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

Stubbs, Darren

    Related profiles found in government register
  • Stubbs, Darren
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stubbs, Darren
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stubbs, Darren
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Leeds, LS18 4QF, United Kingdom

      IIF 25
    • icon of address 77, Street Lane, Leeds, LS8 1AP, England

      IIF 26
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 27
  • Stubbs, Darren
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Horsforth, Leeds, LS18 4WA

      IIF 28
    • icon of address 1, Featherbank Court, Leeds, LS18 4QF, England

      IIF 29
    • icon of address 4, Sycamore Court, The Scyamores, Leeds, LS16 9BF, United Kingdom

      IIF 30
    • icon of address Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 31 IIF 32
  • Stubbs, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Featherbank Court, Horsforth, Leeds, LS18 4WA

      IIF 33 IIF 34
    • icon of address 4, Sycamore Court, The Scyamores, Leeds, LS16 9BF, United Kingdom

      IIF 35
    • icon of address 4 Sycamore Court, The Sycamores, Leeds, LS16 9BF

      IIF 36
    • icon of address 4, Sycamore Court, The Sycamores, Leeds, LS16 9BF, England

      IIF 37
  • Darren Stubbs
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Street Lane, Leeds, LS8 1AP, England

      IIF 38
  • Stubbs, Darren
    British company director born in February 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 39
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 40
  • Stubbs, Darren
    British director born in February 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address R4, Sea Winnings Way, Westoe Village Centre, South Shields, Tyne And Wear, NE33 3PE, England

      IIF 44
  • Mr Darren Stubbs
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 1, Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 51
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 52
    • icon of address 1, Featherbank Court, Horsforth, Leeds, LS18 4QF, United Kingdom

      IIF 53
    • icon of address 1, Featherbank Court, Leeds, LS18 4QF, United Kingdom

      IIF 54 IIF 55
    • icon of address Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 56
  • Stubbs, Darren
    British company director born in February 1968

    Registered addresses and corresponding companies
  • Stubbs, Darren
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 14a Hall Lane, Bramhope, Leeds, West Yorkshire, LS16 7JE

      IIF 62
    • icon of address Belvedere, 14a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 63 IIF 64
  • Stubbs, Darren
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Belvedere, 14a Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JE

      IIF 65
  • Mr Darren Stubbs
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge Homes Ltd, Featherbank Court, Horsforth, Leeds, LS18 4QF, England

      IIF 66
    • icon of address Stonebridge Homes, Stonebridge House, Featherbank Court, Leeds, LS18 4QF, England

      IIF 67
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address R4, Sea Winnings Way, Westoe Village Centre, South Shields, Tyne And Wear, NE33 3PE, England

      IIF 72
  • Mr Darren Stubbs
    British born in February 1968

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Youraccountants, R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, NE33 3PE, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit 7 Portal Business Park, Tarporley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-24 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    COORDINATE SPORTS LIMITED - 2025-07-02
    icon of address 77 Street Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Featherbank Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address Featherbank Court, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 1 Featherbank Court, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address R4 Sea Winnings Way, Westoe Village Centre, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Blenheim Terrace, Woodhouse Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 15 - Director → ME
  • 22
    STONEBRIDGE PROJECTS LIMITED - 2017-12-27
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 23 - Director → ME
  • 23
    STONEBRIDGE PROJECTS (PARK HOUSE) LIMITED - 2013-12-20
    icon of address Isaacs Building, 4 Charles Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 22 - Director → ME
  • 24
    STONEBRIDGE HOMES LIMITED - 2017-12-27
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,375 GBP2024-07-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Youraccountants R4 Westoe Village Centre, Sea Winnings Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,342 GBP2024-09-30
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 1 Featherbank Court, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address 1 Featherbank Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    icon of address Stonebridge Homes Ltd Featherbank Court, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Right to appoint or remove directorsOE
  • 30
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 32
    icon of address 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address 21 Intercity Accommodation, 21 Moor Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,303 GBP2024-12-31
    Officer
    icon of calendar 2000-06-10 ~ 2002-05-01
    IIF 59 - Director → ME
  • 2
    icon of address Flat 2 71 The Drive, Alwoodley, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -487 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2000-11-30
    IIF 57 - Director → ME
  • 3
    BRACKEN INVESTMENTS (NORTHERN) LTD - 2000-05-03
    POLYHAZE LIMITED - 1997-10-13
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1994-08-19 ~ 1995-09-25
    IIF 64 - Director → ME
  • 4
    icon of address Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-01
    IIF 51 - Right to appoint or remove directors OE
  • 5
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-21 ~ 2008-08-28
    IIF 28 - Director → ME
  • 6
    HELMSDALE HOMES LTD - 2004-08-18
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-08-28
    IIF 33 - Director → ME
  • 7
    icon of address 6 Far Moss, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2002-04-30
    IIF 63 - Director → ME
  • 8
    HARROWELL SHAFTOE (NO.82) LIMITED - 2003-09-11
    icon of address C/o Pkf Littlejohn Advisory 3rd Floor, One Park Row, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    -4,257,322 GBP2023-03-30
    Officer
    icon of calendar 2003-11-17 ~ 2006-05-22
    IIF 34 - Director → ME
  • 9
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-13
    IIF 62 - Director → ME
  • 10
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-04-12
    IIF 14 - Director → ME
  • 11
    icon of address 2 Thompson Green, Baildon, Shipley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,030 GBP2024-09-30
    Officer
    icon of calendar 2008-07-29 ~ 2016-02-19
    IIF 35 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2023-10-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2023-10-24
    IIF 50 - Right to appoint or remove directors OE
  • 13
    icon of address Flat 1, 15 Kings Road Bramhope, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,837 GBP2024-05-31
    Officer
    icon of calendar 2012-08-17 ~ 2022-07-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-22
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RICHMOND HOUSE AND FAR HEADINGLEY SCHOOL ASSOCIATION LIMITED - 1994-03-16
    RICHMOND HOUSE SCHOOL ASSOCIATION - 2006-04-05
    icon of address 168/172 Otley Rd, Leeds
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2015-02-02
    IIF 30 - Director → ME
  • 15
    icon of address C/o Walker Smale The Old Smithy, The Cross, Eastgate, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,931 GBP2017-12-31
    Officer
    icon of calendar 1996-01-16 ~ 1998-01-01
    IIF 61 - Director → ME
  • 16
    icon of address Flat 3 95 The Drive, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2001-01-10
    IIF 60 - Director → ME
  • 17
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2001-12-31
    IIF 58 - Director → ME
  • 18
    icon of address 3a Granville Court, Granville Mount, Otley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2024-06-18
    IIF 8 - Director → ME
  • 19
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1993-06-11 ~ 1994-12-06
    IIF 65 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.