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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lombard-natheer, Aimar

    Related profiles found in government register
  • Lombard-natheer, Aimar
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Manor Row, Bradford, BD1 4PS, England

      IIF 1
    • 19a, Queen Square, Leeds, West Yorkshire, LS2 8AF, England

      IIF 2
    • Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 3 IIF 4 IIF 5
  • Lombard-natheer, Aimar
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17 Wesley House, Wesley Road, Leeds, LS12 1UH, England

      IIF 7
    • Silvercrest House, Wesley Road, Leeds, LS12 1UH, United Kingdom

      IIF 8
  • Lombard-natheer, Aimar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, North Street, Leeds, LS2 7PN, England

      IIF 9
    • Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 10
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 11
    • 120 Bunns Lane, Churchill House, London, NW7 2AS, England

      IIF 12
    • 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 13
  • Lombard Natheer, Aimar
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 14
  • Lombard- Natheer, Aimar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bar Red, Claypit Lane, Leeds, LS2 8AF, United Kingdom

      IIF 15
  • Natheer, Aimar
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Clay Pit Lane, Leeds, LS2 8EU, England

      IIF 16
    • 118, Northgate, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 17
    • 22, Regent Street, Leeds, LS2 7QA, England

      IIF 18
    • Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 19 IIF 20
  • Natheer, Aimar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, North Audley Street, London, W1K 6LX, England

      IIF 21
  • Natheer, Amar
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Street Lane, Leeds, LS8 1BW, England

      IIF 22
  • Natheer, Amar
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Street Lane, Leeds, LS8 1BW, England

      IIF 23
    • Flat 1 10 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JF

      IIF 24
  • Lombard Natheer, Aimar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mazhar House, 48, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF

      IIF 25
  • Lombard-natheer, Amar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silvercrest House, Wesley Road, Leeds, LS12 1UH, England

      IIF 26
  • Lombard - Natheer, Aimar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 27
  • Lombard-natheer, Amar
    British director

    Registered addresses and corresponding companies
    • Silvercrest House, Wesley Road, Leeds, LS12 1UH, England

      IIF 28
  • Lombard Natheer, Amar
    British

    Registered addresses and corresponding companies
    • Mazhar House, 48, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF

      IIF 29
  • Lombard-natheer, Anne-laure
    French born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hentons, Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 30
  • Lombard-natheer, Anne-laure
    French director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Aberdeen Lane, London, N5 2EJ, United Kingdom

      IIF 31
  • Natheer, Amar
    British company director born in July 1978

    Registered addresses and corresponding companies
    • Apartment 37, 11-12 Park Row, Leeds, West Yorkshire, LS1 5HD

      IIF 32 IIF 33
  • Lombard-natheer, Aimar

    Registered addresses and corresponding companies
    • 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 34
    • 19a, Queen Square, Leeds, West Yorkshire, LS2 8AF, England

      IIF 35
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 36
    • Silvercrest House, Wesley Road, Leeds, LS12 1UH, United Kingdom

      IIF 37
  • Mr Aimar Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 118, North Street, Leeds, LS2 7PN, England

      IIF 38
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 39 IIF 40
    • Flat 2, 82, Addison Road, London, W14 8ED, England

      IIF 41
    • Suite 221, 20, North Audley Street, London, W1K 6LX, England

      IIF 42
  • Natheer, Aimar
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07636041 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 08295464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 09493070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 12610823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 12610893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 48
    • 2 Aberdeen Lane, London, N5 2EJ, United Kingdom

      IIF 49
    • Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 50
    • Flat 2, 82 Addison Road, London, W14 8ED, United Kingdom

      IIF 51
  • Natheer, Aimar
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 52 IIF 53
    • 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 54
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 55
  • Natheer, Aimar
    British mr. born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 56
  • Aimar Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Regent Street, Leeds, LS2 7QA, England

      IIF 57
  • Law Lombard-natheer, Anne
    British

    Registered addresses and corresponding companies
    • Ground Floor, Blenheim Terrace, Leeds, LS2 9JG, United Kingdom

      IIF 58
  • Law Lombard Natheer, Anne
    British company secretary

    Registered addresses and corresponding companies
    • Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG

      IIF 59
  • Lombard, Anne Laure
    French designer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Monier Road, London, E3 2ND, England

      IIF 60
  • Lombard, Anne Laure
    French director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30 Monier Road, London, E3 2ND, United Kingdom

      IIF 61
  • Lombard, Anne Laure
    French fashion designer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10-22 Ground Floor, Lamb Lane, London, E8 3PL, England

      IIF 62
  • Lombard-natheer, Anne

    Registered addresses and corresponding companies
    • Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 63
  • Lombard-natheer, Anne Laure
    French

    Registered addresses and corresponding companies
    • Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 64
  • Lombard-natheer, Anne Laure

    Registered addresses and corresponding companies
    • N/a, Ground Floor, 2 Blenheim Terrace, Leeds, LS2 9JG, United Kingdom

      IIF 65
  • Mr Aimar Lombard Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Queen Square, Leeds, LS2 8AF, England

      IIF 66
  • Lombard Natheer, Anne Laure

    Registered addresses and corresponding companies
    • C/o Hentons, Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 67
  • Mr Aimar Lombard- Natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bar Red, Claypit Lane, Leeds, LS2 8AF, United Kingdom

      IIF 68
    • Ground Floor, Blenheim Terrace, Leeds, LS2 9JG

      IIF 69
  • Mr Aimar Lombard-natheer
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blenheim Terrace, Leeds, LS2 9JG, England

      IIF 70
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 71
    • 120 Bunns Lane, Churchill House, London, NW7 2AS, England

      IIF 72
    • 20, North Audley Street, London, W1K 6LX, England

      IIF 73 IIF 74
  • Lombard, Anne Laure
    British

    Registered addresses and corresponding companies
    • Flat 16 11 Park Avenue, Roundhay, Leeds, LS8 2WF

      IIF 75
  • Natheer, Aimar

    Registered addresses and corresponding companies
    • Flat 2, 82, Addison Road, London, W14 8ED, England

      IIF 76
    • Suite 221, 20, North Audley Street, London, W1K 6LX, England

      IIF 77
  • Law Lombard, Anne
    British

    Registered addresses and corresponding companies
    • Apt 37, 11-12 Park Row, Leeds, West Yorkshire, LS1 5HD

      IIF 78
  • Lombard, Anne-laure Dorthee Julianne

    Registered addresses and corresponding companies
    • Tupenny Cottage, Egford, Frome, Somerset, BA11 3JQ, England

      IIF 79
  • Lombard, Anne-laure Dorthee Julianne
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Addison Road, London, W14 8ED, England

      IIF 80
    • Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 81
  • Lombard, Anne-laure Dorthee Julianne
    British none born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 82
  • Mr Aimar Natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 83
    • 20, North Audley Street, London, W1K 6LX, England

      IIF 84
  • Aimar Natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12693159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 86 IIF 87
    • Flat 2, 82 Addison Road, London, W14 8ED, United Kingdom

      IIF 88
  • Aimar Lombard-natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 89
  • Mr Aimar Lombard - Natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 90
  • Mr Aimar Lombard-natheer
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Manor Row, Bradford, BD1 4PS, England

      IIF 91
  • Lombard, Anne Laure Dorothee Julianne
    French born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Addison Road, London, W14 8ED, England

      IIF 92
    • Flat 2, 82 Addison Road, London, W14 8ED, England

      IIF 93
  • Mrs Anne Laure Lombard-natheer
    French born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hentons, Northgate, 118 North Street, Leeds, LS2 7PN

      IIF 94
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XG

      IIF 95
  • Mrs Anne-laure Dorthee Julianne Lombard
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Manor Row, Bradford, BD1 4PS, England

      IIF 96
    • Tupenny Cottage, Egford, Frome, Somerset, BA11 3JQ, England

      IIF 97
    • 82, Addison Road, London, W14 8ED, England

      IIF 98
  • Miss Anne Laure Dorothee Julianne Lombard
    French born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 118, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 99
    • 82, Addison Road, London, W14 8ED, England

      IIF 100
child relation
Offspring entities and appointments 49
  • 1
    147 TOWN HOUSE LTD
    16040898
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    147-157 HEADROW LIMITED
    11940773
    118 North Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 3
    59 COMMUNAL LTD
    - now 12612027
    AVENIR WORKS 7 LTD
    - 2023-10-28 12612027 12610823... (more)
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 81 - Director → ME
    2020-05-19 ~ 2024-11-01
    IIF 54 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 4
    AA RENOVATE LTD
    09878089
    20 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 5
    ALJG LTD
    12662265
    Suite 221, 20 North Audley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-27 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ALOMA GROUP LIMITED
    16934519
    82 Addison Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 7
    ALOMA STUDIO LIMITED
    15451579
    82 Addison Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 8
    ATHENIUM HOUSE LIMITED
    15710349
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 17 - Director → ME
  • 9
    AVENIR COLIFE LTD
    12693069
    Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    AVENIR FASHION LIMITED
    11364604
    5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 82 - Director → ME
  • 11
    AVENIR GENERATIONS LTD
    12693159
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2020-06-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-06-23 ~ 2025-04-11
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 12
    AVENIR WORKS 1 LIMITED
    - now 09643636 12610823... (more)
    ALN PROPERTIES LIMITED
    - 2018-01-30 09643636
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2015-06-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    AVENIR WORKS 2 LIMITED
    - now 07636041 12610823... (more)
    NATHEER AND BARNETT INVESTMENTS LIMITED
    - 2018-01-30 07636041
    NATHEER AND BARNETT PROPERTIES LIMITED
    - 2011-06-29 07636041
    33 Manor Row, Bradford, England
    Active Corporate (3 parents)
    Officer
    2011-05-17 ~ now
    IIF 43 - Director → ME
    2011-05-17 ~ 2014-11-14
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    AVENIR WORKS 3 LIMITED
    10770132 12610823... (more)
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2017-05-15 ~ now
    IIF 19 - Director → ME
  • 15
    AVENIR WORKS 4 LIMITED
    - now 09493070 10770132... (more)
    AVENIR WORKS LIMITED
    - 2018-01-30 09493070 08295464... (more)
    33 Manor Row, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    AVENIR WORKS 5 LTD
    12610893 12610823... (more)
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 47 - Director → ME
  • 17
    AVENIR WORKS 6 LTD
    12610823 12610893... (more)
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 46 - Director → ME
  • 18
    AVENIR WORKS GROUP LIMITED
    10768059
    33 Manor Row, Bradford, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    2017-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 19
    AVENIR WORKS LIMITED
    - now 08295464 09493070... (more)
    AVENUE A LTD
    - 2018-01-30 08295464
    33 Manor Row, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-11-15 ~ 2016-03-07
    IIF 31 - Director → ME
    2012-11-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-11-01 ~ 2018-02-20
    IIF 84 - Has significant influence or control OE
  • 20
    AVORTIS LIMITED
    17071566
    22 Regent Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    BEXLEY HALL RTM COMPANY LTD
    13340924
    19a Queen Square, Leeds, England
    Active Corporate (5 parents)
    Officer
    2021-04-16 ~ now
    IIF 48 - Director → ME
  • 22
    BEXLEY PROPERTIES LIMITED
    06856540
    Ground Floor, 2 Blenheim Terrace, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 23
    CAVE DEVELOPMENTS LIMITED
    05035701
    Silvercrest House, Wesley Road, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 8 - Director → ME
    2006-03-13 ~ 2014-11-14
    IIF 64 - Secretary → ME
    2014-11-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-12-19 ~ 2017-06-30
    IIF 71 - Has significant influence or control OE
  • 24
    CENTENARY HOUSE (1) LIMITED
    14003428
    118 North Street, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-03-25 ~ 2022-07-31
    IIF 53 - Director → ME
  • 25
    COBERG LIMITED
    11555074
    Bar Red, Claypit Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    COBLOC LIMITED
    - now 05657569
    IFORHOMES LIMITED
    - 2022-02-09 05657569
    NORTHERN EYE HOMES LIMITED
    - 2011-03-15 05657569
    19a Queen Square, Leeds, West Yorkshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2006-02-23 ~ now
    IIF 2 - Director → ME
    2005-12-19 ~ 2014-11-04
    IIF 58 - Secretary → ME
    2014-11-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2018-12-20
    IIF 69 - Has significant influence or control OE
  • 27
    COBOODLE LTD
    - now 10481635
    HOUSE PROUD FACILITIES MANAGEMENT LIMITED
    - 2022-03-16 10481635
    17 Wesley House Wesley Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2018-08-15 ~ 2025-05-28
    IIF 7 - Director → ME
  • 28
    COBOURG LIVING LTD
    - now 08255601
    HANCOCK AND BENTLEY LIMITED
    - 2023-11-13 08255601
    102 Clay Pit Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    2019-02-07 ~ now
    IIF 16 - Director → ME
    2014-09-05 ~ 2019-02-07
    IIF 30 - Director → ME
    2013-09-01 ~ 2018-10-22
    IIF 67 - Secretary → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-16 ~ 2018-11-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 29
    EAST PARADE (1) LIMITED
    14003461
    118 North Street, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-25 ~ 2022-07-31
    IIF 52 - Director → ME
  • 30
    GREAT MINSTER HOUSE LIMITED
    11897571
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2019-03-21 ~ now
    IIF 4 - Director → ME
  • 31
    HOUSE PROUD ( LEEDS) LIMITED
    - now 06214077
    THE OLD DANCE SCHOOL LTD
    - 2016-02-11 06214077
    06214077 LIMITED
    - 2014-05-14 06214077
    Silvercrest House, Wesley Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 26 - Director → ME
    2007-04-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 32
    JEFF BARNETT PROPERTIES LIMITED
    - now 05372893
    CITY RED DEVELOPMENTS LIMITED - 2006-02-23
    Ground Floor, 2 Blenheim Terrace, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2006-10-06 ~ dissolved
    IIF 23 - Director → ME
  • 33
    JORDAN STREET APT LTD
    11749728
    20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    JORDAN STREET MANCHESTER LIMITED
    11898759
    33 Manor Row, Bradford, England
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ now
    IIF 5 - Director → ME
  • 35
    KIRKSTALL WORKS LTD
    14655100
    Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 36
    LLN LIMITED
    11893451
    33 Manor Row, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 37
    MARANNE LIMITED
    14235509
    Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Officer
    2022-07-14 ~ 2024-03-01
    IIF 76 - Secretary → ME
    2024-03-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-14 ~ 2024-03-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    N&P LIMITED
    11894596
    33 Manor Row, Bradford, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-03-20 ~ now
    IIF 1 - Director → ME
  • 39
    NFM DEVELOPMENTS LIMITED - now
    AVENIR CONSTRUCTION LIMITED
    - 2024-05-10 11300967
    AVENIR WORKS MANAGEMENT LIMITED
    - 2019-03-08 11300967
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    2018-04-10 ~ 2024-02-08
    IIF 56 - Director → ME
    Person with significant control
    2018-04-10 ~ 2024-02-08
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 40
    NORTHERN EYE DEVELOPMENTS LIMITED
    - now 05560031
    CUBE PROJECTS LIMITED
    - 2005-12-22 05560031
    348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 22 - Director → ME
    2005-09-09 ~ 2005-10-25
    IIF 32 - Director → ME
    2005-09-09 ~ dissolved
    IIF 75 - Secretary → ME
  • 41
    NORTHERN EYE PROJECTS LIMITED
    05657565
    Ground Floor, 2 Blenheim Terrace, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2006-04-04 ~ dissolved
    IIF 24 - Director → ME
    2005-12-19 ~ 2006-04-04
    IIF 78 - Secretary → ME
  • 42
    NORTHERN EYE PROPERTIES LIMITED
    05657581
    Minerva, 29 East Parade, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2007-11-05 ~ dissolved
    IIF 11 - Director → ME
    2005-12-19 ~ 2014-11-04
    IIF 59 - Secretary → ME
    2014-11-04 ~ dissolved
    IIF 36 - Secretary → ME
  • 43
    NORTHERN EYE UK LIMITED
    - now 05560029
    CUBE PROPERTIES UK LIMITED
    - 2005-12-09 05560029
    19a Queen Square, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-02-23 ~ now
    IIF 14 - Director → ME
    2005-09-09 ~ 2005-10-25
    IIF 33 - Director → ME
    2014-11-04 ~ now
    IIF 34 - Secretary → ME
    2005-09-09 ~ 2014-11-04
    IIF 65 - Secretary → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    OH MY LOVE (EUROPE) LIMITED
    09326976
    30 Monier Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 45
    OH MY LOVE LIMITED
    06845667
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ 2013-03-01
    IIF 25 - Director → ME
    2009-03-13 ~ dissolved
    IIF 60 - Director → ME
    2009-03-13 ~ 2013-12-16
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 46
    SUITE STY LTD
    16329744
    Unit 1 Hartley House, 53 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2025-03-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 47
    UNITY LIVE LTD
    11935338
    120 Bunns Lane Churchill House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 48
    VOLTA PROPERTY MANAGEMENT LTD
    16063323
    Unit 1 Hartley House, 53 North Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 49
    YING & YANG LTD
    07610797
    10-22 Ground Floor Lamb Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 62 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.