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

Earnshaw, Jeremy Waring

    Related profiles found in government register
  • Earnshaw, Jeremy Waring
    British business executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Acre Road, Kingston Upon Thames, KT2 6EZ, England

      IIF 1
  • Earnshaw, Jeremy Waring
    British chartered accountant born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 2
    • icon of address Unit 5, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, England

      IIF 3
    • icon of address 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, HP1 2UJ, England

      IIF 4
    • icon of address 96, Marsh Lane, Leeds, West Yorkshire, LS9 8SR, United Kingdom

      IIF 5
    • icon of address South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 6
    • icon of address South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 7 IIF 8 IIF 9
    • icon of address Rose House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 10
  • Earnshaw, Jeremy Waring
    British chief finance officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 19
    • icon of address South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 20 IIF 21
    • icon of address 95, Mortimer Street, London, W1W 7ST, England

      IIF 22
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 23
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 602, Aston Avenue, Birchwood Park, Warrington, WA3 6ZN, United Kingdom

      IIF 27 IIF 28
    • icon of address 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, England

      IIF 29
    • icon of address 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 30
  • Earnshaw, Jeremy Waring
    British executive director corporate born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 31 IIF 32
  • Earnshaw, Jeremy Waring
    British executive director finance & ict born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Aston Ave, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 33
  • Earnshaw, Jeremy Waring
    British executive director, housing born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 34
  • Earnshaw, Jeremy Waring
    British chartered accountant born in October 1964

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British company director born in October 1964

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British vice president finance born in October 1964

    Registered addresses and corresponding companies
    • icon of address 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 49
  • Earnshaw, Jeremy Waring
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 50
  • Earnshaw, Jeremy Waring
    British chartered accountant

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British company director

    Registered addresses and corresponding companies
  • Earnshaw, Jeremy Waring
    British director

    Registered addresses and corresponding companies
    • icon of address South Acre, 10 Church Lane, Bardsey, Leeds, W Yorkshire, LS17 9DH

      IIF 66 IIF 67
  • Earnshaw, Jeremy Waring
    British vice president finance

    Registered addresses and corresponding companies
    • icon of address 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 68
  • Mr Jeremy Waring Earnshaw
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 69
  • Earnshaw, Jeremy Waring

    Registered addresses and corresponding companies
    • icon of address 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 70
    • icon of address 5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, West Yorkshire, LS18 4UW

      IIF 71 IIF 72
    • icon of address South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH, United Kingdom

      IIF 73
    • icon of address 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, England

      IIF 74 IIF 75 IIF 76
    • icon of address 602, Aston Avenue, Birchwood, Warrington, WA3 6ZN

      IIF 77
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 95 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,195 GBP2023-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address South Acre 10 Church Lane, Bardsey, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,513 GBP2025-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2022-02-02 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 3
    icon of address 96 Marsh Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 5 - Director → ME
  • 4
    ONE HERITAGE GROUP PLC - 2024-10-11
    icon of address 80 Mosley Street, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 50 - Director → ME
Ceased 47
  • 1
    MIRAGE DENTAL SUPPLIES LIMITED - 2000-04-06
    PWS DENTAL LABORATORY (SHEFFIELD) LIMITED - 1991-07-15
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 47 - Director → ME
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 62 - Secretary → ME
  • 2
    MIRAGE DENTAL PRODUCTS LIMITED - 2000-04-06
    A-Z DENTAL SUPPLIES LIMITED - 1991-07-17
    A-Z SUPPLIES (BOLTON) LIMITED - 1984-01-23
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 46 - Director → ME
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 63 - Secretary → ME
  • 3
    SENSEMART LIMITED - 1984-01-23
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 44 - Director → ME
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 60 - Secretary → ME
  • 4
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ 2020-12-22
    IIF 26 - Director → ME
  • 5
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2017-11-01
    IIF 74 - Secretary → ME
  • 6
    icon of address 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2017-11-01
    IIF 75 - Secretary → ME
  • 7
    LIVER HOUSING PENSION TRUSTEES LIMITED - 2013-06-19
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-02-24 ~ 2020-12-22
    IIF 32 - Director → ME
  • 8
    ALGER LIMITED - 1991-07-03
    icon of address Bampton Road, Romford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 39 - Director → ME
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 56 - Secretary → ME
  • 9
    PIMCO 2633 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-14 ~ 2021-01-06
    IIF 28 - Director → ME
  • 10
    PIMCO 2632 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2021-01-06
    IIF 27 - Director → ME
  • 11
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-04-30
    IIF 8 - Director → ME
    icon of calendar 2005-12-22 ~ 2009-05-01
    IIF 58 - Secretary → ME
  • 12
    MECHOPORT LIMITED - 1998-05-15
    icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-04-30
    IIF 7 - Director → ME
    icon of calendar 2005-12-22 ~ 2009-04-30
    IIF 57 - Secretary → ME
  • 13
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2009-04-30
    IIF 9 - Director → ME
    icon of calendar 2005-12-22 ~ 2009-04-30
    IIF 59 - Secretary → ME
  • 14
    INTERCARE PHARMACEUTICAL DISTRIBUTION LIMITED - 2005-06-01
    EUROPHARM OF WORTHING LIMITED - 2003-01-10
    CHEMISALES LIMITED - 1995-07-24
    EDGECRETE LIMITED - 1984-04-12
    icon of address Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-11 ~ 2005-09-30
    IIF 35 - Director → ME
    icon of calendar 1999-10-11 ~ 2005-09-30
    IIF 52 - Secretary → ME
  • 15
    THE INTERCARE GROUP LIMITED - 2005-03-14
    THE INTERCARE GROUP PLC - 2004-03-02
    PENNINE OPTICAL PLC - 1989-11-15
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-20 ~ 2003-12-16
    IIF 38 - Director → ME
    icon of calendar 1996-02-20 ~ 2005-09-30
    IIF 51 - Secretary → ME
  • 16
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 16 - Director → ME
  • 17
    CASEVIEW (HARROGATE) LIMITED - 1994-02-21
    icon of address 20 Alliance Court, Alliance Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 2005-09-30
    IIF 42 - Director → ME
    icon of calendar 1998-02-03 ~ 2005-09-30
    IIF 53 - Secretary → ME
  • 18
    icon of address Bampton Road, Harold Hill Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-14 ~ 2005-09-30
    IIF 49 - Director → ME
    icon of calendar 2004-09-14 ~ 2005-09-30
    IIF 68 - Secretary → ME
  • 19
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2020-12-22
    IIF 24 - Director → ME
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 25 - Director → ME
  • 20
    icon of address 8 Columbus Quay, Riverside Drive, Liverpool, Merseyside
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-03-13 ~ 2017-03-31
    IIF 33 - Director → ME
  • 21
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 12 - Director → ME
  • 22
    MACARTHYS PHARMACEUTICALS P.L.C. - 1986-10-01
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 41 - Director → ME
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 54 - Secretary → ME
  • 23
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 40 - Director → ME
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 71 - Secretary → ME
  • 24
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-12-22
    IIF 23 - Director → ME
  • 25
    CARDINAL HEALTH U.K. 433 LIMITED - 2010-05-20
    MACARTHY GROUP LIMITED - 2005-05-18
    CHOICEDOGMA LIMITED - 1997-08-07
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 36 - Director → ME
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 55 - Secretary → ME
  • 26
    CARDINAL HEALTH U.K. 434 LIMITED - 2010-05-20
    icon of address Bampton Road, Harold Hill, Romford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2005-09-30
    IIF 45 - Director → ME
    icon of calendar 2005-05-18 ~ 2005-09-30
    IIF 64 - Secretary → ME
  • 27
    icon of address Bampton Road, Harold Hill, Romford, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 37 - Director → ME
    icon of calendar 2000-12-11 ~ 2005-09-30
    IIF 72 - Secretary → ME
  • 28
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 13 - Director → ME
  • 29
    CALVERPACE LIMITED - 1992-05-13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 18 - Director → ME
  • 30
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    43,524 GBP2021-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2020-12-22
    IIF 30 - Director → ME
  • 31
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2008-03-20 ~ 2009-04-30
    IIF 21 - Director → ME
    icon of calendar 2008-03-20 ~ 2009-04-30
    IIF 66 - Secretary → ME
  • 32
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE (GROUP) PLC - 2014-11-24
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-01-29 ~ 2014-02-07
    IIF 2 - Director → ME
  • 33
    OPTOMA LIMITED - 2021-07-08
    icon of address 1 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-26 ~ 2025-03-31
    IIF 4 - Director → ME
  • 34
    E.B.A. MANAGEMENT SERVICES LIMITED - 1998-10-06
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,801 GBP2021-03-31
    Officer
    icon of calendar 2014-02-10 ~ 2020-12-22
    IIF 31 - Director → ME
    icon of calendar 2017-08-01 ~ 2017-11-01
    IIF 76 - Secretary → ME
  • 35
    POINTER PLASTICS LIMITED - 1999-11-24
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2009-04-30
    IIF 20 - Director → ME
    icon of calendar 2006-10-10 ~ 2009-04-30
    IIF 67 - Secretary → ME
  • 36
    P.W.S. DENTAL LABORATORY LIMITED - 2001-10-19
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 43 - Director → ME
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 65 - Secretary → ME
  • 37
    PWS DENTAL LABORATORY (CARLISLE) LIMITED - 2001-10-19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 48 - Director → ME
    icon of calendar 1996-03-14 ~ 1996-06-06
    IIF 61 - Secretary → ME
  • 38
    icon of address Unit 5 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ 2022-05-17
    IIF 3 - Director → ME
  • 39
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,243 GBP2022-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-04-01
    IIF 1 - Director → ME
  • 40
    icon of address Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2014-02-07
    IIF 10 - Director → ME
  • 41
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 17 - Director → ME
  • 42
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 15 - Director → ME
  • 43
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 14 - Director → ME
  • 44
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    IIF 11 - Director → ME
  • 45
    HARVIN LIMITED - 2013-05-16
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-12-22
    IIF 29 - Director → ME
  • 46
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-12-19 ~ 2020-12-22
    IIF 34 - Director → ME
    icon of calendar 2017-08-01 ~ 2017-11-01
    IIF 77 - Secretary → ME
  • 47
    YOUR HIVE (NO. 1) LIMITED - 2017-12-04
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,097 GBP2021-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-12-22
    IIF 19 - Director → ME
    icon of calendar 2017-08-01 ~ 2017-11-01
    IIF 70 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.