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

Mr Stephen Heys

    Related profiles found in government register
  • Mr Stephen Heys
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attwood, Outgate, Ambleside, Cumbria, LA22 0PY, United Kingdom

      IIF 1
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 2 IIF 3
    • Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire, BB11 5UB

      IIF 4
    • Big Home Shop Limited, Suite 206 - Group First House, 12a Mead Way, Padiham, Lancashire, BB12 7NG, United Kingdom

      IIF 5
    • St Crispin House, St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 6
  • Heys, Stephen
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attwood, Outgate, Ambleside, Cumbria, LA22 0PY, United Kingdom

      IIF 7
    • Attwood, Outgate, Ambleside, LA22 0PY, England

      IIF 8
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire, BB11 5UB

      IIF 12
  • Heys, Stephen
    British co director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heys, Stephen
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ultra Finishing Ltd, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2BQ, United Kingdom

      IIF 19
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 20
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 21 IIF 22 IIF 23
    • Oaklands House, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 24
    • Cassons Chartered Accountants, St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

      IIF 25
  • Heys, Stephen
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 26 IIF 27 IIF 28
    • Oaklands, Church Street, Barrowford, Lancs, BB9 6QU

      IIF 29
    • Oaklands, Church Street, Barrowford, Lancs, BB9 6QU, Uk

      IIF 30
    • Oaklands House, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 31 IIF 32
    • 25a, Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 33
    • Dawson Court, Billington Road, Industrial Estate, Burnley, Lancashire, BB11 5UB

      IIF 34
    • Mark Two Home Limited, Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, BB10 2BQ, United Kingdom

      IIF 35
    • 10th Floor, One Marsden Street, Manchester, M2 1HW

      IIF 36 IIF 37
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 38 IIF 39 IIF 40
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 44
    • Oaklands House, Church Street, Barrowford, Nelson, BB9 6QU, England

      IIF 45 IIF 46
    • Oaklands House, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 47 IIF 48 IIF 49
  • Heys, Stephen
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, United Kingdom

      IIF 54
  • Heys, Stephen
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawson Court, Billington Road Industrial Estate, Billington Road, Burnley, Lancashire, BB11 5UB, United Kingdom

      IIF 55
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr Stephen Heys
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands House, Church Street, Barrowford, Nelson, BB9 6QU, England

      IIF 59
  • Stephen Heys
    English born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 60
  • Heys, Richard Stephen
    British product mgr born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands House, Church Street, Barrowford, Lancashire, BB9 6QU

      IIF 61
  • Mr Richard Stephen Heys
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, England

      IIF 62
  • Heys, Stephen
    British

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 63
  • Heys, Stephen
    British co director

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU

      IIF 64
  • Heys, Richard Stephen
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fm House, Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, BB11 5ST, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Heys, Stephen

    Registered addresses and corresponding companies
    • Oaklands, Church Street, Barrowford, Nelson, Lancashire, BB9 6QU, England

      IIF 68
child relation
Offspring entities and appointments 48
  • 1
    ATTWOOD DIGITAL LTD
    12454773
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -261,953 GBP2024-12-31
    Officer
    2020-02-11 ~ now
    IIF 66 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATTWOOD HOLDINGS LTD
    12039123
    Attwood, Outgate, Ambleside, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,834 GBP2024-12-31
    Officer
    2019-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATTWOOD WELLNESS LIMITED
    14659452
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Person with significant control
    2023-02-13 ~ 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
    IIF 60 - Right to appoint or remove directors OE
  • 4
    AVARIS CYCLING LIMITED
    - now 13847265
    AVARIS EBIKES LIMITED
    - 2022-03-30 13847265
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -378,431 GBP2024-12-31
    Officer
    2022-03-29 ~ now
    IIF 67 - Director → ME
    2022-01-13 ~ 2023-04-02
    IIF 46 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2023-04-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BHT MEDIA LIMITED
    - now 05777438
    CORPORATEBLUE 115 LIMITED
    - 2006-08-25 05777438 07025909, 05777500, 05957580... (more)
    Units 1 & 2 Dawson Court, Billington Road Industrial, Estate, Burnley, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2006-07-18 ~ 2007-04-18
    IIF 42 - Director → ME
    2007-04-19 ~ dissolved
    IIF 18 - Director → ME
    2006-08-01 ~ 2007-04-18
    IIF 64 - Secretary → ME
  • 6
    BIG HOME SHOP LIMITED
    08006212
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -3,683,487 GBP2018-12-31
    Officer
    2012-03-26 ~ dissolved
    IIF 37 - Director → ME
    2012-03-26 ~ 2012-03-26
    IIF 55 - Director → ME
  • 7
    BILLINGTON ROAD LIMITED
    - now 04584494
    FOOTY MAD LIMITED
    - 2009-12-01 04584494 07073912, 03977352
    ENTERTAINMENT & SPORTS AGENCY LIMITED
    - 2002-12-23 04584494 03977352
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (3 parents)
    Officer
    2002-11-07 ~ dissolved
    IIF 43 - Director → ME
  • 8
    BROOMCO (4272) LIMITED
    09070250
    C/o Ultra Finishing Ltd, Gibbet Street, Halifax, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-04 ~ 2017-04-19
    IIF 19 - Director → ME
  • 9
    CAST ENTERPRISES LIMITED
    07633532
    Attwood, Outgate, Ambleside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,957 GBP2024-12-31
    Officer
    2011-05-13 ~ 2011-05-13
    IIF 58 - Director → ME
    2011-05-13 ~ now
    IIF 8 - Director → ME
  • 10
    DPU HARDWARE LIMITED
    06672637
    Hammnet House, Gibbet Street, Halifax, England
    Active Corporate (9 parents)
    Officer
    2008-09-09 ~ 2017-01-11
    IIF 41 - Director → ME
  • 11
    ENTERTAINMENT & SPORTS AGENCY LIMITED
    - now 03977352 04584494
    FOOTY MAD LIMITED
    - 2002-12-23 03977352 07073912, 04584494
    PROMISELINK LIMITED
    - 2000-07-10 03977352
    C/o Ultra Finishing Group Ltd, Dawson Court Billington Road, Industrial Estate, Burnley
    Dissolved Corporate (6 parents)
    Officer
    2000-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 12
    ESOLUTION PARTNER LIMITED
    08823039
    Cassons Chartered Accountants St. Crispin House, St. Crispin Way, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-20 ~ 2013-12-20
    IIF 57 - Director → ME
    2013-12-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    FOOTBALL INFORMATION SERVICES LIMITED
    - now 03730894
    KEENSHIFT LIMITED - 2000-06-12
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (8 parents)
    Officer
    2005-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 14
    FOOTY MAD LIMITED
    - now 07073912 04584494, 03977352
    FOOTY MAD FOOTBALL NETWORKS LIMITED - 2009-12-01
    29a Crown Street, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2010-04-20 ~ 2011-02-09
    IIF 33 - Director → ME
  • 15
    GKH HOLDINGS LIMITED
    - now 03958041
    ULTRA FINISHING GROUP LIMITED
    - 2017-01-12 03958041
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2016-04-28 ~ now
    IIF 65 - Director → ME
    2000-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2019-04-10 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    HAMELDON SOFTWARE LIMITED
    04610937
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (4 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 40 - Director → ME
  • 17
    HEYS ENTERPRISE LTD
    07856265
    Dawson Court Billington Road, Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 34 - Director → ME
  • 18
    INTERNATIONAL TRADE SUPPLIES LIMITED
    - now 03958046
    ULTRA INTERNATIONAL LIMITED
    - 2005-09-13 03958046
    Fm House Bentley Wood Way, Network 65 Business Park, Burnley, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-03-28 ~ now
    IIF 11 - Director → ME
  • 19
    LDG 2 LIMITED
    - now 04785898
    PHYSIOROOM.COM LIMITED
    - 2019-12-24 04785898 12338667
    Units 1 And 2 Dawson Court, Billington Road, Burnley, Lancs
    Dissolved Corporate (5 parents)
    Officer
    2005-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 20
    LIMITLESS DIGITAL GROUP LTD
    - now 03955231 06990289
    TRUESHOPPING LIMITED
    - 2016-06-26 03955231 10277577, 06990289
    ULTRA TRUFLOW LIMITED
    - 2006-03-17 03955231
    Dawson Court, Billington Road Industrial, Estate Burnley, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2000-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 21
    MARK TWO DISTRIBUTORS LIMITED
    - now 01971017
    HOPKINSON MARK TWO LIMITED - 1989-07-12
    MARK TWO LIMITED - 1988-06-09
    TENDHOUSE LIMITED - 1986-02-10
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2013-05-31 ~ 2017-01-11
    IIF 20 - Director → ME
  • 22
    MARK TWO HOME LIMITED
    - now 08502949
    MARK TWO HOME SALES LIMITED
    - 2013-11-18 08502949
    Mark Two Home Limited Widow Hill Road, Heasandford Industrial Estate, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 35 - Director → ME
  • 23
    MEDIA GROUP HOLDINGS LIMITED
    - now 03990709
    MAD GROUP HOLDINGS LIMITED
    - 2006-08-21 03990709
    ZONEBRAND LIMITED
    - 2000-07-07 03990709
    C/o Ultra Finishing Group Ltd, Dawson Court Billington, Road Industrial Estate, Burnley
    Dissolved Corporate (4 parents)
    Officer
    2000-05-26 ~ dissolved
    IIF 15 - Director → ME
  • 24
    MEGASTAR.CO.UK LIMITED
    - now 04170518
    MODELSPIRIT LIMITED - 2001-05-08
    17-19 Bedford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-07-23 ~ 2006-12-12
    IIF 23 - Director → ME
  • 25
    NIKO (INT) LIMITED
    - now 05085291
    NIKO DISTRIBUTION LIMITED
    - 2013-03-28 05085291
    Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2012-08-01 ~ 2017-01-11
    IIF 54 - Director → ME
  • 26
    ONE BIG CLICK LIMITED
    08856578
    Oaklands Church Street, Barrowford, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-01-22
    IIF 56 - Director → ME
    2014-01-22 ~ dissolved
    IIF 44 - Director → ME
  • 27
    PHYSIOROOM INJURIES LIMITED
    - now 12104655
    PREMIER INJURIES LIMITED
    - 2021-09-02 12104655
    PHYSIOROOM INJURIES LIMITED
    - 2019-10-23 12104655
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 28
    PHYSIOROOM LIMITED
    09921301 12338667
    C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,487,948 GBP2018-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 36 - Director → ME
  • 29
    PHYSIOROOM.COM LIMITED
    - now 12338667 04785898
    PHYSIOROOM 2 LIMITED
    - 2019-12-24 12338667 09921301
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-11-28 ~ dissolved
    IIF 53 - Director → ME
  • 30
    POSTMAN POOCH LIMITED
    13313744
    Oaklands House Church Street, Barrowford, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 45 - Director → ME
  • 31
    SPORTS2 LIMITED
    04590620
    St Crispin House, St Crispin Way, Haslingden, Rossendale
    Dissolved Corporate (3 parents)
    Officer
    2002-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 32
    TRUE HOME & GARDEN LIMITED
    06990293
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 26 - Director → ME
  • 33
    TRUE HUDSON REED EUROPE 1 LIMITED
    06990210 06990311
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 28 - Director → ME
  • 34
    TRUE HUDSON REED EUROPE 2 LIMITED
    06990311 06990210
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 32 - Director → ME
  • 35
    TRUE HUDSON REED NORTH AMERICA LIMITED
    06990303
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 29 - Director → ME
  • 36
    TRUE LEARNING LIMITED - now
    TRUESHOPPING LTD - 2016-08-02
    LIMITLESS DIGITAL GROUP LTD - 2016-06-26
    AURORA DIGITAL RETAIL LIMITED - 2016-03-25
    TRUE LEARNING LIMITED
    - 2016-03-07 06990289
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 27 - Director → ME
  • 37
    TRUE PLUMBING LIMITED
    06990340
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 30 - Director → ME
  • 38
    TRUE SPORT LIMITED
    06990348
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2009-08-13 ~ 2016-02-29
    IIF 31 - Director → ME
    IIF 61 - Director → ME
  • 39
    TRUEBATHROOMS LIMITED
    06555097 10348857
    Dawson Court, Billington Road Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2016-02-29
    IIF 16 - Director → ME
    2008-04-04 ~ 2016-02-29
    IIF 68 - Secretary → ME
  • 40
    TRUEBATHROOMS LIMITED
    10348857 06555097
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 47 - Director → ME
  • 41
    TRUEGARDENS LIMITED
    09911659
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 49 - Director → ME
  • 42
    TRUEKITCHENS LIMITED
    09911456
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 52 - Director → ME
  • 43
    TRUELIGHTING LIMITED
    11758988
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 48 - Director → ME
  • 44
    TRUESHOPPING LIMITED
    - now 10277577 03955231, 06990289
    BIG HOME SHOP FINANCE LIMITED
    - 2016-08-02 10277577
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 51 - Director → ME
  • 45
    TRUETOOLS LIMITED
    09911408
    Oaklands House Church Street, Barrowford, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 50 - Director → ME
  • 46
    ULTRA FINISHING LIMITED
    01869659
    Hamnett House, Gibbet Street, Halifax, West Yorkshire, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    ~ 2017-01-11
    IIF 13 - Director → ME
    1996-08-22 ~ 2004-01-01
    IIF 63 - Secretary → ME
  • 47
    ULTRA SHOWERS LIMITED
    05336862
    Dawson Court, Billington Road Ind Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 48
    VALQUEST LTD
    04049224
    Hamnett House, Gibbet Street, Halifax, England
    Active Corporate (13 parents)
    Officer
    2008-06-30 ~ 2017-01-11
    IIF 38 - 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.