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

Marshall, John Robert

    Related profiles found in government register
  • Marshall, John Robert
    British engineer

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 1
    • Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 2
  • Marshall, John Robert
    British civil engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 3
  • Marshall, John Robert
    British engineer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 4
    • Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 5
  • Marshall, John Robert
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gilbert Close, Whittlesey, Cambs, PE7 1HZ, United Kingdom

      IIF 6
  • Marshall, Nicholas John
    British

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 7
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 8
  • Marshall, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 9
  • Marshall, Nicholas John
    British company secretary

    Registered addresses and corresponding companies
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 10
  • Marshall, Nicholas John

    Registered addresses and corresponding companies
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 11
  • Marshall, John Robert
    British business consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Nova Road, Croydon, CR0 2TL, England

      IIF 13
  • Marsh, Nicola
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Oakenshaw Lane, Walton, Wakefield, West Yorkshire, WF2 6NH, England

      IIF 14
  • Marshall, John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree Farm, Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, HX4 9DE, England

      IIF 15
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lower Hilltop Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP, United Kingdom

      IIF 16
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 17
    • Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 18
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 19
    • Office 2, 1st Floor, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 20
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Brown Butler, Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 21
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 22
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 23
  • Marshall, Nicholas John
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 24
    • Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 25
  • Marshall, Nicholas John
    British production director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ

      IIF 26
    • Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 27
  • Marshall, Nicholas Lee
    British business processing outsourcer ceo born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 28 IIF 29
  • Marshall, Nicholas Lee
    British chairman born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 30
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, HU1 3JZ, England

      IIF 31
    • 30, George Street, Hull, E Yorks, HU1 3AJ

      IIF 32
    • 30-34, George Street, Hull, E Yorks, HU1 3AJ

      IIF 33
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 34
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 35 IIF 36
    • Halifax House, 30-34 George Street, Hull, HU1 3AJ, United Kingdom

      IIF 37
    • Halifax House, 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Newton House, West Newton, Hull, North Humberside, HU11 4LP

      IIF 45 IIF 46 IIF 47
  • Marshall, Nicholas Lee
    British managing director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Criterion House, 75-81, George Street, Hull, East Yorkshire, HU1 3AU, United Kingdom

      IIF 48
  • Marshall, Nicholas Lee
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Criterion House 75-81, George Street, Hull, East Yorkshire, HU1 3BA, England

      IIF 49
  • Marshall, Nicholas John
    British ceo born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119 High Street, Berkhamsted, HP4 2DJ

      IIF 50
  • Marshall, Nicholas John
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, Berkhamsted, Hertfordshire, HP4 2DJ

      IIF 51
    • C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 52
    • Fao Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 53
    • Gallagher Business Park, Silverstone Drive, Coventry, CV6 6PA, England

      IIF 54
    • Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA, England

      IIF 55
    • Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 56
    • Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 57 IIF 58 IIF 59
  • Marshall, Nicholas John
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 93
    • Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 94 IIF 95
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 96
    • Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 97
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 98
    • Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 99
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 100 IIF 101
    • Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 102
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, SG5 4ER, United Kingdom

      IIF 105
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Hitchin, Hertfordshire, SG54ER, United Kingdom

      IIF 106
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Paul John
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 110
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 111
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Comfrey Road, Stotfold, Herts, SG5 4ER, England

      IIF 113
  • Marshall, Nicolas John
    British director born in October 1959

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 114
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 115
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, England

      IIF 116
  • Marshall, Nicholas John
    British property developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 117
  • Marshall, Nicholas John
    British property developer and investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 118
  • Mr John Robert Marshall
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Priory Place, Priory Road, Tiptree, Colchester, CO5 0QE, England

      IIF 119
  • Mr John Robert Marshall
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 120
    • 2 Gilbert Close, Whittlesey, Cambs, PE71HZ, United Kingdom

      IIF 121
  • John Robert Marshall
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 122
    • Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 123
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 124
    • Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 125 IIF 126
    • Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 127
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 128
    • Office 2, 1st Floor, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 129
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Paragon Square, Hull, East Yorkshire, England

      IIF 130
    • Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 131 IIF 132
    • Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 133
    • Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 134 IIF 135
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 143
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshall House, Rake Lane, Clifton, Manchester, M27 8LJ, United Kingdom

      IIF 144
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, HX5 9BW, United Kingdom

      IIF 145
    • C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 146
    • Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 147
    • 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 148
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 149
child relation
Offspring entities and appointments
Active 63
  • 1
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 41 - director → ME
  • 2
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 43 - director → ME
  • 3
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 39 - director → ME
  • 4
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 42 - director → ME
  • 5
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 7
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 75 - director → ME
  • 8
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 86 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 10
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-06-30
    Person with significant control
    2020-11-03 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Gilbert Close, Whittlesey, Peterborough, Cambs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Person with significant control
    2019-09-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 15
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 74 - director → ME
  • 16
    Leigh House, 28-32 St Paul's Street, Leeds
    Corporate (3 parents)
    Officer
    2013-10-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2021-09-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    Marshall House, Rake Lane, Clifton, Manchester
    Corporate (7 parents)
    Equity (Company account)
    15,029,118 GBP2024-02-29
    Officer
    2006-01-12 ~ now
    IIF 26 - director → ME
    2006-01-12 ~ now
    IIF 7 - secretary → ME
  • 19
    Marshall House Rake Lake, Clifton, Manchester
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    39,088,657 GBP2024-02-29
    Officer
    2009-10-28 ~ now
    IIF 25 - director → ME
    2009-10-28 ~ now
    IIF 11 - secretary → ME
  • 20
    FRYETT'S FABRICS LIMITED - 2006-03-01
    Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2004-11-01 ~ now
    IIF 27 - director → ME
    2000-07-27 ~ now
    IIF 8 - secretary → ME
  • 21
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2000-07-27 ~ dissolved
    IIF 4 - director → ME
    2000-07-27 ~ dissolved
    IIF 1 - secretary → ME
  • 22
    Priory Place Priory Road, Co5 0qe, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    317,700 GBP2024-03-31
    Officer
    1998-04-01 ~ now
    IIF 5 - director → ME
    1998-04-01 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 115 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-10-11 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Has significant influence or controlOE
  • 25
    Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    104,449 GBP2023-06-30
    Officer
    2005-06-21 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 26
    RESQ HOLDINGS LIMITED - 2011-11-21
    WILCHAP 551 LIMITED - 2009-11-21
    Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 45 - director → ME
  • 27
    BROOKRUN LIMITED - 1995-02-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 72 - director → ME
  • 28
    Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -13,335 GBP2023-11-30
    Officer
    2022-11-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-11-12 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 29
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2023-12-31
    Officer
    2017-04-20 ~ now
    IIF 49 - director → ME
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 113 - director → ME
  • 31
    C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 21 - director → ME
  • 32
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,540 GBP2022-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 116 - director → ME
  • 33
    Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-09-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 35
    Halifax House, 30 George Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2023-05-31
    Officer
    2021-05-07 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 111 - director → ME
  • 37
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 108 - director → ME
  • 38
    20 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 39
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2008-10-30 ~ now
    IIF 106 - director → ME
  • 41
    Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 42
    Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2001-08-29 ~ now
    IIF 10 - secretary → ME
  • 43
    3M DIGITAL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 40 - director → ME
  • 44
    3M OUTSOURCING LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 37 - director → ME
  • 45
    3M RETAIL LIMITED - 2014-04-11
    Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 44 - director → ME
  • 46
    1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,420,145 GBP2023-12-31
    Officer
    2016-02-02 ~ now
    IIF 34 - director → ME
  • 47
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    2014-12-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 33 - director → ME
  • 49
    WILCHAP 383 LIMITED - 2005-10-03
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-01-01 ~ dissolved
    IIF 47 - director → ME
  • 50
    Halifax House, 30-34 George Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 46 - director → ME
  • 51
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-08-30 ~ now
    IIF 31 - director → ME
  • 52
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 77 - director → ME
  • 53
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    Leigh House, 28-32 St. Pauls Street, Leeds, England
    Corporate (2 parents)
    Officer
    2014-05-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 54
    Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 55
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2011-04-21 ~ now
    IIF 24 - director → ME
  • 56
    28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 57
    Office 2, 1st Floor 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,484,173 GBP2024-03-31
    Officer
    2013-04-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 58
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 83 - director → ME
  • 59
    FANULTRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 79 - director → ME
  • 60
    TUNINGCOBRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 76 - director → ME
  • 61
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 81 - director → ME
  • 62
    Priory Place Priory Road, Tiptree, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,876 GBP2024-03-31
    Officer
    2022-05-12 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 63
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01
    30 George Street, Hull, E Yorks
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 32 - director → ME
Ceased 50
  • 1
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 78 - director → ME
    2000-12-07 ~ 2001-10-17
    IIF 92 - director → ME
  • 2
    DE FACTO 1664 LIMITED - 2009-02-05
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 80 - director → ME
  • 3
    BLITZ CHARTER GROUP LIMITED - 2008-04-19
    BIRCHVITAL LIMITED - 2004-02-24
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 82 - director → ME
  • 4
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 85 - director → ME
    2000-05-08 ~ 2001-10-17
    IIF 63 - director → ME
  • 5
    ROBAWN LIMITED - 1989-05-05
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 87 - director → ME
    2000-05-08 ~ 2001-10-17
    IIF 65 - director → ME
  • 6
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 61 - director → ME
  • 7
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 60 - director → ME
  • 8
    Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    2020-11-03 ~ 2024-12-19
    IIF 28 - director → ME
  • 9
    The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -826,213 GBP2023-06-30
    Officer
    2020-11-04 ~ 2024-12-19
    IIF 29 - director → ME
  • 10
    PANTHERWOOD LIMITED - 2003-02-05
    GOLDWOOD PLC - 1991-06-27
    E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 64 - director → ME
  • 11
    16 Abbey Meadows, Morpeth, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2017-11-09 ~ 2019-05-13
    IIF 99 - director → ME
    Person with significant control
    2017-11-09 ~ 2019-05-13
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2019-09-16 ~ 2023-07-27
    IIF 100 - director → ME
  • 13
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-04-03 ~ 2013-04-06
    IIF 16 - llp-member → ME
  • 14
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2004-05-05
    IIF 68 - director → ME
  • 15
    119 High Street, Berkhamsted, Hertfordshire
    Corporate (13 parents)
    Equity (Company account)
    176,268 GBP2023-12-31
    Officer
    2009-03-04 ~ 2019-06-14
    IIF 51 - director → ME
  • 16
    119 High Street, Berkhamsted
    Corporate (11 parents)
    Equity (Company account)
    41,889 GBP2023-12-31
    Officer
    2012-02-28 ~ 2019-04-30
    IIF 50 - director → ME
  • 17
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Person with significant control
    2021-09-15 ~ 2021-09-15
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 18
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2019-08-30
    IIF 122 - Has significant influence or control OE
  • 19
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (7 parents)
    Officer
    2014-11-19 ~ 2019-01-09
    IIF 114 - director → ME
  • 20
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2007-01-31 ~ 2019-01-09
    IIF 56 - director → ME
  • 21
    GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED - 2013-03-13
    MELVILLE DATA SERVICES LTD. - 2013-03-12
    CORPORATE TECHNICAL SERVICES LIMITED - 2009-03-10
    TELECAST BROADCAST SERVICES LIMITED - 2000-11-29
    HACKREMCO (NO.1383) LIMITED - 1998-08-24
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2019-01-09
    IIF 90 - director → ME
  • 22
    MES HOLDINGS LIMITED - 2013-05-20
    WORDMAKE COMPANY LIMITED - 1994-06-30
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    1994-06-20 ~ 2019-01-09
    IIF 91 - director → ME
  • 23
    MELVILLE EXHIBITION AND EVENT SERVICES LIMITED - 2013-03-12
    MELVILLE EXHIBITION SERVICES LIMITED - 2004-06-17
    CRAFTSTAND TRADING LIMITED - 1994-07-01
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    1994-06-02 ~ 2019-01-09
    IIF 88 - director → ME
  • 24
    214b Randolph Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-03-30 ~ 2023-12-29
    IIF 105 - director → ME
  • 25
    7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2014-10-28 ~ 2016-10-26
    IIF 96 - director → ME
  • 26
    2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-11-30
    Officer
    2015-11-12 ~ 2019-01-15
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 27
    C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-10-11 ~ 2023-07-27
    IIF 98 - director → ME
  • 28
    BROOKRUN LIMITED - 1995-02-24
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2001-10-17
    IIF 57 - director → ME
  • 29
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1999-08-09 ~ 2023-07-27
    IIF 95 - director → ME
  • 30
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Corporate (3 parents)
    Officer
    2013-10-01 ~ 2023-07-27
    IIF 97 - director → ME
  • 31
    NEWCON JOINERY LIMITED - 2001-12-03
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Corporate (4 parents)
    Officer
    2002-07-01 ~ 2023-07-27
    IIF 93 - director → ME
  • 32
    46 Nova Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2015-06-08 ~ 2023-08-15
    IIF 13 - director → ME
  • 33
    Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2001-06-26 ~ 2023-07-27
    IIF 94 - director → ME
  • 34
    MELVILLE HIRE SERVICES LTD - 2013-03-14
    EVENSER LIMITED - 2004-10-15
    B&L SYSTEMS LIMITED - 2004-01-12
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-05-14
    COVENTRY DATA SERVICES LIMITED - 1998-02-19
    ESTATEPARK ENTERPRISES LIMITED - 1996-03-05
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    1994-05-16 ~ 2019-01-09
    IIF 89 - director → ME
  • 35
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-01-06 ~ 2019-01-09
    IIF 54 - director → ME
    1998-01-06 ~ 1999-06-01
    IIF 9 - secretary → ME
  • 36
    6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,836 GBP2017-11-30
    Officer
    2015-11-05 ~ 2017-11-06
    IIF 110 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-11-06
    IIF 138 - Ownership of shares – 75% or more OE
  • 37
    PROJ-X4 EXHIBITION AND EVENTS LIMITED - 2013-05-01
    EVENSER LIMITED - 2004-01-12
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2004-05-25 ~ 2019-01-09
    IIF 55 - director → ME
  • 38
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2001-10-17
    IIF 62 - director → ME
  • 39
    GAINMERIT LIMITED - 1998-06-02
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2015-10-01 ~ 2019-01-09
    IIF 53 - director → ME
  • 40
    VIAD SERVICE COMPANIES LIMITED - 2025-03-06
    DIAL SERVICE COMPANIES LIMITED - 1996-10-30
    JETSAVE TRAVEL LIMITED - 1995-01-09
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (7 parents)
    Officer
    2015-10-01 ~ 2019-01-09
    IIF 52 - director → ME
  • 41
    Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-04-21 ~ 2018-10-24
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 42
    Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2021-02-03 ~ 2021-05-10
    IIF 118 - director → ME
  • 43
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-07-27 ~ 2003-11-27
    IIF 69 - director → ME
  • 44
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 73 - director → ME
    2000-05-08 ~ 2003-11-27
    IIF 71 - director → ME
  • 45
    FANULTRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 66 - director → ME
  • 46
    URGENTAUTO LIMITED - 1998-06-29
    E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 67 - director → ME
  • 47
    TUNINGCOBRA LIMITED - 1998-06-23
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2003-11-27
    IIF 59 - director → ME
  • 48
    C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved corporate (4 parents)
    Officer
    2000-05-08 ~ 2001-10-17
    IIF 58 - director → ME
  • 49
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    2014-09-16 ~ 2019-01-09
    IIF 84 - director → ME
    2000-05-08 ~ 2001-10-17
    IIF 70 - director → ME
  • 50
    60 Oakenshaw Lane, Walton, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,827 GBP2016-11-30
    Officer
    2014-05-01 ~ 2014-12-15
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.