logo
explain how to read the page

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

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

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

Thompson, Julie Margaret

    Related profiles found in government register
  • Thompson, Julie Margaret
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 1 IIF 2
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 3
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 4
    • 19, Wordsworth Way, Rochdale, OL11 5JE, England

      IIF 5
    • Unit 1, Haynes Street, Rochdale, OL12 0HE, United Kingdom

      IIF 6
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 7
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 8
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 9
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 10
  • Thompson, Julie Margaret
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 11
  • Thompson, Julie Margaret
    English company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 12 IIF 13
  • Thompson, Julie Margaret
    English director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 14
    • Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, OL8 4QQ, United Kingdom

      IIF 15
    • 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 16
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 17
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 18 IIF 19
  • Thompson, Julie Margaret, Mrs.
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hare Hill Road, Littleborough, OL15 9AD, England

      IIF 20
  • Thompson, Julie Margaret
    British company director born in January 1958

    Resident in British

    Registered addresses and corresponding companies
    • 16, 16 The Sails, Queensway Quay, Queensway, Gibraltar

      IIF 21
    • 16, The Sails, Queensway Quay, Queensway, GX11 1AA, Gibraltar

      IIF 22
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 8 -10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX, United Kingdom

      IIF 23
  • Thompson, Julie
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Julie
    British production director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 361b - 363b, Liverpool Road, London, N1 1NL

      IIF 26
  • Thompson, Julie
    British student support officier born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 59, Washingborough Road, Heighington, Lincoln, LN4 1QW, England

      IIF 27
  • Thompson, Julie Margret
    British director of residential home born in May 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 28
  • Thompson, Julie Margaret
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 29
  • Thompson, Julie Margaret
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Watling Street, Affetside, Bury, Lancashire, BL8 3QS, United Kingdom

      IIF 30
    • Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Thompson, Julie
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 34
  • Thompson, Julie
    English dog boarder born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfall Cottage, Backbarrow, Ulverston, LA12 8PX, England

      IIF 35
  • Mrs Julie Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 36
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 37
    • 119, Rochdale Road, Milnrow, Rochdale, OL16 4DU, England

      IIF 38
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 39
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 40
    • 19, Wordsworth Way, Rochdale, OL11 5JE, England

      IIF 41
    • Unit 1, Haynes Street, Rochdale, OL12 0HE, United Kingdom

      IIF 42
    • The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 43
  • Ms Julie Margaret Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 44
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 45
    • 28, Kansas Avenue, Salford, M50 2GL, England

      IIF 46
  • Julie Thompson
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, Greater Manchester, OL12 7NB, England

      IIF 47
  • Mrs Julie Thompson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 48
  • Ms Julie Thompson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, West Yorkshire, BD4 7BQ, England

      IIF 49
  • Thompson, Julie Margaret

    Registered addresses and corresponding companies
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 50
  • Mrs Julie Thompson
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Cottage, Soss Moss, Nether Alderley, Macclesfield, SK10 4TU, England

      IIF 51
  • Thompson, Julie
    British production manager

    Registered addresses and corresponding companies
    • 176 Third Avenue, London, W10 4HR

      IIF 52
  • Mrs Julie Thompson
    English born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterfall Cottage Backbarrow, Ulverston, Cumbria, LA12 8PX, England

      IIF 53
  • Thompson, Julie
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Danebury Mews, Salisbury Road, Abbott Ann, Andover, SP11 7NX, England

      IIF 54
  • Thompson, Juli
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 55
    • 22, St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire, LS12 3UU, England

      IIF 56
  • Thompson, Juli
    British teacher/ project coordinator born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Accent Business Centre, Barkerend Road, Bradford, BD3 9BD, England

      IIF 57
  • Mrs Julie Margaret Thompson
    British born in May 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 58
  • Ms Julie Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Whalley Road, Rochdale, OL12 7NB, England

      IIF 59
  • Mrs Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands, 119 Rochdale Road, Firgrove, Rochdale, OL16 4DU, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Thompson, Julie

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, West Yorkshire, BD4 7BQ, England

      IIF 63
  • Thompson, Juli

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 64
    • 22, St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire, LS12 3UU, England

      IIF 65
  • Julie Margaret Thompson
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 401, Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ, United Kingdom

      IIF 66
    • 128, Yorkshire Street, Rochdale, OL16 1LA, England

      IIF 67
    • C/o Redstone Accountancy, 28 Kansas Avenue, Salford, M50 2GL, United Kingdom

      IIF 68
    • The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 69 IIF 70
  • Ms Juli Thompson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Caledonia Street, Bradford, BD4 7BQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 39
  • 1
    1111 HOLDINGS LTD
    12326279 16854221... (more)
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2019-11-21 ~ 2020-10-09
    IIF 16 - Director → ME
    Person with significant control
    2019-11-21 ~ 2020-12-21
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    11:11 ESTATES LTD
    12309894
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ 2019-11-12
    IIF 12 - Director → ME
    Person with significant control
    2019-11-12 ~ 2019-11-12
    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
    IIF 45 - Right to appoint or remove directors OE
  • 3
    ADTCONSTRUCTIONPROJECTS LTD
    12652407
    1 Danebury Mews Salisbury Road, Abbott Ann, Andover, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 54 - Director → ME
  • 4
    ALISON HAYES (UK) LIMITED
    - now 02241601 04592127
    ABLEROSE LIMITED
    - 2003-05-06 02241601
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (21 parents, 3 offsprings)
    Officer
    1997-12-10 ~ 2017-06-28
    IIF 24 - Director → ME
    2018-09-21 ~ 2024-04-15
    IIF 26 - Director → ME
    1994-11-14 ~ 2000-02-25
    IIF 52 - Secretary → ME
  • 5
    ALISON HAYES LIMITED
    - now 04592127
    ALISON HAYES (LONDON) LIMITED
    - 2007-11-07 04592127
    ALISON HAYES (UK) LIMITED - 2003-05-06
    361b - 363b Liverpool Road, London
    Dissolved Corporate (8 parents)
    Officer
    2007-10-25 ~ 2017-11-29
    IIF 25 - Director → ME
  • 6
    AN PROPERTY LIFESTYLE LIMITED - now
    NW POWERHOUSE INVESTMENTS LTD - 2024-02-11
    HOMIES PROPERTY COMMUNITY LTD - 2021-08-19
    NW POWERHOUSE INVESTMENTS LTD
    - 2019-10-10 10258267
    11 Lawton Hall Drive, Church Lawton, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    2018-07-09 ~ 2018-07-24
    IIF 29 - Director → ME
  • 7
    BEE SAFE PROPERTY MANAGEMENT LTD
    15630282
    49 Whitegate Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-15 ~ 2025-01-13
    IIF 1 - Director → ME
    2024-04-09 ~ 2024-09-25
    IIF 2 - Director → ME
    Person with significant control
    2024-04-09 ~ 2024-09-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    BESPOKE CARE SERVICES LTD
    09669857
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRICK 2 BRICK BUILDING AND MAINTENANCE LTD
    11600325
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 10
    CALTON SYSTEMS LIMITED
    07226879
    119 Rochdale Road, Milnrow, Rochdale, England
    Active Corporate (6 parents)
    Officer
    2011-04-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DOVE HOUSING LTD
    - now 13910005
    YALE HOUSING LTD
    - 2024-10-16 13910005 09073792
    128 Yorkshire Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2022-02-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 12
    EMMAUS BRADFORD
    07611104
    Frp Advisory Trading Limited, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (20 parents)
    Officer
    2011-04-27 ~ 2020-05-22
    IIF 57 - Director → ME
  • 13
    FIXANCHOR LIMITED
    02892608
    Bridgestones, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    1996-04-06 ~ 2013-03-10
    IIF 30 - Director → ME
  • 14
    HAPPY HOUNDZ (LAKE DISTRICT) LIMITED
    09173773
    95 King Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HOMELESS BEANIES C.I.C.
    08516591
    22 St Marys Park Crescent, Armley Grange, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 56 - Director → ME
    2013-05-03 ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    HOMELESS BEANIES LTD
    10941022
    116 Caledonia Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-31 ~ dissolved
    IIF 55 - Director → ME
    2017-08-31 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    HUNTERS LEAP PUBLIC HOUSE LTD
    08161235
    59 Washingborough Road, Heighington, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 27 - Director → ME
  • 18
    INN CHURCHES
    08242641
    116 Caledonia Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2012-10-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 49 - Has significant influence or control OE
  • 19
    JJE CAPITAL HOLDINGS LTD
    12945727
    Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    JJP MANAGEMENT LTD
    12998579
    Keepers Cottage Soss Moss, Nether Alderley, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 21
    JMT CONSULTS LTD
    15445058
    C/o Wis Accountancy Ltd - Unit 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JMT HOLDINGS AND INVESTMENTS LIMITED
    14485588
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    JMT INVESTMENT HOLDINGS LIMITED
    12706349
    C/o Redstone Accountancy, 28 Kansas Avenue, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 24
    JUMAR LTD
    13925576
    Unit 401, Chambers Business Centre, Chapel Road, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    LION HOUSING LTD
    15905279
    128 Yorkshire Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-08-19 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 26
    NORTH WEST COMMUNITY CONNECTION CIC
    16233919
    128 Yorkshire Street, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2025-08-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 44 - Has significant influence or control OE
  • 27
    NORTH WEST COMMUNITY HOUSING CIC
    16230928
    19 Wordsworth Way, Rochdale, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ 2026-03-06
    IIF 5 - Director → ME
    Person with significant control
    2025-02-05 ~ 2026-03-06
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 28
    QUAYS INVESTMENTS LTD
    12035976 12454927
    19 Whalley Road, Rochdale, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-06-06 ~ 2020-01-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE KEYS (LANCS) LTD
    08994632
    C/o, Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 30
    TIKI PROPERTY PARTNERS LIMITED
    11416097
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-06-14 ~ 2018-07-24
    IIF 33 - Director → ME
    Person with significant control
    2018-06-14 ~ 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
  • 31
    UNIFY HOMES LTD
    13294498
    The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    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
  • 32
    WHITE STAG FINE FURNISHINGS LIMITED
    17105292
    Unit 1 Haynes Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Y L M KEY SOLUTIONS LIMITED
    - now 12337750
    D AND H PROPERTY PORTFOLIO LIMITED
    - 2022-11-02 12337750
    The Temple, 296 Sheffield Road, Rotherham, England
    Active Corporate (5 parents)
    Officer
    2022-11-02 ~ 2023-11-10
    IIF 10 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-11-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    YALE HOUSING ASSOCIATION LIMITED
    09707430
    21 Hare Hill Road, Littleborough, England
    Converted / Closed Corporate (19 parents)
    Officer
    2015-07-28 ~ now
    IIF 20 - Director → ME
  • 35
    YALE HOUSING LTD
    09073792 13910005
    Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 36
    YALE HOUSING SOLUTIONS LIMITED
    10447771
    Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-26 ~ 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
  • 37
    YALE SUPPORT AND CARE SERVICES LTD
    09074062
    69 Milnrow Road, Shaw, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 38
    YOUR SUPPORT 365 LTD
    11600520
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    YOUR YALE HOUSING LTD
    14137347
    The Hart Shaw Building, Europa Link, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 18 - Director → ME
    2022-05-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.