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

Good, Anthony James

    Related profiles found in government register
  • Good, Anthony James
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Street, Shipley, Bradford, West Yorkshire, BD18 3LL, United Kingdom

      IIF 1
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 5
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The White Swan, The Green, Idle, BD10 9PX, United Kingdom

      IIF 10
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 11
  • Good, Anthony James
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, West Yorkshire, BD18 4NT, England

      IIF 12 IIF 13
  • Good, Anthony James
    British company secretary/director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 14
  • Good, Anthony James
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 15
  • Good, Anthony James
    British engineer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, West Yorkshire, BD18 4NT, England

      IIF 16
  • Good, Anthony James
    British manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 High Street, Bradford, BD6 1JU, United Kingdom

      IIF 17
    • icon of address 51 Albion Road, Idle, BD10 9QE, United Kingdom

      IIF 18
    • icon of address The Owl, Rodley Lane, Leeds, LS13 1LB, United Kingdom

      IIF 19
    • icon of address 1 Albert Ave, Shipley, BD18 4NT, United Kingdom

      IIF 20
  • Good, Anthony
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 21
  • Good, Conor James
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 22
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 23
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 24
  • Good, Conor James
    British area manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 25
  • Good, Tony
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 26
  • Mr Anthony James Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 High Street, Bradford, BD6 1JU, United Kingdom

      IIF 27
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 28
    • icon of address C/o Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 29
    • icon of address 51 Albion Road, Idle, BD10 9QE, United Kingdom

      IIF 30
    • icon of address The White Swan, The Green, Idle, BD10 9PX, United Kingdom

      IIF 31
    • icon of address The Owl, Rodley Lane, Leeds, LS13 1LB, United Kingdom

      IIF 32
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 33
    • icon of address 1 Albert Ave, Shipley, BD18 4NT, United Kingdom

      IIF 34
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 35 IIF 36 IIF 37
  • Good, Anthony James
    British manager born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 39
  • Good, Charlie
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 40
  • Good, Charlie James
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 41
  • Good, Charlie James
    British it consultant born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Frizinghall Road, Bradford, BD9 4LD, England

      IIF 42
  • Good, Conor
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 43
  • Good, Conor
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 44
  • Good, Conor
    British business manager born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 45
  • Mr Anthony Good
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 46
  • Mr Tony Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 47
  • Good, Charlie
    British company secretary/director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 48
  • Good, Charlie
    British i t manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bradford Road, Idle, Bradford, BD10 9PB, England

      IIF 49
  • Good, Charlie
    British it engineer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, West Yorkshire, BD18 4NT, United Kingdom

      IIF 50
    • icon of address 43, Bradford Road, Idle, Bradford, BD10 9PB, England

      IIF 51
  • Good, Anthony
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Av, Bradford, BD18 4NT, United Kingdom

      IIF 52
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 1, Albert Avenue, Shipley, Bradford, North Yorkshire, BD18 4NT, United Kingdom

      IIF 61
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 62 IIF 63
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 62 Shay Lane, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 68
    • icon of address Black Swan Hotel, 74 Frizinghall Road, Bradford, West Yorkshire, BD9 4LD, United Kingdom

      IIF 69
    • icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 70
    • icon of address Dalton House, 1 Hawksworth Street, Ilkley, LS29 9DU

      IIF 71
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Good, Anthony
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Good, Anthony
    British diector born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 83
  • Good, Anthony
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 84
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 85
  • Good, Anthony
    British engineer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 86
    • icon of address 14, Park Street, Shipley, Bradford, West Yorkshire, BD18 3LL, United Kingdom

      IIF 87
  • Good, Anthony
    British manager born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Shay Lane, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 88
  • Mr Charlie Good
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 89
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, England

      IIF 90
  • Good, Anthony James

    Registered addresses and corresponding companies
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 91
  • Mr Conor Good
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 92
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 93 IIF 94
  • Mr Conor James Good
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 95
  • Mr Anthony Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony James Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 125 IIF 126
    • icon of address Bold Privateer, 69 Wrose Road, Bradford, West Yorkshire, BD18 1HX, United Kingdom

      IIF 127
  • Mr Charlie Good
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, 62 Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 128
  • Anthony Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Good, Charlie James
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 134
    • icon of address 1, Albert Avenue, Bradford, Yorks, BD18 4NT, England

      IIF 135
    • icon of address 3 Upper Bailey Fold, Bailey Fold, Allerton, Bradford, West Yorkshire, BD15 8AA, United Kingdom

      IIF 136
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 137 IIF 138 IIF 139
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 140 IIF 141
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, United Kingdom

      IIF 142
  • Good, Charlie James
    British commercial director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 143
  • Good, Charlie James
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 144
  • Good, Charlie James
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 145
    • icon of address Albion Hotel, 2 Green End, Clayton, Bradford, West Yorkshire, BD14 6BB, United Kingdom

      IIF 146
  • Good, Charlie James
    British it engineer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 147
    • icon of address Bridge End, 1-5, Bridge End, Leeds, West Yorkshire, LS1 7HG, United Kingdom

      IIF 148
    • icon of address Rose & Crown, Bondgate, Otley, West Yorkshire, LS21 1AD, United Kingdom

      IIF 149
  • Mr Charlie Good
    English born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 150
  • Good, Charlie
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, England

      IIF 151
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 152
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 153
  • Mr Conor Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albert Avenue, Bradford, BD18 4NT, United Kingdom

      IIF 154
    • icon of address 1, Albert Avenue, Shipley, BD18 4NT, England

      IIF 155
  • Mr Charlie Good
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, 65, Leeds, LS4 2TU, United Kingdom

      IIF 156
  • Mr Charlie Good
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 157
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 158
  • Mr Charlie James Good
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Upper Bailey Fold, Bailey Fold, Allerton, Bradford, BD15 8AA, United Kingdom

      IIF 159
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, England

      IIF 160 IIF 161
    • icon of address 62, Shay Lane, Bradford, BD9 6SQ, United Kingdom

      IIF 162 IIF 163 IIF 164
    • icon of address 62, Shay Lane, Bradford, West Yorkshire, BD9 6SQ, United Kingdom

      IIF 167
    • icon of address Albion Hotel, 2 Green End, Clayton, Bradford, BD14 6BB, United Kingdom

      IIF 168
    • icon of address 85, Kirkstall Hill, Leeds, LS4 2TU, United Kingdom

      IIF 169
    • icon of address Bridge End, 1-5, Bridge End, Leeds, LS1 7HG, United Kingdom

      IIF 170
    • icon of address Rose & Crown, Bondgate, Otley, LS21 1AD, United Kingdom

      IIF 171
    • icon of address Morgan Wells Ltd, 2a Westgate, Baildon, Shipley, BD17 5EJ, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Albion Hotel 2 Green End, Clayton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,261 GBP2023-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 1 Albert Avenue, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 74 Frizinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-04-06 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,028 GBP2023-07-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,420 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 15
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 17
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2024-11-30
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-06-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,075 GBP2025-06-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 140 - Director → ME
    icon of calendar 2024-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 20
    icon of address Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,447 GBP2023-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,223 GBP2024-09-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address C/o Consella Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,634 GBP2022-11-30
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 26
    icon of address 1 Albert Avenue, Bradford, Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,253 GBP2024-08-31
    Officer
    icon of calendar 2020-01-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-07-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Has significant influence or controlOE
  • 27
    icon of address 62 Shay Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,588 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 29
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 30
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Has significant influence or controlOE
  • 31
    icon of address C/o Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 29 - Has significant influence or controlOE
  • 32
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 33
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,500 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,315 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 93 - Has significant influence or controlOE
  • 39
    icon of address Live Recoveries Limietd Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,201 GBP2016-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or controlOE
  • 40
    icon of address 62 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,433 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 62 Shay Lane, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-11-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-07-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 62 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 161 - Has significant influence or controlOE
    icon of calendar 2022-08-02 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,366 GBP2022-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 62 Shay Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 50
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,016 GBP2025-01-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 53
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Albert Avenue, Shipley, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 55
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Anthony Good 62 Shay Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 58
    icon of address Morgan Wells Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
  • 59
    icon of address 2a Westgate Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,708 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 62 Shay Lane Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,940 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Black Swan, Frizinghall Road, Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-11 ~ 2014-01-10
    IIF 86 - Director → ME
  • 2
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ 2020-05-21
    IIF 80 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-08-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-06-03
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 3
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-06-30
    IIF 15 - Director → ME
  • 4
    icon of address C/o Conselia Limited Dalton House 1, Hawksworth Street, Ilkley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,028 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2022-10-29
    IIF 75 - Director → ME
    icon of calendar 2022-10-24 ~ 2024-05-14
    IIF 25 - Director → ME
  • 5
    icon of address 62 Shay Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-10-18 ~ 2024-04-12
    IIF 48 - Director → ME
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-18 ~ 2024-06-02
    IIF 128 - Has significant influence or control as a member of a firm OE
    IIF 128 - Has significant influence or control over the trustees of a trust OE
    IIF 128 - Has significant influence or control OE
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 6
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,716 GBP2024-11-30
    Officer
    icon of calendar 2021-11-17 ~ 2024-07-01
    IIF 84 - Director → ME
    icon of calendar 2024-07-01 ~ 2025-06-18
    IIF 143 - Director → ME
  • 7
    icon of address C/o Consella Limited, Dalton House 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,634 GBP2022-11-30
    Officer
    icon of calendar 2022-03-08 ~ 2024-06-02
    IIF 144 - Director → ME
    icon of calendar 2019-11-22 ~ 2020-06-03
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-06-02
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-11-22 ~ 2020-06-03
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 8
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2025-02-11
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2025-02-11
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1 Albert Avenue, Bradford, Yorks, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,253 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2020-03-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF 150 - Has significant influence or control OE
    icon of calendar 2019-08-07 ~ 2020-01-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2024-08-08
    IIF 63 - Director → ME
  • 11
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-10-16 ~ 2022-11-19
    IIF 49 - Director → ME
  • 12
    icon of address C/o Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-02-15 ~ 2021-03-01
    IIF 42 - Director → ME
  • 13
    icon of address 62 Shay Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,315 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2023-11-23
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2023-11-24
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 14
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ 2025-11-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 2025-11-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 62 Shay Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-01-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2023-01-09
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 16
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,480 GBP2021-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2022-02-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2022-02-14
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,810 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2022-03-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-03-08
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 18
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2024-07-01
    IIF 83 - Director → ME
  • 19
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-06-06
    IIF 88 - Director → ME
  • 20
    icon of address 1 Albert Avenue, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2021-10-17
    IIF 73 - Director → ME
  • 21
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -14,922 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    icon of address Morgan Wells Westgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ 2023-02-18
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2023-02-18
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 23
    icon of address 62 Shay Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2024-07-09
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2024-09-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.