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

Cooper, Alastair

    Related profiles found in government register
  • Cooper, Alastair
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 1
  • Cooper, Alastair
    British director

    Registered addresses and corresponding companies
  • Cooper, Alastair

    Registered addresses and corresponding companies
    • icon of address Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 11 IIF 12
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 17
    • icon of address Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 18
    • icon of address Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 19
  • Cooper, Alastair
    British company secretary born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 20
  • Cooper, Alastair
    British company secretary/director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 21
  • Cooper, Alastair
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 22
  • Cooper, Alastair
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 47
  • Ridgway, Charles Mark

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 48 IIF 49
    • icon of address Elm Tree Street, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ

      IIF 50
    • icon of address Elm Tree Street, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 51
  • Mr Alastair Cooper
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mansfield Road, Burley In Wharfedale, Ilkley, LS29 7LQ, England

      IIF 52
  • Ridgway, Charles Mark
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 53
  • Ridgway, Charles Mark
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 54 IIF 55
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 56
    • icon of address Unit 21 Power Park, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 57
  • Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhodes Group, Power Park, Wakefield, WF1 5PE, United Kingdom

      IIF 58
  • Ridgway, Mark
    British chairman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Bayswater Road, London, W2 3PS, United Kingdom

      IIF 59
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 60 IIF 61 IIF 62
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 64
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 65
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 66
  • Ridgway, Charles Mark
    British ceo born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 67
  • Ridgway, Charles Mark
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 68 IIF 69
    • icon of address Joseph Rhodes Ltd, Belle Vue, Wakefield, West Yorkshire, WF1 5EQ, United Kingdom

      IIF 70
  • Ridgway, Charles Mark
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonehaven, 7 Kings Close, Pontefract, West Yorkshire, WF8 3PD

      IIF 71 IIF 72 IIF 73
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 76
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 77 IIF 78
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 79
    • icon of address C/o Group Rhodes Limited, Unit 21, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 80
    • icon of address Group Rhodes Limited, Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 81
    • icon of address Part Of Group Rhodes, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 82
    • icon of address Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 83
    • icon of address Part Of Group Rhodes Limited, Calder Vale Road, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 84
  • Ridgway, Charles Mark
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ridgway, Charles Mark
    British mr born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Of Group Rhodes, Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, WF1 5PE, United Kingdom

      IIF 88
  • Mr Charles Mark Ridgway
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, WF1 5PE, England

      IIF 89
    • icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 90
    • icon of address Unit 21, Calder Vale Road, Wakefield, WF1 5PE, United Kingdom

      IIF 91
    • icon of address Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, WF1 5PE

      IIF 92
    • icon of address Unit 21, Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    ATKIN AUTOMATION 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Limited Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 84 - Director → ME
  • 2
    ATKIN BHP 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    OMNEX ENGINEERS LTD - 2001-09-10
    icon of address Unit 21 Power Park, Calder Vale Road, Wakefield, England
    Active Corporate (5 parents)
    Equity (Company account)
    439,948 GBP2021-07-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 57 - Director → ME
  • 5
    icon of address Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 21 Calder Vale Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 68 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 40 - Secretary → ME
  • 8
    JUDOBAY LIMITED - 1988-05-25
    JOSEPH RHODES (CUBOID) LIMITED - 1998-06-17
    icon of address Part Of Group Rhodes, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 83 - Director → ME
    icon of calendar ~ now
    IIF 38 - Secretary → ME
  • 9
    SIMCO 707 LIMITED - 1995-04-24
    D E SYSTEMS LIMITED - 2001-08-21
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-08 ~ now
    IIF 72 - Director → ME
  • 10
    icon of address C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-07-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 62 Bayswater Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    63,635 GBP2024-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2004-01-28 ~ now
    IIF 79 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 64 - Has significant influence or controlOE
  • 13
    icon of address Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 77 - Director → ME
  • 15
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 75 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 48 - Secretary → ME
  • 16
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 74 - Director → ME
    icon of calendar 2008-03-03 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    JOSEPH RHODES & SONS LIMITED - 1980-12-31
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-07-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 19
    icon of address Unit 21 Calder Vale Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Mansfield Road, Burley In Wharfedale, Ilkley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (15 parents)
    Equity (Company account)
    98,225 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 86 - Director → ME
  • 22
    RIBSTORE LIMITED - 1989-06-05
    icon of address Power Park Unit 7, Calder Vale Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    206,258 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 25
    PINCO 984 LIMITED - 1997-11-20
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 69 - Director → ME
  • 26
    icon of address C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2017-03-27 ~ now
    IIF 76 - Director → ME
    icon of calendar ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-06-07 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2012-07-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    icon of address 62 Bayswater Road, London
    Active Corporate (15 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-12-09 ~ now
    IIF 81 - Director → ME
  • 30
    icon of address Part Of Group Rhodes Group Rhodes Ltd, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 88 - Director → ME
Ceased 21
  • 1
    ATKIN AUTOMATION 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Limited Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2014-07-16 ~ 2022-05-20
    IIF 19 - Secretary → ME
  • 2
    ATKIN BHP 2 LIMITED - 2014-09-11
    icon of address Wf1 5pe, Part Of Group Rhodes Calder Vale Road, Unit 21, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2014-07-16 ~ 2022-05-20
    IIF 18 - Secretary → ME
  • 3
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-01
    IIF 32 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-04-01
    IIF 10 - Secretary → ME
  • 4
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-20
    IIF 35 - Director → ME
    icon of calendar 2008-03-03 ~ 2012-07-31
    IIF 41 - Secretary → ME
    icon of calendar 2012-07-31 ~ 2022-05-20
    IIF 13 - Secretary → ME
  • 5
    SANDCO 1039 LIMITED - 2007-10-01
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    icon of calendar 2007-10-19 ~ 2010-04-27
    IIF 20 - Director → ME
    icon of calendar 2007-09-27 ~ 2010-04-27
    IIF 9 - Secretary → ME
  • 6
    SIMCO 707 LIMITED - 1995-04-24
    D E SYSTEMS LIMITED - 2001-08-21
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-20
    IIF 34 - Director → ME
    icon of calendar 1995-04-12 ~ 2012-07-31
    IIF 47 - Secretary → ME
    icon of calendar 2012-07-31 ~ 2022-05-20
    IIF 16 - Secretary → ME
  • 7
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2010-04-27
    IIF 21 - Director → ME
    icon of calendar 2005-04-19 ~ 2010-04-27
    IIF 1 - Secretary → ME
  • 8
    icon of address 1 Unit 1 Dale Road, Meadow Industrial Estate, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    824,339 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2010-03-31
    IIF 30 - Director → ME
    icon of calendar 2008-04-30 ~ 2010-03-31
    IIF 6 - Secretary → ME
  • 9
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-27
    IIF 31 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-04-29
    IIF 8 - Secretary → ME
  • 10
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2011-03-29
    IIF 70 - Director → ME
  • 11
    icon of address Unit 21 Greens Industrial Park, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2016-08-19 ~ 2022-05-20
    IIF 33 - Director → ME
    icon of calendar 2008-03-03 ~ 2023-10-11
    IIF 44 - Secretary → ME
  • 12
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2022-05-20
    IIF 37 - Director → ME
    icon of calendar 2009-03-09 ~ 2023-10-11
    IIF 42 - Secretary → ME
  • 13
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ 2022-05-20
    IIF 14 - Secretary → ME
  • 14
    JOSEPH RHODES & SONS LIMITED - 1980-12-31
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2012-07-31
    IIF 43 - Secretary → ME
  • 15
    PINCO 984 LIMITED - 1997-11-20
    icon of address C/o Group Rhodes Limited, Calder Vale Road, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2022-05-20
    IIF 36 - Director → ME
    icon of calendar 1998-01-19 ~ 2012-07-31
    IIF 45 - Secretary → ME
    icon of calendar 2012-07-31 ~ 2022-05-20
    IIF 15 - Secretary → ME
  • 16
    icon of address C/o Group Rhodes Limited Unit 21, Calder Vale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2013-05-15
    IIF 51 - Secretary → ME
    icon of calendar 2013-05-15 ~ 2022-05-20
    IIF 17 - Secretary → ME
  • 17
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 25 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 4 - Secretary → ME
  • 18
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-31
    IIF 50 - Secretary → ME
  • 19
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED - 2003-02-06
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-27
    IIF 29 - Director → ME
    icon of calendar 2005-07-18 ~ 2010-04-27
    IIF 7 - Secretary → ME
  • 20
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10
    QUILLCO 96 LIMITED - 2001-03-26
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 23 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 5 - Secretary → ME
  • 21
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10
    QUILLCO 110 LIMITED - 2001-10-22
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 26 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 2 - 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.