    IIF 72 - Director → ME
  • 17
    I R T R LIMITED - 2020-01-16
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,662 GBP2023-12-31
    Officer
    icon of calendar 2011-12-23 ~ 2020-01-16
    IIF 73 - Director → ME
  • 18
    icon of address 3 Crowther Avenue, Calverley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2012-06-01
    IIF 104 - Director → ME
  • 19
    icon of address 7 Moorhead Lane, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,262 GBP2019-07-31
    Officer
    icon of calendar 2011-02-25 ~ 2012-06-01
    IIF 100 - Director → ME
  • 20
    icon of address Mazars House, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-09-08
    IIF 112 - Secretary → ME
  • 21
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    299 GBP2021-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2011-05-31
    IIF 64 - Director → ME
  • 22
    icon of address South Grove House, South Grove, Rothrham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2009-11-08 ~ 2011-05-31
    IIF 65 - Director → ME
  • 23
    TORYEN RECRUITMENT (WEST MIDLANDS) LIMITED - 2009-12-01
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300 GBP2021-11-30
    Officer
    icon of calendar 2008-11-28 ~ 2011-05-31
    IIF 67 - Director → ME
  • 24
    icon of address Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-05-24
    IIF 88 - Director → ME
  • 25
    CSW CONSTRUCTION LIMITED - 2009-11-23
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,768 GBP2022-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2011-05-24
    IIF 66 - Director → ME
  • 26
    C F D BUSINESS SOLUTIONS LIMITED - 2012-02-08
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-02-08
    IIF 94 - Director → ME
  • 27
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,476 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2025-03-18
    IIF 80 - Director → ME
  • 28
    AURA COMMUNICATION TECHNOLOGIES LIMITED - 2015-01-28
    AALAND TECHNOLOGIES LIMITED - 2011-09-12
    KALMAX TECHNOLOGIES LIMITED - 2011-08-01
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,042 GBP2022-10-31
    Officer
    icon of calendar 2015-04-16 ~ 2023-04-16
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2023-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED - 2018-10-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    icon of calendar 2016-01-22 ~ 2018-10-04
    IIF 60 - Director → ME
  • 30
    icon of address Unit 22 Fusion @ Magna Business Centre, Magna Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-01
    IIF 116 - Secretary → ME
  • 31
    COMMERCIAL GLASS & GLAZING LIMITED - 2010-08-19
    PHOENIX DOMICILIARY CARE LIMITED - 2010-08-31
    icon of address 121a Queensway, Bletchley, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24,421 GBP2024-04-30
    Officer
    icon of calendar 2013-05-24 ~ 2023-04-28
    IIF 83 - Director → ME
    icon of calendar 2010-08-13 ~ 2011-09-30
    IIF 98 - Director → ME
    icon of calendar 2023-05-01 ~ 2024-02-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RYEGATE MARKETING LIMITED - 2007-06-22
    RYEGATE INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2003-01-29 ~ 2006-02-14
    IIF 48 - Director → ME
  • 33
    LYNX INVESTMENTS LIMITED - 2023-04-03
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-07-16
    IIF 49 - Director → ME
  • 34
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-30
    IIF 101 - Director → ME
  • 35
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2012-04-30
    IIF 89 - Director → ME
  • 36
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-15 ~ 2012-04-30
    IIF 95 - Director → ME
  • 37
    AMELIA PAGE LIMITED - 2011-12-08
    EASTLAKE SE5 LIMITED - 2012-08-15
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-10
    IIF 92 - Director → ME
  • 38
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    icon of calendar 2011-05-05 ~ 2012-04-30
    IIF 87 - Director → ME
  • 39
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 91 - Director → ME
  • 40
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 45 - Director → ME
  • 41
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 103 - Director → ME
  • 42
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-03-01
    IIF 102 - Director → ME
  • 43
    AMELIA PAGE PA SERVICES LIMITED - 2011-12-08
    EASTLAKE SE5 MANAGEMENT LIMITED - 2013-02-07
    icon of address 1st Floor 1 Rowes Yard, Manston Park, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2011-12-01 ~ 2012-01-30
    IIF 105 - Director → ME
  • 44
    CORTON VILLAGE LIMITED - 2009-08-26
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    809,271 GBP2024-02-22
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 56 - Director → ME
  • 45
    icon of address Sn11 0ru, 17 Penny Royal Close, 17 Penny Royal Close, Calne, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2023-04-04
    IIF 117 - Secretary → ME
    icon of calendar 2021-08-11 ~ 2022-04-07
    IIF 119 - Secretary → ME
  • 46
    LIME PEOPLE HOLDINGS LTD - 2017-03-30
    THE CLARICO GROUP LIMITED - 2019-03-19
    LIME PEOPLE LIMITED - 2011-10-13
    THE CLARICO RECRUITMENT GROUP LIMITED - 2020-03-26
    LIME PEOPLE (WEST MIDLANDS) LIMITED - 2012-03-28
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-10-05
    IIF 74 - Director → ME
  • 47
    GEDDES INNS LIMITED - 2004-12-07
    BAMBOO MONKEY CONTRACTS LIMITED - 2008-04-19
    icon of address 9 Moorhead Lane, Saltaire Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2006-02-14
    IIF 113 - Secretary → ME
  • 48
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,571 GBP2024-08-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-11-28
    IIF 71 - Director → ME
  • 49
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,122 GBP2025-02-28
    Officer
    icon of calendar 2012-02-09 ~ 2022-04-11
    IIF 69 - Director → ME
  • 50
    TRANSPENNINE PROJECTS (STOKE) LIMITED - 2023-06-14
    TRANSWASTE NORTH EAST LIMITED - 2017-03-04
    TRANSPENNINE POWER & RAIL LIMITED - 2019-03-29
    icon of address 7 Moorhead Lane, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,901 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-05 ~ 2019-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 51
    VILLA DOMICILIARY CARE LIMITED - 2014-07-22
    MOORE WINDOWS LIMITED - 2014-07-22
    icon of address 10 Park Avenue, Roundhay, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-05-01 ~ 2014-08-05
    IIF 97 - Director → ME
  • 52
    RIGHT DIRECTION CONTRACTS LIMITED - 2024-01-12
    icon of address 35 Otley Road, Eldwick, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,938 GBP2025-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2024-01-15
    IIF 82 - Director → ME
  • 53
    TRUHAR CRAFTS LIMITED - 2020-06-11
    BRILL FOODS LIMITED - 2013-04-18
    icon of address 59 Oakdale Drive Oakdale Drive, Shipley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,627 GBP2025-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-11-10
    IIF 81 - Director → ME
    icon of calendar 2020-11-10 ~ 2021-02-26
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-11-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 54
    READYARRIVE LIMITED - 1991-06-26
    WRIGHT ALUMINIUM LIMITED - 1991-07-05
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,457 GBP2017-06-30
    Officer
    icon of calendar 2001-10-09 ~ 2006-07-01
    IIF 54 - Director → ME
    icon of calendar 1995-04-20 ~ 2001-06-25
    IIF 53 - Director → ME
    icon of calendar 1993-01-12 ~ 2007-04-16
    IIF 115 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.