logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Elias Robert

    Related profiles found in government register
  • Wilson, Elias Robert
    English

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English co director/engineer

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 9
  • Wilson, Elias Robert
    English sales director

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 10
    • icon of address Units 2, & 3 [in Yard], 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 11
  • Wilson, Robert
    British av consultant

    Registered addresses and corresponding companies
    • icon of address Flat 2 Century Court, Cambridge Road, Teddington, Middlesex, TW11 8DL

      IIF 12
  • Wilson, Elias Robert
    English ceo born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, LS175PB, England

      IIF 13
  • Wilson, Elias Robert
    English co director/engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 14
  • Wilson, Elias Robert
    English company formation ad born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 15
  • Wilson, Elias Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 16
  • Wilson, Elias Robert
    English director on appointment born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scotthall Road, Leeds, Wr Yorkshire, LS17 5PB, England, Uk

      IIF 17
  • Wilson, Elias Robert
    English engineeer / sales/ designer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 18
  • Wilson, Elias Robert
    English land agent / land buyer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 19
  • Wilson, Elias Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 20
  • Wilson, Elias Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 21
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 22
  • Wilson, Elias Robert
    English marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House Annexe, Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 23
  • Wilson, Elias Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English sales director / engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 29
  • Wilson, Elias Robert
    English sales director farmer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 30
  • Wilson, Elias Robert
    English sales/advertising/promotions born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 31
  • Wilson, Robert

    Registered addresses and corresponding companies
    • icon of address 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 32
  • Wilson, Elias

    Registered addresses and corresponding companies
    • icon of address 670, Scothall Road, Leeds, LS17 5PB, United Kingdom

      IIF 33
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 34 IIF 35
    • icon of address 670, Scotthall Road, Leeds, LS175PB, England

      IIF 36
    • icon of address Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 37
  • Wilson, Robert
    British born in September 1907

    Registered addresses and corresponding companies
    • icon of address 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 38
  • Richmond, Robert Wilson

    Registered addresses and corresponding companies
    • icon of address 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 39
    • icon of address 109b, Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 40
  • Wilson, Robert
    English advertising & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 41
    • icon of address Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 42
  • Wilson, Robert
    English advertising & marketing consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 43
  • Wilson, Robert
    English advertising consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 44
  • Wilson, Robert
    English c0mpany director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 45
  • Wilson, Robert
    English co director -sales & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 46
  • Wilson, Robert
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 47
    • icon of address Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 48
    • icon of address Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 49
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 50
    • icon of address Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 51
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 52
  • Wilson, Robert
    English commercial marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 53
  • Wilson, Robert
    English company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 54
  • Wilson, Robert
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 55
    • icon of address Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 56
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 57
    • icon of address Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 58
    • icon of address (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 59
  • Wilson, Robert
    English company director (sales director) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 60
  • Wilson, Robert
    English company director (sales, marketing, advertising) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 61
  • Wilson, Robert
    English company director / sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 62
  • Wilson, Robert
    English company secretary/director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 63
  • Wilson, Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 64
    • icon of address Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 65
    • icon of address Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 66
    • icon of address Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 67
  • Wilson, Robert
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 68
  • Wilson, Robert
    English contracts manager - sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 69
  • Wilson, Robert
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 70
    • icon of address 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 71
    • icon of address 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 72
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 73 IIF 74
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 75
    • icon of address Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 76
    • icon of address Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 77
  • Wilson, Robert
    English director and company secretary born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 78
  • Wilson, Robert
    English director builder landscaper born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 79
  • Wilson, Robert
    English director commercial decisions maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 80
  • Wilson, Robert
    English director marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 81
  • Wilson, Robert
    English director of market research born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 82
  • Wilson, Robert
    English director-marketing & advertising born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 83
  • Wilson, Robert
    English director. sales, marketing & advertising. born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 84
  • Wilson, Robert
    English estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 85
  • Wilson, Robert
    English finance director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 86
  • Wilson, Robert
    English former contract manager building works born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 87
  • Wilson, Robert
    English general manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 88
    • icon of address Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 89
  • Wilson, Robert
    English group contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 90
  • Wilson, Robert
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 91
    • icon of address Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 92
  • Wilson, Robert
    English land agent & advisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 93
  • Wilson, Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 94
    • icon of address Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 95
    • icon of address Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 96
    • icon of address Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 97
    • icon of address Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 98
    • icon of address Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 99
    • icon of address Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 100
    • icon of address Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 101
    • icon of address Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 102
    • icon of address Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 103
    • icon of address Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 104
    • icon of address No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 105
    • icon of address Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 106
    • icon of address Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 107
    • icon of address The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 108
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 109 IIF 110
    • icon of address Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 111
    • icon of address Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 112
    • icon of address Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 113
    • icon of address Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 114
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 115
    • icon of address Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 116
  • Wilson, Robert
    English managing director / manufacturers born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 117
  • Wilson, Robert
    English managing director sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 118
  • Wilson, Robert
    English managing funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 119
  • Wilson, Robert
    English market analyst (sales & advertising)) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 120
  • Wilson, Robert
    English marketing & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 121
  • Wilson, Robert
    English marketing consultant & researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 122
  • Wilson, Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 123
    • icon of address Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 124
    • icon of address Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 125
    • icon of address Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 126
    • icon of address Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 127
    • icon of address Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 128
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 129
    • icon of address Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 130
    • icon of address Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 131
    • icon of address Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 132
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 133
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 134
    • icon of address Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 135
  • Wilson, Robert
    English marketing manager & consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 136
  • Wilson, Robert
    English mechanical engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 137
  • Wilson, Robert
    English medical researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 138
  • Wilson, Robert
    English national sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 139
  • Wilson, Robert
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 140
  • Wilson, Robert
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 141
    • icon of address Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 142
  • Wilson, Robert
    English public relations born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 143
  • Wilson, Robert
    English retail sales & advertising expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 144
  • Wilson, Robert
    English sales & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 145
    • icon of address Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 146
  • Wilson, Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 147
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 148
    • icon of address Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 149
    • icon of address Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 150
  • Wilson, Robert
    English sales manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 151
  • Wilson, Robert
    English warmer homes energy expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 152
  • Wilson, Robert
    British commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 153
  • Richmond, Robert Wilson
    British land agent

    Registered addresses and corresponding companies
    • icon of address 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 154
  • Wilson, Elias
    English company formation ad born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 155
    • icon of address Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 156
  • Wilson, Robert Elias
    English advertising marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 157
  • Wilson, Robert Elias
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF1 3RN, United Kingdom

      IIF 158
  • Wilson, Robert Elias
    English company director (contracts manager) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 159
  • Wilson, Robert Elias
    English company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 160
    • icon of address Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 161
  • Wilson, Robert Elias
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 162
  • Wilson, Robert Elias
    English contracts manager - furniture born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 163
  • Wilson, Robert Elias
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 164
    • icon of address Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 165
    • icon of address Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 166
    • icon of address Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 167
    • icon of address Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 168
  • Wilson, Robert Elias
    English director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 169
  • Wilson, Robert Elias
    English director and contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, England

      IIF 170
  • Wilson, Robert Elias
    English director.company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 171
  • Wilson, Robert Elias
    English funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 172
  • Wilson, Robert Elias
    English funeral directors agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 173
  • Wilson, Robert Elias
    English insulation engineer and expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 174
  • Wilson, Robert Elias
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 175
    • icon of address 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 176 IIF 177
    • icon of address Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 178
    • icon of address Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 179
    • icon of address Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 180
    • icon of address Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 181
    • icon of address Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 182
    • icon of address Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 183
    • icon of address Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 184
    • icon of address Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 185
    • icon of address Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 186
    • icon of address Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 187
    • icon of address Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 188
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England

      IIF 189
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 190
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 191
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 192
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 193
  • Wilson, Robert Elias
    English land agent - cemetery planner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 194
  • Wilson, Robert Elias
    English land agent / builder born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Offices, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 195
  • Wilson, Robert Elias
    English land agent cemeteries born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 196
    • icon of address Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 197
    • icon of address Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 198
  • Wilson, Robert Elias
    English land agent cemetery supervisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 199
  • Wilson, Robert Elias
    English land agent- landcare superintendent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF1 3RN, United Kingdom

      IIF 200
  • Wilson, Robert Elias
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 201
    • icon of address Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 202
    • icon of address Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 203
  • Wilson, Robert Elias
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 204
  • Wilson, Robert Elias
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 205
  • Wilson, Robert Elias
    English registrar born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 206
    • icon of address The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 207
  • Wilson, Robert Elias
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 208
    • icon of address Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ

      IIF 209
    • icon of address Bridge House, Unit 2, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 210
  • Wilson, Robert Elias
    English sales engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engineering Works., (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 211
  • Wilson, Robert Elias
    English timberwork designer & architect born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 212
  • Wilson, Robert (elias)
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 213 IIF 214 IIF 215
    • icon of address Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 216
    • icon of address Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 217
    • icon of address The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 218
    • icon of address Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 219
  • Wilson, Robert (elias)
    English company director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 220
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 221
  • Wilson, Robert (elias)
    English company director on formation born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 222
  • Wilson, Robert (elias)
    English director of creative events born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 223
  • Wilson, Robert (elias)
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 224
  • Robert Wilson
    English born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 225
  • Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 226
    • icon of address Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 227
    • icon of address Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 228
    • icon of address Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 229
  • Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 230
    • icon of address 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 231
    • icon of address 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 232
    • icon of address 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 233 IIF 234
    • icon of address 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 235
    • icon of address Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 236
    • icon of address Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 237
    • icon of address Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 238
    • icon of address Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 239
    • icon of address Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 240
    • icon of address Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 241
    • icon of address Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 242
    • icon of address Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 243
    • icon of address Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 244
    • icon of address Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 245
    • icon of address Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 246
    • icon of address Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 247
    • icon of address Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 248
    • icon of address Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 249
    • icon of address Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 250
    • icon of address Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 251
    • icon of address Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 252
    • icon of address Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 253
    • icon of address Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 254
    • icon of address Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 255
    • icon of address Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 256
    • icon of address Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 257
    • icon of address Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 258
    • icon of address Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 259
    • icon of address Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 260
    • icon of address Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 261
    • icon of address Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 262
    • icon of address Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 263
    • icon of address Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 264
    • icon of address Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 265
    • icon of address Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 266 IIF 267
    • icon of address Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 268
    • icon of address Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 269
    • icon of address Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF13RN, United Kingdom

      IIF 270
    • icon of address Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 271
    • icon of address Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 272
    • icon of address Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 273
    • icon of address Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 274
    • icon of address Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 275
    • icon of address Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 276
    • icon of address Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 277
    • icon of address Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 278
    • icon of address Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 279
    • icon of address Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 280
    • icon of address No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 281
    • icon of address Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 282
    • icon of address Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 283
    • icon of address Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 284
    • icon of address Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 285
    • icon of address Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 286
    • icon of address Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 287 IIF 288
    • icon of address Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 289
    • icon of address Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 290
    • icon of address Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 291
    • icon of address Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 292
    • icon of address The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 293
    • icon of address The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 294
    • icon of address The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 295
    • icon of address The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 296
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 297
    • icon of address Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 298
    • icon of address Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, England

      IIF 299
    • icon of address Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 300
    • icon of address Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 301
    • icon of address Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 302
    • icon of address Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 303
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 304 IIF 305
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 306 IIF 307 IIF 308
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 311
    • icon of address Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 312
    • icon of address Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 313
    • icon of address Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 314
    • icon of address Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 315
    • icon of address Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 316
    • icon of address Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 317
    • icon of address Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 318
    • icon of address Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 319
    • icon of address Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 320
    • icon of address Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 321
    • icon of address Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 322
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 323
    • icon of address Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 324
    • icon of address Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 325
    • icon of address Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 326
    • icon of address Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 327
    • icon of address Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 328
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 329
    • icon of address Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 330
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 331 IIF 332 IIF 333
    • icon of address 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 342
    • icon of address Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 343
    • icon of address Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 344
    • icon of address Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 345
    • icon of address Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 346
    • icon of address Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF13RN, United Kingdom

      IIF 347
    • icon of address Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 348
    • icon of address Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 349
    • icon of address The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 350
    • icon of address Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 351
    • icon of address Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 352
    • icon of address Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 353
    • icon of address Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 354
    • icon of address Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 355
  • Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 356
  • Mr Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 357
  • Mr Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 358
    • icon of address Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 359
    • icon of address Riverbank Business Centre, Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 360
    • icon of address Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 361
    • icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 362
    • icon of address 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 363
    • icon of address Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 364
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 365 IIF 366
    • icon of address Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 367 IIF 368 IIF 369
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 370 IIF 371 IIF 372
    • icon of address Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 373
    • icon of address Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 374
    • icon of address Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 375
    • icon of address Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 376
    • icon of address Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 377
    • icon of address Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 378
    • icon of address J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 379
    • icon of address Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 380
    • icon of address Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 381
    • icon of address T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 382
    • icon of address The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 383
    • icon of address Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 384
    • icon of address Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 385
    • icon of address (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 386
    • icon of address Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 387
    • icon of address R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, LS17 6SY, England

      IIF 388
    • icon of address Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 389
    • icon of address Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 390
  • Mr Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 391
  • Mr Robert (elias) Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 392
    • icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 393 IIF 394 IIF 395
    • icon of address Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 396
    • icon of address Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 397
  • Mr Robert Bob Wilson
    English born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 398
  • Mr Robert Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 399
    • icon of address Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 400
  • Richmond, Robert Wilson
    British land agent born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 401
  • Richmond, Robert Wilson
    British retired born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 402
    • icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 403
    • icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 404
  • Mr Robert Wilson Richmond
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 405
child relation
Offspring entities and appointments
Active 195
  • 1
    icon of address 321 Stores Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 151 - Director → ME
  • 3
    icon of address Unit 12 Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 192 - Director → ME
  • 6
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 394 - Has significant influence or control as a member of a firmOE
    IIF 394 - Right to appoint or remove directors as a member of a firmOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Blue Riband Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Crown Group, Mail Box 2, Bridge House 62-74 Mabgate, Mabgate, Leeds, Wry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-12-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    icon of address R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 388 - Has significant influence or control as a member of a firmOE
    IIF 388 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 388 - Right to appoint or remove directors as a member of a firmOE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Broadloom Limited Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Burleigh House Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Burlington Coat Company Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cavendish Avenue Estate Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Retailers Wholesalers & Distributors. Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Right to appoint or remove directors as a member of a firmOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 60 - Director → ME
  • 20
    icon of address Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 392 - Has significant influence or control as a member of a firmOE
    IIF 392 - Right to appoint or remove directors as a member of a firmOE
    IIF 392 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 392 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Union International Drinks Corporation Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 397 - Has significant influence or control as a member of a firmOE
    IIF 397 - Right to appoint or remove directors as a member of a firmOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Bridge House (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 396 - Has significant influence or control as a member of a firmOE
    IIF 396 - Right to appoint or remove directors as a member of a firmOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Chevron Company Unit 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 Bentcliffe Court, The Bentcliffes, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 399 - Has significant influence or control as a member of a firmOE
    IIF 399 - Right to appoint or remove directors as a member of a firmOE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 12, Riverbank Centre Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 317 - Has significant influence or control as a member of a firmOE
    IIF 317 - Right to appoint or remove directors as a member of a firmOE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 368 - Has significant influence or control as a member of a firmOE
    IIF 368 - Right to appoint or remove directors as a member of a firmOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 369 - Has significant influence or control as a member of a firmOE
    IIF 369 - Right to appoint or remove directors as a member of a firmOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 387 - Has significant influence or control as a member of a firmOE
    IIF 387 - Right to appoint or remove directors as a member of a firmOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 31
    CHILD AID LIMITED - 2023-02-03
    icon of address Child Aid Limited Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Cosy Seal Limited Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Heavens Gate Group Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Crown Insulation Corporation Ltd Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 346 - Has significant influence or control as a member of a firmOE
    IIF 346 - Right to appoint or remove directors as a member of a firmOE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 12 Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 361 - Has significant influence or control as a member of a firmOE
    IIF 361 - Right to appoint or remove directors as a member of a firmOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Dairy Maid Limited Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 344 - Has significant influence or control as a member of a firmOE
    IIF 344 - Right to appoint or remove directors as a member of a firmOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 2 64-72 Mabgate, Nr Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 44
    icon of address Engineering Works. (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 211 - Director → ME
  • 45
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 46
    icon of address No 12 (mail Box 12) Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Donor Care Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Organ Donor Registration Centre (no 12) Riverbank, Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Doves Funeral Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Drywall Plasterers Ltd Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 109b Tay Street, Newport-on-tay
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 402 - Director → ME
    icon of calendar 2013-04-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 54
    icon of address Bridge House Bridge House Offices, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 374 - Has significant influence or control as a member of a firmOE
    IIF 374 - Right to appoint or remove directors as a member of a firmOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 364 - Has significant influence or control as a member of a firmOE
    IIF 364 - Right to appoint or remove directors as a member of a firmOE
    IIF 364 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Durabond Damproof Course Manufacturers. Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 377 - Has significant influence or control as a member of a firmOE
    IIF 377 - Right to appoint or remove directors as a member of a firmOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Bridge House Annexe Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 58
    icon of address Unit 12 River Bank Centre, Scout Hill Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 59
    icon of address The Secretary R Wilson Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Bentcliffe House - 15 Bentcliffe Court Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 343 - Has significant influence or control as a member of a firmOE
    IIF 343 - Right to appoint or remove directors as a member of a firmOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Heavens Gate Funeral Group 12. Riverbank Centre, Scouts Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Heavens Gate Mortuary Services Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 15 Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 66
    icon of address Fibreglass Insulation. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Bridge House, 64-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    icon of calendar 2014-12-07 ~ dissolved
    IIF 209 - Director → ME
  • 68
    icon of address Fireseal Corporation Limited Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 400 - Has significant influence or control as a member of a firmOE
    IIF 400 - Right to appoint or remove directors as a member of a firmOE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Unit 12 Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Donor Card Offices 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 363 - Has significant influence or control as a member of a firmOE
    IIF 363 - Right to appoint or remove directors as a member of a firmOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Friends Life & Company Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Funeral Care Homes Limited Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 76
    icon of address Funeral Club Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Funeralcard Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Funeralcare Online Ltd Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Gabriels Funeral Directors Offices Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Generation 7 Funeral Plans Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Grippfit Limited Unit 12, River Bank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Guardian Funeral Plans Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 370 - Has significant influence or control as a member of a firmOE
    IIF 370 - Right to appoint or remove directors as a member of a firmOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Hearts & Diamonds Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Heaven's Gate Funeral Services Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Heavens Gate Funeral Group Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Heavens Gate Head Office. Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2010-02-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 345 - Has significant influence or control as a member of a firmOE
    IIF 345 - Right to appoint or remove directors as a member of a firmOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Bridge House, [unit 2 Adj Bridge House] Mabgate, Nr Regent Stree, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 96
    icon of address The Company Sec., Honour Guard Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 385 - Has significant influence or control as a member of a firmOE
    IIF 385 - Right to appoint or remove directors as a member of a firmOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 100
    icon of address J. Somerville Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 379 - Has significant influence or control as a member of a firmOE
    IIF 379 - Right to appoint or remove directors as a member of a firmOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 101
    CROWN ROOF TILES LIMITED - 2014-05-27
    THE DUROID COMPANY LIMITED - 2014-05-02
    MERCHANT HOUSE SECURITIES LIMITED - 2013-12-06
    icon of address 670 Scotthall Road, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-09-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 102
    icon of address Bridge House (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 376 - Has significant influence or control as a member of a firmOE
    IIF 376 - Right to appoint or remove directors as a member of a firmOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 372 - Has significant influence or control as a member of a firmOE
    IIF 372 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 372 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Unit 12 - Wf133rn. Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Office U 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Bridge House Health & Energy Drinks, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 375 - Has significant influence or control as a member of a firmOE
    IIF 375 - Right to appoint or remove directors as a member of a firmOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 15 Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 71 - Director → ME
  • 108
    icon of address Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Linerboard Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Trusted Brands Limited (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 366 - Has significant influence or control as a member of a firmOE
    IIF 366 - Right to appoint or remove directors as a member of a firmOE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Heavens Gate Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Medical Research Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Medical Research Partners Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Unit12 (mail Box 12) Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Trusted Brands Ltd Mailbox Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Memorial Funeral Care Centre Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Memorial Park Ltd Offices Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Messenger Boy Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 365 - Has significant influence or control as a member of a firmOE
    IIF 365 - Right to appoint or remove directors as a member of a firmOE
    IIF 365 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Microfibre Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Microfoam Insulation Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Bentcliffe House Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 353 - Has significant influence or control as a member of a firmOE
    IIF 353 - Right to appoint or remove directors as a member of a firmOE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address Money Wise Cremation Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Montague Burton Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 131
    icon of address Bridge House, Unit 2, 62-74 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 210 - Director → ME
  • 132
    icon of address 12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Natural Burial Cemeteries Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Pall Bearer Funeral Plans Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit 12 Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Ploughmans Lunch Limited (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Polydamp Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Unit 12, Pontefract Cake Company Limited Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 398 - Has significant influence or control as a member of a firmOE
    IIF 398 - Right to appoint or remove directors as a member of a firmOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 146
    MEDICAID LIMITED - 2011-04-27
    TRAILERMART LIMITED - 2009-11-01
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    icon of address Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 28 - Director → ME
  • 147
    icon of address Queenswood Timber Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Unit 12-office 12 Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 150
    CEMENTATION DRIVEWAYS LIMITED - 2023-06-19
    icon of address Readymix Concrete Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Repose Cemeteries & Crematoria Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Heavens Gate Funeral Services Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Mount Royal Funeral Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Riding Hall Mills Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 381 - Has significant influence or control as a member of a firmOE
    IIF 381 - Right to appoint or remove directors as a member of a firmOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 156
    icon of address The Warehouse Manager Trampoline Warehouse Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 383 - Has significant influence or control as a member of a firmOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directors as a member of a firmOE
  • 157
    icon of address Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 367 - Has significant influence or control as a member of a firmOE
    IIF 367 - Right to appoint or remove directors as a member of a firmOE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 670 Scotthall Road, Leeds, Wry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 159
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 395 - Has significant influence or control as a member of a firmOE
    IIF 395 - Right to appoint or remove directors as a member of a firmOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Heavens Gate Funeral Repatriation Service Unit 12, Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 162
    icon of address (union International Drinks Corpn) Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 386 - Has significant influence or control as a member of a firmOE
    IIF 386 - Right to appoint or remove directors as a member of a firmOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 163
    icon of address T/as Weaving Mills Lane Catalogue Club Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 382 - Has significant influence or control as a member of a firmOE
    IIF 382 - Right to appoint or remove directors as a member of a firmOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Surgeons Hall, 12 Riverbank Centre, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
  • 169
    icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 405 - Has significant influence or controlOE
  • 170
    icon of address Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Bridge House Lobby Post Box, Unit 2 [yard] 62 - 74 Mabgate, Regent St., Leeds, Wry Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 172
    icon of address Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Unit 8, Oxbridge Industrial, Estate, Mary Street, Stockton On Tees, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-07-16 ~ now
    IIF 14 - Director → ME
    icon of calendar 1991-07-16 ~ now
    IIF 9 - Secretary → ME
  • 174
    icon of address Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 12, Mail Box 12 Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Mermaid Cod Liver Oil Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Heavens Gate Offices & Works (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 178
    icon of address The Westermeier Timber Corporation Limited Unit 12., Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Heavens Gate Group Unit 12, Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 181
    icon of address The Mount Royal Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 182
    TRUSTHOUSES LAND SECURITIES LIMITED - 2015-08-21
    icon of address Bridge House, 62-74 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 183
    icon of address Unit 12 Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Riverbank Business Centre Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
    IIF 360 - Has significant influence or control as a member of a firmOE
  • 185
    icon of address Unit 12 Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 371 - Has significant influence or control as a member of a firmOE
    IIF 371 - Right to appoint or remove directors as a member of a firmOE
    IIF 371 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 384 - Has significant influence or control as a member of a firmOE
    IIF 384 - Right to appoint or remove directors as a member of a firmOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Unit 12 Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Warmglow Limited (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Unit 12, Riverbank Centre Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 390 - Has significant influence or control as a member of a firmOE
    IIF 390 - Right to appoint or remove directors as a member of a firmOE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address Bridge House Offices, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 195 - Director → ME
  • 193
    icon of address 15 Bentcliffe Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 194
    icon of address Bridge House 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 373 - Has significant influence or control as a member of a firmOE
    IIF 373 - Right to appoint or remove directors as a member of a firmOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 393 - Has significant influence or control as a member of a firmOE
    IIF 393 - Right to appoint or remove directors as a member of a firmOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-06-18
    IIF 357 - Has significant influence or control as a member of a firm OE
    IIF 357 - Right to appoint or remove directors as a member of a firm OE
    IIF 357 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 357 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    icon of address R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1994-05-16 ~ 2015-06-21
    IIF 24 - Director → ME
    icon of calendar 1994-05-16 ~ 2015-06-21
    IIF 10 - Secretary → ME
  • 3
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2008-05-19 ~ 2011-05-01
    IIF 29 - Director → ME
    icon of calendar 2008-05-19 ~ 2011-05-01
    IIF 8 - Secretary → ME
  • 4
    HYDROMIST LIMITED - 2011-11-07
    SANICARE PLUS LIMITED - 2011-04-19
    GRAFTON WAREHOUSES LIMITED - 2011-04-18
    DELFT LIMITED - 2011-01-04
    icon of address Unit 2 Bridge House, 64-74 Mabgate Regent Street, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2011-05-10
    IIF 18 - Director → ME
    icon of calendar 2009-03-30 ~ 2011-05-10
    IIF 2 - Secretary → ME
  • 5
    icon of address Bridge House, 64-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    icon of calendar 2003-11-10 ~ 2011-11-01
    IIF 25 - Director → ME
    icon of calendar 2003-11-10 ~ 2011-11-01
    IIF 11 - Secretary → ME
  • 6
    icon of address Ings Mill, Scout Hill Road, Dewsbury
    Active Corporate (3 parents)
    Equity (Company account)
    538,570 GBP2025-05-31
    Officer
    icon of calendar ~ 2008-09-18
    IIF 38 - Director → ME
    icon of calendar ~ 2008-09-18
    IIF 32 - Secretary → ME
  • 7
    4X4 TYRE CENTRES LIMITED - 2011-05-03
    PARKWAY PARKING CENTRES LIMITED - 2010-12-10
    FLAGSTAFF BLOCK PAVING COMPANY LIMITED - 2010-01-19
    icon of address C/o Unit 2 - 62 Mabgate Ls9 7dz, Unit 2 - Bridge House, 62-74 Mabgate Regent St, Leeds, Ls9 7dz
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-13 ~ 2010-04-12
    IIF 31 - Director → ME
    icon of calendar 2009-04-13 ~ 2010-04-12
    IIF 4 - Secretary → ME
  • 8
    icon of address Crown Group @ Unit 2, Bridge House Office Block Front Door Mail Box 2, Unit 2 62-74 Mabgate, Regent Street Wry, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2011-04-01
    IIF 155 - Director → ME
    icon of calendar 2010-02-24 ~ 2011-04-01
    IIF 35 - Secretary → ME
  • 9
    TEMPLEGATE LAND INVESTMENT LIMITED - 2009-09-11
    EASTERN COUNTIES LAND SECURITIES LIMITED - 2009-04-29
    icon of address Unit 2 Yard., Bridge House, 64-74 Mabgate Regent Street, Leeds Ls9 7dz, Wry Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2010-04-13
    IIF 19 - Director → ME
    icon of calendar 2009-04-14 ~ 2010-04-13
    IIF 7 - Secretary → ME
  • 10
    MCKENZIE FRIENDS LIMITED - 2017-11-14
    icon of address Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-05-01
    IIF 26 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-05-01
    IIF 5 - Secretary → ME
  • 11
    MEDICAID LIMITED - 2011-04-27
    TRAILERMART LIMITED - 2009-11-01
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    icon of address Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-11 ~ 2011-04-27
    IIF 1 - Secretary → ME
  • 12
    SINGER SEWING MACHINES LIMITED - 2011-04-08
    icon of address Unit 2 62-74 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2010-02-24 ~ 2011-04-08
    IIF 15 - Director → ME
    icon of calendar 2010-02-24 ~ 2011-04-08
    IIF 34 - Secretary → ME
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -36,954 GBP2023-10-31
    Officer
    icon of calendar 2009-03-17 ~ 2010-09-02
    IIF 12 - Secretary → ME
  • 14
    icon of address Braemore, 109b Tay Street, Newport-on-tay, Fife
    Active Corporate (5 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2009-06-23
    IIF 401 - Director → ME
    icon of calendar 2010-11-25 ~ 2018-09-13
    IIF 404 - Director → ME
    icon of calendar 2007-11-29 ~ 2009-06-23
    IIF 154 - Secretary → ME
    icon of calendar 2011-02-13 ~ 2015-10-19
    IIF 40 - Secretary → ME
  • 15
    WEATHERSEAL UK LIMITED - 2015-02-04
    icon of address Bridge House Bridge House, Mabgate, Warehouses, 62-74 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2010-03-01
    IIF 27 - Director → ME
    icon of calendar 2008-01-25 ~ 2010-03-01
    IIF 6 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.