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

Ms Catherine Elizabeth Baxandall

    Related profiles found in government register
  • Ms Catherine Elizabeth Baxandall
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

      IIF 1
  • Catherine Elizabeth Baxandall
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Grove, Ilkley, LS29 9LW, United Kingdom

      IIF 2
  • Baxandall, Catherine Elizabeth
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT, England

      IIF 3
    • icon of address 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley, LS29 9EE, England

      IIF 4
    • icon of address Jason House, Kerry Hill, Horsforth, Leeds, West Yorkshire, LS18 4JR, England

      IIF 5
  • Baxandall, Catherine Elizabeth
    British company secretary born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company secretary and director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 College Drive, Ilkley, West Yorkshire, LS29 9TY

      IIF 14
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landscape House, Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT

      IIF 15
  • Baxandall, Catherine Elizabeth
    British solicitor, co sec, legal advis born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Digital Media Centre 02, The Michael Young Arts Centre, Room 301, Dmc 02, County Way, Barnsley, Yorkshire, S70 2AG, United Kingdom

      IIF 16
  • Baxandall, Catherine Elizabeth
    British co sec born in June 1958

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company director born in June 1958

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company sec born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 25
  • Baxandall, Catherine Elizabeth
    British company secreatary born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 26
  • Baxandall, Catherine Elizabeth
    British company secretary born in June 1958

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British cs born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 58 IIF 59
  • Baxandall, Catherine Elizabeth
    British lawyer born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 60 IIF 61
  • Baxandall, Catherine Elizabeth
    British secretary born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 62
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 63 IIF 64
  • Banandall, Cathrine Elizabeth
    British cs born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 65
  • Baxandall, Catherine Elizabeth
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 66
  • Baxandall, Catherine Elizabeth
    British solicitor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marshalls Plc, Birkby Grange, Birkby Hall Road, Huddersfield, HD2 2YA

      IIF 67
  • Baxandall, Catherine Elizabeth
    British

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British co sec

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company director

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company sec

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 86 IIF 87
  • Baxandall, Catherine Elizabeth
    British company secreatary

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 88
  • Baxandall, Catherine Elizabeth
    British company secretary

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British company secretary and director

    Registered addresses and corresponding companies
    • icon of address 5 College Drive, Ilkley, West Yorkshire, LS29 9TY

      IIF 184
  • Baxandall, Catherine Elizabeth
    British cs

    Registered addresses and corresponding companies
  • Baxandall, Catherine Elizabeth
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 189 IIF 190
  • Baxandall, Catherine Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • icon of address Bordley, Easby Drive, Ilkley, West Yorkshire, LS29 9BE

      IIF 191
  • Baxandall, Catherine Elizabeth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    J.CLARK ENGINEERING CO.LIMITED - 1983-07-06
    CAPABILITY BROWN GARDEN PRODUCTS LIMITED - 2003-10-28
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 135 - Secretary → ME
  • 2
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 142 - Secretary → ME
  • 3
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-06-16 ~ now
    IIF 151 - Secretary → ME
  • 4
    WORD UP NORTH LIMITED - 2023-04-11
    icon of address 2nd Floor Offices, Fairfax House, 38 The Grove, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address 1st Floor Quay 2 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 139 - Secretary → ME
  • 6
    MARSHALLS FLOORING LIMITED - 2002-12-13
    TRENT JETFLOOR LIMITED - 1993-04-01
    TRENT CONCRETE FLOORS LIMITED - 1984-09-18
    JARDINE & SMITH (ELECTRICAL ENGINEERS) LIMITED - 1979-12-31
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 140 - Secretary → ME
  • 7
    A.J.W. PRECISION MACHINERY LIMITED - 1983-07-06
    ALTON GLASSHOUSES LIMITED - 2010-05-07
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 141 - Secretary → ME
  • 8
    SPECIALISTS ELECTRICAL PLATERS LIMITED - 1983-07-06
    CAPABILITY BROWN GARDEN CENTRES LIMITED - 2010-05-07
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 146 - Secretary → ME
  • 9
    RELIANCE TILING & MOSAIC COMPANY LIMITED - 1983-07-06
    F.G. BAILEY LIMITED - 1977-12-31
    CAPABILITY BROWN LANDSCAPE GARDENING LIMITED - 2010-05-07
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 143 - Secretary → ME
  • 10
    R.A.POOLE & CO HOLDINGS(SUTTON)LIMITED - 1983-07-06
    COMPTON BUILDINGS LIMITED - 2010-05-07
    BANBURY COMPTON LIMITED - 1992-03-25
    BANBURY BUILDINGS LIMITED - 1987-04-01
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 137 - Secretary → ME
  • 11
    LLOYDS QUARRIES & SAND & GRAVEL CO. LIMITED - 2010-05-07
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 147 - Secretary → ME
  • 12
    ROBINSONS GREENHOUSES LIMITED - 2010-05-07
    QUEENSBURY STRUCTURES LIMITED - 1997-11-25
    PILLCOURT LIMITED - 1997-10-17
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 144 - Secretary → ME
  • 13
    NORTH EASTERN RUBBER COMPANY LIMITED - 2002-10-18
    THE GREAT BRITISH BOLLARD COMPANY LIMITED - 2010-05-24
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 136 - Secretary → ME
  • 14
    MONO LANDSCAPING LIMITED - 1999-11-05
    PLAY LANDSCAPE LIMITED - 1981-12-31
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 145 - Secretary → ME
  • 15
    icon of address Jason House Kerry Hill, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 5 College Drive, Ilkley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,020 GBP2024-01-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 3 - Director → ME
  • 17
    DASSETT FINANCE COMPANY LIMITED - 1999-04-14
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 134 - Secretary → ME
  • 18
    icon of address Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 138 - Secretary → ME
  • 19
    HARRY PARKINSON LIMITED - 2001-03-07
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-06-16 ~ dissolved
    IIF 148 - Secretary → ME
  • 20
    ILKLEY LITERATURE FESTIVAL LIMITED - 2023-04-11
    icon of address 2nd Floor Offices, Fairfax House, 38, The Grove, Ilkley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-09-13 ~ now
    IIF 211 - Secretary → ME
Ceased 134
  • 1
    WILLIAM LAWRENCE LIMITED - 2015-07-29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 165 - Secretary → ME
  • 2
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-03 ~ 2003-06-17
    IIF 157 - Secretary → ME
  • 3
    STAG GROUP LIMITED - 2013-11-26
    STAG FURNITURE HOLDINGS PUBLIC LIMITED COMPANY - 1995-01-01
    icon of address Haydn Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 65 - Director → ME
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 170 - Secretary → ME
  • 4
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 11 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 153 - Secretary → ME
  • 5
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 205 - Secretary → ME
  • 6
    MARSHALLS NEWCO NO.1 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-03-26
    IIF 193 - Secretary → ME
  • 7
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 53 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 167 - Secretary → ME
  • 8
    MARSHALLS NEWCO NO.5 LIMITED - 2011-01-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 198 - Secretary → ME
  • 9
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 169 - Secretary → ME
  • 10
    MARSHALLS NEWCO NO.2 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 200 - Secretary → ME
  • 11
    MARSHALLS NEWCO NO.3 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 199 - Secretary → ME
  • 12
    CROSBY KITCHENS LIMITED - 2000-02-18
    PINMERE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 55 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 177 - Secretary → ME
  • 13
    CLARE KITCHENS LIMITED - 1993-03-26
    MIDLAND VENEERS LIMITED - 1996-06-01
    ELDON BRICKWORKS COMPANY LIMITED(THE) - 1984-06-21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1999-06-09
    IIF 43 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 168 - Secretary → ME
  • 14
    CLASSICAL CONCRETE LIMITED - 1994-03-01
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 90 - Secretary → ME
  • 15
    GLH HOTELS LIMITED - 2022-11-01
    GUOMAN HOTELS LIMITED - 2013-06-07
    MOUNT CHARLOTTE INVESTMENTS PLC - 1995-12-21
    THISTLE HOTELS PLC - 2003-07-17
    THISTLE HOTELS LIMITED - 2007-05-16
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 73 - Secretary → ME
  • 16
    GLH HOTELS HR LIMITED - 2022-11-01
    GUOMAN HOTELS HR LIMITED - 2013-06-07
    GALE LISTER & CO. LIMITED - 2007-12-13
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 17 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 78 - Secretary → ME
  • 17
    GUOMAN HOTEL MANAGEMENT (UK) LIMITED - 2013-06-07
    GLH HOTELS MANAGEMENT (UK) LIMITED - 2022-11-01
    SHETLAND HOTELS (LERWICK) LIMITED - 1989-08-30
    THISTLE HOTELS (MANAGEMENT) LIMITED - 2007-05-09
    GUOMAN HOTEL MANAGEMENT LIMITED - 2007-09-28
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 21 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 85 - Secretary → ME
  • 18
    MARSHALLS NEWCO NO.4 LIMITED - 2010-05-07
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-02-26 ~ 2011-07-18
    IIF 210 - Secretary → ME
  • 19
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    PARKER KNOLL LIMITED - 1994-08-01
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 10 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 149 - Secretary → ME
  • 20
    CORNWELL PARKER PLC - 2001-08-29
    PARKER KNOLL PUBLIC LIMITED COMPANY - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 6 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 150 - Secretary → ME
  • 21
    GRANGE REXIM LIMITED - 2004-05-14
    GRANGE PRECAST LIMITED - 1977-12-31
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2020-05-26
    IIF 192 - Secretary → ME
  • 22
    FORDRIVE LIMITED - 1989-10-02
    CROSBY DOORS LIMITED - 1990-10-01
    CROSBY SAREK LIMITED - 1996-01-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 25 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 87 - Secretary → ME
  • 23
    PRATT STANDARD RANGE LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 56 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 70 - Secretary → ME
  • 24
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 74 - Secretary → ME
  • 25
    MARSHALLS LANDSCAPE PRODUCTS LIMITED - 2002-02-06
    DALESTONE CONCRETE PRODUCTS LIMITED - 2000-01-21
    MARSHALLS DORMANT (NO.3) LIMITED - 2002-03-01
    HEATHERSTONE SERVICES LIMITED - 1983-05-19
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 98 - Secretary → ME
  • 26
    P D BRICKS LIMITED - 2003-06-23
    POWELL DUFFRYN BRICKS LIMITED - 1997-05-22
    FLOWEXPAND LIMITED - 1991-09-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 207 - Secretary → ME
  • 27
    BOYLAND (CONCRETE) LIMITED - 2003-01-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 209 - Secretary → ME
  • 28
    HOBBS CONCRETE PRODUCTS LIMITED - 2003-06-23
    OVAL (1277) LIMITED - 1998-03-23
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 201 - Secretary → ME
  • 29
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 206 - Secretary → ME
  • 30
    ELECTGUIDE LIMITED - 1997-04-24
    P D BRICKS (HOLDINGS) LIMITED - 2003-06-23
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 203 - Secretary → ME
  • 31
    FAIRFORD CONCRETE FLOORS LIMITED - 2005-05-04
    MKNEWCO 11 LIMITED - 2015-04-29
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 208 - Secretary → ME
  • 32
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 41 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 212 - Secretary → ME
  • 33
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 34 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 188 - Secretary → ME
  • 34
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 62 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 191 - Secretary → ME
  • 35
    CROSBY DOORS LIMITED - 1989-10-02
    J. & A. LEATHERS LIMITED - 1985-03-08
    CAMPBELL TILE COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1999-06-09
    IIF 49 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 160 - Secretary → ME
  • 36
    HIPPO AND DUCK BEDS LIMITED - 2011-06-15
    M.HACKNEY & CO.LIMITED - 1988-01-22
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 12 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 155 - Secretary → ME
  • 37
    THISTLE HEATHROW LIMITED - 2015-02-17
    ROWTON (HAMMERSMITH) LIMITED - 1985-02-08
    LPH PLAZA LIMITED - 2003-01-13
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 18 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 79 - Secretary → ME
  • 38
    CHARCO 44 LIMITED - 2011-02-17
    icon of address The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,297 GBP2016-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2015-12-31
    IIF 68 - Secretary → ME
  • 39
    WORD UP NORTH LIMITED - 2023-04-11
    icon of address 2nd Floor Offices, Fairfax House, 38 The Grove, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-04-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 173 - Secretary → ME
  • 41
    BUSHTRAIL LIMITED - 2002-02-13
    THISTLE KENSINGTON GARDENS LIMITED - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 37 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 171 - Secretary → ME
  • 42
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 214 - Secretary → ME
  • 43
    MIDLAND VENEERS LIMITED - 1996-10-28
    MIDLAND VENEERS LIMITED - 1993-03-26
    CADEL LIMITED - 1987-05-07
    UBM CADEL LIMITED - 1989-10-02
    CLARE KITCHENS LIMITED - 1996-06-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 40 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 75 - Secretary → ME
  • 44
    MARSHALLS NEWCO NO.6 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 195 - Secretary → ME
  • 45
    BLP 9821 LIMITED - 1998-12-31
    icon of address Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 125 - Secretary → ME
  • 46
    PETERCLOSE LIMITED - 2002-02-13
    THISTLE MARBLE ARCH LIMITED - 2015-02-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 42 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 213 - Secretary → ME
  • 47
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 119 - Secretary → ME
  • 48
    HALIFAX TOOL COMPANY LIMITED - 1996-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 103 - Secretary → ME
  • 49
    EXPORTSCORE LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 129 - Secretary → ME
  • 50
    MARSHALLS GROUP LIMITED - 2004-04-30
    MARSHALLS DIRECTORS LIMITED - 2004-04-08
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 112 - Secretary → ME
  • 51
    COMPTON GROUP LIMITED - 2012-02-06
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 133 - Secretary → ME
  • 52
    CLEARWELL QUARRIES LIMITED - 2013-05-14
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 122 - Secretary → ME
  • 53
    STOKE HALL QUARRY LIMITED - 2023-03-02
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 102 - Secretary → ME
  • 54
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 110 - Secretary → ME
  • 55
    PANABLOK LIMITED - 2002-01-22
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 107 - Secretary → ME
  • 56
    MARSHALLS PLC - 2004-07-08
    MARSHALLS GROUP PLC - 2009-12-23
    MARSHALLS HALIFAX PUBLIC LIMITED COMPANY - 1989-03-01
    MARSHALLS (HALIFAX) LIMITED - 1981-12-31
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 111 - Secretary → ME
  • 57
    FLATSEAL LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 117 - Secretary → ME
  • 58
    ALBERT HOYLE LIMITED - 1984-03-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 115 - Secretary → ME
  • 59
    GOLDEXPORT LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 128 - Secretary → ME
  • 60
    MARSHALLS GROUP PLC - 2004-07-08
    MARSHALLS GROUP LIMITED - 2004-05-05
    EVER 2338 LIMITED - 2004-04-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 89 - Secretary → ME
  • 61
    RENTDOOR LIMITED - 2002-02-12
    DRIVEWAYS & PATIOS LIMITED - 2003-05-15
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 94 - Secretary → ME
  • 62
    PANABLOK 2002 LIMITED - 2002-01-18
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 116 - Secretary → ME
  • 63
    PARKBREEZE LIMITED - 2002-02-12
    TRENT JETFLOOR LIMITED - 2002-12-13
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 132 - Secretary → ME
  • 64
    LAUNCHFIT LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 131 - Secretary → ME
  • 65
    FLOATTROPIC LIMITED - 2003-08-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 118 - Secretary → ME
  • 66
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2020-05-05
    IIF 15 - Director → ME
    icon of calendar 2012-09-20 ~ 2020-05-26
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 67
    VIVICENTRO LIMITED - 2001-10-10
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 97 - Secretary → ME
  • 68
    ARTS AND CRAFTS EDUCATIONAL TRUST(THE) - 1992-03-13
    icon of address Digital Media Centre 02 The Michael Young Arts Centre, Room 301, Dmc 02, County Way, Barnsley, Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2023-07-31
    IIF 16 - Director → ME
  • 69
    PANABLOK LTD - 1994-07-04
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 101 - Secretary → ME
  • 70
    PAVER SYSTEMS LIMITED - 2005-10-28
    icon of address Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-03-26
    IIF 100 - Secretary → ME
  • 71
    MARPALM LIMITED - 1987-06-11
    PAVER SYSTEMS (CARLUKE) LIMITED - 2005-10-28
    JAMESTOWN CONCRETE COMPANY LIMITED - 1991-03-18
    icon of address Falkirk Works, Dollar Industrial Estate, Falkirk, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 91 - Secretary → ME
  • 72
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 204 - Secretary → ME
  • 73
    OVAL (1378) LIMITED - 1999-06-30
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-26
    IIF 202 - Secretary → ME
  • 74
    CROSBY KITCHENS LIMITED - 1989-10-02
    BURSLEM MILLS COMPANY LIMITED(THE) - 1989-03-01
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 45 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 179 - Secretary → ME
  • 75
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address 1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1992-05-18 ~ 1994-09-02
    IIF 64 - Director → ME
  • 76
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1992-05-18 ~ 1994-09-02
    IIF 63 - Director → ME
  • 77
    HEATCARE LIMITED - 1989-03-01
    CROSBY WINDOWS LIMITED - 1989-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-09 ~ 1999-06-09
    IIF 28 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 69 - Secretary → ME
  • 78
    PREMIER SANDS LIMITED - 1993-12-01
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 127 - Secretary → ME
  • 79
    QUARRYFILL LIMITED - 2002-02-05
    MARSHALLS DORMANT (NO.24) LIMITED - 2002-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 121 - Secretary → ME
  • 80
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 182 - Secretary → ME
  • 81
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 48 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 175 - Secretary → ME
  • 82
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 123 - Secretary → ME
  • 83
    BOWATER RIPPER LIMITED - 1986-03-03
    RIPPERS LIMITED - 1981-12-31
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 46 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 164 - Secretary → ME
  • 84
    CASTLEGATE 102 LIMITED - 1999-01-26
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 108 - Secretary → ME
  • 85
    MARSHALLS NEWCO NO.7 LIMITED - 2010-05-07
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 196 - Secretary → ME
  • 86
    ROCKRIGHT LIMITED - 1997-06-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 109 - Secretary → ME
  • 87
    MEADOWORDER LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 120 - Secretary → ME
  • 88
    TURNPRESS LIMITED - 1989-01-19
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 47 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 72 - Secretary → ME
  • 89
    PINCO 1017 LIMITED - 1998-03-10
    SPRING BANK MANAGEMENT SERVICES LIMITED - 2000-10-02
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-02-12 ~ 1999-07-02
    IIF 76 - Secretary → ME
  • 90
    THE LANDSCAPE COMPANY (U.K.) LIMITED - 2001-01-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 113 - Secretary → ME
  • 91
    THE LANDSCAPE COMPANY (U.K.) LIMITED - 2002-12-19
    SCENIC BLUE (UK) LIMITED - 2001-01-05
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 104 - Secretary → ME
  • 92
    THE HORTICULTURAL SUPPLY COMPANY LIMITED - 2000-05-24
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 106 - Secretary → ME
  • 93
    SIMCO 437 LIMITED - 1991-12-05
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 59 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 187 - Secretary → ME
  • 94
    SILENTNIGHT GROUP LIMITED - 2011-05-19
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-16
    IIF 32 - Director → ME
    icon of calendar 2006-04-27 ~ 2008-06-19
    IIF 14 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 184 - Secretary → ME
    icon of calendar 2003-06-16 ~ 2003-06-16
    IIF 166 - Secretary → ME
  • 95
    SILENTNIGHT LIMITED - 2011-05-24
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 13 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 152 - Secretary → ME
  • 96
    RAM BATHROOMS PLC - 1999-01-20
    SPRING RAM BATHROOMS PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 44 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 176 - Secretary → ME
  • 97
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 58 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 186 - Secretary → ME
  • 98
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 26 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 88 - Secretary → ME
  • 99
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1996-02-15
    IIF 57 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 183 - Secretary → ME
  • 100
    SEALY SLEEP PRODUCTS (U.K.) LIMITED - 2011-06-14
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 9 - Director → ME
    icon of calendar 2003-06-16 ~ 2008-06-19
    IIF 154 - Secretary → ME
  • 101
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-07-02
    IIF 159 - Secretary → ME
  • 102
    STAG HOLDINGS LIMITED - 2000-02-04
    STAG FURNITURE PLC - 1996-01-01
    icon of address K P M G Corporate Recovery, Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1999-05-11
    IIF 185 - Secretary → ME
  • 103
    RAPID 8900 LIMITED - 1989-11-03
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 105 - Secretary → ME
  • 104
    GARDENFAST LIMITED - 2001-01-22
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 124 - Secretary → ME
  • 105
    ORDERMETRO LIMITED - 2002-02-12
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 126 - Secretary → ME
  • 106
    STONEMARKET CONCRETE LIMITED - 2000-01-05
    MARSHALLS CONCRETE (HALIFAX) LIMITED - 1998-09-28
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 93 - Secretary → ME
  • 107
    PETROLCLOSE LIMITED - 2002-02-13
    CHARING CROSS GUOMAN LIMITED - 2013-06-07
    THISTLE CHARING CROSS LIMITED - 2007-12-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 51 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 162 - Secretary → ME
  • 108
    MARSHALLS NEWCO NO.8 LIMITED - 2010-05-24
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2020-05-26
    IIF 194 - Secretary → ME
  • 109
    NIJON INVESTMENTS LIMITED - 2003-01-13
    THISTLE VICTORIA LIMITED - 2008-01-17
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 19 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 81 - Secretary → ME
  • 110
    PETERDRIVE LIMITED - 2002-02-13
    THISTLE HORSEGUARDS LIMITED - 2008-01-14
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 35 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 180 - Secretary → ME
  • 111
    RAPID 9839 LIMITED - 1990-04-19
    PROSPECT STONE LIMITED - 2000-06-20
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 95 - Secretary → ME
  • 112
    THISTLE TOWER LIMITED - 2005-10-31
    AVON HOTEL (NEWCASTLE) LIMITED - 2002-03-15
    THE TOWER GUOMAN LIMITED - 2013-06-07
    icon of address 110 Central Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 50 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 172 - Secretary → ME
  • 113
    THE ORIGINAL RHINO POST COMPANY LIMITED - 2004-09-28
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 92 - Secretary → ME
  • 114
    EMI HOTELS & RESTAURANTS LIMITED - 1982-02-02
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 39 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 174 - Secretary → ME
  • 115
    GOLDEN EGG PROPERTIES LIMITED(THE) - 2003-01-13
    icon of address Stephenson House, 75 Hampstead Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 20 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 77 - Secretary → ME
  • 116
    THISTLE BARBICAN LIMITED - 2005-06-06
    PINCO 1748 LIMITED - 2002-04-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 60 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 189 - Secretary → ME
  • 117
    THISTLE BLOOMSBURY PARK LIMITED - 2005-06-06
    LPH GRAND LIMITED - 2003-01-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 54 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 80 - Secretary → ME
  • 118
    THISTLE EDINBURGH LIMITED - 2005-06-07
    PETERTRAIL LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 24 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 84 - Secretary → ME
  • 119
    PINCO 1750 LIMITED - 2002-04-18
    THISTLE EUSTON LIMITED - 2005-06-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 61 - Director → ME
    icon of calendar 2002-04-15 ~ 2002-05-10
    IIF 190 - Secretary → ME
  • 120
    THISTLE HYDE PARK LIMITED - 2005-06-06
    PETROLGRANGE LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 22 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 82 - Secretary → ME
  • 121
    THISTLE PICCADILLY LIMITED - 2005-06-06
    SECRETBROOK LIMITED - 2002-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 23 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-05-10
    IIF 83 - Secretary → ME
  • 122
    SIGNMOTION LIMITED - 2001-07-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 99 - Secretary → ME
  • 123
    THISTLE TRAFALGAR LIMITED - 2015-02-17
    BUSHSPRING LIMITED - 2002-02-13
    icon of address 110 Central Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 31 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-10
    IIF 163 - Secretary → ME
  • 124
    MIDLAND VENEERS LIMITED - 1989-10-02
    SOUTHCROS LIMITED - 1989-03-01
    icon of address 4385, 00887258 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-12 ~ 1999-06-09
    IIF 30 - Director → ME
    icon of calendar 1995-06-12 ~ 1999-07-02
    IIF 71 - Secretary → ME
  • 125
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 96 - Secretary → ME
  • 126
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 36 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 86 - Secretary → ME
  • 127
    icon of address Stephenson House, 75 Hampstead Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 27 - Director → ME
    icon of calendar 1999-07-26 ~ 2002-05-10
    IIF 181 - Secretary → ME
  • 128
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 130 - Secretary → ME
  • 129
    WOODHOUSE UK PLC - 2006-09-21
    WOODHOUSE COMPANY (LONDON) LIMITED(THE) - 1995-09-13
    IRONAID LIMITED - 1987-02-17
    icon of address Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2020-05-26
    IIF 114 - Secretary → ME
  • 130
    RAM BATHROOMS PLC - 1993-04-16
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    ASTRACAST LIMITED - 2014-02-06
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 52 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 161 - Secretary → ME
  • 131
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    ASTRACAST SERVICES LIMITED - 2014-02-06
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-09-05 ~ 1999-06-09
    IIF 33 - Director → ME
    icon of calendar 1994-09-05 ~ 1999-07-02
    IIF 178 - Secretary → ME
  • 132
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 29 - Director → ME
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 158 - Secretary → ME
  • 133
    FARMKEEP LIMITED - 1983-11-15
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 38 - Director → ME
    icon of calendar 2002-06-03 ~ 2003-05-29
    IIF 156 - Secretary → ME
  • 134
    icon of address Lg31 Kirklees Media Centre, Northumberland Street, Huddersfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2015-10-22
    IIF 67 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.