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

Robert Wilson

    Related profiles found in government register
  • Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 1
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 2
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 3
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 4 IIF 5
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 6
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 7
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 8
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 9
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 10
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 11
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 12
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 13
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 14
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 15
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 16
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 17
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 18
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 19
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 20
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 21
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 22
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 23
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 24
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 25
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 26
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 27
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 28
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 29
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 30
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 31
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 32
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 33
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 34
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 35
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 36
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 37 IIF 38
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 39
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 40
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF13RN, United Kingdom

      IIF 41
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 42
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 43
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 44
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 45
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 46
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 47
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 48
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 49
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 50
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 51
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 52
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 53
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 54
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 55
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 56
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 57
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 58 IIF 59
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 60
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 61
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 62
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 63
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 64
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 65
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 66
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 67
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 68
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 69
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, England

      IIF 70
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 71
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 72
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 73
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 74
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 75 IIF 76
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 82
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 83
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 84
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 85
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 86
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 87
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 88
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 89
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 90
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 91
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 92
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 93
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 94
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 95
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 96
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 97
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 98
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 99
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 100
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 101
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 102 IIF 103 IIF 104
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 113
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 114
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 115
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 116
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 117
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF13RN, United Kingdom

      IIF 118
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 119
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 120
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 121
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 122
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 123
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 124
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 125
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 126
  • Robert Wilson
    English born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 127
  • Mr Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 128
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 129
    • Riverbank Business Centre, Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 130
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 131
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 132
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 133
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 134
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 135 IIF 136
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 137 IIF 138 IIF 139
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 140 IIF 141 IIF 142
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 143
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 144
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 145
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 146
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 147
    • Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 148
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 149
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 150
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 151
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 152
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 153
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 154
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 155
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 156
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 157
    • R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, LS17 6SY, England

      IIF 158
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 159
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 160
  • Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 161
  • Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 162
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 163
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 164
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 165
  • Mr Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 166
  • Mr Robert Bob Wilson
    English born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 167
  • Mr Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 168
  • Mr Robert Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 169
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 170
  • Mr Robert (elias) Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 171
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 172 IIF 173 IIF 174
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 175
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 176
  • Wilson, Robert
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 177
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 178
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 179
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 180
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 181
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 182
    • 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 183
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 184
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 185
  • Wilson, Robert
    English advertising & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 186
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 187
  • Wilson, Robert
    English advertising & marketing consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 188
  • Wilson, Robert
    English advertising consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 189
  • Wilson, Robert
    English c0mpany director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 190
  • Wilson, Robert
    English co director -sales & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 191
  • Wilson, Robert
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 192
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 193
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 194
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 195
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 196
  • Wilson, Robert
    English commercial marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 197
  • Wilson, Robert
    English company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 198
  • Wilson, Robert
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 199
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 200
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 201
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 202
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 203
  • Wilson, Robert
    English company director (sales director) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 204
  • Wilson, Robert
    English company director (sales, marketing, advertising) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 205
  • Wilson, Robert
    English company director / sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 206
  • Wilson, Robert
    English company secretary/director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 207
  • Wilson, Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 208
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 209
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 210
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 211
  • Wilson, Robert
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 212
  • Wilson, Robert
    English contracts manager - sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 213
  • Wilson, Robert
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 214 IIF 215
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 216
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 217
  • Wilson, Robert
    English director and company secretary born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 218
  • Wilson, Robert
    English director builder landscaper born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 219
  • Wilson, Robert
    English director commercial decisions maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 220
  • Wilson, Robert
    English director marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 221
  • Wilson, Robert
    English director of market research born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 222
  • Wilson, Robert
    English director-marketing & advertising born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 223
  • Wilson, Robert
    English director. sales, marketing & advertising. born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 224
  • Wilson, Robert
    English estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 225
  • Wilson, Robert
    English former contract manager building works born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 226
  • Wilson, Robert
    English general manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 227
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 228
  • Wilson, Robert
    English group contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 229
  • Wilson, Robert
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 230
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 231
  • Wilson, Robert
    English land agent & advisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 232
  • Wilson, Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 233
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 234
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 235
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 236
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 237
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 238
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 239
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 240
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 241
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 242
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 243
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 244
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 245
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 246
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 247
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 248
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 249
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 250
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 251
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 252
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 253
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 254
  • Wilson, Robert
    English managing director / manufacturers born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 255
  • Wilson, Robert
    English managing director sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 256
  • Wilson, Robert
    English managing funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 257
  • Wilson, Robert
    English market analyst (sales & advertising)) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 258
  • Wilson, Robert
    English marketing & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 259
  • Wilson, Robert
    English marketing consultant & researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 260
  • Wilson, Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 261
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 262
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 263
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 264
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 265
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 266
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 267
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 268
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 269
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 270
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 271
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 272
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 273
  • Wilson, Robert
    English marketing manager & consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 274
  • Wilson, Robert
    English medical researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 275
  • Wilson, Robert
    English national sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 276
  • Wilson, Robert
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 277
  • Wilson, Robert
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 278
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 279
  • Wilson, Robert
    English public relations born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 280
  • Wilson, Robert
    English retail sales & advertising expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 281
  • Wilson, Robert
    English sales & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 282
  • Wilson, Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 283
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 284
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 285
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 286
  • Wilson, Robert
    English sales manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 287
  • Wilson, Robert
    English warmer homes energy expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 288
  • Wilson, Robert Elias
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 289
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 290
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 291
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 292
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England

      IIF 293
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 294
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 295
  • Wilson, Robert Elias
    English advertising marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 296
  • Wilson, Robert Elias
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF1 3RN, United Kingdom

      IIF 297
  • Wilson, Robert Elias
    English company director (contracts manager) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 298
  • Wilson, Robert Elias
    English company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 299
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 300
  • Wilson, Robert Elias
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 301
  • Wilson, Robert Elias
    English contracts manager - furniture born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 302
  • Wilson, Robert Elias
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 303
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 304
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 305
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 306
  • Wilson, Robert Elias
    English director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 307
  • Wilson, Robert Elias
    English director and contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, England

      IIF 308
  • Wilson, Robert Elias
    English director.company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 309
  • Wilson, Robert Elias
    English funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 310
  • Wilson, Robert Elias
    English funeral directors agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 311
  • Wilson, Robert Elias
    English insulation engineer and expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 312
  • Wilson, Robert Elias
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 313
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 314
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 315
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 316
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 317
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 318
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 319
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 320
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 321
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 322
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 323
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 324
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 325
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 326
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 327
  • Wilson, Robert Elias
    English land agent - cemetery planner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 328
  • Wilson, Robert Elias
    English land agent / builder born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Offices, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 329
  • Wilson, Robert Elias
    English land agent cemeteries born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 330
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 331
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 332
  • Wilson, Robert Elias
    English land agent- landcare superintendent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF1 3RN, United Kingdom

      IIF 333
  • Wilson, Robert Elias
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 334
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 335
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 336
  • Wilson, Robert Elias
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 337
  • Wilson, Robert Elias
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 338
  • Wilson, Robert Elias
    English registrar born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 339
  • Wilson, Robert Elias
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 340
    • Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ

      IIF 341
    • Bridge House, Unit 2, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 342
  • Wilson, Robert Elias
    English sales engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Engineering Works., (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 343
  • Wilson, Robert Elias
    English timberwork designer & architect born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 344
  • Wilson, Robert (elias)
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 345 IIF 346 IIF 347
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 348
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 349
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 350
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 351
  • Wilson, Robert (elias)
    English company director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 352
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 353
  • Wilson, Robert (elias)
    English company director on formation born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 354
  • Wilson, Robert (elias)
    English director of creative events born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 355
  • Wilson, Robert (elias)
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 356
  • Wilson, Elias Robert
    English ceo born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 357
  • Wilson, Elias Robert
    English co director/engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 358
  • Wilson, Elias Robert
    English company formation ad born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 359
  • Wilson, Elias Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 360
  • Wilson, Elias Robert
    English director on appointment born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, Wr Yorkshire, LS17 5PB, England, Uk

      IIF 361
  • Wilson, Elias Robert
    English engineeer / sales/ designer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 362
  • Wilson, Elias Robert
    English land agent / land buyer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 363
  • Wilson, Elias Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 364
  • Wilson, Elias Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 365
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 366
  • Wilson, Elias Robert
    English marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House Annexe, Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 367
  • Wilson, Elias Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English sales director / engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 373
  • Wilson, Elias Robert
    English sales director farmer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 374
  • Wilson, Elias Robert
    English sales/advertising/promotions born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 375
  • Wilson, Robert
    British commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 376
  • Richmond, Robert Wilson
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 377
  • Richmond, Robert Wilson
    British land agent born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 378
  • Richmond, Robert Wilson
    British retired born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 379
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 380
  • Mr Robert Wilson Richmond
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 381
  • Wilson, Elias
    English company formation ad born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 382
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 383
  • Wilson, Elias Robert
    English

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English co director/engineer

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 392
  • Wilson, Elias Robert
    English sales director

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 393
    • Units 2, & 3 [in Yard], 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 394
  • Richmond, Robert Wilson
    British land agent

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 395
  • Richmond, Robert Wilson

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 396
    • 109b, Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 397
  • Wilson, Elias

    Registered addresses and corresponding companies
    • 670, Scothall Road, Leeds, LS17 5PB, United Kingdom

      IIF 398
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 399 IIF 400
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 401
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 402
  • Wilson, Robert
    British born in September 1907

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 403
  • Wilson, Robert
    British av consultant

    Registered addresses and corresponding companies
    • Flat 2 Century Court, Cambridge Road, Teddington, Middlesex, TW11 8DL

      IIF 404
  • Wilson, Robert

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 405
child relation
Offspring entities and appointments
Active 195
  • 1
    321 Stores Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2016-01-05 ~ dissolved
    IIF 287 - Director → ME
  • 3
    Unit 12 Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-03-01 ~ now
    IIF 294 - Director → ME
  • 6
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Has significant influence or control as a member of a firmOE
  • 7
    Blue Riband Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    Crown Group, Mail Box 2, Bridge House 62-74 Mabgate, Mabgate, Leeds, Wry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2005-12-07 ~ dissolved
    IIF 374 - Director → ME
    2005-12-07 ~ dissolved
    IIF 386 - Secretary → ME
  • 10
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2020-11-11 ~ now
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
  • 11
    Broadloom Limited Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    Burleigh House Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 14
    Burlington Coat Company Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    Cavendish Avenue Estate Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    Retailers Wholesalers & Distributors. Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Has significant influence or control as a member of a firmOE
  • 19
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-04 ~ dissolved
    IIF 204 - Director → ME
  • 20
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
    IIF 171 - Right to appoint or remove directors as a member of a firmOE
    IIF 171 - Has significant influence or control as a member of a firmOE
  • 21
    Union International Drinks Corporation Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Has significant influence or control as a member of a firmOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 22
    Bridge House (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 175 - Has significant influence or control as a member of a firmOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
  • 23
    Chevron Company Unit 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 24
    15 Bentcliffe Court, The Bentcliffes, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Has significant influence or control as a member of a firmOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 26
    Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    Unit 12, Riverbank Centre Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-12 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Has significant influence or control as a member of a firmOE
  • 29
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directors as a member of a firmOE
  • 30
    Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Has significant influence or control as a member of a firmOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 31
    CHILD AID LIMITED - 2023-02-03
    Child Aid Limited Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-25 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 32
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    Cosy Seal Limited Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 34
    Heavens Gate Group Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-30
    Officer
    2020-01-31 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 36
    Crown Insulation Corporation Ltd Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 37
    Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Unit 12 Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Has significant influence or control as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 39
    Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 40
    Dairy Maid Limited Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-05 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 41
    Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 42
    Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 43
    Unit 2 64-72 Mabgate, Nr Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 360 - Director → ME
  • 44
    Engineering Works. (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 343 - Director → ME
  • 45
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 46
    No 12 (mail Box 12) Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 47
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 48
    Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 49
    Donor Care Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2023-11-13 ~ 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
  • 50
    The Organ Donor Registration Centre (no 12) Riverbank, Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-03 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 51
    Doves Funeral Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-18 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 52
    Drywall Plasterers Ltd Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 53
    109b Tay Street, Newport-on-tay
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 379 - Director → ME
    2013-04-29 ~ dissolved
    IIF 396 - Secretary → ME
  • 54
    Bridge House Bridge House Offices, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 144 - Has significant influence or control as a member of a firmOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directors as a member of a firmOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 55
    Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Has significant influence or control as a member of a firmOE
  • 56
    Durabond Damproof Course Manufacturers. Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 147 - Has significant influence or control as a member of a firmOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 57
    Bridge House Annexe Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 367 - Director → ME
  • 58
    Unit 12 River Bank Centre, Scout Hill Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 59
    The Secretary R Wilson Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 60
    Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 61
    Bentcliffe House - 15 Bentcliffe Court Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 62
    Heavens Gate Funeral Group 12. Riverbank Centre, Scouts Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 63
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 64
    Heavens Gate Mortuary Services Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 65
    15 Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 66
    Fibreglass Insulation. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 67
    Bridge House, 64-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    2014-12-07 ~ dissolved
    IIF 341 - Director → ME
  • 68
    Fireseal Corporation Limited Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Has significant influence or control as a member of a firmOE
  • 69
    Unit 12 Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 70
    Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 71
    Donor Card Offices 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 72
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Has significant influence or control as a member of a firmOE
  • 73
    Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 74
    Friends Life & Company Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 75
    Funeral Care Homes Limited Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 76
    Funeral Club Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 77
    Funeralcard Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 78
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 79
    Funeralcare Online Ltd Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 80
    Gabriels Funeral Directors Offices Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 81
    Generation 7 Funeral Plans Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 82
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 83
    Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 84
    Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-22 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 85
    Grippfit Limited Unit 12, River Bank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 86
    Guardian Funeral Plans Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 87
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Has significant influence or control as a member of a firmOE
    IIF 140 - Right to appoint or remove directors as a member of a firmOE
  • 88
    Hearts & Diamonds Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 89
    Heaven's Gate Funeral Services Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 90
    Heavens Gate Funeral Group Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 91
    Heavens Gate Head Office. Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2020-01-27 ~ 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
  • 92
    Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 383 - Director → ME
    2010-02-16 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 93
    Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
  • 94
    Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 95
    Bridge House, [unit 2 Adj Bridge House] Mabgate, Nr Regent Stree, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 365 - Director → ME
  • 96
    The Company Sec., Honour Guard Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 97
    Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 98
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 99
    Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
  • 100
    J. Somerville Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Has significant influence or control as a member of a firmOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 101
    CROWN ROOF TILES LIMITED - 2014-05-27
    THE DUROID COMPANY LIMITED - 2014-05-02
    MERCHANT HOUSE SECURITIES LIMITED - 2013-12-06
    670 Scotthall Road, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 357 - Director → ME
    2013-09-26 ~ dissolved
    IIF 401 - Secretary → ME
  • 102
    Bridge House (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
    IIF 146 - Has significant influence or control as a member of a firmOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Has significant influence or control as a member of a firmOE
  • 104
    Unit 12 - Wf133rn. Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 105
    Office U 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 106
    Bridge House Health & Energy Drinks, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Has significant influence or control as a member of a firmOE
  • 107
    15 Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-02-01 ~ now
    IIF 183 - Director → ME
  • 108
    Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 109
    Linerboard Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 110
    Trusted Brands Limited (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 111
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 112
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 113
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 114
    Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 115
    Heavens Gate Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 116
    Medical Research Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 117
    Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 118
    Medical Research Partners Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 119
    Unit12 (mail Box 12) Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 120
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 121
    Trusted Brands Ltd Mailbox Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 122
    Memorial Funeral Care Centre Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 123
    Memorial Park Ltd Offices Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 124
    Messenger Boy Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 125
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 135 - Has significant influence or control as a member of a firmOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
  • 126
    Microfibre Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 127
    Microfoam Insulation Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 128
    Bentcliffe House Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
  • 129
    Money Wise Cremation Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 130
    Montague Burton Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-02-22 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 131
    Bridge House, Unit 2, 62-74 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 342 - Director → ME
  • 132
    12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 133
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 134
    Natural Burial Cemeteries Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 135
    Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 137
    Pall Bearer Funeral Plans Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 138
    Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 139
    Unit 12 Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 140
    12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 141
    Ploughmans Lunch Limited (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 142
    Polydamp Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 143
    Unit 12, Pontefract Cake Company Limited Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 144
    Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Has significant influence or control as a member of a firmOE
  • 145
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 146
    MEDICAID LIMITED - 2011-04-27
    TRAILERMART LIMITED - 2009-11-01
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 372 - Director → ME
  • 147
    Queenswood Timber Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 148
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 149
    Unit 12-office 12 Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-18 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 150
    CEMENTATION DRIVEWAYS LIMITED - 2023-06-19
    Readymix Concrete Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 151
    Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 152
    Repose Cemeteries & Crematoria Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 153
    Heavens Gate Funeral Services Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 154
    Mount Royal Funeral Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 155
    Riding Hall Mills Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Has significant influence or control as a member of a firmOE
  • 156
    The Warehouse Manager Trampoline Warehouse Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Has significant influence or control as a member of a firmOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 157
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-18 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 158
    670 Scotthall Road, Leeds, Wry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 361 - Director → ME
  • 159
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Has significant influence or control as a member of a firmOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
  • 160
    Heavens Gate Funeral Repatriation Service Unit 12, Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 161
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 162
    (union International Drinks Corpn) Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
  • 163
    T/as Weaving Mills Lane Catalogue Club Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 152 - Has significant influence or control as a member of a firmOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 164
    Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 165
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 166
    Surgeons Hall, 12 Riverbank Centre, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2020-02-14 ~ 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
  • 167
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 168
    Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 169
    Braemore, 109b Tay Street, Newport-on-tay, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    2016-01-28 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 381 - Has significant influence or controlOE
  • 170
    Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-13 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 171
    Bridge House Lobby Post Box, Unit 2 [yard] 62 - 74 Mabgate, Regent St., Leeds, Wry Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 366 - Director → ME
    2009-06-29 ~ dissolved
    IIF 398 - Secretary → ME
  • 172
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 173
    Unit 8, Oxbridge Industrial, Estate, Mary Street, Stockton On Tees, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    1991-07-16 ~ now
    IIF 358 - Director → ME
    1991-07-16 ~ now
    IIF 392 - Secretary → ME
  • 174
    Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 175
    Unit 12, Mail Box 12 Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 176
    Mermaid Cod Liver Oil Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 177
    Heavens Gate Offices & Works (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 178
    The Westermeier Timber Corporation Limited Unit 12., Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 179
    Heavens Gate Group Unit 12, Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 180
    Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 181
    The Mount Royal Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 182
    TRUSTHOUSES LAND SECURITIES LIMITED - 2015-08-21
    Bridge House, 62-74 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 364 - Director → ME
  • 183
    Unit 12 Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 184
    Riverbank Business Centre Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-06-10 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 185
    Unit 12 Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 186
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 187
    12 Riverbank Centre Offices, Scouts Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 188
    Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 189
    Unit 12 Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2022-06-09 ~ 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
  • 190
    Warmglow Limited (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 191
    Unit 12, Riverbank Centre Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Has significant influence or control as a member of a firmOE
  • 192
    Bridge House Offices, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 329 - Director → ME
  • 193
    15 Bentcliffe Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 194
    Bridge House 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 143 - Has significant influence or control as a member of a firmOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 195
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-03-19 ~ 2020-06-18
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
    IIF 168 - Has significant influence or control as a member of a firm OE
  • 2
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED - 1994-12-01
    R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    1994-05-16 ~ 2015-06-21
    IIF 368 - Director → ME
    1994-05-16 ~ 2015-06-21
    IIF 393 - Secretary → ME
  • 3
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2008-05-19 ~ 2011-05-01
    IIF 373 - Director → ME
    2008-05-19 ~ 2011-05-01
    IIF 391 - Secretary → ME
  • 4
    HYDROMIST LIMITED - 2011-11-07
    SANICARE PLUS LIMITED - 2011-04-19
    GRAFTON WAREHOUSES LIMITED - 2011-04-18
    DELFT LIMITED - 2011-01-04
    Unit 2 Bridge House, 64-74 Mabgate Regent Street, Leeds, Wry Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-30 ~ 2011-05-10
    IIF 362 - Director → ME
    2009-03-30 ~ 2011-05-10
    IIF 385 - Secretary → ME
  • 5
    Bridge House, 64-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    2003-11-10 ~ 2011-11-01
    IIF 369 - Director → ME
    2003-11-10 ~ 2011-11-01
    IIF 394 - Secretary → ME
  • 6
    Ings Mill, Scout Hill Road, Dewsbury
    Active Corporate (3 parents)
    Equity (Company account)
    538,570 GBP2025-05-31
    Officer
    ~ 2008-09-18
    IIF 403 - Director → ME
    ~ 2008-09-18
    IIF 405 - Secretary → ME
  • 7
    4X4 TYRE CENTRES LIMITED - 2011-05-03
    PARKWAY PARKING CENTRES LIMITED - 2010-12-10
    FLAGSTAFF BLOCK PAVING COMPANY LIMITED - 2010-01-19
    C/o Unit 2 - 62 Mabgate Ls9 7dz, Unit 2 - Bridge House, 62-74 Mabgate Regent St, Leeds, Ls9 7dz
    Dissolved Corporate (1 parent)
    Officer
    2009-04-13 ~ 2010-04-12
    IIF 375 - Director → ME
    2009-04-13 ~ 2010-04-12
    IIF 387 - Secretary → ME
  • 8
    Crown Group @ Unit 2, Bridge House Office Block Front Door Mail Box 2, Unit 2 62-74 Mabgate, Regent Street Wry, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2010-02-24 ~ 2011-04-01
    IIF 382 - Director → ME
    2010-02-24 ~ 2011-04-01
    IIF 400 - Secretary → ME
  • 9
    TEMPLEGATE LAND INVESTMENT LIMITED - 2009-09-11
    EASTERN COUNTIES LAND SECURITIES LIMITED - 2009-04-29
    Unit 2 Yard., Bridge House, 64-74 Mabgate Regent Street, Leeds Ls9 7dz, Wry Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-04-14 ~ 2010-04-13
    IIF 363 - Director → ME
    2009-04-14 ~ 2010-04-13
    IIF 390 - Secretary → ME
  • 10
    MCKENZIE FRIENDS LIMITED - 2017-11-14
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-01 ~ 2011-05-01
    IIF 370 - Director → ME
    2009-05-01 ~ 2011-05-01
    IIF 388 - Secretary → ME
  • 11
    MEDICAID LIMITED - 2011-04-27
    TRAILERMART LIMITED - 2009-11-01
    CROWN 7 SEVEN FRUIT DRINKS LIMITED - 2008-07-04
    Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ 2011-04-27
    IIF 384 - Secretary → ME
  • 12
    SINGER SEWING MACHINES LIMITED - 2011-04-08
    Unit 2 62-74 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2010-02-24 ~ 2011-04-08
    IIF 359 - Director → ME
    2010-02-24 ~ 2011-04-08
    IIF 399 - Secretary → ME
  • 13
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    -36,954 GBP2023-10-31
    Officer
    2009-03-17 ~ 2010-09-02
    IIF 404 - Secretary → ME
  • 14
    Braemore, 109b Tay Street, Newport-on-tay, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    265,702 GBP2021-03-31
    Officer
    2010-11-25 ~ 2018-09-13
    IIF 380 - Director → ME
    2007-11-29 ~ 2009-06-23
    IIF 378 - Director → ME
    2011-02-13 ~ 2015-10-19
    IIF 397 - Secretary → ME
    2007-11-29 ~ 2009-06-23
    IIF 395 - Secretary → ME
  • 15
    WEATHERSEAL UK LIMITED - 2015-02-04
    Bridge House Bridge House, Mabgate, Warehouses, 62-74 Mabgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2008-01-25 ~ 2010-03-01
    IIF 371 - Director → ME
    2008-01-25 ~ 2010-03-01
    IIF 389 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.