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

Weaving, John Martin

    Related profiles found in government register
  • Weaving, John Martin
    British accountant born in July 1959

    Registered addresses and corresponding companies
    • icon of address 57 Bridle Way, Colehill, Wimborne, Dorset, BH21 2UP

      IIF 1
  • Weaving, John Martin
    British chartered accountant born in July 1959

    Registered addresses and corresponding companies
  • Weaving, John Martin
    British finance director born in June 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, United Kingdom

      IIF 53
  • Weaving, John Martin
    British accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 54
    • icon of address Coburg House, 1 Coburg Street, Gateshead, NE8 1NS, United Kingdom

      IIF 55
    • icon of address Green Lane, Harrogate, North Yorkshire, HG2 9JP, United Kingdom

      IIF 56
    • icon of address 15, Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH

      IIF 57 IIF 58 IIF 59
    • icon of address St Gregory The Great Catholic Academy Trust, Holy Rosary & St Anne's Catholic Primary School, Leopold Street, Leeds, LS7 4AW, England

      IIF 67
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR, United Kingdom

      IIF 68
    • icon of address High Street, Rillington, Malton, North Yorkshire, YO17 8LA

      IIF 69
  • Weaving, John Martin
    British chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 70
    • icon of address Methodist Independent Schools Trust, 25 Marylebone Road, London, NW1 5JR, England

      IIF 71
  • Weaving, John Martin
    British chief operating officer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH

      IIF 72
  • Weaving, John Martin
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 73
    • icon of address 15, Breary Lane East, Bramhope, Leeds, LS16 9BH, United Kingdom

      IIF 74
    • icon of address 15, Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH, United Kingdom

      IIF 75
    • icon of address Ellis Patents Holdings Ltd, High Street, Rillington, Malton, North Yorkshire, YO17 8LA, United Kingdom

      IIF 76
  • Weaving, John Martin
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bpl House, 880 Harrogate Road, Apperely Bridge, Bradford, West Yorkshire, BD10 0NW, England

      IIF 77
    • icon of address Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW, England

      IIF 78
    • icon of address Bpl House 880, Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 1NW

      IIF 79
    • icon of address Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

      IIF 80 IIF 81
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 82 IIF 83 IIF 84
    • icon of address 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 89 IIF 90 IIF 91
    • icon of address 15, Breary Lane East, Bramhope, Leeds, West Yorkshire, LS16 9BH

      IIF 95
    • icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

      IIF 96
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 97
  • Weaving, John Martin
    British finance director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 98 IIF 99
  • Weaving, John Martin
    British non executive director ellis patents holdings ltd born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 100
  • Weaving, John Martin
    British retired born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westleigh Lane, Westleigh Lane, Leigh, WN7 5NJ, England

      IIF 101
  • Weaving, John Martin

    Registered addresses and corresponding companies
    • icon of address Methodist Church House, 25 Marylebone Road, London, NW1 5JR

      IIF 102
  • Weaving, John
    British chartered accountant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epworth Education Trust Central Office, Westleigh Lane, Leigh, WN7 5NJ, England

      IIF 103
  • Weaving, John
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 104
  • Weaving, John

    Registered addresses and corresponding companies
    • icon of address Methodist Church House, Marylebone Road, London, NW1 5JR, England

      IIF 105
  • Mr John Martin Weaving
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

      IIF 106
    • icon of address 15, Breary Lane East, Bramhope, Leeds, LS16 9BH, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 31
  • 1
    FAMILY HOLDCO BSL LIMITED - 2012-01-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 97 - Director → ME
  • 2
    BARRATTS PRICELESS LIMITED - 2012-01-23
    SOLARBROAD LIMITED - 2009-02-24
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 77 - Director → ME
  • 3
    BARRATTS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 88 - Director → ME
  • 4
    BARRATTS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 99 - Director → ME
  • 5
    BARRATTS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 90 - Director → ME
  • 6
    BARRATTS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 82 - Director → ME
  • 7
    BARRATTS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 92 - Director → ME
  • 8
    BARRATTS SHOES PROPERTIES 6 LIMITED - 2012-01-30
    GAPPER INVESTMENTS LIMITED - 2010-09-10
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 73 - Director → ME
  • 9
    BARRATTS SHOES PROPERTIES (JERSEY) LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 94 - Director → ME
  • 10
    BARRATTS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 91 - Director → ME
  • 11
    MANDS SHOES LIMITED - 2003-03-11
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address Ellis Patents Holdings Ltd High Street, Rillington, Malton, North Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,047,176 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 76 - Director → ME
  • 13
    WALKERN VICTORIA INDUSTRIES LIMITED - 2003-02-17
    WRIGHT DRINKS LIMITED - 1983-02-03
    icon of address High Street, Rillington, Malton, North Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,562,629 GBP2024-02-29
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,791 GBP2017-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GROOMS-SHAFTESBURY - 2010-10-20
    icon of address Coburg House, 1 Coburg Street, Gateshead, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 100 - Director → ME
  • 17
    KINGSLEY SCHOOL, BIDEFORD TRUSTEE COMPANY LIMITED - 2019-09-04
    EDGEHILL COLLEGE TRUSTEE COMPANY LIMITED - 2009-06-23
    icon of address Methodist Church House, 25 Marylebone Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 18
    SECOND & THIRD LIMITED - 2009-02-16
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 83 - Director → ME
  • 19
    PRICELESS SHOES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 89 - Director → ME
  • 20
    PRICELESS SHOES PROPERTIES 2 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 98 - Director → ME
  • 21
    PRICELESS SHOES PROPERTIES 3 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 84 - Director → ME
  • 22
    PRICELESS SHOES PROPERTIES 4 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 87 - Director → ME
  • 23
    PRICELESS SHOES PROPERTIES 5 LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 86 - Director → ME
  • 24
    PRICELESS SHOES PROPERTIES 6 LIMITED - 2012-01-23
    SENDALONG LIMITED - 2010-09-17
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 93 - Director → ME
  • 25
    PRICELESS SHOES PROPERTIES LIMITED - 2012-01-23
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 85 - Director → ME
  • 26
    icon of address Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 81 - Director → ME
  • 27
    icon of address Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 80 - Director → ME
  • 28
    icon of address Westleigh Lane, Westleigh Lane, Leigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 101 - Director → ME
  • 29
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 78 - Director → ME
  • 30
    RESULT OF LIMITED - 2009-02-16
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 79 - Director → ME
  • 31
    icon of address 15 Breary Lane East, Bramhope, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Has significant influence or controlOE
Ceased 73
  • 1
    ABBOTSHOLME SCHOOL - 2018-04-12
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2018-02-12
    IIF 71 - Director → ME
  • 2
    STYLO BARRATT SHOES LIMITED - 2009-05-06
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2008-11-03
    IIF 61 - Director → ME
  • 3
    STYLO BARRATT PROPERTIES LIMITED - 2009-05-06
    icon of address 4385, 00657595 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2008-11-03
    IIF 59 - Director → ME
  • 4
    icon of address Ashville College, Green Lane, Harrogate, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-06-20 ~ 2018-04-19
    IIF 56 - Director → ME
  • 5
    BARCLAY LEASING LIMITED - 1999-05-18
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 19 - Director → ME
  • 6
    REGENT PROPERTY PARTNERS (RESIDENTIAL) LIMITED - 2000-06-26
    BARCLAYS CAPITAL NOMINEES (NO.2) LIMITED - 2000-02-25
    BARSHELFCO (BM NO.3) LIMITED - 1998-10-16
    BARCLAYS ASSET AND LEASING FINANCE LIMITED - 1998-08-27
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 28 - Director → ME
  • 7
    BARSHELFCO (BM NO.4) LIMITED - 1998-10-16
    BARCLAYS AIRCRAFT FINANCE LIMITED - 1998-08-27
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 20 - Director → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 24 - Director → ME
  • 9
    BM DORMANT (NO.3) LIMITED - 1999-06-07
    BARCLAYS INDUSTRIAL LEASING LIMITED - 1999-05-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 50 - Director → ME
  • 10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 21 - Director → ME
  • 11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 1 - Director → ME
  • 12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 46 - Director → ME
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 7 - Director → ME
  • 14
    icon of address 1 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 15 - Director → ME
  • 15
    MERCANTILE GROUP PLC - 1993-03-31
    BARCLAYS BANK U.K. LIMITED - 1988-01-01
    BARCLAYS BANK U.K.MANAGEMENT LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-01-31 ~ 1996-03-31
    IIF 51 - Director → ME
  • 16
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 34 - Director → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 36 - Director → ME
  • 18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 30 - Director → ME
  • 19
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 41 - Director → ME
  • 20
    MERCANTILE LEASING COMPANY (NO.156) LIMITED - 1996-10-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1996-03-31
    IIF 42 - Director → ME
  • 21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 11 - Director → ME
  • 22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 9 - Director → ME
  • 23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 17 - Director → ME
  • 24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 47 - Director → ME
  • 25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 23 - Director → ME
  • 26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 29 - Director → ME
  • 27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 39 - Director → ME
  • 28
    HAIRDOOM LIMITED - 1980-12-31
    icon of address 1 Churchill Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 32 - Director → ME
  • 29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 6 - Director → ME
  • 30
    MERVEST (NO. 18) LIMITED - 1977-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 37 - Director → ME
  • 31
    HARRY HALL MANUFACTURING LIMITED - 2018-08-30
    LAKEFAN LIMITED - 1985-12-09
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 57 - Director → ME
  • 32
    OPAL PROMOTIONS LIMITED - 1991-04-16
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 66 - Director → ME
  • 33
    BARCLAYS CAPITAL LEASING (NO.165) LIMITED - 2006-02-01
    MERCANTILE LEASING COMPANY (NO.165) LIMITED - 1997-12-01
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1996-03-31
    IIF 13 - Director → ME
  • 34
    EXPANDING THOUGHT LIMITED - 2009-11-04
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2014-04-17
    IIF 96 - Director → ME
  • 35
    MANDS SHOES LIMITED - 2003-03-11
    icon of address Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2008-11-03
    IIF 95 - Director → ME
  • 36
    WALKERN VICTORIA INDUSTRIES LIMITED - 2003-02-17
    WRIGHT DRINKS LIMITED - 1983-02-03
    icon of address High Street, Rillington, Malton, North Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    5,562,629 GBP2024-02-29
    Officer
    icon of calendar 2009-11-10 ~ 2012-03-01
    IIF 75 - Director → ME
  • 37
    ACORN TRUST - 2020-10-26
    icon of address Epworth Education Trust Central Office, Westleigh Lane, Leigh, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-11-12 ~ 2023-08-31
    IIF 103 - Director → ME
  • 38
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 25 - Director → ME
  • 39
    COMMERZBANK LEASING DECEMBER (25) LIMITED - 2013-09-18
    BARCLAYS LEASING (NO.21) LIMITED - 2010-12-30
    icon of address 30 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 8 - Director → ME
  • 40
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    581,750 GBP2024-04-30
    Officer
    icon of calendar 2000-08-10 ~ 2000-10-16
    IIF 63 - Director → ME
  • 41
    JEWELSHARE LIMITED - 1985-12-09
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 62 - Director → ME
  • 42
    icon of address 1 Churchill Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 26 - Director → ME
  • 43
    MCC LEASING (NO. 12) LIMITED - 2005-03-29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 16 - Director → ME
  • 44
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 58 - Director → ME
  • 45
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    ETHICLIGHT LIMITED - 1983-01-31
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 60 - Director → ME
  • 46
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 3 - Director → ME
  • 47
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 35 - Director → ME
  • 48
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 43 - Director → ME
  • 49
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 10 - Director → ME
  • 50
    MERCANTILE COMMERCIAL UNION LEASING LIMITED - 1979-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 45 - Director → ME
  • 51
    icon of address 1 Churchill Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1996-03-31
    IIF 44 - Director → ME
  • 52
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1996-03-31
    IIF 40 - Director → ME
  • 53
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    678,145 GBP2023-08-31
    Officer
    icon of calendar 2016-05-05 ~ 2021-11-12
    IIF 70 - Director → ME
  • 54
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (16 parents, 14 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-08-31
    IIF 104 - Director → ME
    icon of calendar 2015-03-10 ~ 2019-12-31
    IIF 102 - Secretary → ME
  • 55
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-06-23 ~ 2019-12-20
    IIF 105 - Secretary → ME
  • 56
    MOTABILITY FINANCE LIMITED - 2008-07-01
    icon of address Level 6, 22 Bishopsgate Level 6, 22 Bishopsgate, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 1996-05-17
    IIF 22 - Director → ME
  • 57
    MCC LEASING (NO. 9) LIMITED - 2004-01-19
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 52 - Director → ME
  • 58
    BMBF (NO.24) LIMITED - 2021-07-01
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 18 - Director → ME
  • 59
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED - 2021-07-01
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED - 1987-11-30
    BARCLAYS BANK (FINANCE) LIMITED - 1976-12-31
    MARTINS BANK (FINANCE) LIMITED - 1976-12-31
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 1993-08-09 ~ 1996-03-31
    IIF 49 - Director → ME
  • 60
    MERCANTILE LEASING COMPANY (NO.162) LIMITED - 2003-04-13
    icon of address Devon Lodge, Iddesleigh, Winkleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-22 ~ 1996-03-31
    IIF 4 - Director → ME
  • 61
    MCC LEASING (NO 18) LIMITED - 2002-06-02
    icon of address Devon Lodge, Iddesleigh, Winkleigh, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 27 - Director → ME
  • 62
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 2 - Director → ME
  • 63
    TALBOT CREDIT COMPANY LIMITED - 1983-07-04
    CHRYSLER ACCEPTANCES LIMITED - 1980-12-31
    icon of address 1 Churchill Place, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1994-10-11 ~ 1996-03-31
    IIF 14 - Director → ME
  • 64
    BARCLAYS LEASING (NO.3) LIMITED - 2014-10-02
    icon of address One Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 38 - Director → ME
  • 65
    BMI (NO.3) LIMITED - 2014-10-02
    DANNYWELANT LIMITED - 1980-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 33 - Director → ME
  • 66
    MERCANTILE LEASING COMPANY LIMITED - 2003-04-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 5 - Director → ME
  • 67
    icon of address St Gregory The Great Catholic Academy Trust Holy Rosary & St Anne's Catholic Primary School, Leopold Street, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2023-08-31
    IIF 67 - Director → ME
  • 68
    icon of address 1 Churchill Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 31 - Director → ME
  • 69
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 2009-04-15
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 1996-05-22
    icon of address Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2000-10-16 ~ 2000-10-16
    IIF 64 - Director → ME
  • 70
    EASTERN LEASING (5) LIMITED - 2000-04-10
    BLAF (NO. 15) LIMITED - 1994-04-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-01 ~ 1994-03-28
    IIF 12 - Director → ME
  • 71
    VTB CAPITAL LIMITED - 2009-01-12
    MNB TRANSPORTATION LEASING LIMITED - 2008-05-30
    BLAF (NO. 1) LIMITED - 2001-06-27
    icon of address 21 Whitefriars Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-08-01 ~ 1996-03-31
    IIF 48 - Director → ME
  • 72
    KERFOOT LTD - 1990-08-17
    icon of address Apperley Bridge, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,393 GBP2024-08-31
    Officer
    icon of calendar 2004-12-05 ~ 2015-02-02
    IIF 65 - Director → ME
  • 73
    icon of address Woodhouse Grove School, Apperley Bridge, West Yorkshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2005-11-02 ~ 2015-02-02
    IIF 72 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.