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

Smith, Sharron Tracy

    Related profiles found in government register
  • Smith, Sharron Tracy
    British ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 67, Batley Business Park, Annex 4, Technology Drive, Batley, Uk, WF17 6ER, United Kingdom

      IIF 1
  • Smith, Sharron Tracy
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 2 IIF 3 IIF 4
    • icon of address Annex 4, Suite 67, Batley Business Park Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 14
    • icon of address Suite 67 Annexe 4, Batey Buisness Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 15
    • icon of address Suite 67, Annexe 4, Batley Buisness Park Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 16
    • icon of address Suite 67, Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire, WF17 6ER

      IIF 17
    • icon of address Suite 67 Annexe 4, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 67, Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 21 IIF 22
    • icon of address Suite 67, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 23
    • icon of address Suite 67, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 8, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 34
    • icon of address Suite 6, 220-224 New London Road, Chelmsford, CM2 9AE, England

      IIF 35
    • icon of address Shepley Bridge Marina, Shepley Bridge, Mirfield, West Yorkshire, WF14 9HR, United Kingdom

      IIF 36
    • icon of address 49a, High Street, Gawthorpe, Ossett, West Yorkshire, WF5 9RB, United Kingdom

      IIF 37 IIF 38
    • icon of address 49a High Street, Ossett, West Yorkshire, WF5 9RB

      IIF 39
    • icon of address 49a High Strret, High Street, Ossett, West Yorkshire, WF5 9RB, England

      IIF 40
    • icon of address 15, Foxley Lane, Stoke-on-trent, Staffordshire, ST2 7EH, United Kingdom

      IIF 41
  • Smith, Sharron Tracy
    British secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 42
    • icon of address Suite 8, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 76, Arundel Close, Chatham, Kent, ME5 8UZ, United Kingdom

      IIF 47
    • icon of address First Floor, 162 Commercial Road, London, E1 2JY

      IIF 48
  • Smith, Sharron Tracy
    English director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 67, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 49
  • Smith, Sharron Tracy
    British company director born in July 1963

    Resident in Gibrlatar

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 50
  • Smith, Sharron Tracy
    British corporate service provider born in July 1963

    Registered addresses and corresponding companies
    • icon of address 2 Tateley Close, Gawthorpe, Ossett, West Yorkshire, WF5 9SZ

      IIF 51
  • Smith, Sharron Tracy
    British corporate service provider born in July 1963

    Resident in Gibrlatar

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 52
  • Smith, Sharron Tracy
    British director born in July 1963

    Resident in Gibrlatar

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 53
  • Miss Sharron Tracy Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Rhos Fawr, Rhos Fawr, Abergele, LL22 9YH, Wales

      IIF 54
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 1, Ledgard Way, Armley, Leeds, LS12 2ND, England

      IIF 59
  • Smith, Sharron Tracy
    British ceo born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 67, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 60
  • Smith, Sharron Tracy
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 67 Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 61
    • icon of address Suite 8, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 62
  • Smith, Sharron Tracy
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 63
    • icon of address Suite 67 Annexe 4, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 64
    • icon of address Suite 67 Batley Business Park, Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire, WF17 6ER, England

      IIF 65
    • icon of address Suite 67, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 66 IIF 67
    • icon of address Suite 8, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Smith, Sharron Tracy
    British company director

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 71
  • Smith, Sharron Tracy
    British corporate service provider

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 72
  • Smith, Sharron Tracy
    White British ceo born in July 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Flat 2, B, 329 Main Street, Gibraltar, GIBRALTAR, Gibraltar

      IIF 73
  • Smith, Sharron Tracy
    White British company director born in July 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 67 Annexe 4, Batley Business Park, Technology Drive, Batley, West Yorkshire, England

      IIF 74
  • Smith, Sharron Tracy
    White British group ceo born in July 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 67, Batley Business Park, Technology Drive, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 75
  • Miss Sharron Smith
    British born in July 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 76
  • Miss Sharron Tracy Smith
    British born in July 1963

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 77
  • Miss Sharron Tracy Smith
    British born in July 1963

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 78 IIF 79 IIF 80
  • Smith, Sharron

    Registered addresses and corresponding companies
    • icon of address 100, Batley Business Park, Technologhy Drive, Batley, WF17 6ER, England

      IIF 81
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 43a Main Street, Gibraltar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 63 - Director → ME
  • 3
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Annex 4 Suite 67, Batley Business Park Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Suite 67 Annexe 4 Batley Business Park, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 74 - Director → ME
  • 7
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address Suite 8 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 67 Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Suite 67 Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 60 - Director → ME
  • 15
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,660 GBP2016-05-31
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Top Floor 66 Luton Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Suite 67 Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,126 GBP2015-11-30
    Officer
    icon of calendar 2004-11-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 81 - Secretary → ME
  • 26
    icon of address Suite 67 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent, 45 offsprings)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
  • 28
    icon of address Suite 67 Annexe 4, Batley Business Park Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address Suite 67 Annexe 4 Batley Business Park, Technology Drive, Batley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,090 GBP2017-07-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    ASHSTOCK 1921 LIMITED - 2001-02-06
    icon of address Suite 67 Batley Business & Technology Centre, Technology Drive, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 23 - Director → ME
Ceased 34
  • 1
    icon of address Shepley Bridge Marina, Shepley Bridge, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,370 GBP2024-08-02
    Officer
    icon of calendar 2013-06-26 ~ 2017-07-03
    IIF 12 - Director → ME
  • 2
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2011-04-28
    IIF 66 - Director → ME
  • 3
    icon of address Suite 67 Annexe 4, Batley Buisness Park Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2013-05-19
    IIF 16 - Director → ME
  • 4
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,278 GBP2025-03-31
    Officer
    icon of calendar 2012-08-20 ~ 2013-04-22
    IIF 15 - Director → ME
    icon of calendar 2013-04-25 ~ 2016-08-17
    IIF 8 - Director → ME
  • 5
    icon of address Unit 19 1-13 Adler Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-12-14
    IIF 48 - Director → ME
  • 6
    icon of address Oakmere, Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2014-04-08
    IIF 73 - Director → ME
  • 7
    icon of address Suite 8 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2011-04-12
    IIF 43 - Director → ME
  • 8
    icon of address 56 Wallis Way, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,167 GBP2021-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2012-10-15
    IIF 41 - Director → ME
    icon of calendar 2012-10-17 ~ 2014-08-27
    IIF 18 - Director → ME
  • 9
    icon of address 23 Porters Wood, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,145 GBP2024-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-05-09
    IIF 70 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,872 GBP2024-12-31
    Officer
    icon of calendar 2010-12-06 ~ 2011-06-28
    IIF 62 - Director → ME
  • 11
    icon of address Unit 16 First Avenue, Drum Industrial Estate, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-26
    IIF 27 - Director → ME
  • 12
    icon of address Oakwood Beaconsfield Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,229 GBP2024-02-29
    Officer
    icon of calendar 2013-10-17 ~ 2016-08-19
    IIF 11 - Director → ME
  • 13
    icon of address Flat 1 10 Bolton Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    78,741 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2012-07-26
    IIF 45 - Director → ME
  • 14
    icon of address 8 Mount Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-03-03
    IIF 34 - Director → ME
  • 15
    icon of address 333-335 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-01-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-10
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    PRIORITY LINKS LTD - 2017-09-15
    icon of address 151 151 St Chads Road, Tilbury, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-03-13
    IIF 35 - Director → ME
  • 17
    icon of address Top Floor 66 Luton Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2012-07-30
    IIF 47 - Director → ME
  • 18
    icon of address Estate Office Shortgate Lane, Laughton, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,632 GBP2024-03-31
    Officer
    icon of calendar 2012-08-07 ~ 2017-07-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 67 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    IIF 49 - Director → ME
  • 20
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    icon of address 68 Nowell Road Nowell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ 2014-07-12
    IIF 64 - Director → ME
  • 22
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62,036 GBP2015-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2017-05-30
    IIF 2 - Director → ME
  • 23
    icon of address Unit 1 Ledgard Way, Armley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ 2017-02-16
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-16
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    icon of address Shepley Bridge Marina, Shepley Bridge, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ 2012-12-17
    IIF 36 - Director → ME
  • 25
    icon of address Oakwood Beaconsfield Road, Chelwood Gate, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,807 GBP2024-11-30
    Officer
    icon of calendar 2010-11-02 ~ 2011-10-12
    IIF 68 - Director → ME
  • 26
    icon of address Philip Harris, Manley Business Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2011-05-20
    IIF 46 - Director → ME
  • 27
    TOSCA NOMINEES LIMITED - 2012-03-14
    ARNSIDE NOMINEES LIMITED - 2001-10-02
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2018-04-18
    IIF 52 - Director → ME
    icon of calendar 2001-01-04 ~ 2018-04-18
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 76 - Ownership of shares – 75% or more OE
  • 28
    TOC NOMINEES LIMITED - 2012-03-14
    ARNSIDE HOUSE NOMINEES LIMITED - 2001-10-02
    icon of address 100 Batley Business Park, Technologhy Drive, Batley, England
    Dissolved Corporate (1 parent, 50 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-10-23 ~ 2018-04-18
    IIF 50 - Director → ME
    icon of calendar 2001-01-01 ~ 2002-08-07
    IIF 51 - Director → ME
    icon of calendar 2002-06-10 ~ 2018-04-18
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-18
    IIF 56 - Ownership of shares – 75% or more OE
  • 29
    icon of address 234 Healey Lane, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-08-27
    IIF 38 - Director → ME
  • 30
    icon of address Sanford House, 81 Skipper Way, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538 GBP2024-03-31
    Officer
    icon of calendar 2011-03-28 ~ 2011-04-08
    IIF 67 - Director → ME
  • 31
    icon of address 510 Churchill Way, Biggin Hill Airport, Biggin Hill, Westerham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-06-25
    IIF 1 - Director → ME
  • 32
    icon of address 34 Hamilton Terrace, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,700,512 GBP2024-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2013-10-04
    IIF 26 - Director → ME
  • 33
    icon of address Unit 2 Batley Business Park, Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    867 GBP2018-08-31
    Officer
    icon of calendar 2012-07-18 ~ 2013-03-10
    IIF 32 - Director → ME
  • 34
    icon of address 6 Quarry Rock Gardens, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,517 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2016-02-15
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.