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

Bywater, John Patrick

    Related profiles found in government register
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 1
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 2
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 3
    • The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 4
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 5 IIF 6 IIF 7
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 8
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 12
  • Bywater, John Patrick
    British business executive born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 13
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 14
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British investment director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 105
  • Bywater, John Patrick
    British investor born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 106
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 107 IIF 108
    • Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 109
  • Bywater, John Patrick
    British non executive director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 110
  • Bywater, John Patrick
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, S71 3TE, United Kingdom

      IIF 114
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Bywater, John Patrick
    English director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 116
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 117
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 118
    • 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 119 IIF 120 IIF 121
    • 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 123
    • 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 124
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 125
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 126 IIF 127 IIF 128
    • The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 131
    • Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 132
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 133
    • 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 134
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 135 IIF 136 IIF 137
    • 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 140
    • 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 141
    • 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 142 IIF 143 IIF 144
    • 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 147 IIF 148
    • 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 149 IIF 150 IIF 151
    • 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 152
    • 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 153
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 154
    • Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 155
    • 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 156
  • Bywater, John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 157
  • Bywater, John Patrick
    British

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British accountant

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 186 IIF 187 IIF 188
    • 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 189
  • Bywater, John Patrick
    British company director

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 190
  • Bywater, John Patrick
    British director

    Registered addresses and corresponding companies
    • 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 191 IIF 192
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, S71 3TE, United Kingdom

      IIF 193 IIF 194
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 195
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 196
    • Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 197 IIF 198
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 199
    • Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 200
  • John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 201
  • Joh Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 202
  • John Bywater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 203
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 204
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 205 IIF 206
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 207
child relation
Offspring entities and appointments
Active 51
  • 1
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 29 - director → ME
  • 2
    LITTLE MISS BLING LIMITED - 2011-06-14
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    2017-10-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 3
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 19 - director → ME
  • 4
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-09-12 ~ dissolved
    IIF 111 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 200 - director → ME
  • 6
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    2017-11-06 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 8
    3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 75 - director → ME
  • 9
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 105 - director → ME
  • 10
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 112 - llp-designated-member → ME
  • 11
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 74 - director → ME
  • 12
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 96 - director → ME
  • 13
    LIBERTY CHARMS LIMITED - 2024-12-10
    19-21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    2017-02-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 14
    LUPFAW 326 LIMITED - 2012-02-21
    Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 197 - director → ME
  • 15
    3 Albion Road, Carlton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2005-09-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 16
    9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 70 - director → ME
  • 17
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 18
    J S COMMISSIONING LIMITED - 2014-08-21
    5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 97 - director → ME
  • 19
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 99 - director → ME
  • 20
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2016-04-23 ~ now
    IIF 110 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 21
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 88 - director → ME
  • 22
    PRINTERS PAPER CO LTD - 2021-11-17
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 23
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    2011-01-21 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 24
    PDF HOLDINGS LTD - 2017-03-24
    9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 25
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    207,324 GBP2020-12-31
    Officer
    2022-08-01 ~ now
    IIF 116 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 26
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    31,340 GBP2023-09-30
    Officer
    2013-09-02 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    2020-10-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 28
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 62 - director → ME
  • 29
    Maclaren House, Skerne Road, Driffield
    Dissolved corporate (3 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 199 - director → ME
  • 30
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 31
    34 Roundhay Road, Leeds, England
    Corporate (4 parents)
    Person with significant control
    2024-06-26 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 32
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 32 - director → ME
  • 33
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 34
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 35
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    2019-09-30 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 36
    The Grove Station Road, Royston, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 37
    3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 38
    5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 98 - director → ME
  • 39
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    26,245 GBP2022-10-31
    Officer
    2018-10-05 ~ now
    IIF 92 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 40
    34 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 5 - director → ME
  • 41
    The Grove Station Road, Royston, Barnsley, England
    Corporate (3 parents)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    2013-05-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 42
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 21 - director → ME
  • 43
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2019-09-30 ~ now
    IIF 80 - director → ME
  • 44
    Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    2012-08-14 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Has significant influence or controlOE
  • 45
    CLOGGS AND SHOES LTD - 2015-02-06
    1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 78 - director → ME
  • 46
    Company number 02959124
    Non-active corporate
    Officer
    2006-04-10 ~ now
    IIF 52 - director → ME
    2006-04-10 ~ now
    IIF 191 - secretary → ME
  • 47
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ now
    IIF 190 - secretary → ME
  • 48
    Company number 06462730
    Non-active corporate
    Officer
    2008-10-06 ~ now
    IIF 45 - director → ME
    2008-01-03 ~ now
    IIF 184 - secretary → ME
  • 49
    Company number 06513820
    Non-active corporate
    Officer
    2008-02-26 ~ now
    IIF 37 - director → ME
    2008-02-26 ~ now
    IIF 161 - secretary → ME
  • 50
    Company number 06667183
    Non-active corporate
    Officer
    2008-08-07 ~ now
    IIF 61 - director → ME
    2008-08-07 ~ now
    IIF 178 - secretary → ME
  • 51
    Company number 06769009
    Non-active corporate
    Officer
    2008-12-09 ~ now
    IIF 50 - director → ME
Ceased 91
  • 1
    34 Roundhay Road, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    2008-01-03 ~ 2011-09-30
    IIF 64 - director → ME
    2008-01-03 ~ 2011-09-30
    IIF 179 - secretary → ME
  • 2
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 26 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 3
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 28 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 4
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 27 - director → ME
    Person with significant control
    2021-12-20 ~ 2023-01-01
    IIF 202 - Ownership of shares – 75% or more OE
  • 5
    The Penthouse, Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-07-06
    IIF 16 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-07-06
    IIF 203 - Ownership of shares – 75% or more OE
  • 6
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 24 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 139 - Ownership of shares – 75% or more OE
  • 7
    Suite 5 88a High Street, Billericay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-02-13
    IIF 30 - director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    19 Dolly Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-12-20 ~ 2022-04-15
    IIF 124 - Ownership of shares – 75% or more OE
  • 9
    19 Dolly Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ 2022-03-01
    IIF 23 - director → ME
    Person with significant control
    2021-12-13 ~ 2022-03-01
    IIF 204 - Ownership of shares – 75% or more OE
  • 10
    The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2022-03-01
    IIF 25 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-03-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 11
    6a Nesbitts Alley, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-20 ~ 2021-12-20
    IIF 22 - director → ME
    Person with significant control
    2021-12-20 ~ 2021-12-20
    IIF 137 - Ownership of shares – 75% or more OE
  • 12
    17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 108 - director → ME
  • 13
    HLWKH 521 LIMITED - 2012-10-25
    Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    10,805,515 GBP2023-02-28
    Officer
    2012-10-30 ~ 2016-09-01
    IIF 100 - director → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-24 ~ 2018-11-13
    IIF 115 - director → ME
  • 15
    3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-29 ~ 2020-12-23
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-11-12 ~ 2011-04-30
    IIF 63 - director → ME
  • 17
    2 Royds Lane, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    2014-04-16 ~ 2016-09-26
    IIF 95 - director → ME
  • 18
    Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    338,020 GBP2024-01-31
    Officer
    2011-02-03 ~ 2015-07-15
    IIF 90 - director → ME
  • 19
    OPIOM52 LIMITED - 2013-03-14
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-05-26 ~ 2009-12-07
    IIF 1 - director → ME
    2005-05-26 ~ 2011-09-30
    IIF 167 - secretary → ME
  • 20
    CHARON PARTNERS TWO LLP - 2019-03-14
    Park House, Park Square West, Leeds, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    693 GBP2024-01-31
    Officer
    2013-07-24 ~ 2017-01-18
    IIF 113 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 153 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 196 - director → ME
  • 22
    Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    2014-06-18 ~ 2017-01-18
    IIF 198 - director → ME
  • 23
    3 Albion Road, Carlton, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2005-09-07 ~ 2016-11-22
    IIF 189 - secretary → ME
  • 24
    Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ 2013-03-25
    IIF 39 - director → ME
    2016-10-06 ~ 2016-12-30
    IIF 104 - director → ME
    2006-11-29 ~ 2013-01-28
    IIF 177 - secretary → ME
  • 25
    C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-13 ~ 2017-05-31
    IIF 101 - director → ME
  • 26
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2009-04-03 ~ 2011-09-30
    IIF 57 - director → ME
  • 27
    GWECO 416 LIMITED - 2008-11-19
    Howley Park Road, Morley, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,500,000 GBP2023-12-31
    Officer
    2013-03-28 ~ 2014-01-17
    IIF 91 - director → ME
  • 28
    The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-03-03
    IIF 188 - secretary → ME
  • 29
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ 2017-05-31
    IIF 89 - director → ME
  • 30
    C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 107 - director → ME
  • 31
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    2006-11-24 ~ 2011-09-30
    IIF 55 - director → ME
    2006-11-24 ~ 2011-09-30
    IIF 169 - secretary → ME
  • 32
    MIP (DARLINGTON) LIMITED - 2013-04-19
    MIP FAITH (TELFORD) LTD - 2013-01-29
    ESFD WILMSLOW LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2011-09-30
    IIF 38 - director → ME
  • 33
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-26 ~ 2011-09-30
    IIF 47 - director → ME
    2008-09-26 ~ 2011-09-30
    IIF 174 - secretary → ME
  • 34
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-02-27 ~ 2025-02-27
    IIF 11 - director → ME
    Person with significant control
    2025-02-27 ~ 2025-02-27
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 35
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    34 Roundhay Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-07-22
    IIF 6 - director → ME
  • 36
    34 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-28 ~ 2024-05-28
    IIF 4 - director → ME
    Person with significant control
    2024-05-28 ~ 2024-05-28
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 37
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 73 - director → ME
  • 38
    ESFD (CARDIFF) LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 66 - director → ME
  • 39
    ESFD WHITELEY LIMITED - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ 2011-09-30
    IIF 51 - director → ME
    2008-03-28 ~ 2011-09-30
    IIF 158 - secretary → ME
  • 40
    MODA IN PELLA LTD - 2010-09-28
    Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-08 ~ 2011-09-30
    IIF 48 - director → ME
    2007-03-08 ~ 2011-09-30
    IIF 164 - secretary → ME
  • 41
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2008-12-12 ~ 2011-09-30
    IIF 53 - director → ME
  • 42
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ 2025-01-22
    IIF 9 - director → ME
    Person with significant control
    2025-01-22 ~ 2025-01-22
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 43
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 8 - director → ME
    Person with significant control
    2025-01-14 ~ 2025-01-14
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 44
    34 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-11 ~ 2024-05-11
    IIF 2 - director → ME
    Person with significant control
    2024-05-11 ~ 2024-05-11
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 45
    34 Roundhay Road, Leeds, England
    Corporate (4 parents)
    Officer
    2024-06-26 ~ 2024-06-26
    IIF 86 - director → ME
  • 46
    34 Roundhay Road, Leeds, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 12 - director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-14
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 47
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ 2025-01-17
    IIF 10 - director → ME
    Person with significant control
    2025-01-17 ~ 2025-01-17
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 48
    MIP STORES 1975 LTD - 2024-06-11
    34 Roundhay Road, Leeds, England
    Corporate (3 parents)
    Officer
    2024-06-05 ~ 2024-06-05
    IIF 7 - director → ME
    Person with significant control
    2024-06-05 ~ 2024-06-05
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 49
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-07 ~ 2012-05-25
    IIF 49 - director → ME
    2008-08-07 ~ 2012-05-25
    IIF 183 - secretary → ME
  • 50
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 182 - secretary → ME
  • 51
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-09-30
    IIF 181 - secretary → ME
  • 52
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 43 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 168 - secretary → ME
  • 53
    Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 42 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 163 - secretary → ME
  • 54
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 40 - director → ME
    2006-11-06 ~ 2011-04-30
    IIF 180 - secretary → ME
  • 55
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-20 ~ 2011-04-30
    IIF 160 - secretary → ME
  • 56
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-09-30
    IIF 59 - director → ME
    2006-10-20 ~ 2011-09-30
    IIF 170 - secretary → ME
  • 57
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2007-09-07 ~ 2011-09-30
    IIF 46 - director → ME
    2007-09-07 ~ 2011-09-30
    IIF 176 - secretary → ME
  • 58
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-04-03 ~ 2011-09-30
    IIF 65 - director → ME
  • 59
    1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 41 - director → ME
    2008-08-18 ~ 2011-09-30
    IIF 172 - secretary → ME
  • 60
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 44 - director → ME
    2008-08-18 ~ 2011-09-30
    IIF 162 - secretary → ME
  • 61
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 69 - director → ME
  • 62
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 54 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 173 - secretary → ME
  • 63
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    2006-06-20 ~ 2009-12-07
    IIF 159 - secretary → ME
  • 64
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    2014-03-13 ~ 2016-07-31
    IIF 102 - director → ME
  • 65
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    20-22 Bridge End, Leeds
    Dissolved corporate (1 parent)
    Officer
    2004-04-01 ~ 2011-08-22
    IIF 186 - secretary → ME
  • 66
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Officer
    2017-02-24 ~ 2018-05-31
    IIF 157 - director → ME
  • 67
    The Grove Station Road, Royston, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    2019-09-30 ~ 2019-09-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 68
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ 2024-08-16
    IIF 85 - director → ME
    Person with significant control
    2024-08-16 ~ 2024-08-16
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 69
    MIP NORWICH 1975 LTD - 2024-12-11
    34 Roundhay Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ 2024-10-30
    IIF 87 - director → ME
    Person with significant control
    2024-10-30 ~ 2024-10-30
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 70
    MIP (COLERAINE) LIMITED - 2014-10-09
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-11-06 ~ 2011-04-30
    IIF 60 - director → ME
    2006-11-06 ~ 2011-04-30
    IIF 165 - secretary → ME
  • 71
    MIP (RICHMOND) LIMITED - 2014-10-09
    MIP FAITH (HULL) LTD - 2013-03-06
    ESDF ALTRINCHAM LTD - 2010-08-13
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-04-01 ~ 2011-09-30
    IIF 67 - director → ME
    2008-04-01 ~ 2013-02-19
    IIF 175 - secretary → ME
  • 72
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-09 ~ 2011-09-30
    IIF 36 - director → ME
    2008-12-09 ~ 2011-09-30
    IIF 166 - secretary → ME
  • 73
    MIP FAITH (EDIN) LTD - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ 2013-02-19
    IIF 71 - director → ME
  • 74
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-18 ~ 2011-09-30
    IIF 68 - director → ME
    2008-08-18 ~ 2011-09-30
    IIF 185 - secretary → ME
  • 75
    Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2009-12-07
    IIF 58 - director → ME
  • 76
    Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2013-02-19
    IIF 72 - director → ME
  • 77
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (3 parents)
    Officer
    2012-12-14 ~ 2016-08-08
    IIF 117 - director → ME
  • 78
    Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    2013-10-16 ~ 2016-08-09
    IIF 13 - director → ME
  • 79
    SENECA ADVISORS LIMITED - 2011-09-09
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA PROPERTIES LIMITED - 2011-04-27
    9 The Parks, Newton-le-willows, England
    Corporate (4 parents)
    Equity (Company account)
    403 GBP2024-03-31
    Officer
    2011-10-31 ~ 2016-12-23
    IIF 93 - director → ME
  • 80
    34 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Person with significant control
    2025-02-26 ~ 2025-02-26
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 81
    HLW 389 LIMITED - 2022-03-01
    Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,737,016 GBP2023-12-31
    Officer
    2009-08-18 ~ 2014-01-17
    IIF 56 - director → ME
  • 82
    Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-31 ~ 2017-05-31
    IIF 103 - director → ME
  • 83
    CASTLEGATE 394 LIMITED - 2006-06-22
    Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-10-12 ~ 2011-08-22
    IIF 192 - secretary → ME
  • 84
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate
    Officer
    2014-05-16 ~ 2016-02-17
    IIF 33 - director → ME
  • 85
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    The Grove Station Road, Royston, Barnsley, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    2019-09-30 ~ 2021-09-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 86
    34 Enfield Terrace, Leeds, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    2017-11-23 ~ 2018-11-01
    IIF 14 - director → ME
    Person with significant control
    2017-11-23 ~ 2018-05-31
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 87
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    St Nicholas House, Park Row, Nottingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    2015-02-25 ~ 2016-09-21
    IIF 109 - director → ME
  • 88
    HLWKH 600 LIMITED - 2014-04-16
    2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    2014-03-10 ~ 2017-05-31
    IIF 94 - director → ME
  • 89
    Company number 01229389
    Non-active corporate
    Officer
    2004-09-06 ~ 2006-03-31
    IIF 187 - secretary → ME
  • 90
    Company number 05337364
    Non-active corporate
    Officer
    2005-01-19 ~ 2009-03-10
    IIF 15 - director → ME
  • 91
    Company number 05973335
    Non-active corporate
    Officer
    2006-10-20 ~ 2011-04-30
    IIF 35 - director → ME
    2006-10-20 ~ 2011-04-30
    IIF 171 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.