- 1  1st Floor, 14, Church Street, Ilkley, England 1st Floor, 14, Church Street, Ilkley, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 18,196 GBP2020-12-31 
- Officer  2019-12-13 ~ 2022-02-24 2019-12-13 ~ 2022-02-24
- IIF 26  - Director →  ME - Person with significant control  2019-12-13 ~ 2022-02-24 2019-12-13 ~ 2022-02-24
- IIF 70  - Right to appoint or remove directors →  OE - IIF 70  - Ownership of voting rights - 75% or more →  OE - IIF 70  - Ownership of shares – 75% or more →  OE 
- 2  3 Hawksworth Street, Ilkley, United Kingdom 3 Hawksworth Street, Ilkley, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-10-02 ~ 2020-08-01 2019-10-02 ~ 2020-08-01
- IIF 19  - Director →  ME - Person with significant control  2019-10-02 ~ 2020-08-01 2019-10-02 ~ 2020-08-01
- IIF 63  - Right to appoint or remove directors →  OE - IIF 63  - Ownership of voting rights - 75% or more →  OE - IIF 63  - Ownership of shares – 75% or more →  OE 
- 3 - ATLAS SKIP HIRE LTD - 2020-03-13 - AUTOMOTIVE PAYROLL SYSTEMS LTD - 2020-05-19 - ATLAS SKIP HIRE LTD - 2020-07-07  First Floor, 14 Church Street, Ilkley, England First Floor, 14 Church Street, Ilkley, England
- Active Corporate (1 parent) - Equity (Company account) - -3,521 GBP2021-11-30 
- Officer  2020-04-01 ~ 2022-07-19 2020-04-01 ~ 2022-07-19
- IIF 25  - Director →  ME  2019-11-25 ~ 2020-03-12 2019-11-25 ~ 2020-03-12
- IIF 21  - Director →  ME - Person with significant control  2019-11-25 ~ 2020-03-12 2019-11-25 ~ 2020-03-12
- IIF 53  - Right to appoint or remove directors →  OE - IIF 53  - Ownership of voting rights - 75% or more →  OE - IIF 53  - Ownership of shares – 75% or more →  OE  2021-01-19 ~ 2022-07-19 2021-01-19 ~ 2022-07-19
- IIF 67  - Has significant influence or control →  OE 
- 4  Ovenden Way Public House, Ovenden Way, Halifax, West Yorkshire Ovenden Way Public House, Ovenden Way, Halifax, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2008-08-11 ~ 2008-08-12 2008-08-11 ~ 2008-08-12
- IIF 39  - Secretary →  ME 
- 5 - WESTAND CASTLE CONSULTANCY LTD - 2020-01-23 - WESTLAND CASTLE CONSULTANCY LTD - 2020-03-27 - WESTLAND CASTLE CONSULTANCY LIMITED - 2020-10-28 - CHARLESWORTH SERVICES LTD - 2020-05-22  48 West George Street, Glasgow, Scotland 48 West George Street, Glasgow, Scotland
- Active Corporate (1 parent) - Equity (Company account) - 7,463 GBP2022-01-31 
- Officer  2020-01-23 ~ 2022-02-28 2020-01-23 ~ 2022-02-28
- IIF 2  - Director →  ME - Person with significant control  2020-01-23 ~ 2022-02-28 2020-01-23 ~ 2022-02-28
- IIF 44  - Right to appoint or remove directors →  OE - IIF 44  - Ownership of voting rights - 75% or more →  OE - IIF 44  - Ownership of shares – 75% or more →  OE 
- 6 - REGENCY WELLS LTD - 2021-04-26  3 Hawksworth Street, Ilkley, United Kingdom 3 Hawksworth Street, Ilkley, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 15  - Director →  ME - Person with significant control  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 61  - Right to appoint or remove directors →  OE - IIF 61  - Ownership of voting rights - 75% or more →  OE - IIF 61  - Ownership of shares – 75% or more →  OE 
- 7  3 Hawksworth Street, Ilkley, United Kingdom 3 Hawksworth Street, Ilkley, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-05-21 ~ 2020-08-01 2020-05-21 ~ 2020-08-01
- IIF 30  - Director →  ME - Person with significant control  2020-05-21 ~ 2020-08-01 2020-05-21 ~ 2020-08-01
- IIF 57  - Right to appoint or remove directors →  OE - IIF 57  - Ownership of voting rights - 75% or more →  OE - IIF 57  - Ownership of shares – 75% or more →  OE 
- 8 - RICHMOND CAPITAL CONSULTANTS LTD - 2021-04-21  Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2021-02-28 
- Officer  2020-05-18 ~ 2022-02-24 2020-05-18 ~ 2022-02-24
- IIF 4  - Director →  ME 
- 9 - LEODIS COMMERCIAL ESTATE AGENTS LTD - 2007-11-06  Woolpack House, Well Lane, Guiseley, West Yorkshire Woolpack House, Well Lane, Guiseley, West Yorkshire
- Dissolved Corporate  - Officer  2007-07-25 ~ 2010-03-01 2007-07-25 ~ 2010-03-01
- IIF 38  - Secretary →  ME 
- 10  Woolpack House, Well Lane, Guiseley, West Yorkshire Woolpack House, Well Lane, Guiseley, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2007-12-13 ~ 2008-01-09 2007-12-13 ~ 2008-01-09
- IIF 36  - Director →  ME 
- 11  1st Floor, 14 Church Street, Ilkley, England 1st Floor, 14 Church Street, Ilkley, England
- Active Corporate (1 parent) - Equity (Company account) - 43,565 GBP2021-01-31 
- Officer  2021-01-27 ~ 2023-07-04 2021-01-27 ~ 2023-07-04
- IIF 7  - Director →  ME - Person with significant control  2021-01-27 ~ 2023-07-04 2021-01-27 ~ 2023-07-04
- IIF 48  - Right to appoint or remove directors as a member of a firm →  OE - IIF 48  - Right to appoint or remove directors →  OE 
- 12 - ALLIED METAL COMPANY LIMITED - 2019-11-05  C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 5,438 GBP2020-03-31 
- Officer  2020-06-29 ~ 2022-01-13 2020-06-29 ~ 2022-01-13
- IIF 27  - Director →  ME - Person with significant control  2020-06-29 ~ 2022-01-13 2020-06-29 ~ 2022-01-13
- IIF 41  - Ownership of shares – 75% or more →  OE 
- 13  11a Dublin Street, Edinburgh 11a Dublin Street, Edinburgh
- Dissolved Corporate (1 parent) - Equity (Company account) - -12,253 GBP2021-01-31 
- Officer  2020-01-23 ~ 2022-07-19 2020-01-23 ~ 2022-07-19
- IIF 3  - Director →  ME - Person with significant control  2020-01-23 ~ 2022-07-19 2020-01-23 ~ 2022-07-19
- IIF 43  - Right to appoint or remove directors →  OE - IIF 43  - Ownership of voting rights - 75% or more →  OE - IIF 43  - Ownership of shares – 75% or more →  OE 
- 14  18 Church Street, Ilkley, England 18 Church Street, Ilkley, England
- Active Corporate (1 parent) - Equity (Company account) - 63,505 GBP2021-10-31 
- Officer  2019-10-18 ~ 2022-07-19 2019-10-18 ~ 2022-07-19
- IIF 12  - Director →  ME - Person with significant control  2019-10-18 ~ 2022-07-19 2019-10-18 ~ 2022-07-19
- IIF 64  - Right to appoint or remove directors →  OE - IIF 64  - Ownership of voting rights - 75% or more →  OE - IIF 64  - Ownership of shares – 75% or more →  OE 
- 15  33 Beza Street, Leeds, England 33 Beza Street, Leeds, England
- Active Corporate  - Equity (Company account) - 9,572 GBP2022-02-28 
- Officer  2020-02-13 ~ 2023-08-10 2020-02-13 ~ 2023-08-10
- IIF 17  - Director →  ME - Person with significant control  2020-02-13 ~ 2023-08-10 2020-02-13 ~ 2023-08-10
- IIF 60  - Right to appoint or remove directors →  OE - IIF 60  - Ownership of voting rights - 75% or more →  OE - IIF 60  - Ownership of shares – 75% or more →  OE 
- 16  11 Sharp Street, Bradford, England 11 Sharp Street, Bradford, England
- Dissolved Corporate (1 parent) - Officer  2020-02-06 ~ 2020-02-07 2020-02-06 ~ 2020-02-07
- IIF 20  - Director →  ME - Person with significant control  2020-02-06 ~ 2020-02-07 2020-02-06 ~ 2020-02-07
- IIF 65  - Right to appoint or remove directors →  OE - IIF 65  - Ownership of voting rights - 75% or more →  OE - IIF 65  - Ownership of shares – 75% or more →  OE 
- 17  16 High Street, Yeadon, Leeds, England 16 High Street, Yeadon, Leeds, England
- Active Corporate (1 parent) - Officer  2018-05-21 ~ 2023-06-01 2018-05-21 ~ 2023-06-01
- IIF 35  - Director →  ME 
- 18 - TIITAN LIMITED - 2019-05-13 - EAMR LTD - 2018-10-12 - GS EXECUTIVE LTD - 2018-08-25  18 Church Street, Ilkley, England 18 Church Street, Ilkley, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 1 GBP2020-07-31 
- Officer  2022-02-05 ~ 2022-07-16 2022-02-05 ~ 2022-07-16
- IIF 29  - Director →  ME  2019-11-26 ~ 2022-01-14 2019-11-26 ~ 2022-01-14
- IIF 33  - Director →  ME  2019-05-01 ~ 2019-09-16 2019-05-01 ~ 2019-09-16
- IIF 11  - Director →  ME - Person with significant control  2019-06-05 ~ 2019-09-16 2019-06-05 ~ 2019-09-16
- IIF 52  - Ownership of shares – 75% or more →  OE  2022-02-05 ~ 2022-07-06 2022-02-05 ~ 2022-07-06
- IIF 47  - Ownership of shares – 75% or more →  OE  2021-03-08 ~ 2022-01-14 2021-03-08 ~ 2022-01-14
- IIF 72  - Right to appoint or remove directors →  OE - IIF 72  - Ownership of voting rights - 75% or more →  OE 
- 19  14 Church Street, Ilkley, England 14 Church Street, Ilkley, England
- Liquidation Corporate (1 parent) - Officer  2020-03-18 ~ 2022-07-19 2020-03-18 ~ 2022-07-19
- IIF 6  - Director →  ME  2019-07-26 ~ 2020-02-28 2019-07-26 ~ 2020-02-28
- IIF 37  - Director →  ME - Person with significant control  2019-07-26 ~ 2020-02-28 2019-07-26 ~ 2020-02-28
- IIF 40  - Right to appoint or remove directors →  OE - IIF 40  - Ownership of voting rights - 75% or more →  OE - IIF 40  - Ownership of shares – More than 25% but not more than 50% →  OE  2020-07-06 ~ 2022-07-19 2020-07-06 ~ 2022-07-19
- IIF 45  - Ownership of shares – 75% or more →  OE 
- 20  3 Hawksworth Street, Ilkley, United Kingdom 3 Hawksworth Street, Ilkley, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2019-10-02 ~ 2020-08-01 2019-10-02 ~ 2020-08-01
- IIF 18  - Director →  ME - Person with significant control  2019-10-02 ~ 2020-08-01 2019-10-02 ~ 2020-08-01
- IIF 62  - Right to appoint or remove directors →  OE - IIF 62  - Ownership of voting rights - 75% or more →  OE - IIF 62  - Ownership of shares – 75% or more →  OE 
- 21 - NEW BRONTE INNS LTD - 2020-01-06  96 Wycliffe Gardens, Shipley, England 96 Wycliffe Gardens, Shipley, England
- Liquidation Corporate (1 parent) - Officer  2021-03-23 ~ 2022-02-24 2021-03-23 ~ 2022-02-24
- IIF 34  - Director →  ME  2020-01-02 ~ 2021-02-12 2020-01-02 ~ 2021-02-12
- IIF 10  - Director →  ME - Person with significant control  2020-01-02 ~ 2021-02-12 2020-01-02 ~ 2021-02-12
- IIF 51  - Ownership of shares – 75% or more →  OE  2021-02-12 ~ 2022-02-24 2021-02-12 ~ 2022-02-24
- IIF 68  - Ownership of shares – 75% or more →  OE 
- 22 - ALLIED TRINITY LTD - 2021-04-26  1st Floor, 14 Church Street, Ilkley, England 1st Floor, 14 Church Street, Ilkley, England
- Dissolved Corporate (1 parent) - Officer  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 16  - Director →  ME - Person with significant control  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 54  - Right to appoint or remove directors →  OE - IIF 54  - Ownership of voting rights - 75% or more →  OE - IIF 54  - Ownership of shares – 75% or more →  OE 
- 23  3 Hawksworth Street, Ilkley, West Yorkshire 3 Hawksworth Street, Ilkley, West Yorkshire
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-02-28 
- Officer  2020-02-01 ~ 2020-07-01 2020-02-01 ~ 2020-07-01
- IIF 32  - Director →  ME  2019-06-20 ~ 2019-09-17 2019-06-20 ~ 2019-09-17
- IIF 24  - Director →  ME - Person with significant control  2020-02-01 ~ 2020-07-01 2020-02-01 ~ 2020-07-01
- IIF 66  - Right to appoint or remove directors as a member of a firm →  OE - IIF 66  - Right to appoint or remove directors with control over the trustees of a trust →  OE - IIF 66  - Right to appoint or remove directors →  OE - IIF 66  - Ownership of shares – 75% or more →  OE 
- 24  3 Hawksworth Street, Ilkley, United Kingdom 3 Hawksworth Street, Ilkley, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 13  - Director →  ME - Person with significant control  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 55  - Right to appoint or remove directors →  OE - IIF 55  - Ownership of voting rights - 75% or more →  OE - IIF 55  - Ownership of shares – 75% or more →  OE 
- 25  18 Church Street, Ilkley, England 18 Church Street, Ilkley, England
- Active Corporate (2 parents) - Equity (Company account) - 87,884 GBP2022-07-31 
- Officer  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 23  - Director →  ME - Person with significant control  2020-07-29 ~ 2021-02-24 2020-07-29 ~ 2021-02-24
- IIF 58  - Right to appoint or remove directors →  OE - IIF 58  - Ownership of voting rights - 75% or more →  OE - IIF 58  - Ownership of shares – 75% or more →  OE 
- 26  Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
- Dissolved Corporate (1 parent) - Officer  2020-01-22 ~ 2021-01-04 2020-01-22 ~ 2021-01-04
- IIF 31  - Director →  ME - Person with significant control  2020-01-22 ~ 2021-01-04 2020-01-22 ~ 2021-01-04
- IIF 59  - Right to appoint or remove directors →  OE - IIF 59  - Ownership of voting rights - 75% or more →  OE - IIF 59  - Ownership of shares – 75% or more →  OE