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

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 company director born in June 1948

    Resident in United Kingdom

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

      IIF 42
  • 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 43
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 44 IIF 45 IIF 46
    • 6, Manor Court, Bingley, West Yorkshire, BD16 1QD, England

      IIF 54
    • 34, Cookson Street, Blackpool, FY1 3ED, England

      IIF 55 IIF 56
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 57
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 58 IIF 59 IIF 60
    • C/0 Cloud Bookkeeping And Payroll Ltd, Office 38 Euroway House, Roydsdale Way, Bradford, BD4 6SE, England

      IIF 61
    • Office 28 Titan Business Centre, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, England

      IIF 62
    • Unit 21, The Coach House, 11 Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 63
    • 75, Newbold Road, Chesterfield, S41 7PY, England

      IIF 64
    • 227, Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, G2 3EX, Scotland

      IIF 65
    • 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 66
    • 14, Hope Hall Terrace, Halifax, HX1 2JX, England

      IIF 67 IIF 68
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 69 IIF 70 IIF 71
    • 18, Church Street, Ilkley, LS29 9DS

      IIF 72
    • 18, Church Street, Ilkley, LS29 9DS, England

      IIF 73
    • 18, Church Street, Ilkley, Yorkshire, LS29 9DS, United Kingdom

      IIF 74
    • 1st Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 75
    • First Floor, 14, Church Street, Ilkley, LS29 9DS, England

      IIF 76 IIF 77
    • C, Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, M12 6EJ, England

      IIF 78
    • 300, Fylde Road, Ashton-on-ribble, Preston, PR2 2NJ, 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 company director born in June 1948

    Resident in England

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

      IIF 96
  • 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 97
  • Wainman, Stuart
    British director born in June 1948

    Resident in England

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

      IIF 98
    • 755, Thornton Road, Thornton, Bradford, BD13 3NW, England

      IIF 99 IIF 100
    • 47, Bethel Street, Brighouse, HD6 1JR, England

      IIF 101
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 102
  • Wainman, Stuart
    British director 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
Active 35
  • 1
    18 Church Street, Ilkley
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,979 GBP2018-10-31
    Officer
    2019-11-25 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,769 GBP2015-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    755 Thornton Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 58 - director → ME
  • 4
    AGS ADMINISTRATION LIMITED - 2019-02-25
    YGEL LIMITED - 2019-02-18
    18 Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    6,308 GBP2019-01-31
    Officer
    2021-12-07 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    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
    Corporate (1 parent)
    Equity (Company account)
    -3,521 GBP2021-11-30
    Officer
    2022-07-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 93 - director → ME
  • 7
    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 moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    6 Manor Court, Moorfield Road, Bingley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 82 - director → ME
  • 9
    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
    Corporate (1 parent)
    Equity (Company account)
    7,463 GBP2022-01-31
    Officer
    2022-10-18 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    READY TO START LIMITED - 2018-02-28
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    PIRANHA PRODUCTIONS LTD - 2017-08-16
    CHARLESWORTH CONTRACTS LTD - 2017-05-09
    PIRANHA PROCUREMENT LIMITED - 2017-03-16
    6 Manor Court, Bingley, England
    Corporate (2 parents)
    Person with significant control
    2019-01-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    GORILLADAZE LTD - 2017-08-10
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,859 GBP2016-12-31
    Officer
    2019-01-18 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    18 Church Street, Ilkley, Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,369 GBP2020-10-31
    Officer
    2022-10-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 14
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    227 Sauchiehall Street, C/o Peterkins Robertson Paul, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    THE SALTAIRE PROJECT LTD - 2017-11-16
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2019-01-18 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    Unit 21 The Coach House, 11 Owler Ings Road, Brighouse, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    6 Manor Court, Bingley, England
    Corporate (1 parent)
    Equity (Company account)
    -30,658 GBP2021-03-31
    Officer
    2020-11-13 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    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 (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    2018-09-10 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    ALLIED METAL COMPANY LIMITED - 2019-11-05
    C/0 Cloud Bookkeeping And Payroll Ltd Office 38 Euroway House, Roydsdale Way, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    5,438 GBP2020-03-31
    Officer
    2022-07-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-07-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    ROCHENDALE SERVICES LIMITED - 2016-02-22
    755 Thornton Road, Thornton, Bradford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    108,290 GBP2016-10-31
    Officer
    2015-07-17 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    ALLIED TRINITY LTD - 2021-04-26
    1st Floor, 14 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    1/1 Clyde Offices, 2nd Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 29
    14 Hope Hall Terrace, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    14 Hope Hall Terrace, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    93-99 Mabgate, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    581 GBP2018-07-31
    Officer
    2019-07-22 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 33
    PIRANHA EUROPE LIMITED - 2017-10-02
    ALL UNDER ONE ROOF SUPPLIES LIMITED - 2016-09-09
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    CHARLESWORTH MANAGEMENT LIMITED - 2017-04-19
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 35
    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 moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2019-01-21 ~ 2019-02-28
    IIF 57 - director → ME
    Person with significant control
    2019-01-21 ~ 2019-02-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    C Piccadilly Business Centre, Aldow Enterprise Park, Blackett St, Manchester, England
    Corporate
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-06-16 ~ 2020-08-17
    IIF 78 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-08-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    72 Britannia Drive, Ashton-on-ribble, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    132,611 GBP2022-10-30
    Officer
    2021-03-15 ~ 2021-04-16
    IIF 79 - director → ME
    Person with significant control
    2021-03-15 ~ 2021-04-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    ZEC MANAGEMENT LIMITED - 2016-09-21
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-25 ~ 2017-04-18
    IIF 59 - director → ME
  • 5
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2019-01-24 ~ 2019-02-28
    IIF 56 - director → ME
    2018-04-24 ~ 2018-12-14
    IIF 55 - director → ME
    Person with significant control
    2018-04-24 ~ 2018-12-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2019-01-24 ~ 2019-02-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-04-30
    IIF 99 - director → ME
  • 7
    SH T/A WWBF UK LIMITED - 2016-12-15
    47 Bethel Street, Brighouse, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    48,116 GBP2016-11-30
    Officer
    2016-11-30 ~ 2017-04-17
    IIF 98 - 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
  • 8
    GORILLADAZE LTD - 2017-08-10
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,859 GBP2016-12-31
    Officer
    2017-10-02 ~ 2017-11-01
    IIF 101 - director → ME
  • 9
    14 Hope Hall Terrace, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-27 ~ 2017-04-06
    IIF 60 - director → ME
  • 10
    THE SALTAIRE PROJECT LTD - 2017-11-16
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ 2017-04-06
    IIF 62 - director → ME
    2015-07-15 ~ 2015-08-10
    IIF 54 - director → ME
  • 11
    CURTAIN WIZARD LTD - 2018-06-18
    G3 Office 5, St Hildas Business Centre, The Ropery, Whitby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    67,946 GBP2017-12-31
    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
  • 12
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2017-09-11 ~ 2017-10-26
    IIF 96 - director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 13
    6 Manor Court, Bingley, England
    Corporate (1 parent)
    Equity (Company account)
    -30,658 GBP2021-03-31
    Officer
    2020-09-02 ~ 2020-11-13
    IIF 103 - director → ME
    Person with significant control
    2020-09-02 ~ 2020-11-13
    IIF 88 - Ownership of shares – 75% or more OE
  • 14
    Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    119,897 GBP2024-05-31
    Person with significant control
    2019-01-18 ~ 2019-01-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    TIITAN LIMITED - 2019-05-13
    EAMR LTD - 2018-10-12
    GS EXECUTIVE LTD - 2018-08-25
    18 Church Street, Ilkley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    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
  • 16
    NEW BRONTE INNS LTD - 2020-01-06
    96 Wycliffe Gardens, Shipley, England
    Corporate (1 parent)
    Officer
    2022-07-19 ~ 2022-11-22
    IIF 77 - 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
  • 17
    93-99 Mabgate, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    581 GBP2018-07-31
    Officer
    2017-08-29 ~ 2019-05-24
    IIF 95 - director → ME
    Person with significant control
    2017-08-29 ~ 2019-05-24
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    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 as a member of a firm OE
  • 18
    PIRANHA EUROPE LIMITED - 2017-10-02
    ALL UNDER ONE ROOF SUPPLIES LIMITED - 2016-09-09
    Prescott House, Prescott Street, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-06 ~ 2018-09-15
    IIF 91 - director → ME
    Person with significant control
    2017-09-29 ~ 2018-09-15
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 19
    WINDOW SHINE LIMITED - 2016-12-23
    DUANES COMM LIMITED - 2015-07-01
    DUANE'S COMPANY HOUSE LIMITED - 2015-03-20
    75 Newbold Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2017-03-07 ~ 2017-03-15
    IIF 64 - director → ME
    2015-07-01 ~ 2015-08-12
    IIF 43 - director → ME
  • 20
    C/o Cmb Accountancy, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2022-03-31
    Officer
    2018-09-10 ~ 2018-09-11
    IIF 102 - director → ME
    Person with significant control
    2018-09-10 ~ 2018-09-11
    IIF 27 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.