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

Bywater, John Patrick

    Related profiles found in government register
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 1
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 2 IIF 3
    • icon of address 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 7 IIF 8
  • Bywater, John Patrick
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 9
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 10 IIF 11
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 12
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 13 IIF 14
  • Bywater, John Patrick
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 15
    • icon of address 3 Norman Court, Alibion Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 16
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 17
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Bywater, John Patrick
    British accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 25
    • icon of address 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 26
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 27
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 28
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 29
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 30
  • Bywater, John Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 31
  • Bywater, John Patrick
    British business owner born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 32
  • Bywater, John Patrick
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 33
    • icon of address 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 34
    • icon of address 3 Norman Court, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 35
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 36 IIF 37
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 38 IIF 39 IIF 40
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 45 IIF 46
    • icon of address 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 47
  • Bywater, John Patrick
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British investment director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 108
  • Bywater, John Patrick
    British investor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 109
  • Bywater, John Patrick
    British non exec director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tienda Limited, Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 110 IIF 111
    • icon of address Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH

      IIF 112
  • Bywater, John
    English accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, S71 3TE, United Kingdom

      IIF 113
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 114
  • Bywater, John Patrick
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 115
  • Bywater, Patrick
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL, England

      IIF 116
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove, The Grove, Station Road, Barnsley, S71 4EU, England

      IIF 117
    • icon of address Unit 3, Norman Court, Albion Road, Barnsley, South Yorkshire, S71 3TE, United Kingdom

      IIF 118
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 119 IIF 120 IIF 121
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 123
    • icon of address 34, Roundhay Road, Leeds, LS7 1AL, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG

      IIF 127
  • Bywater, John Patrick
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Bywater, John
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 131
  • Bywater, John Patrick
    British

    Registered addresses and corresponding companies
  • Bywater, John Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 160 IIF 161 IIF 162
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 163
  • Bywater, John Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 164
  • Bywater, John Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR

      IIF 165 IIF 166
  • Mr John Bywater
    English born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Norman Court, Albion Road, Carlton Industrial Estate, Barnsley, S71 3TE, United Kingdom

      IIF 167 IIF 168
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 169
  • Bywater, Patrick John
    British business executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dewlan House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL, United Kingdom

      IIF 170
    • icon of address Dewlon House, Cannon Way, Mill Street West, Dewsbury, West Yorkshire, WF13 1XL

      IIF 171 IIF 172
  • Bywater, Patrick John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 173
    • icon of address Unit 5, Mariner Court, Durkar, Wakefield, WF4 3FL, England

      IIF 174
  • John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brookdale Court, Chapeltown, Sheffield, South Yorkshire, S35 2PT, England

      IIF 175
  • Mr John Patrick Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chantry Grove, Royston, Barnsley, South Yorkshire, S71 4QR, United Kingdom

      IIF 176
    • icon of address 3, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 177 IIF 178 IIF 179
    • icon of address 3, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, S71 3TE, England

      IIF 181
    • icon of address 3, Norman Court, Albion Road, Barnsley, S71 3TE, United Kingdom

      IIF 182
    • icon of address 9a, Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, S71 3HW, England

      IIF 183
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 184 IIF 185 IIF 186
    • icon of address The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 190
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 191
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 192 IIF 193 IIF 194
    • icon of address 19-21, Dolly Lane, Leeds, LS7 7TU, England

      IIF 197
    • icon of address 34, Enfield Terrace, Leeds, LS7 1RG, United Kingdom

      IIF 198
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, England

      IIF 199 IIF 200
    • icon of address 34, Roundhay Road, Leeds, LS7 1AB, United Kingdom

      IIF 201
    • icon of address 34, Roundhay Road, Leeds, West Yorkshire, LS7 1AL, United Kingdom

      IIF 202
    • icon of address 4100 Park Approach, 4100 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB, England

      IIF 203
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 204
    • icon of address 5, Mariner Court, Durkar, Wakefield, West Yorkshire, WF4 3FL

      IIF 205
  • Joh Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dolly Lane, Leeds, LS9 7TU, England

      IIF 206
  • John Bywater
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Dolly Lane, Leeds, LS9 7TU, England

      IIF 207
  • Mr Patrick John Bywater
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, New Road Side, Horsforth, Leeds, LS18 4DR, England

      IIF 208
  • Mr John Patrick Bywater
    English born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 209 IIF 210
  • Mr John Patrick Bywater
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove, Station Road, Royston, Barnsley, S71 4EU, England

      IIF 211
child relation
Offspring entities and appointments
Active 47
  • 1
    LITTLE MISS BLING LIMITED - 2011-06-14
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,378 GBP2024-06-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 2
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 5, Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 174 - Director → ME
  • 6
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2020-08-31
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Norman Court, Albion Road, Carlton Industrial Estate, Carlton, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 88 - Director → ME
  • 9
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 108 - Director → ME
  • 10
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 129 - LLP Designated Member → ME
  • 11
    icon of address 9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 87 - Director → ME
  • 12
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 101 - Director → ME
  • 13
    LUPFAW 326 LIMITED - 2012-02-21
    icon of address Dewlon House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 171 - Director → ME
  • 14
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Laithes View, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 17
    J S COMMISSIONING LIMITED - 2014-08-21
    icon of address 5 Mariner Court, Calder Park, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 102 - Director → ME
  • 18
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 94 - Director → ME
  • 21
    PRINTERS PAPER CO LTD - 2021-11-17
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 22
    FRONTLINE INVESTMENT RECOVERIES LTD - 2011-04-19
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,794 GBP2021-01-30
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 23
    PDF HOLDINGS LTD - 2017-03-24
    icon of address 9a Carlton Industrial Estate, Albion Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    207,324 GBP2020-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 25
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,197 GBP2021-09-29
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 27
    FRONTLINE INVESTMENT SECURITIES LIMITED - 2011-12-22
    icon of address Merlin Building Systems Learoyd Road, Hemswell Cliff, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 76 - Director → ME
  • 28
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 173 - Director → ME
  • 29
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 31
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    220,388 GBP2023-09-29
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Grove Station Road, Royston, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 3 Norman Court Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 5 Mariner Court, Durkar, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 103 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Grove Station Road, Royston, Barnsley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    265,409 GBP2021-09-30
    Officer
    icon of calendar 2013-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 39
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 19 - Director → ME
  • 40
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,992 GBP2017-07-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Has significant influence or controlOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    CLOGGS AND SHOES LTD - 2015-02-06
    icon of address 1 Mariner Court, Durkar, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 90 - Director → ME
  • 42
    Company number 02959124
    Non-active corporate
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 66 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 165 - Secretary → ME
  • 43
    Company number 05337364
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ now
    IIF 164 - Secretary → ME
  • 44
    Company number 06462730
    Non-active corporate
    Officer
    icon of calendar 2008-10-06 ~ now
    IIF 59 - Director → ME
    icon of calendar 2008-01-03 ~ now
    IIF 158 - Secretary → ME
  • 45
    Company number 06513820
    Non-active corporate
    Officer
    icon of calendar 2008-02-26 ~ now
    IIF 51 - Director → ME
    icon of calendar 2008-02-26 ~ now
    IIF 135 - Secretary → ME
  • 46
    Company number 06667183
    Non-active corporate
    Officer
    icon of calendar 2008-08-07 ~ now
    IIF 75 - Director → ME
    icon of calendar 2008-08-07 ~ now
    IIF 152 - Secretary → ME
  • 47
    Company number 06769009
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 64 - Director → ME
Ceased 94
  • 1
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents, 8 offsprings)
    Total liabilities (Company account)
    4,982,411 GBP2024-01-28
    Officer
    icon of calendar 2008-01-03 ~ 2011-09-30
    IIF 15 - Director → ME
    icon of calendar 2008-01-03 ~ 2011-09-30
    IIF 153 - Secretary → ME
  • 2
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 192 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 193 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-01-01
    IIF 206 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Penthouse, Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-07-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-07-06
    IIF 207 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 196 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 5 88a High Street, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-13
    IIF 46 - Director → ME
  • 8
    555 SANDMOOR LIMITED - 2022-01-05
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2025-02-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-04-15
    IIF 182 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Dolly Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2022-03-01
    IIF 208 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Penthouse, 19 - 21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-03-01
    IIF 195 - Ownership of shares – 75% or more OE
  • 11
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 194 - Ownership of shares – 75% or more OE
  • 12
    icon of address 17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -206,101 GBP2018-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 111 - Director → ME
  • 13
    MIP DISTRIBUTION CENTRE LTD - 2024-07-24
    MIP DISTRIBUTION CENTRE 1975 LTD - 2025-05-12
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-07-22
    IIF 2 - Director → ME
  • 14
    HLWKH 521 LIMITED - 2012-10-25
    icon of address Peel Avenue, Calder Business Park, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,284,316 GBP2024-02-29
    Officer
    icon of calendar 2012-10-30 ~ 2016-09-01
    IIF 104 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-13
    IIF 114 - Director → ME
  • 16
    icon of address 3 Norman Court, Albion Road Carlton Industrial Estate, Carlton, Barnsley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-12-23
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2011-04-30
    IIF 77 - Director → ME
  • 18
    icon of address 2 Royds Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2016-09-26
    IIF 100 - Director → ME
  • 19
    icon of address Unit 4, St. Johns Business Park, St. Johns Grove, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,631 GBP2025-01-31
    Officer
    icon of calendar 2011-02-03 ~ 2015-07-15
    IIF 96 - Director → ME
  • 20
    MIP (2005) LTD - 2012-12-07
    RETAILER SOFTWARE LIMITED - 2008-11-17
    OPIOM52 LIMITED - 2013-03-14
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-26 ~ 2009-12-07
    IIF 25 - Director → ME
    icon of calendar 2005-05-26 ~ 2011-09-30
    IIF 141 - Secretary → ME
  • 21
    CHARON PARTNERS TWO LLP - 2019-03-14
    icon of address Park House, Park Square West, Leeds, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    71,403 GBP2025-01-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-01-18
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 203 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    LIBERTY CHARMS LIMITED - 2024-12-10
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,355 GBP2024-02-29
    Officer
    icon of calendar 2025-09-01 ~ 2025-09-01
    IIF 92 - Director → ME
    icon of calendar 2017-02-14 ~ 2025-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2025-01-01
    IIF 197 - Ownership of shares – 75% or more OE
  • 23
    icon of address Dewlan House Cannon Way, Mill Street West, Dewsbury, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,315 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-01-18
    IIF 170 - Director → ME
  • 24
    icon of address Dewlon House, Cannon Way Mill Street West, Dewsbury, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,370,386 GBP2017-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2017-01-18
    IIF 172 - Director → ME
  • 25
    icon of address 3 Albion Road, Carlton, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ 2016-11-22
    IIF 163 - Secretary → ME
  • 26
    icon of address Kpmg, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2013-03-25
    IIF 53 - Director → ME
    icon of calendar 2016-10-06 ~ 2016-12-30
    IIF 107 - Director → ME
    icon of calendar 2006-11-29 ~ 2013-01-28
    IIF 151 - Secretary → ME
  • 27
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2017-05-31
    IIF 14 - Director → ME
  • 28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2011-09-30
    IIF 71 - Director → ME
  • 29
    GWECO 416 LIMITED - 2008-11-19
    icon of address Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-01-17
    IIF 97 - Director → ME
  • 30
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2009-03-03
    IIF 162 - Secretary → ME
  • 31
    MARPAT COST REDUCTION CONSULTANTS LTD - 2025-09-10
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,422 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-03
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2017-05-31
    IIF 95 - Director → ME
  • 33
    icon of address C/o Tienda Limited Tollemache Road South, Spittlegate Level, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,933 GBP2018-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 110 - Director → ME
  • 34
    MODA IN PELLE (FRANCHISING) LIMITED - 2010-08-13
    MIP FAITH (LEICESTER) LTD - 2010-10-03
    MIP FAITH (GLASGOW FORT) LTD. - 2012-11-07
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2006-11-24 ~ 2011-09-30
    IIF 69 - Director → ME
    icon of calendar 2006-11-24 ~ 2011-09-30
    IIF 143 - Secretary → ME
  • 35
    ESFD WILMSLOW LTD - 2010-08-13
    MIP FAITH (TELFORD) LTD - 2013-01-29
    MIP (DARLINGTON) LIMITED - 2013-04-19
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-05-31
    Officer
    icon of calendar 2008-05-21 ~ 2011-09-30
    IIF 52 - Director → ME
  • 36
    MIP FAITH (SWINDON) LTD - 2012-07-26
    ESFD (MANCHESTER) LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2011-09-30
    IIF 61 - Director → ME
    icon of calendar 2008-09-26 ~ 2011-09-30
    IIF 148 - Secretary → ME
  • 37
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ 2025-02-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ 2025-02-27
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 38
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 39
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 86 - Director → ME
  • 40
    ESFD (CARDIFF) LTD - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 79 - Director → ME
  • 41
    ESFD WHITELEY LIMITED - 2010-08-13
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ 2011-09-30
    IIF 65 - Director → ME
    icon of calendar 2008-03-28 ~ 2011-09-30
    IIF 132 - Secretary → ME
  • 42
    MODA IN PELLA LTD - 2010-09-28
    icon of address Moda In Pella, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-08 ~ 2011-09-30
    IIF 62 - Director → ME
    icon of calendar 2007-03-08 ~ 2011-09-30
    IIF 138 - Secretary → ME
  • 43
    ESFD (ALTRINCHAM) LTD - 2010-09-15
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2011-09-30
    IIF 67 - Director → ME
  • 44
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-22
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 45
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 46
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2024-05-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ 2024-05-11
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ 2025-06-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ 2025-06-27
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-06-26
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 34 Roundhay Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-02-14
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 50
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 51
    MIP STORES 1975 LTD - 2024-06-11
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-06-05
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 52
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2012-05-25
    IIF 63 - Director → ME
    icon of calendar 2008-08-07 ~ 2012-05-25
    IIF 157 - Secretary → ME
  • 53
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 156 - Secretary → ME
  • 54
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 155 - Secretary → ME
  • 55
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 57 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 142 - Secretary → ME
  • 56
    icon of address Armstrong Watson, Central House, 47 St. Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 56 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 137 - Secretary → ME
  • 57
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 54 - Director → ME
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 154 - Secretary → ME
  • 58
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-20 ~ 2011-04-30
    IIF 134 - Secretary → ME
  • 59
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2011-09-30
    IIF 73 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-09-30
    IIF 144 - Secretary → ME
  • 60
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2011-09-30
    IIF 60 - Director → ME
    icon of calendar 2007-09-07 ~ 2011-09-30
    IIF 150 - Secretary → ME
  • 61
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2011-09-30
    IIF 78 - Director → ME
  • 62
    icon of address 1 Sovereign Street, Sovereign Square, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 55 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 146 - Secretary → ME
  • 63
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 58 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 136 - Secretary → ME
  • 64
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 82 - Director → ME
  • 65
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 68 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 147 - Secretary → ME
  • 66
    SOLUTION FOOTWEAR (UK) LIMITED - 2009-02-09
    MODA IN PELLE EMPLOYEES LIMITED - 2012-12-07
    MODA IN PELLE PROPERTIES (29) LIMITED - 2006-07-04
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101,009 GBP2017-01-31
    Officer
    icon of calendar 2006-06-20 ~ 2009-12-07
    IIF 133 - Secretary → ME
  • 67
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,107 GBP2015-06-30
    Officer
    icon of calendar 2014-03-13 ~ 2016-07-31
    IIF 105 - Director → ME
  • 68
    MODA IN PELLE (1975) LIMITED - 2006-03-14
    icon of address 20-22 Bridge End, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-01 ~ 2011-08-22
    IIF 160 - Secretary → ME
  • 69
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-31
    IIF 131 - Director → ME
  • 70
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    366,284 GBP2023-09-29
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-09-30
    IIF 177 - Ownership of shares – 75% or more OE
  • 71
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ 2024-08-16
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 72
    MIP NORWICH 1975 LTD - 2024-12-11
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 73
    MODA IN PELLE PROPERTIES (36) LTD - 2013-01-29
    MIP (COLERAINE) LIMITED - 2014-10-09
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 74 - Director → ME
    icon of calendar 2006-11-06 ~ 2011-04-30
    IIF 139 - Secretary → ME
  • 74
    MIP (RICHMOND) LIMITED - 2014-10-09
    ESDF ALTRINCHAM LTD - 2010-08-13
    MIP FAITH (HULL) LTD - 2013-03-06
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2011-09-30
    IIF 80 - Director → ME
    icon of calendar 2008-04-01 ~ 2013-02-19
    IIF 149 - Secretary → ME
  • 75
    MIP FAITH (BRISTOL) LTD. - 2014-10-09
    ESFD (CHESTER) LTD - 2010-09-28
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 50 - Director → ME
    icon of calendar 2008-12-09 ~ 2011-09-30
    IIF 140 - Secretary → ME
  • 76
    MIP FAITH (EDIN) LTD - 2014-10-09
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2013-02-19
    IIF 84 - Director → ME
  • 77
    MODA IN PELLE PROPERTIES (52) LIMITED - 2014-10-09
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 81 - Director → ME
    icon of calendar 2008-08-18 ~ 2011-09-30
    IIF 159 - Secretary → ME
  • 78
    icon of address Moda In Pelle Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2009-12-07
    IIF 72 - Director → ME
  • 79
    icon of address Moda In Pelle, Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2013-02-19
    IIF 85 - Director → ME
  • 80
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2016-08-08
    IIF 116 - Director → ME
  • 81
    icon of address Bullhassocks Farm Pelfintax, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,508 GBP2024-02-29
    Officer
    icon of calendar 2013-10-16 ~ 2016-08-09
    IIF 31 - Director → ME
  • 82
    SENICA ADVISORS LIMITED - 2011-05-06
    SENECA ADVISORS LIMITED - 2011-09-09
    SENECA PROPERTIES LIMITED - 2011-04-27
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,743 GBP2025-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2016-12-23
    IIF 98 - Director → ME
  • 83
    icon of address 34 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-02-26
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 84
    HLW 389 LIMITED - 2022-03-01
    icon of address Kts Wire Howley Park Road, Morley, Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -11,063,620 GBP2024-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2014-01-17
    IIF 70 - Director → ME
  • 85
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2017-05-31
    IIF 106 - Director → ME
  • 86
    CASTLEGATE 394 LIMITED - 2006-06-22
    icon of address Alexandra House, Education Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-12 ~ 2011-08-22
    IIF 166 - Secretary → ME
  • 87
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-16 ~ 2016-02-17
    IIF 8 - Director → ME
  • 88
    RATCLIFF & ROPER (HEALTHPRINT) LIMITED - 2021-09-07
    KESTREL PRESS LIMITED - 2000-03-28
    icon of address The Grove Station Road, Royston, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-09-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 89
    icon of address 34 Enfield Terrace, Leeds, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -40,366 GBP2020-01-31
    Officer
    icon of calendar 2017-11-23 ~ 2018-11-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2018-05-31
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 90
    TIENDA STYLE LIMITED - 1995-10-01
    MEMOCOOL LIMITED - 1992-07-15
    icon of address St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    346,700 GBP2017-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-09-21
    IIF 112 - Director → ME
  • 91
    HLWKH 600 LIMITED - 2014-04-16
    icon of address 2 Brookdale Court, Chapeltown, Sheffield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    225,200 GBP2014-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2017-05-31
    IIF 99 - Director → ME
  • 92
    Company number 01229389
    Non-active corporate
    Officer
    icon of calendar 2004-09-06 ~ 2006-03-31
    IIF 161 - Secretary → ME
  • 93
    Company number 05337364
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ 2009-03-10
    IIF 33 - Director → ME
  • 94
    Company number 05973335
    Non-active corporate
    Officer
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 49 - Director → ME
    icon of calendar 2006-10-20 ~ 2011-04-30
    IIF 145 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.