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

Black, Marc Harrison

    Related profiles found in government register
  • Black, Marc Harrison
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 1
    • icon of address Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 5 IIF 6
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 7 IIF 8
    • icon of address 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 9
    • icon of address 3rd Floor 10, South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 10
    • icon of address 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 51 Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 15
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 16 IIF 17 IIF 18
    • icon of address Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 19
    • icon of address Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 20
  • Black, Marc Harrison
    British company secretar born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 21
  • Black, Marc Harrison
    British company secretary born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 22
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 23
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, West Yorkshire, LS17 7QB, United Kingdom

      IIF 24
  • Black, Marc Harrison
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 25
    • icon of address 15 The Drive, Leeds, West Yorkshire, LS17 7QB, England

      IIF 26 IIF 27
    • icon of address 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 28
    • icon of address 51, Selby Road, Leeds, LS9 0EW, England

      IIF 29
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 30
  • Black, Marc Harrison
    British property born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 31
  • Black, Marc Harrison
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 32 IIF 33
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 34
  • Black, Marc Harrison, Mr.
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, LS1 2BH, England

      IIF 35
    • icon of address Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 36 IIF 37
  • Black, Marc Harrison, Mr.
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 38
  • Black, Marc Harrison, Mr.
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, LS1 2BH, United Kingdom

      IIF 39
  • Black, Marc
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 40
  • Black, Marc
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 62, Eboracum Way, York, YO31 7AN, England

      IIF 41
  • Black, Marc Harrison
    British company director & s born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 42
  • Black, Marc Harrison
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 43 IIF 44
  • Black, Marc Harrison
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 45
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 46 IIF 47 IIF 48
  • Black, Marc Harrison
    British property consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 49
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Hq, 10-12, East Parade, Leeds, LS1 2BH, England

      IIF 50
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 51 IIF 52
    • icon of address Unit 18, Central Arcade, Leeds, LS1 6DX, England

      IIF 53
    • icon of address Randomstone, Wetherby Road, Collingham, Wetherby, Leeds, LS22 5AY, England

      IIF 54
  • Mr. Marc Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Random Stone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 55 IIF 56 IIF 57
  • Mr Marc Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, 63-65 Woodside Road, Amersham, HP6 6AA, England

      IIF 58
    • icon of address Canal Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 59 IIF 60 IIF 61
    • icon of address Flat 62 City Gate Icona 2, Eboracum Way, York, YO31 7AN, England

      IIF 62
  • Black, Marc
    British company director born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British director born in October 1970

    Registered addresses and corresponding companies
    • icon of address Four Chimneys, Whinn Moor Lane, Leeds, LS17 8LG

      IIF 69
    • icon of address The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 70 IIF 71
  • Black, Marc
    British property developer born in October 1970

    Registered addresses and corresponding companies
  • Black, Marc
    British proposed director born in October 1970

    Registered addresses and corresponding companies
    • icon of address The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 75
  • Mr Marc Harrison Louis Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 76
  • Mr Marc Louis Harrison Black
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshgate Depot, Greyfriars Road, Doncaster, DN1 1QU, England

      IIF 77
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 78
    • icon of address Randomstone, Wetherby Road, Collingham, Wetherby, LS22 5AY, England

      IIF 79
  • Black, Marc, Mr.
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 80
  • Black, Marc
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Selby Road, Leeds, LS9 0EW, England

      IIF 81
  • Black, Marc
    British property born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 82
  • Black, Marc
    British property developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 83
  • Black, Marc Harrison

    Registered addresses and corresponding companies
    • icon of address 51, Selby Road, Leeds, West Yorkshire, LS9 0EW, United Kingdom

      IIF 84
  • Mr Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Place, 564 Harrogate Road, Leeds, West Yorkshire, LS17 8BL, England

      IIF 85
    • icon of address S P G Management, 51 Selby Road, Leeds, LS9 0EW, United Kingdom

      IIF 86 IIF 87
  • Marc Harrison Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Primley Park Road, Alwoodley, Leeds, LS17 7HR, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 92
    • icon of address Mill House, 1a, Smithy Mills Lane, Adel, Leeds, LS16 8HF, United Kingdom

      IIF 93
  • Mr Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, LS17 7QR, United Kingdom

      IIF 94
    • icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, LS16 8HF, England

      IIF 95
  • Mr. Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Alwoodley, Leeds, LS17 7QB, England

      IIF 96
    • icon of address 20-22 Bridge End, Leeds, West Yorkshire, LS1 4DJ, United Kingdom

      IIF 97
  • Marc Black
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Drive, Leeds, LS17 7QB, United Kingdom

      IIF 98 IIF 99
  • Black, Marc

    Registered addresses and corresponding companies
    • icon of address The Villa 93 Wigton Lane, Leeds, West Yorkshire, LS17 8SH

      IIF 100
child relation
Offspring entities and appointments
Active 14
  • 1
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    icon of address S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    RECYCLE PAINT LIMITED - 2009-02-10
    icon of address C/o Clark Business Recovery Limited 26, York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,052 GBP2016-11-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Random Stone Wetherby Road, Collingham, Wetherby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    icon of address Armstrong Watson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-15 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Armstrong Watson, 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address Armstrong Watson, Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 62 City Gate Icona 2, Eboracum Way, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    icon of address 32 Towyn Avenue, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    WEARDLEY CONSTRUCTION LIMITED - 2009-10-15
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    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
  • 14
    icon of address Unit 18, Central Arcade, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -99,302 GBP2018-10-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    icon of address Dept 4004a 196 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-02-20
    IIF 4 - Director → ME
    icon of calendar 2024-07-02 ~ 2024-09-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2025-02-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    icon of calendar 2025-02-20 ~ 2025-02-21
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    GRAHAM'S CONSTRUCTION LTD - 2017-11-28
    ARROW BURIAL SERVICES LTD - 2017-11-06
    icon of address S P G Management, 51 Selby Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ 2017-11-03
    IIF 44 - Director → ME
  • 3
    B & O FAMILY HOLDINGS LTD - 2025-05-20
    icon of address 1 Tollbar Farm Louth Road, New Waltham, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -500 GBP2021-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-06-23
    IIF 11 - Director → ME
    icon of calendar 2020-11-09 ~ 2023-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-26
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-30 ~ 2023-06-08
    IIF 52 - Has significant influence or control OE
    icon of calendar 2018-12-04 ~ 2020-06-23
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2021-11-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-11-11
    IIF 92 - Has significant influence or control OE
  • 5
    icon of address C/o Jds Accounting 1a, Smithy Mills Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    55 GBP2020-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2020-06-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-06-30
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -449,304 GBP2022-05-30
    Officer
    icon of calendar 2017-04-07 ~ 2023-05-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-05-05
    IIF 96 - Has significant influence or control OE
  • 7
    icon of address Suit 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 8
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    741,678 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-01-10 ~ 2021-11-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2019-05-31
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 51 Selby Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,808 GBP2023-05-30
    Officer
    icon of calendar 2018-08-16 ~ 2021-10-04
    IIF 15 - Director → ME
  • 10
    icon of address Units 1 & 2 Sandleas Way, Sandleas Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,015,157 GBP2023-05-30
    Officer
    icon of calendar 2018-06-21 ~ 2021-10-04
    IIF 81 - Director → ME
  • 11
    icon of address Luna Buildings, 289 Otley Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,556,628 GBP2019-06-30
    Officer
    icon of calendar 2005-07-19 ~ 2009-03-02
    IIF 73 - Director → ME
  • 12
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2023-10-15
    IIF 82 - Director → ME
    icon of calendar 2024-06-26 ~ 2025-01-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-10-15
    IIF 94 - Ownership of shares – 75% or more OE
    icon of calendar 2024-06-10 ~ 2025-01-27
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Clark Business Recovery Limited, 8 Fusion Court Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,356,056 GBP2020-01-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-05-27
    IIF 26 - Director → ME
  • 14
    icon of address Mill House, 1a Smithy Mills Lane, Adel, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ 2023-03-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-03-06
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1a Smithy Mills Lane, Adel, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-05-31
    IIF 21 - Director → ME
  • 16
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,847 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-05-06
    IIF 46 - Director → ME
  • 17
    J WALKER FINEST MEATS LTD - 2023-02-24
    icon of address Jw Wholesale & Communication Ltd, 323 Alcester Road, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    690,697 GBP2024-11-30
    Officer
    icon of calendar 2024-12-16 ~ 2025-02-03
    IIF 2 - Director → ME
    icon of calendar 2024-08-18 ~ 2024-12-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2025-02-03
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-08-18 ~ 2024-12-16
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 18
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,826 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-05-06
    IIF 48 - Director → ME
  • 19
    GWECO 376 LIMITED - 2007-12-19
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -301,506 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2008-04-23
    IIF 69 - Director → ME
  • 20
    GWECO 280 LIMITED - 2005-12-13
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2008-06-12
    IIF 71 - Director → ME
    icon of calendar 2006-08-04 ~ 2008-01-04
    IIF 100 - Secretary → ME
  • 21
    icon of address Armstrong Watson Central House 47, St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2009-03-02
    IIF 65 - Director → ME
  • 22
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2009-03-02
    IIF 66 - Director → ME
  • 23
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-03-31 ~ 2009-03-02
    IIF 68 - Director → ME
  • 24
    LIFE HOMES (SHADWELL) LIMITED - 2005-04-20
    icon of address Armstrong Watson Central House, 47 St Paul's Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-12 ~ 2009-03-02
    IIF 74 - Director → ME
  • 25
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2009-03-02
    IIF 72 - Director → ME
  • 26
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-02 ~ 2009-03-02
    IIF 63 - Director → ME
  • 27
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,881 GBP2023-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2025-02-02
    IIF 9 - Director → ME
    icon of calendar 2019-05-15 ~ 2023-05-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2023-03-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 16 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-09-11
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 29
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,287 GBP2023-02-28
    Officer
    icon of calendar 2019-08-21 ~ 2024-12-01
    IIF 8 - Director → ME
    icon of calendar 2019-08-21 ~ 2023-05-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2024-12-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-21 ~ 2023-03-01
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    338,917 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-08-31 ~ 2023-01-16
    IIF 39 - Director → ME
  • 31
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    15,486,744 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-06-17 ~ 2023-01-09
    IIF 34 - Director → ME
  • 32
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -15,534 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-08-18 ~ 2023-01-16
    IIF 30 - Director → ME
  • 33
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    3,200 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2018-11-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-11-04
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,702,966 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2020-08-12 ~ 2023-01-16
    IIF 33 - Director → ME
  • 35
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -422,182 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-08-27
    IIF 32 - Director → ME
    icon of calendar 2022-02-14 ~ 2023-01-16
    IIF 35 - Director → ME
  • 36
    icon of address 4 The Crescent, Adel, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,224 GBP2024-07-31
    Officer
    icon of calendar 2004-07-09 ~ 2004-10-28
    IIF 75 - Director → ME
  • 37
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,507 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-05-06
    IIF 47 - Director → ME
  • 38
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -959,624 GBP2019-09-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-05-08
    IIF 27 - Director → ME
  • 39
    ITCOM SUPPORT LTD - 2018-06-21
    UK MONITORED RESPONSE LIMITED - 2020-04-09
    UKM SECURITY LIMITED - 2021-10-14
    icon of address 11 Belmont Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,465 GBP2024-03-31
    Officer
    icon of calendar 2024-08-19 ~ 2024-12-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 2024-12-17
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 40
    icon of address 51 Selby Road, Halton, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2010-08-16
    IIF 42 - Director → ME
    icon of calendar 2010-07-06 ~ 2010-08-16
    IIF 84 - Secretary → ME
  • 41
    icon of address Avenue Hq, 10-12 East Parade, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-01-16
    IIF 23 - Director → ME
  • 42
    icon of address 20-22 Bridge End, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,302 GBP2023-11-29
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2005-08-05 ~ 2009-03-02
    IIF 70 - Director → ME
  • 44
    icon of address 1a Crouch Drive, Witham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2023-07-31
    Officer
    icon of calendar 2018-01-26 ~ 2023-03-01
    IIF 83 - Director → ME
    icon of calendar 2023-03-01 ~ 2023-05-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2023-03-01
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE

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.