1
ABINGDON BARNES (YORKSHIRE) LIMITED - now
AXBRIDGE BILSTON LIMITED
- 2016-08-09
09851058 M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
Dissolved Corporate (4 parents)
Officer
2015-11-02 ~ 2016-07-19
IIF 228 - Director → ME
2
Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
Dissolved Corporate (3 parents)
Officer
2015-11-02 ~ 2016-06-23
IIF 226 - Director → ME
3
ACCLAIMED PROPERTY SERVICES LIMITED - now
CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
EVERSHAW WESTON LIMITED
- 2016-12-01
08713499 Ground Floor, 121 Onslow Gardens, Wallington, England
Active Corporate (8 parents)
Officer
2015-10-13 ~ 2016-12-01
IIF 150 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01
IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
4
ACCOUNTANCY INTERNATIONAL LIMITED
10472222 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2025-11-14 ~ now
IIF 177 - Director → ME
Person with significant control
2016-11-10 ~ now
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
7 Goodwood, Great Holm, Milton Keynes, England
Dissolved Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2018-08-10
IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
6
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2017-05-02
IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
7
Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
Active Corporate (6 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 126 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
8
AEROSOL INDUSTRIES LTD - now
HARLINGTON WHITE LIMITED
- 2021-09-01
12048600 1st Floor, Fairclough House, Church Street, Chorley, England
Liquidation Corporate (5 parents)
Officer
2019-06-13 ~ 2020-05-18
IIF 233 - Director → ME
9
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2018-06-06
IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
10
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 164 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-12
IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
11
ALTOLA PROPERTY RENOVATION LIMITED
12224493 York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2020-11-13 ~ now
IIF 151 - Director → ME
2019-09-24 ~ 2020-03-12
IIF 231 - Director → ME
Person with significant control
2019-09-24 ~ now
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (7 parents)
Officer
2015-11-03 ~ 2016-08-17
IIF 227 - Director → ME
13
1 Woodcroft Lane, Wirral, England
Active Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-18
IIF 162 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
14
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 248 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
15
59 Ballance Road, London, England
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2020-10-05
IIF 247 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
16
52 East Bank, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-12
IIF 249 - Director → ME
17
23a Worthington Crescent, Poole, England
Active Corporate (9 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
18
BAKEWELL BROMBOROUGH LIMITED - now
BAKEWELL BROMBOROUGH LIMITED
- 2025-10-17
10505804 Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
19
BARCLAY MCPHERSON LIMITED
- now 08094633 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (9 parents)
Officer
2020-03-05 ~ now
IIF 127 - Director → ME
Person with significant control
2017-08-16 ~ 2017-08-21
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
2020-03-05 ~ now
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
20
GENERAL RENEWABLE TEN (2) LIMITED
- 2015-12-03
09773548 09901699, 09475195, 09901991Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
Victoria Court, 17-21 Ashford Road, Maidstone, Kent
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2017-11-13
IIF 217 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-13
IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
21
GENERAL RENEWABLE TEN LIMITED
- 2015-12-01
09475195 09901991, 09451050, 09773548Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 168 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
22
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (2 parents)
Officer
2015-06-04 ~ dissolved
IIF 260 - Director → ME
23
BLACKMORE HARPER LIMITED - now
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
Dissolved Corporate (7 parents)
Officer
2009-02-09 ~ 2012-04-16
IIF 190 - Director → ME
24
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-15
IIF 240 - Director → ME
25
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (4 parents)
Officer
2018-05-18 ~ dissolved
IIF 220 - Director → ME
Person with significant control
2018-08-18 ~ dissolved
IIF 20 - Has significant influence or control as a member of a firm → OE
26
BRIDGE CONTRACT SOLUTIONS (WM) LTD - now
PENDRAGON GLOSSOP LTD - 2021-01-19
ENFIELD GLOSSOP LIMITED
- 2020-07-17
10512756 Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
Liquidation Corporate (9 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
27
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 147 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
28
Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 256 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
29
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2016-11-30 ~ 2017-05-26
IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
30
Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2018-07-26
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
31
75 Bransgrove Road, Edgware, England
Dissolved Corporate (7 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
32
CALLINGTON DARWEN LIMITED
- now 09482527 Fourth Floor Toronto Square, Toronto Street, Leeds
Dissolved Corporate (9 parents)
Officer
2015-11-23 ~ 2017-09-28
IIF 216 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-28
IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
33
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2019-06-11 ~ 2020-02-01
IIF 254 - Director → ME
34
Flat 9 Peabody Estate, Duchy Street, Block B, London, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2017-01-19
IIF 200 - Director → ME
Person with significant control
2016-04-06 ~ 2017-01-19
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Has significant influence or control → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
35
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-11 ~ now
IIF 174 - Director → ME
36
27 Kemps Drive, London, England
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2020-09-30
IIF 242 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
37
CARALDANE 2 LIMITED - now
BURFORD CHORLEY LIMITED
- 2020-10-29
09790240 7 Deacon Trading Estate, Knight Road, Rochester, England
Dissolved Corporate (8 parents)
Officer
2015-11-23 ~ 2020-10-23
IIF 239 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
38
39 Sladefield Road, Birmingham, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-22 ~ 2019-09-26
IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
39
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-18 ~ now
IIF 161 - Director → ME
40
CCP FINANCIAL CONSULTANTS LIMITED
11144153 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2018-01-11 ~ now
IIF 132 - Director → ME
Person with significant control
2018-01-11 ~ now
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 253 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
42
UK BUSINESS REGISTRY LIMITED - 2015-04-08
Regency House, Westminster Place, York Business Park, Nether Poppleton, York
Dissolved Corporate (4 parents, 1 offspring)
Officer
2015-05-30 ~ dissolved
IIF 221 - Director → ME
43
153 Eastern Esplanade, Canvey Island, England
Active Corporate (9 parents)
Officer
2015-10-13 ~ 2022-02-10
IIF 212 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
44
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 175 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
45
Suite 7 Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (7 parents)
Person with significant control
2018-02-21 ~ 2018-11-02
IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
46
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 167 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
CUMBERLAND BREWERIES (GREAT CORBY) LTD - now
ASHBOURNE BEVERLEY LIMITED
- 2020-06-11
10501576 Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
Active Corporate (6 parents)
Person with significant control
2016-11-29 ~ 2017-05-26
IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
48
33 Oakington Avenue, Wembley, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2020-03-27
IIF 209 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
49
DENTEL GROUP LTD - now
BARKING BIRKENHEAD LIMITED
- 2017-01-24
09850754 483 Green Lanes, London, England
Dissolved Corporate (5 parents)
Officer
2015-10-30 ~ 2016-12-23
IIF 223 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-23
IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
50
DG BUILDING SOLUTIONS LTD - now
HARPER INGLEBY LIMITED
- 2021-02-10
09144447 1 Park Avenue, Armley, Leeds, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2021-01-25
IIF 207 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
51
Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2017-10-27 ~ 2017-11-22
IIF 218 - Director → ME
Person with significant control
2017-10-27 ~ 2017-11-22
IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
52
Dns Associates, 382 Kenton Road, Harrow, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-04
IIF 238 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
53
GENERAL RENEWABLE FIVE (2) LIMITED
- 2015-12-01
09790188 09901788, 09903353, 09577341Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 176 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
54
DUDLEY FAVERSHAM LIMITED - now
DUDLEY FAVERSHAM LIMITED
- 2025-10-17
09851698 Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Active Corporate (7 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 243 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
55
DUNSTABLE FEATHERSTONE LIMITED - now
DUNSTABLE FEATHERSTONE LIMITED
- 2025-10-17
10508683 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
56
EDULYTIC LTD - now
CASEY MADDISON LIMITED
- 2020-05-22
12043277 Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
Active Corporate (4 parents)
Officer
2019-06-11 ~ 2020-05-15
IIF 258 - Director → ME
57
ELLESMERE GATESHEAD LIMITED
- now 09475511 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 180 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
58
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-13 ~ now
IIF 173 - Director → ME
59
EMJ PROPERTY DEVELOPMENTS UK LIMITED
- now 03285584CAMERON DEVERE LIMITED
- 2016-04-20
03285584WAHOO LIMITED - 2007-02-27
90 Hengistbury Road, Bournemouth, England
Dissolved Corporate (14 parents)
Officer
2015-01-15 ~ 2016-10-14
IIF 186 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-14
IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
60
153 Eastern Esplanade, Canvey Island, Essex, England
Active Corporate (9 parents)
Officer
2015-11-23 ~ 2022-02-10
IIF 169 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
61
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 178 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-11
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
62
FAIRFORD GRAVESEND LIMITED - now
FAIRFORD GRAVESEND LIMITED
- 2025-10-17
10512820 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
63
8 Hampton Road, Failsworth, Manchester, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2020-10-16
IIF 208 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 116 - Right to appoint or remove directors → OE
64
154 Leicester Road, Oadby, Leicester, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-18
IIF 259 - Director → ME
65
52 East Bank, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-13 ~ 2020-06-12
IIF 237 - Director → ME
66
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 172 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
67
1066 London Road, Leigh-on-sea, Essex
Liquidation Corporate (9 parents)
Person with significant control
2018-02-20 ~ 2019-09-26
IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
68
Regency House Westminster Place, York Business Park, York
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ dissolved
IIF 197 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
69
FRUITY PROPERTY (ALLERTHORPE) LIMITED
13312145 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2021-04-03 ~ 2025-01-15
IIF 241 - Director → ME
Person with significant control
2021-04-03 ~ 2025-01-15
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 90 - Right to appoint or remove directors → OE
70
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 171 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
71
33 Oakington Avenue, Wembley, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2020-03-27
IIF 210 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
72
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (8 parents)
Officer
2015-11-02 ~ 2016-08-17
IIF 229 - Director → ME
73
GOOSEBERRY PROPERTY (CAWOOD) LIMITED
- now 10535775GOOSEBERRY PROPERTY LIMITED
- 2021-04-29
10535775 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-21 ~ now
IIF 148 - Director → ME
Person with significant control
2016-12-21 ~ now
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
74
GOOSEBERRY PROPERTY (PONTEFRACT) LIMITED
10536863 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-22 ~ now
IIF 138 - Director → ME
Person with significant control
2016-12-22 ~ now
IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
75
GOOSEBERRY PROPERTY (SELBY) LIMITED
10537286 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-22 ~ now
IIF 146 - Director → ME
Person with significant control
2016-12-22 ~ now
IIF 25 - Ownership of shares – 75% or more as a member of a firm → OE
2016-12-22 ~ 2017-01-13
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
76
9 Springfield Pastures, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-21
IIF 235 - Director → ME
77
609 Crown House Business Centre, North Circular Road, London, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
78
GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
Berkeley Square House, Berkeley Square, London, England
Liquidation Corporate (12 parents)
Officer
2015-11-23 ~ 2017-09-14
IIF 213 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-14
IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
79
25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2016-09-27
IIF 199 - Director → ME
80
HARE CAPITAL MANAGEMENT LIMITED
11596708 71-75 Shelton Street, Covent Garden, London, England
Active Corporate (8 parents)
Person with significant control
2018-10-01 ~ 2018-10-01
IIF 40 - Has significant influence or control → OE
81
40 Howard Road, Leicester, England
Active Corporate (6 parents)
Officer
2015-06-04 ~ 2015-06-04
IIF 261 - Director → ME
82
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-13 ~ now
IIF 156 - Director → ME
83
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-11 ~ now
IIF 163 - Director → ME
84
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
85
Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
Liquidation Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
86
14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
Active Corporate (8 parents)
Officer
2015-11-23 ~ 2019-02-06
IIF 140 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-06
IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
87
HARTLEPOOL HORNCASTLE LIMITED - now
HARTLEPOOL HORNCASTLE LIMITED
- 2025-10-17
10512819 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
88
Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
89
Fanshawe House, Amy Johnson Way, York, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2016-10-20
IIF 203 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-20
IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
90
20 - 22 Wenlock Road, London, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
91
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 179 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
92
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 166 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-01
IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
93
HEY DESIGN SERVICES LIMITED - now
AMBLESIDE BECKLES LIMITED
- 2018-04-20
09851082 22 Ellerton Road, Birmingham, England
Liquidation Corporate (5 parents)
Officer
2015-11-02 ~ 2018-04-13
IIF 224 - Director → ME
Person with significant control
2016-04-06 ~ 2018-04-13
IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
94
S. B. ACCOUNTANCY LIMITED
- 2025-01-16
11632745 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2021-07-09 ~ now
IIF 153 - Director → ME
Person with significant control
2021-01-08 ~ now
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 125 - Ownership of shares – More than 25% but not more than 50% → OE
95
124 City Road, London, England
Active Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-18
IIF 251 - Director → ME
96
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (1 parent)
Officer
2019-09-21 ~ now
IIF 155 - Director → ME
Person with significant control
2019-09-21 ~ 2019-09-21
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
97
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (4 parents)
Officer
2015-02-04 ~ dissolved
IIF 183 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
98
Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2015-08-03 ~ 2015-09-01
IIF 189 - Director → ME
99
KELSEY MANOR LIMITED - now
HEDDON IMMINGHAM LIMITED
- 2021-01-04
09851651 1417-1419 London Road, London, England
Active Corporate (6 parents)
Officer
2015-11-02 ~ 2020-10-21
IIF 246 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
100
CERAMIC COLLECTIONS (KENDAL) LTD
- 2011-07-18
07685465 9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
Active Corporate (5 parents)
Officer
2011-06-28 ~ 2025-06-30
IIF 262 - Director → ME
Person with significant control
2017-06-28 ~ 2025-06-30
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
101
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 165 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
102
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (11 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 191 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
103
Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
Active Corporate (4 parents)
Officer
2025-09-12 ~ now
IIF 129 - Director → ME
104
LANGTHORNE HARTLEY LIMITED
- now 10978432 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2017-09-23 ~ 2025-10-07
IIF 160 - Director → ME
Person with significant control
2017-09-23 ~ 2019-09-30
IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
105
LIFE'S WORK LIMITED - now
WALTHAM HARDALE LIMITED
- 2016-03-18
09128101 17 Riversdale Road, London, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 193 - Director → ME
106
LIGHTNING BOLT DESIGNS LIMITED - now
HAMILTON WALCOTT LIMITED
- 2017-02-21
08724804 5 Scafell Close, Weston-super-mare, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2016-12-29
IIF 196 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-29
IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
107
LYON SHEPPARD WEB SOLUTIONS LIMITED
- now 09128197WHITWORTH FARNBY LIMITED
- 2015-10-26
09128197 Regency House Westminster Place, York Business Park, York
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2015-12-31
IIF 202 - Director → ME
108
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 252 - Director → ME
109
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (10 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 204 - Director → ME
110
Kemp House 152-160 City Road, London, England
Dissolved Corporate (9 parents)
Officer
2015-11-02 ~ 2017-06-26
IIF 230 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-26
IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
111
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2018-03-21
IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
112
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-11-02 ~ 2020-09-18
IIF 214 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
113
York Eco Business Centre, Amy Johnson Way, York, England
Dissolved Corporate (2 parents)
Officer
2019-06-11 ~ dissolved
IIF 234 - Director → ME
114
NANNY PAWS LIMITED - now
WILLINGTON FORD LIMITED
- 2016-02-11
09127751 The Clock House, Station Approach, Marlow, Buckinghamshire, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 192 - Director → ME
115
302 Bristol Road, Birmingham, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-09-29
IIF 215 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
116
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (10 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 201 - Director → ME
117
Regency House Westminster Place, York Business Park, York
Dissolved Corporate (5 parents)
Officer
2015-10-13 ~ dissolved
IIF 195 - Director → ME
118
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-01-15 ~ now
IIF 134 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
119
OPTIMUS SHIELD LTD - now
BUSHEY CLAY CROSS LIMITED
- 2019-06-11
10508626 Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
Active Corporate (7 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
120
4385, 09851897: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2017-06-21
IIF 222 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-21
IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
121
York Eco Business Centre (unit 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2020-11-13 ~ now
IIF 128 - Director → ME
Person with significant control
2020-11-13 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
122
PEAR OUT OF HOME LTD - now
ASHINGTON BIDDULPH LIMITED
- 2022-07-07
10505844 Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
Active Corporate (6 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
123
PNM RESOURCES LTD - now
ELLAND FORDWICH LIMITED
- 2021-06-30
09851869 Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
Dissolved Corporate (6 parents)
Officer
2015-11-02 ~ 2020-06-24
IIF 250 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
124
Unit 12 Amy Johnson Way, York, England
Active Corporate (2 parents)
Person with significant control
2018-10-18 ~ now
IIF 121 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
125
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2014-04-12 ~ now
IIF 158 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
126
RAPID COMPANY SECRETARIES LIMITED
09125693 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (3 parents, 39 offsprings)
Officer
2014-07-10 ~ now
IIF 157 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
127
RAPID CORPORATE SERVICES LIMITED
05391899 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (8 parents)
Officer
2012-12-03 ~ now
IIF 154 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
128
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2018-11-29 ~ now
IIF 263 - LLP Designated Member → ME
Person with significant control
2018-11-29 ~ now
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Right to surplus assets - More than 25% but not more than 50% → OE
129
4385, 08713342: Companies House Default Address, Cardiff
Liquidation Corporate (8 parents)
Officer
2015-10-13 ~ 2016-10-27
IIF 194 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-27
IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
130
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
Dissolved Corporate (8 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
131
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 170 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-02
IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
132
72 Hobart Close, Hayes, England
Dissolved Corporate (7 parents)
Officer
2018-10-01 ~ 2018-10-01
IIF 219 - Director → ME
Person with significant control
2018-10-01 ~ 2018-10-01
IIF 37 - Has significant influence or control → OE
133
SAMICORP LIMITED - now
MILFORD BANWELL LIMITED
- 2016-12-01
08728019 Ashcombe Pud Brook, Milborne Port, Sherborne, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2016-12-01
IIF 198 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01
IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
134
York Eco Business Center (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2016-12-08 ~ 2017-05-26
IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
135
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ dissolved
IIF 211 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-02
IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
136
12 Hampton View Woden Road, Wolverhampton, England
Dissolved Corporate (8 parents)
Officer
2015-10-13 ~ 2016-10-13
IIF 206 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-13
IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
137
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2014-10-08 ~ now
IIF 130 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-03
IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
138
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
139
Kings Court School Road, Office 11, Birmingham, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2018-05-17
IIF 184 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-17
IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
140
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2015-12-15
IIF 205 - Director → ME
141
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents, 2 offsprings)
Officer
2017-11-09 ~ 2021-11-23
IIF 185 - Director → ME
Person with significant control
2016-12-06 ~ 2021-11-23
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
142
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 255 - Director → ME
143
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2007-05-01 ~ now
IIF 144 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
144
THE CHRIS SENIOR FOUNDATION LIMITED
12043153 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2019-06-11 ~ now
IIF 131 - Director → ME
Person with significant control
2019-06-11 ~ now
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
145
6 Hathaway Road, Grays, England
Dissolved Corporate (8 parents)
Officer
2015-10-13 ~ 2017-10-13
IIF 188 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-13
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Has significant influence or control → OE
146
108 Ford Road, Wirral, England
Active Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2019-09-26
IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
147
Brulimar House Jubilee Road, Middleton, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-21
IIF 232 - Director → ME
148
THORNTON BLACKWORTH LIMITED
- now 12077898ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-09-03 ~ dissolved
IIF 257 - Director → ME
149
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2016-06-01 ~ now
IIF 133 - Director → ME
Person with significant control
2016-06-01 ~ now
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
150
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2003-05-07 ~ now
IIF 137 - Director → ME
151
TRADEMARKINFORMATION.CO.UK LIMITED
06331249 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-01-15 ~ now
IIF 139 - Director → ME
Person with significant control
2016-04-06 ~ 2019-08-01
IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
152
TRANSFORMATIVE MARKETING SOLUTIONS LTD - now
WARRINGTON EMSWORTH LIMITED
- 2016-02-11
09128600 54 Livesay Crescent, Worthing, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 182 - Director → ME
153
TURNER LITTLE (DEUTSCHLAND) LIMITED
05079566 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2004-03-22 ~ now
IIF 145 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
154
TURNER LITTLE COMPANY NOMINEES LIMITED
04129047 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents, 1119 offsprings)
Officer
2000-12-21 ~ now
IIF 136 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
155
TURNER LITTLE COMPANY SECRETARIES LIMITED
04133571 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (7 parents, 1868 offsprings)
Officer
2004-01-21 ~ now
IIF 149 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
156
TURNER LITTLE CONSULTING LIMITED
- now 03928782CONSOLIDATED LENDING LIMITED
- 2001-09-25
03928782 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2000-02-18 ~ now
IIF 141 - Director → ME
2000-04-30 ~ 2004-01-21
IIF 264 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
157
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (10 parents, 7 offsprings)
Officer
1998-10-15 ~ now
IIF 142 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
158
UCS TRADING LIMITED - now
MARGATE MARCH LIMITED
- 2016-11-18
09851729 8a Kingsway House, King Street, Bedworth, Warwickshire
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2016-11-16
IIF 225 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-16
IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
159
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2015-04-13 ~ now
IIF 143 - Director → ME
160
UK SWIMMING POOL CONSTRUCTION LIMITED - now
BURY DARTFORD LIMITED
- 2018-05-23
10505841 15 Beechbrooke, Ryhope, Sunderland, England
Active Corporate (5 parents)
Person with significant control
2016-12-01 ~ 2018-05-01
IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
161
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2025-04-11 ~ now
IIF 135 - Director → ME
162
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2015-12-29
IIF 181 - Director → ME
163
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2018-11-26
IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
164
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 152 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
165
Apartment 315, 2 Mill Street Mill Street, Bradford, England
Dissolved Corporate (4 parents)
Officer
2019-06-11 ~ 2020-05-11
IIF 245 - Director → ME
166
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 244 - Director → ME
167
101 Leadale Road, London, England
Active Corporate (4 parents)
Officer
2019-10-22 ~ 2020-05-20
IIF 236 - Director → ME
168
York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
Active Corporate (4 parents)
Officer
2023-06-16 ~ now
IIF 159 - Director → ME
Person with significant control
2023-06-16 ~ now
IIF 122 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 122 - Ownership of voting rights - More than 25% but not more than 50% → OE
169
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2008-12-02 ~ 2025-01-15
IIF 187 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-15
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE