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

Battle, Joseph Damian

    Related profiles found in government register
  • Battle, Joseph Damian
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 1 IIF 2
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 3
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 4
  • Battle, Joseph Damian
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 5 IIF 6
    • 9, East Parade, Leeds, LS1 2AJ, United Kingdom

      IIF 7
    • Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 8
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 9
    • 11, Pilgrim Street, 4th Floor, London, EC4V 6RN, United Kingdom

      IIF 10
    • 2nd Floor Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 11
    • Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12
    • 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 13
    • Flockton House, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 14 IIF 15
  • Battle, Joseph Damian
    British digital marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lineham Farm Children's Centre, Swan Lane, Eccup, Leeds, LS16 8AZ, United Kingdom

      IIF 16
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 17 IIF 18
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 19
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 20
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 21 IIF 22
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 23
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, United Kingdom

      IIF 24
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 25
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 26
    • 260, The Manor House, Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 27
    • C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 28
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 29
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 30
  • Battle, Joseph Damian
    British enterpreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 31
  • Battle, Joseph Damian
    British entrepreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 32
  • Battle, Joseph Damian
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 33
  • Battle, Joseph Damian
    British marketing consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chestnut Avenue, Wetherby, West Yorkshire, LS22 6SG

      IIF 34
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 35
  • Battle, Joseph Damian
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 36
  • Battle, Joseph Damian
    British property developer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, W Yorks, LS10 1NE, England

      IIF 37
  • Battle, Joseph Damian
    British sales & marketing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Georges Place, York, YO24 1DR, United Kingdom

      IIF 38
  • Battle, Joseph Damien
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 39
  • Battle, Joseph Damien
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 40
  • Battle, Joseph Damien
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 41
  • Battle, Joseph Damian
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 42 IIF 43
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 44
  • Mr Joseph Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 45
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 46 IIF 47
    • 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 48 IIF 49
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 50 IIF 51
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 52 IIF 53
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 54 IIF 55
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 56
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 57
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 58
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 59
    • Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 60 IIF 61
    • Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 62
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 63
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 64
  • Mr Joseph Damien Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 65
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 66
  • Battle, Joseph Damian

    Registered addresses and corresponding companies
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 67
    • 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 68
  • Mr Joseph Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pilgrim Street, 4th Floor, London, EC4V 6RN

      IIF 69
    • Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, LS22 5HL, England

      IIF 70
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 71 IIF 72
  • Battle, Joseph

    Registered addresses and corresponding companies
    • C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 73
  • Joseph Battle
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2c, North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 39
  • 1
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,598 GBP2020-12-31
    Officer
    2018-08-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 2
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2021-04-30
    Officer
    2019-04-16 ~ now
    IIF 42 - Director → ME
  • 3
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 4
    43 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Flockton House, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    C/o Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    571,282 GBP2016-11-30
    Officer
    2010-05-11 ~ dissolved
    IIF 13 - Director → ME
    2010-05-11 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    260 The Manor House, Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 27 - Director → ME
  • 9
    2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2014-08-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,729 GBP2021-04-30
    Officer
    2019-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    The Leeming Building, Ludgate Hill, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    Bk Plus Azzurri House, Business Park, Wallsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-09-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    SKINNY BOOZE LIMITED - 2023-05-08
    Bushbury House, 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,075,359 GBP2024-09-30
    Officer
    2022-07-27 ~ now
    IIF 4 - Director → ME
  • 14
    2 Trafalgar Road, Harrogate, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 16
    ECOM LAB LIMITED - 2019-12-10
    SUBSCRIPTION INC LIMITED - 2018-06-21
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,991 GBP2020-12-31
    Officer
    2018-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-03-23 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    11 Pilgrim Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 23
    2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105 GBP2017-08-31
    Officer
    2013-08-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    MISSOLD2U LIMITED - 2017-09-04
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 28 - Director → ME
    2012-12-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 25
    WISE OWL 4 LTD - 2014-04-07
    18 St. Georges Place, York
    Dissolved Corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 38 - Director → ME
  • 26
    Wizu Workspace The Leeming Building, George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 25 - Director → ME
    2016-11-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    THE GRACE FOUNDATION UK - 2018-03-07
    2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,765 GBP2017-09-30
    Officer
    2007-05-24 ~ dissolved
    IIF 37 - Director → ME
  • 29
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    MS2U LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    BR 32 LIMITED - 2016-03-02
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 21 - Director → ME
  • 31
    PEOPLES HOLDINGS LIMITED - 2016-06-29
    PEOPLES WEB LIMITED - 2016-03-02
    4 Brewery Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-08-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 33
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 34
    2 Trafalgar Road, Harrogate, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 35
    2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 36
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    2013-09-03 ~ dissolved
    IIF 22 - Director → ME
  • 37
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Flockton House, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 15 - Director → ME
  • 39
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 32 - Director → ME
Ceased 9
  • 1
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ 2013-07-09
    IIF 8 - Director → ME
  • 2
    77 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ 2018-01-09
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ 2013-04-24
    IIF 7 - Director → ME
  • 4
    Lineham Farm Children's Centre Swan Lane, Eccup, Leeds, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    89,755 GBP2024-03-31
    Officer
    2021-10-25 ~ 2022-07-21
    IIF 16 - Director → ME
  • 5
    Crackhill Farm Main Street, Sicklinghall, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-11 ~ 2022-10-31
    IIF 35 - Director → ME
  • 6
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2016-06-16 ~ 2018-08-02
    IIF 36 - Director → ME
  • 7
    MISSOLD2U LIMITED - 2017-09-04
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    2nd Floor Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-09-19 ~ 2021-03-17
    IIF 11 - Director → ME
  • 9
    DORISA CONCIERGE LTD - 2020-07-23
    WHY BUSINESS SOLUTIONS LIMITED - 2020-06-29
    PULSAR BUSINESS SOLUTIONS LIMITED - 2013-07-19
    1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2009-08-13 ~ 2010-11-15
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.