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

Wood, John David

    Related profiles found in government register
  • Wood, John David
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Wood, John David
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stainland Road, Barkisland, Halifax, West Yorkshire, HX4 0AQ, England

      IIF 4 IIF 5
    • icon of address St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire, HD5 0EA

      IIF 6
    • icon of address The Bell House, 88 Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 7
    • icon of address Unit 30, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 8
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 9
  • Wood, John David
    British general manager born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 10
  • Wood, John
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 11
  • Mr John Wood
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG

      IIF 12
    • icon of address 88, Gledholt Road, Huddersfield, West Yorkshire, HD1 4HD, United Kingdom

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Wood, John
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 15
  • Wood, John
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sixty Acres Road, Prestwood, Great Missenden, HP16 0PE, United Kingdom

      IIF 16
  • Mr John David Wood
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stainland Road, Barkisland, Halifax, HX4 0AQ, England

      IIF 17
    • icon of address 88, Gledholt Road, Huddersfield, HD1 4HD, England

      IIF 18 IIF 19 IIF 20
    • icon of address 93, Wakefield Road, Huddersfield, HD5 9AB, England

      IIF 21
    • icon of address St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire, HD5 0EA

      IIF 22
  • Wood, John David
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Colne Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire, HX4 0HG, United Kingdom

      IIF 23 IIF 24
    • icon of address 20 Colne Barkisland Mill, Beestonley Lane, Barkisland, Halifax, West Yorkshire, HX4 0HQ, United Kingdom

      IIF 25
  • Mr John Wood
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sixty Acres Road, Great Missenden, HP16 0PE, United Kingdom

      IIF 26
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 27
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 28
  • Wood, John
    British consulting engineer born in October 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old Chapel House, Uttoxeter Road, Foston, Derbyshire, DE65 5PX

      IIF 29
  • Wood, John
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG

      IIF 30
    • icon of address Ripponden Mill, Mill Fold, Ripponden, HX6 4DH, England

      IIF 31
  • Wood, John
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Gledholt Road, Huddersfield, West Yorkshire, HD1 4HD, United Kingdom

      IIF 32
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, West Yorkshire, HD1 5DG, United Kingdom

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Wood, John Arthur
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5, Old Mill Industrial Estate, Preston, Lancashire, PR5 6SW

      IIF 35 IIF 36
  • Mr John Wood
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, West Yorkshire, HD1 5DG, United Kingdom

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Wood, John
    British electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 3EQ, England

      IIF 39
    • icon of address Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW, England

      IIF 40 IIF 41
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
  • Wood, John
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Hope, Rignall Road, Great Missenden, HP16 9AJ, United Kingdom

      IIF 45
    • icon of address City Point Level 12, One Ropemaker Street, London, EC27 9HT, United Kingdom

      IIF 46
  • Wood, John
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pastime Close, Sittingbourne, ME10 2NG, England

      IIF 47
  • Wood, John
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • icon of address 14, Pastime Close, Sittingbourne, Kent, ME10 2NG, England

      IIF 50
  • Wood, John
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 51
  • Wood, David John
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 52
  • Wood, John Arthur

    Registered addresses and corresponding companies
    • icon of address 60, Lichen Close, Charnock Richard, Chorley, PR75RY, United Kingdom

      IIF 53
  • Mr David John Wood
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Ringway Industrial Estate, Beck Road, Huddersfield, HD1 5DG, England

      IIF 54
  • Mr John Wood
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 55
    • icon of address Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW, England

      IIF 56 IIF 57 IIF 58
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61
  • John Wood
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sixty Acres Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PE, United Kingdom

      IIF 62
  • Mr John Wood
    British born in August 1972

    Resident in United Kingdom

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

      IIF 63 IIF 64
    • icon of address 14, Pastime Close, Sittingbourne, Kent, ME10 2NG, England

      IIF 65
    • icon of address 14, Pastime Close, Sittingbourne, ME10 2NG, England

      IIF 66
    • icon of address C/o Dwellbeing Property Accountants Ltd, 6 Sutton Plazza, Sutton, SM1 4RD, United Kingdom

      IIF 67
  • Wood, John
    English electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Lighthurst Lane, Chorley, PR7 3EQ, England

      IIF 68
  • Wood, John

    Registered addresses and corresponding companies
    • icon of address 88, Lighthurst Lane, Chorley, Lancashire, PR7 3EQ, United Kingdom

      IIF 69
    • icon of address Unit 22a Coppull Enterprise Centre, Mill Lane, Coppull, Chorley, PR7 5BW, England

      IIF 70
    • icon of address Long Hope, Rignall Road, Great Missenden, HP16 9AJ, United Kingdom

      IIF 71
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 72
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Wood, John Arthur
    United Kingdom director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Lichen Close, Charnock Richard, Chorley, Lancashire, PR7 5RY

      IIF 74
    • icon of address 60, Lichen Close, Charnock Richard, Chorley, Lancashire, PR7 5RY, United Kingdom

      IIF 75
  • Wood, John Arthur
    United Kingdom electrical engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lichen Close, Charnock Richard, Chorley, PR75RY, United Kingdom

      IIF 76
    • icon of address 88, Lighthurst Lane, Chorley, PR7 3EQ, England

      IIF 77
  • Wood, John Arthur
    United Kingdom engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 To 3, Dewhurst Row, Bamber Bridge, Preston, Lancashire, PR5 6SW, United Kingdom

      IIF 78
  • Mr John Arthur Wood
    United Kingdom born in November 1952

    Resident in United Kingdom

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

      IIF 79
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 14 Pastime Close, Sittingbourne, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Mill Fold Cottage, Ripponden, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,259 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ripponden Mill, Mill Fold, Ripponden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,187 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Suite 2 Aus-bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,670 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 68 - Director → ME
    icon of calendar 2022-06-21 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 12
    icon of address 88 Lighthurst Lane, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 79 - Has significant influence or controlOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 30 Ringway Beck Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 88 Gledholt Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,393 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 31 Sixty Acres Road, Prestwood, Great Missenden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 88 Gledholt Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 5 Old Mill Industrial Estate, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 20
    icon of address Unit 22a Coppull Enterprise Centre Mill Lane, Coppull, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-02-02 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Old Chapel House, Uttoxeter Road, Foston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Unit 30 Ringway Industrial Estate, Beck Road, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 24
    icon of address St. Marys Fold, Kirkheatop, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,626 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 63 - Has significant influence or controlOE
  • 26
    icon of address C/o Dwellbeing Property Accountants Ltd 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 67 - Has significant influence or controlOE
  • 27
    icon of address Unit 4 Ground Floor Ska House, St Thomas Road, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 28
    POWERED INSIGHT LIMITED - 2022-10-05
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-09-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -15,290 GBP2024-03-30
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-24
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 14 Pastime Close, Sittingbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,847 GBP2022-06-30
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 32
    icon of address Unit 17 Coppull Enterprise Centre Mill Lane, Coppull, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 34
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,001 GBP2020-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-03-09 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 57 Stainland Road, Barkisland, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 36
    icon of address Unit 30 Ringway Beck Road, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,445 GBP2018-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 20 Colne Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    icon of address 93 Wakefield Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10-18 Union Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2015-04-01
    IIF 46 - Director → ME
  • 3
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,113 GBP2017-05-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-12-04
    IIF 15 - Director → ME
  • 4
    icon of address Chandler House, Ferry Road, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-02
    IIF 76 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-03-23
    IIF 53 - Secretary → ME
  • 5
    icon of address Unit 5 Old Mill Industrial Estate, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2014-07-05
    IIF 78 - Director → ME
  • 6
    icon of address 86 Dewsbury Road, Elland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-30
    Officer
    icon of calendar 2016-04-29 ~ 2017-04-01
    IIF 5 - Director → ME
  • 7
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Ground Floor Ska House, St. Thomas Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2022-04-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-04-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2014-07-05
    IIF 75 - 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.