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

Hart, Christopher Stanley

    Related profiles found in government register
  • Hart, Christopher Stanley
    British born in July 1975

    Resident in United Kingdom

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

      IIF 1
    • Fleet House, Dark Lane, Blackrod, Bolton, BL6 5LB, England

      IIF 2
    • Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 3
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 4
    • Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF, England

      IIF 5 IIF 6
    • Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, WA12 8DN, England

      IIF 7 IIF 8
  • Hart, Christopher Stanley
    British company secretary born in July 1975

    Resident in United Kingdom

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

      IIF 9
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 10
    • Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 11
  • Mr Christopher Stanley Hart
    British born in July 1975

    Resident in United Kingdom

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

      IIF 12
    • The Station, 77 Canal Road, Leeds, LS12 2LX, United Kingdom

      IIF 13
    • Northern Assurance Building, 9/21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 14
    • Alder Barn Clayton House Farm, Alder Lane, Burtonwood, Warrington, Cheshire, WA5 4BP

      IIF 15
  • Hart, Christopher Stanley
    British director born in July 1975

    Resident in England

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

      IIF 16
  • Walton, Christopher Michael
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton, Christopher Michael
    British company director born in October 1964

    Resident in United Kingdom

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

      IIF 20
  • Walton, Christopher Michael
    British director born in October 1964

    Resident in United Kingdom

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

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

      IIF 22
  • Walton, Christopher
    British born in May 1980

    Resident in United Kingdom

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

      IIF 23
  • Walton, Christopher
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 24
  • Walton, Christpher
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 25
    • Unit 7, Hales Road, Wortley, West Yorkshire, LS12 4PL, United Kingdom

      IIF 26
  • Hart, Christopher Stanley
    British vehicle sales

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

      IIF 27
  • Walton, Stephen Michael
    British born in December 1975

    Resident in United Kingdom

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

      IIF 28
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 29
  • Walton, Stephen Michael
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 30
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in United Kingdom

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

      IIF 31
  • Mr Stephen Walton
    British born in December 1975

    Resident in United Kingdom

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

      IIF 32
    • The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 33
    • Unit 2, Intermezzo Drive, Stourton, Leeds, LS10 1DF, United Kingdom

      IIF 34
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 35 IIF 36
  • Walton, Christopher Michael
    born in October 1964

    Resident in United Kingdom

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

      IIF 37
  • Walton, Stephen
    British born in December 1975

    Resident in United Kingdom

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

      IIF 38
    • Fleet House, Dark Lane, Blackrod, Bolton, BL6 5LB, England

      IIF 39
    • C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 40
    • The Grange, Carlton Lane, Guiseley, Leeds, LS20 9NW, England

      IIF 41
    • The Grange, Carlton Lane, Leeds, LS20 9NW, United Kingdom

      IIF 42
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 43
  • Walton, Stephen
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 44
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in United Kingdom

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

      IIF 45
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 46
    • 32, Henry Road, New Barnet, Herts, EN4 8BD, United Kingdom

      IIF 47
  • Walton, Michael
    British born in March 1951

    Resident in United Kingdom

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

      IIF 48
    • Unit 7, Hales Road, Wortley, Leeds, West Yorkshire, LS12 4PL, United Kingdom

      IIF 49
  • Walton, Michael
    British director born in March 1951

    Resident in United Kingdom

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

      IIF 50
  • Walton, Christpher
    born in May 1980

    Resident in United Kingdom

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

      IIF 51 IIF 52
  • Walton, Christopher Michael
    British born in May 1980

    Resident in England

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

      IIF 53
    • First Floor, 68 Uppermoor, Pudsey, Leeds, LS28 7EX, United Kingdom

      IIF 54
    • The Station, 77 Canal Road, Leeds, Yorkshire, LS12 2LX, United Kingdom

      IIF 55
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

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

    Resident in England

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

      IIF 57
    • 37, Henry Grove, Pudsey, LS28 7FD, United Kingdom

      IIF 58
  • Walton, Stephen Michael
    born in December 1975

    Resident in United Kingdom

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

      IIF 59
  • Walton, Stephen
    born in December 1975

    Resident in United Kingdom

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

      IIF 60
  • Walton, Michael
    born in March 1951

    Resident in United Kingdom

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

      IIF 61 IIF 62
  • Mr Christopher Michael Walton
    British born in May 1980

    Resident in England

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

      IIF 63
    • Unit 2, Intermezzo Drive, Stourton, Leeds, West Yorkshire, LS10 1DF

      IIF 64 IIF 65
  • Mr Christopher Michael Walton
    British born in October 1964

    Resident in England

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

      IIF 66
  • Walton, Michael
    British company director born in August 1939

    Resident in England

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

      IIF 67
  • Walton, Michael
    British director born in August 1939

    Resident in England

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

      IIF 68
    • 32 Henry Road, New Barnet, EN4 8BD, United Kingdom

      IIF 69
  • Walton, Michael
    British born in March 1951

    Resident in England

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

      IIF 70
  • Mr Michael Walton
    British born in August 1939

    Resident in England

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

      IIF 71
  • Walton, Michael Bradshaw
    British born in August 1939

    Resident in England

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

      IIF 72
  • Walton, Stephen Michael
    British

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

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

    Resident in England

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

      IIF 74
    • 32, Henry Road, New Barnet, Hertfordshire, EN4 8BD, United Kingdom

      IIF 75 IIF 76
  • Walton, Michael
    British

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

      IIF 77
  • Walton, Michael Bradshaw
    born in August 1939

    Resident in England

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

      IIF 78
child relation
Offspring entities and appointments 29
  • 1
    2 COLLECT LIMITED
    - now 06612843
    R.T.B (UK) LIMITED
    - 2012-08-10 06612843
    CHO CEILING TECHNOLOGIES LIMITED - 2008-06-24
    The Old Bank 187a Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 2
    2 HART'S LTD
    16381432
    The Station, 77 Canal Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    2 RENT UK LIMITED
    - now 06661345
    J+L COMMERCIAL VEHICLE SALES LIMITED
    - 2010-06-01 06661345
    REDWALK LTD - 2008-08-28
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-04-25 ~ now
    IIF 6 - Director → ME
  • 4
    2 WORKS TM LIMITED
    - now 06952827
    TOTAL CLOSURE TRAFFIC MANAGEMENT LIMITED
    - 2013-07-03 06952827
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (8 parents)
    Officer
    2009-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-24 ~ 2019-04-03
    IIF 15 - Has significant influence or control OE
  • 5
    ACTIVE AUCTIONS GROUP LIMITED
    06788059
    Northern Assurance Building, 9 - 21 Princess Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2009-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    ARKLEY LABELS LLP
    OC404576
    Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (6 parents)
    Officer
    2016-02-27 ~ now
    IIF 37 - LLP Designated Member → ME
    2016-02-27 ~ now
    IIF 78 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or control OE
    IIF 45 - Has significant influence or control OE
  • 7
    ARKLEY LABELS TRADING LIMITED
    15004580
    32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-21 ~ now
    IIF 72 - Director → ME
    2023-07-14 ~ now
    IIF 18 - Director → ME
  • 8
    C & S HART LIMITED
    09852172
    Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2015-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DAPHINO LIMITED
    - now 14555872
    S.M. WALTON LIMITED
    - 2023-10-16 14555872
    The Grange, Carlton Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    F X UTILITIES LIMITED
    07403327
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    2011-11-11 ~ 2012-08-09
    IIF 25 - Director → ME
    2011-09-28 ~ 2012-05-01
    IIF 50 - Director → ME
    2010-10-11 ~ 2011-09-28
    IIF 30 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-10-01 ~ 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
    IIF 64 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors OE
    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
  • 11
    FNS 2 WORKS LIMITED
    10896140
    C/o Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Officer
    2017-08-02 ~ now
    IIF 38 - Director → ME
    IIF 1 - Director → ME
    IIF 53 - Director → ME
  • 12
    FUTURE NETWORK SOLUTIONS LIMITED
    06436509
    Unit 2 Intermezzo Drive, Stourton, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2007-11-26 ~ 2011-11-11
    IIF 23 - Director → ME
    2014-01-23 ~ 2015-06-01
    IIF 70 - Director → ME
    2011-08-01 ~ 2014-01-23
    IIF 29 - Director → ME
    2007-11-26 ~ 2008-02-01
    IIF 48 - Director → ME
    2015-06-01 ~ now
    IIF 56 - Director → ME
    2011-08-01 ~ 2012-05-01
    IIF 49 - Director → ME
    2015-06-01 ~ now
    IIF 43 - Director → ME
    2007-11-26 ~ 2011-01-15
    IIF 28 - Director → ME
    2007-11-26 ~ 2008-02-01
    IIF 77 - Secretary → ME
    2008-02-01 ~ 2009-10-01
    IIF 73 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2019-04-03
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FXU LIMITED
    08130654
    Unit 7 Hales Road, Wortley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 14
    GPON LTD
    09596939
    Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 58 - Director → ME
    IIF 44 - Director → ME
  • 15
    GROUNDED RESOURCE LIMITED
    - now 14185779
    AVERGE TECHNOLOGIES UK LIMITED - 2024-04-18
    Fleet House Dark Lane, Blackrod, Bolton, England
    Active Corporate (5 parents)
    Officer
    2025-07-01 ~ now
    IIF 39 - Director → ME
    IIF 2 - Director → ME
  • 16
    HORNBECK HOLDINGS LIMITED
    10071293
    32 Henry Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-03-18 ~ dissolved
    IIF 69 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HORNBECK LTD
    07617882
    32 Henry Road, New Barnet, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-28 ~ 2026-03-20
    IIF 19 - Director → ME
    2011-04-28 ~ 2021-07-28
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-19
    IIF 75 - Has significant influence or control OE
    IIF 47 - Has significant influence or control OE
  • 18
    HORNBECK TEAM LIMITED
    10324864
    32 Henry Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-11 ~ dissolved
    IIF 21 - Director → ME
    IIF 68 - Director → ME
  • 19
    JEFFORD & HART LIMITED
    09409170
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (2 parents)
    Officer
    2015-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LITZOOT SOLUTIONS LTD
    - now 12580309
    MAKE HAPPEN RACING CONSULTANCY LTD
    - 2021-10-19 12580309
    11 South View Crescent, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-04-30 ~ 2021-04-30
    IIF 41 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    MAKEHAPPEN GROUP LIMITED
    11735931
    C/o Interpath Advisory Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2019-04-03 ~ dissolved
    IIF 16 - Director → ME
    IIF 57 - Director → ME
    2018-12-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-04-03
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    THE BRIDGE LEEDS LLP
    OC377260
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-07-27 ~ 2014-01-17
    IIF 61 - LLP Designated Member → ME
    2014-01-18 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    2012-07-27 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 23
    THE OVAL LEEDS LLP
    OC377269
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    2012-07-27 ~ 2014-01-17
    IIF 62 - LLP Designated Member → ME
    2014-01-17 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 24
    TRUCKS 2 GO LIMITED
    - now 04799500
    D2R LIMITED
    - 2005-10-03 04799500
    Junction Lane, Sankey Valley Industrial Estate, Newton-le-willows, England
    Active Corporate (7 parents)
    Officer
    2003-06-18 ~ now
    IIF 7 - Director → ME
    2003-06-18 ~ 2004-05-28
    IIF 27 - Secretary → ME
  • 25
    WELFARE2GO LTD
    07645518
    Northern Assurance Buildings, 9-21 Princess Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 11 - Director → ME
  • 26
    WELLGROVE SCHOOL LTD
    07652592
    4 Well Grove, London
    Dissolved Corporate (5 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 27
    WESTMILL HOLDINGS LIMITED
    15004228
    32 Henry Road, New Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-17 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ZETAVO LIMITED
    - now 14540008
    C.M. WALTON LIMITED
    - 2023-10-16 14540008
    The Station, 77 Canal Road, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    ZODIAM LTD
    15416714
    First Floor 68 Uppermoor, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.