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

Walton, Michael

    Related profiles found in government register
  • Walton, Michael
    British contract manager born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Half Mile, Stanningley, Leeds, West Yorkshire, LS13 1BN

      IIF 1
  • Walton, Michael
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 2 IIF 3
  • Walton, Michael
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 4 IIF 5
  • Walton, Stephen
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Carlton Lane, Guisley, LS20 9NN, United Kingdom

      IIF 6
    • icon of address Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 7
  • Walton, Stephen Michael
    British consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 8
  • Walton, Stephen Michael
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Plowman's Walk, Yeadon, Leeds, LS19 7FJ, United Kingdom

      IIF 9
    • icon of address The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 10
    • icon of address Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 11
  • Walton, Stephen Michael
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 12
  • Walton, Stephen Michael
    British project manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ

      IIF 13
  • Walton, Stephen Michael
    British telecommunications engineer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 14
  • Walton, Christpher
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 15
    • icon of address Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 16
  • Walton, Michael
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL

      IIF 17
  • Walton, Christopher
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Newlands, Farsley, Leeds, LS28 5BB, United Kingdom

      IIF 18
  • Walton, Christopher
    British project manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Newlands, Farsley, Leeds, West Yorkshire, LS28 5BB

      IIF 19
  • Walton, Michael
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 20
  • Walton, Michael
    British director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Henry Road, Barnet, EN4 8BD, United Kingdom

      IIF 21
    • icon of address 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 22
  • Walton, Christopher Michael
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Well Grove, London, N20 9EQ, United Kingdom

      IIF 23
    • icon of address 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Walton, Christopher Michael
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Henry Road, Barnet, EN4 8BD, United Kingdom

      IIF 27
    • icon of address 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 28
  • Walton, Christopher Michael
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station, 77 Canal Road, Leeds, Yorkshire, LS12 2LX, United Kingdom

      IIF 29
  • Walton, Stephen
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 30
  • Walton, Christpher
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 31 IIF 32
  • Walton, Stephen Michael
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ, United Kingdom

      IIF 33
  • Mr Stephen Michael Walton
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, South View Crescent, Yeadon, Leeds, LS19 7JA, England

      IIF 34
    • icon of address The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 35
    • icon of address Unit 2, Intermezzo Drive, Stourton, Leeds, LS10 1DF, United Kingdom

      IIF 36
    • icon of address Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 37 IIF 38
  • Walton, Michael Bradshaw
    born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 39
  • Hart, Christopher Stanley
    British company secretary born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ

      IIF 40
  • Hart, Christopher Stanley
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 41
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Holmebrook Drive, The Meadows Horwich, Bolton, Lancashire, BL6 6RH

      IIF 42
    • icon of address Martindale House, Chorley Road, Blackrod, Bolton, BL6 5LA, England

      IIF 43
    • icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 44
    • icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 45
  • Hart, Christopher Stanley
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF, England

      IIF 46 IIF 47
  • Hart, Christopher Stanley
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 48
    • icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 49
  • Hart, Christopher Stanley
    British none born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 50
  • Walton, Christopher Michael
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 51
  • Walton, Michael Bradshaw
    British company director born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 52
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 53
    • icon of address 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 54
    • icon of address 32, Henry Road, New Barnet, Herts, EN4 8BD, United Kingdom

      IIF 55
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 56
  • Walton, Christopher Michael
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 57
    • icon of address First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 58
    • icon of address Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 59
    • icon of address 37, Henry Grove, Pudsey, LS28 7FD, United Kingdom

      IIF 60
  • Walton, Christopher Michael
    British telecommunications engineer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 61
  • Walton, Michael

    Registered addresses and corresponding companies
    • icon of address 31 Half Mile, Stanningley, Leeds, West Yorkshire, LS13 1BN

      IIF 62
  • Mr Christopher Stanley Hart
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivington View Barn, New Road, Anderton, Chorley, PR6 9HG, England

      IIF 63
    • icon of address The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 64
    • icon of address Northern Assurance Building, 9/21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 65
    • icon of address Alder Barn Clayton House Farm, Alder Lane, Burtonwood, Warrington, Cheshire, WA5 4BP

      IIF 66
  • Mr Michael Walton
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7UB, England

      IIF 67
    • icon of address 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 68
  • Walton, Stephen Michael

    Registered addresses and corresponding companies
    • icon of address 8 Plowmans Walk, Yeadon, Leeds, West Yorkshire, LS19 7FJ

      IIF 69
  • Hart, Christopher Stanley
    British vehicle sales

    Registered addresses and corresponding companies
    • icon of address 16 Holmebrook Drive, The Meadows Horwich, Bolton, Lancashire, BL6 6RH

      IIF 70
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 71
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 72
    • icon of address Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 73 IIF 74
  • Mr Michael Bradshaw Walton
    British born in August 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 29
  • 1
    R.T.B (UK) LIMITED - 2012-08-10
    CHO CEILING TECHNOLOGIES LIMITED - 2008-06-24
    icon of address The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address The Station, 77 Canal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    J+L COMMERCIAL VEHICLE SALES LIMITED - 2010-06-01
    REDWALK LTD - 2008-08-28
    icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,352,511 GBP2023-06-29
    Officer
    icon of calendar 2010-04-25 ~ now
    IIF 47 - Director → ME
  • 4
    TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED - 2013-07-03
    icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,735,514 GBP2023-06-29
    Officer
    icon of calendar 2009-08-07 ~ now
    IIF 46 - Director → ME
  • 5
    icon of address Northern Assurance Building, 9 - 21 Princess Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-12 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,121,188 GBP2023-07-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 51 - LLP Designated Member → ME
    icon of calendar 2016-02-27 ~ now
    IIF 39 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 67 - Has significant influence or controlOE
  • 7
    icon of address 32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,358 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-07-21 ~ now
    IIF 52 - Director → ME
  • 8
    icon of address Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Total liabilities (Company account)
    303,300 GBP2024-07-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    S.M. WALTON LIMITED - 2023-10-16
    icon of address The Grange, Carlton Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    76,537 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,999 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,483,473 GBP2021-06-30
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 61 - Director → ME
    IIF 41 - Director → ME
    IIF 14 - Director → ME
  • 12
    icon of address Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    746,244 GBP2023-06-29
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 7 - Director → ME
    IIF 59 - Director → ME
  • 13
    icon of address Unit 7 Hales Road, Wortley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 60 - Director → ME
    IIF 6 - Director → ME
  • 15
    AVERGE TECHNOLOGIES UK LIMITED - 2024-04-18
    icon of address Martindale House Chorley Road, Blackrod, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,115 GBP2025-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address 32 Henry Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 28 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 32 Henry Road, New Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751,889 GBP2024-07-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 32 Henry Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 21 - Director → ME
    IIF 27 - Director → ME
  • 19
    icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,977 GBP2025-07-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MAKE HAPPEN RACING CONSULTANCY LTD - 2021-10-19
    icon of address 11 South View Crescent, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    226,570 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,115,162 GBP2021-06-30
    Officer
    icon of calendar 2018-12-20 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-04-03 ~ now
    IIF 71 - Director → ME
    IIF 57 - Director → ME
  • 22
    icon of address Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 23
    icon of address Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    icon of calendar 2012-07-27 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 24
    D2R LIMITED - 2005-10-03
    icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,706 GBP2023-06-29
    Officer
    icon of calendar 2003-06-18 ~ now
    IIF 49 - Director → ME
  • 25
    icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 4 Well Grove, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address 32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    11,250 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 24 - Director → ME
  • 28
    C.M. WALTON LIMITED - 2023-10-16
    icon of address The Station, 77 Canal Road, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    183,826 GBP2025-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address First Floor 68 Uppermoor, Pudsey, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,219 GBP2025-03-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED - 2013-07-03
    icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,735,514 GBP2023-06-29
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-04-03
    IIF 66 - Has significant influence or control OE
  • 2
    icon of address Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,999 GBP2025-01-31
    Officer
    icon of calendar 2011-11-11 ~ 2012-08-09
    IIF 15 - Director → ME
    icon of calendar 2010-10-11 ~ 2011-09-28
    IIF 18 - Director → ME
    IIF 9 - Director → ME
    icon of calendar 2011-09-28 ~ 2012-05-01
    IIF 3 - Director → ME
  • 3
    icon of address Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    746,244 GBP2023-06-29
    Officer
    icon of calendar 2007-11-26 ~ 2011-11-11
    IIF 19 - Director → ME
    icon of calendar 2014-01-23 ~ 2015-06-01
    IIF 17 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-05-01
    IIF 2 - Director → ME
    icon of calendar 2007-11-26 ~ 2011-01-15
    IIF 13 - Director → ME
    icon of calendar 2007-11-26 ~ 2008-02-01
    IIF 1 - Director → ME
    icon of calendar 2011-08-01 ~ 2014-01-23
    IIF 11 - Director → ME
    icon of calendar 2007-11-26 ~ 2008-02-01
    IIF 62 - Secretary → ME
    icon of calendar 2008-02-01 ~ 2009-10-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-04-03
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    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
  • 4
    icon of address 32 Henry Road, New Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751,889 GBP2024-07-31
    Officer
    icon of calendar 2011-04-28 ~ 2021-07-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-19
    IIF 75 - Has significant influence or control OE
    IIF 55 - Has significant influence or control OE
  • 5
    MAKE HAPPEN RACING CONSULTANCY LTD - 2021-10-19
    icon of address 11 South View Crescent, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    226,570 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ 2021-04-30
    IIF 8 - Director → ME
  • 6
    icon of address C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,115,162 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-04-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2014-01-17
    IIF 4 - LLP Designated Member → ME
  • 8
    icon of address Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2014-01-17
    IIF 5 - LLP Designated Member → ME
  • 9
    D2R LIMITED - 2005-10-03
    icon of address Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,706 GBP2023-06-29
    Officer
    icon of calendar 2003-06-18 ~ 2004-05-28
    IIF 70 - 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.