logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Graham Wainman

    Related profiles found in government register
  • Mr Stuart Graham Wainman
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 1 IIF 2 IIF 3
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 14 IIF 15
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 16
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 17
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 18
    • C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 19
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 20
    • 227, Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, G2 3EX, Scotland

      IIF 21
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 22
    • 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 23 IIF 24
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 25 IIF 26 IIF 27
    • 18, Church Street, Ilkley, LS29 9DS

      IIF 29
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 30
    • 18, Church Street, Ilkley, Yorkshire, LS29 9DS, United Kingdom

      IIF 31
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 32
    • 3, Hawksworth Street, Ilkley, LS29 9DU, England

      IIF 33
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 34 IIF 35
    • C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, M12 6EJ, England

      IIF 36
    • 300, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 37
    • Suite 2, 69 Baildon Bridge, Baildon Bridge, Baildon, Shipley, BD17 7EP, England

      IIF 38
    • G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 39
  • Mr Stuart Wainmam
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 40
  • Mr Stuart Graham, Wainman
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 41
  • Wainman, Stuart Graham
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 42
    • C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 43
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 44
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 45
    • 18, Church Street, Ilkley, Yorkshire, LS29 9DS, United Kingdom

      IIF 46
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 47
    • C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, M12 6EJ, England

      IIF 48
    • 300, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, England

      IIF 49
  • Wainman, Stuart Graham
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 50
  • Wainman, Stuart Graham
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Main Street, Bingley, West Yorkshire, BD16 2HZ, England

      IIF 51
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 52 IIF 53 IIF 54
    • 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 61
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 62 IIF 63
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 64
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 65 IIF 66 IIF 67
    • Office 28 Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 68
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 69
    • 75, Newbold Road, Chesterfield, S41 7PY, England

      IIF 70
    • 227, Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, G2 3EX, Scotland

      IIF 71
    • 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 72 IIF 73
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 74 IIF 75 IIF 76
    • 18, Church Street, Ilkley, LS29 9DS

      IIF 77
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 78
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 79
    • Suite 2, 69 Baildon Bridge, Baildon Bridge, Baildon, Shipley, BD17 7EP, England

      IIF 80
    • G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 81
  • Wainman, Stuart Graham
    British none born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Court, Moorfield Road, Bingley, West Yorkshire, BD16 1QD, United Kingdom

      IIF 82
  • Mr Stuart Wainman
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 83
  • Mr Stuart Wainman
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 84
  • Mr Stuart Wainmam
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Moorfield Road, Bingley, BD16 1QD, England

      IIF 85
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 86
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 87
  • Mr Stuart Wainman
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 88
  • Mr Stuart Wainman
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 89
  • Wainman, Stuart Graham,
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 90
  • Wainmam, Stuart
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 91
    • Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 92 IIF 93
  • Wainmam, Stuart
    British retired born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 94
    • 6, Manor Court, Moorfield Road, Bingley, BD16 1QD, England

      IIF 95
  • Wainman, Stuart
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 96
  • Wainman, Stuart
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 97
  • Wainman, Stuart
    British company director born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 98
  • Wainman, Stuart
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 99
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 100 IIF 101
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 102
  • Wainman, Stuart
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 103
child relation
Offspring entities and appointments 49
  • 1
    187 TRADING LTD
    05955720
    18 Church Street, Ilkley
    Dissolved Corporate (7 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNT CONTRACTORS LTD
    08689284
    6 Manor Court, Bingley, England
    Dissolved Corporate (7 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    ARGENT SERVICES (YORKSHIRE) LIMITED
    10083944
    755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 65 - Director → ME
  • 4
    AUTOMOTIVE PAYROLL SERVICES LIMITED
    - now 10579805
    AGS ADMINISTRATION LIMITED - 2019-02-25
    YGEL LIMITED - 2019-02-18
    18 Church Street, Ilkley, England
    Dissolved Corporate (7 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    AUTOMOTIVE PAYROLL SYSTEMS LIMITED
    - now 12330209
    ATLAS SKIP HIRE LTD - 2020-07-07
    AUTOMOTIVE PAYROLL SYSTEMS LTD - 2020-05-19
    ATLAS SKIP HIRE LTD - 2020-03-13
    First Floor, 14 Church Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    2022-07-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    AZENDA LIMITED
    09379536
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 93 - Director → ME
  • 7
    BARHOPPER LIMITED
    11694116
    18 Church Street, Ilkley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-21 ~ 2019-02-28
    IIF 64 - Director → ME
    Person with significant control
    2019-01-21 ~ 2019-02-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    BARMEN LIMITED
    11694460
    G3 Office 5 The Ropery, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 9
    BBOUJEE LTD
    10592692
    C Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-06-16 ~ 2020-08-17
    IIF 48 - Director → ME
    Person with significant control
    2020-06-16 ~ 2020-08-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    BMM CONSTRUCTION MANAGEMENT LTD
    11645991
    300a Fylde Road, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Officer
    2021-03-15 ~ 2021-04-16
    IIF 49 - Director → ME
    Person with significant control
    2021-03-15 ~ 2021-04-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    BRIDGER MANAGEMENT (LEEDS) LIMITED
    - now 10215398
    ZEC MANAGEMENT LIMITED - 2016-09-21
    Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-25 ~ 2017-04-18
    IIF 66 - Director → ME
  • 12
    BROOKROYD CONSULTANTS LIMITED
    11140980
    18 Church Street, Ilkley, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ 2018-12-14
    IIF 62 - Director → ME
    2019-01-24 ~ 2019-02-28
    IIF 63 - Director → ME
    Person with significant control
    2018-04-24 ~ 2018-12-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2019-01-24 ~ 2019-02-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    CARVER GROUP SERVICES LIMITED
    10879627
    6 Manor Court, Moorfield Road, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 82 - Director → ME
  • 14
    CASTLEREAGH RECRUITMENT LTD
    10401423
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-04-30
    IIF 100 - Director → ME
  • 15
    CHARLESWORTH SERVICES LIMITED
    - now SC652395
    WESTLAND CASTLE CONSULTANCY LIMITED - 2020-10-28
    CHARLESWORTH SERVICES LTD - 2020-05-22
    WESTLAND CASTLE CONSULTANCY LTD - 2020-03-27
    WESTAND CASTLE CONSULTANCY LTD - 2020-01-23
    48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2022-10-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    CHARLESWORTH TRADING ENTERPRISES LIMITED
    - now 09482174
    SH T/A WWBF UK LIMITED
    - 2016-12-15 09482174
    47 Bethel Street, Brighouse, England
    Dissolved Corporate (6 parents)
    Officer
    2016-11-30 ~ 2017-04-17
    IIF 99 - Director → ME
    Person with significant control
    2016-12-15 ~ 2017-04-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    CHEVLEY PARK MANAGEMENT LIMITED
    - now 09852142
    READY TO START LIMITED - 2018-02-28
    Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    DALESWORTH CONSULTANTS LTD
    - now 10352246
    PIRANHA PRODUCTIONS LTD - 2017-08-16
    CHARLESWORTH CONTRACTS LTD - 2017-05-09
    PIRANHA PROCUREMENT LIMITED - 2017-03-16
    6 Manor Court, Bingley, England
    Liquidation Corporate (6 parents)
    Person with significant control
    2019-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    DELBRAE SOLUTIONS LIMITED
    - now 08341467
    GORILLADAZE LTD - 2017-08-10
    6 Manor Court, Bingley, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 58 - Director → ME
    2017-10-02 ~ 2017-11-01
    IIF 102 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    DIGITAL MEDIA DIRECT LIMITED
    10441274
    18 Church Street, Ilkley, Yorkshire, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2022-10-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 21
    EUROPEAN TRANSPORT SERVICES LTD
    08509848
    14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (8 parents)
    Officer
    2017-02-27 ~ 2017-04-06
    IIF 67 - Director → ME
  • 22
    FASTNET FISHERIES LIMITED LTD
    11462937
    6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    FLEXXI LIMITED
    SC580436
    227 Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    GREEN GROUP MANAGEMENT LIMITED
    - now 08129346 10139442
    THE SALTAIRE PROJECT LTD
    - 2017-11-16 08129346
    6 Manor Court, Bingley, England
    Dissolved Corporate (12 parents)
    Officer
    2017-03-07 ~ 2017-04-06
    IIF 68 - Director → ME
    2019-01-18 ~ dissolved
    IIF 52 - Director → ME
    2015-07-15 ~ 2015-08-10
    IIF 61 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    GREEN GROUP RECYCLING LIMITED
    - now 09905821
    CURTAIN WIZARD LTD - 2018-06-18
    G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-08-31 ~ 2018-09-27
    IIF 81 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-27
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    GREEN GROUP SERVICES LIMITED
    - now 07779104
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved Corporate (10 parents)
    Officer
    2017-09-11 ~ 2017-10-26
    IIF 97 - Director → ME
    2019-01-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    2017-09-11 ~ 2017-09-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 27
    HARNSER INNS (EA) LIMITED
    10878708
    Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    HONEST BROKERS LTD
    11238706
    6 Manor Court, Bingley, England
    Active Corporate (2 parents)
    Officer
    2020-09-02 ~ 2020-11-13
    IIF 103 - Director → ME
    2020-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    2020-09-02 ~ 2020-11-13
    IIF 88 - Ownership of shares – 75% or more OE
  • 29
    IHC TRADING LIMITED
    - now 08129633
    IHC PERSONNEL LIMITED - 2016-06-06
    REED COMM LIMITED - 2015-07-24
    REED ADMINISTRATION LTD - 2015-03-20
    6 Manor Court, Bingley, England
    Dissolved Corporate (6 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    IVD SERVICES LIMITED
    11189527
    6 Manor Court, Bingley, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    JANUSIAN LIMITED
    11384374
    Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-01-18 ~ 2019-01-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    KINGFISHER INNS LIMITED
    10866284
    6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 33
    KLARITY GROUP LIMITED
    09787817
    6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    MONTELEONE PAYROLL LIMITED
    - now 11857690
    ALLIED METAL COMPANY LIMITED - 2019-11-05
    C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 35
    NEWTON HEATH SUPPLIES LIMITED
    - now 08751904
    ROCHENDALE SERVICES LIMITED
    - 2016-02-22 08751904
    755 Thornton Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    NORTH WEST LIGHTING LTD
    12126908
    6 Manor Court, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 37
    PIRETEK LTD
    - now 11448757
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    18 Church Street, Ilkley, England
    Liquidation Corporate (6 parents)
    Officer
    2022-01-14 ~ 2022-02-05
    IIF 80 - Director → ME
    Person with significant control
    2022-01-14 ~ 2022-02-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 38
    PRM PAYROLL LIMITED
    - now 12279081
    NEW BRONTE INNS LTD - 2020-01-06
    96 Wycliffe Gardens, Shipley, England
    Liquidation Corporate (5 parents)
    Officer
    2022-07-19 ~ 2022-11-22
    IIF 79 - Director → ME
    Person with significant control
    2021-02-12 ~ 2021-03-05
    IIF 33 - Ownership of shares – 75% or more OE
    2022-07-19 ~ 2022-11-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 39
    RICHMOND CONSULTANCY TRADING LIMITED
    - now 12777295
    ALLIED TRINITY LTD - 2021-04-26
    1st Floor, 14 Church Street, Ilkley, England
    Dissolved Corporate (5 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    RIVER DIRECT LIMITED
    SC664071
    1/1 Clyde Offices, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 41
    ROBOTRANS LTD
    09826122
    14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 42
    ROCKMARKET LIMITED
    11651412
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 43
    SIMIOANA TRANSPORT LTD
    09297985
    14 Hope Hall Terrace, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 44
    SINCLAIR GROUP LIMITED
    10879795
    93-99 Mabgate, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 94 - Director → ME
    2017-08-29 ~ 2019-05-24
    IIF 95 - Director → ME
    Person with significant control
    2017-08-29 ~ 2019-05-24
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    2019-07-22 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 45
    STAINLAND SERVICES LIMITED
    - now 10243919
    PIRANHA EUROPE LIMITED
    - 2017-10-02 10243919
    ALL UNDER ONE ROOF SUPPLIES LIMITED - 2016-09-09
    Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 76 - Director → ME
    2017-10-06 ~ 2018-09-15
    IIF 91 - Director → ME
    Person with significant control
    2017-09-29 ~ 2018-09-15
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    2017-09-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 46
    THORNBRIDGE ASSOCIATES LIMITED
    - now 08694667
    WINDOW SHINE LIMITED
    - 2016-12-23 08694667
    DUANES COMM LIMITED
    - 2015-07-01 08694667
    DUANE'S COMPANY HOUSE LIMITED - 2015-03-20
    75 Newbold Road, Chesterfield, England
    Dissolved Corporate (5 parents)
    Officer
    2015-07-01 ~ 2015-08-12
    IIF 51 - Director → ME
    2017-03-07 ~ 2017-03-15
    IIF 70 - Director → ME
  • 47
    TORPAL BUSINESS SOLUTIONS LTD
    - now 10084151
    CHARLESWORTH MANAGEMENT LIMITED
    - 2017-04-19 10084151
    Prescott House, Prescott Street, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    WATERLOO ADVISORS LIMITED
    10083993
    C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Active Corporate (6 parents)
    Officer
    2018-09-10 ~ 2018-09-11
    IIF 96 - Director → ME
    Person with significant control
    2018-09-10 ~ 2018-09-11
    IIF 27 - Ownership of shares – 75% or more OE
  • 49
    YP SYSTEMS LIMITED
    - now 10000366
    AP STAFFING LIMITED - 2017-07-11
    BM CONTRACTS (NORTHERN) LIMITED - 2017-04-13
    AC SERVICES (NORTHERN) LIMITED - 2016-10-20
    AC ALLOYS (NORTHERN) LIMITED - 2016-09-17
    Frp Advisory Llp, Minerva 29 East Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.