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

Mr Nicholas John Marshall

    Related profiles found in government register
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in England

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

      IIF 1
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

      IIF 2 IIF 3
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT

      IIF 4
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 5
    • icon of address Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 6
  • Mr Nicholas Lee Marshall
    British born in July 1970

    Resident in England

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

      IIF 7
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 8 IIF 9
    • icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, LS11 5SB, United Kingdom

      IIF 10
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 11 IIF 12
  • Mr Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

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

      IIF 13
  • Nicholas John Marshall
    British born in July 1970

    Resident in United Kingdom

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

      IIF 14
  • Mr John Robert Marshall
    British born in May 1967

    Resident in England

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

      IIF 15
  • Mr John Robert Marshall
    British born in August 1969

    Resident in England

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

      IIF 16
    • icon of address 2 Gilbert Close, Whittlesey, Cambs, PE71HZ, United Kingdom

      IIF 17
  • Marshall, Nicholas John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 18
    • icon of address Office 4, 41 - 43 Liverpool Road, Cadishead, Manchester, M44 5BQ, England

      IIF 19
  • Marshall, Nicholas John
    British director born in July 1970

    Resident in England

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

      IIF 20
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 21
    • icon of address Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT, United Kingdom

      IIF 22
  • Marshall, Nicholas John
    British none born in July 1970

    Resident in England

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

      IIF 23
    • icon of address Marshall House, Rake Lake, Clifton, Manchester, M27 8LJ

      IIF 24
  • Marshall, Nicholas John
    British production director born in July 1970

    Resident in England

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

      IIF 25
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 26
  • John Robert Marshall
    British born in May 1967

    Resident in England

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

      IIF 27
    • icon of address Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO5 0QE, United Kingdom

      IIF 28
  • Marshall, Nicholas John
    British ceo born in October 1959

    Resident in England

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

      IIF 29
  • Marshall, Nicholas John
    British company director born in October 1959

    Resident in England

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

      IIF 30
    • icon of address C/o Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 31
    • icon of address Fao Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, Warks, CV6 6PA

      IIF 32
    • icon of address Gallagher Business Park, Silverstone Drive, Coventry, CV6 6PA, England

      IIF 33
    • icon of address Paul Mckenna, Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA, England

      IIF 34
    • icon of address Silverstone Drive, Gallagher Business Park, Coventry, Warwickshire, CV6 6PA, United Kingdom

      IIF 35
    • icon of address Spring House, Fieldgate Lawn, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT

      IIF 36 IIF 37 IIF 38
  • Marshall, Nicholas John
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, John Robert
    British civil engineer born in May 1967

    Resident in England

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

      IIF 72
  • Marshall, John Robert
    British engineer born in May 1967

    Resident in England

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

      IIF 73
    • icon of address Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO5 0QE, United Kingdom

      IIF 74
  • Marshall, John Robert
    British company director born in August 1969

    Resident in England

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

      IIF 75
  • Marshall, Nicholas Lee
    British business processing outsourcer ceo born in July 1970

    Resident in England

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

      IIF 76 IIF 77
  • Marshall, Nicholas Lee
    British chairman born in July 1970

    Resident in England

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

      IIF 78
  • Marshall, Nicholas Lee
    British director born in July 1970

    Resident in England

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

      IIF 79
    • icon of address 30, George Street, Hull, E Yorks, HU1 3AJ

      IIF 80
    • icon of address 30-34, George Street, Hull, E Yorks, HU1 3AJ

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

      IIF 82
    • icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, HU1 3BA, United Kingdom

      IIF 83 IIF 84
    • icon of address Halifax House, 30-34 George Street, Hull, HU1 3AJ, United Kingdom

      IIF 85
    • icon of address Halifax House, 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Newton House, West Newton, Hull, North Humberside, HU11 4LP

      IIF 93 IIF 94 IIF 95
  • Marshall, Nicholas Lee
    British managing director born in July 1970

    Resident in England

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

      IIF 96
  • Marshall, Nicholas Lee
    British none born in July 1970

    Resident in England

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

      IIF 97
  • Mr Pau John Marshall
    British born in February 1967

    Resident in United Kingdom

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

      IIF 98
  • Mr Paul John Marshall
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsh, Nicola
    British director born in May 1977

    Resident in England

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

      IIF 104
  • Mr John Marshall
    British born in February 1967

    Resident in United Kingdom

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

      IIF 105
  • Marshall, Nicholas John
    born in July 1970

    Resident in England

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

      IIF 106
    • icon of address 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, England

      IIF 107
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 108
  • Marshall, Paul John
    British consultant born in February 1967

    Resident in England

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

      IIF 109
  • Mr John Nicholas Marshall
    British born in February 1967

    Resident in United Kingdom

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

      IIF 110
    • icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 111
    • icon of address Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire, HX4 9DE

      IIF 112
    • icon of address 2, Holly Tree Grange, Skelmanthorpe, Huddersfield, HD8 9BJ, England

      IIF 113
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 118
  • Marshall, Nicholas John
    British

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

      IIF 119
    • icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire, M27 8LJ

      IIF 120
  • Marshall, Nicholas John
    British company director

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

      IIF 121
  • Marshall, Nicholas John
    British company secretary

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

      IIF 122
  • Marshall, John Robert
    British engineer

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

      IIF 123
    • icon of address Priory Place, Priory Road, Co5 0qe, Colchester, Essex, CO50QE, United Kingdom

      IIF 124
  • Marshall, John Nicholas
    British builder born in February 1967

    Resident in United Kingdom

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

      IIF 125
    • icon of address Marshall House, Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 126 IIF 127
  • Marshall, John Nicholas
    British building contractor born in February 1967

    Resident in United Kingdom

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

      IIF 128
    • icon of address Marshall House, Huddersfield Road, Elland, Halifax, HX5 9BW, United Kingdom

      IIF 129
  • Marshall, John Nicholas
    British company director born in February 1967

    Resident in United Kingdom

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

      IIF 130
    • icon of address Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 131
  • Marshall, John Nicholas
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 132 IIF 133
    • icon of address Holly Tree Farm, Jagger Green, Halifax, West Yorkshire, HX4 9DE

      IIF 134
  • Marshall, John Robert
    British business consultant born in August 1969

    Resident in United Kingdom

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

      IIF 135
  • Marshall, Nicolas John
    British director born in October 1959

    Resident in United States

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

      IIF 136
  • Marshall, John
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 137
  • Marshall, Paul John
    British businessman born in February 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 140
  • Marshall, Paul John
    British design consultant born in February 1967

    Resident in United Kingdom

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

      IIF 141
  • Marshall, Paul John
    British designer born in February 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 145
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 146
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 147
  • Marshall, Paul John
    British interior designer born in February 1967

    Resident in United Kingdom

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

      IIF 148
  • Marshall, Nicholas John

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

      IIF 149
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 91 - Director → ME
  • 3
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 87 - Director → ME
  • 4
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 90 - Director → ME
  • 5
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 86 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 7
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 54 - Director → ME
  • 8
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Gilbert Close, Whittlesey, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 15
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address Leigh House, 28-32 St Paul's Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    FRYETT'S INVESTMENTS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane, Clifton, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,437,404 GBP2024-02-29
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2006-01-12 ~ now
    IIF 119 - Secretary → ME
  • 19
    icon of address Marshall House Rake Lake, Clifton, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,777,379 GBP2024-02-29
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-10-28 ~ now
    IIF 149 - Secretary → ME
  • 20
    FRYETT'S FABRICS LIMITED - 2006-03-01
    icon of address Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2000-07-27 ~ now
    IIF 120 - Secretary → ME
  • 21
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2000-07-27 ~ dissolved
    IIF 123 - Secretary → ME
  • 22
    icon of address Priory Place Priory Road, Co5 0qe, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 1998-04-01 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HOLLYMOUNT ESTATES LIMITED - 2017-11-23
    icon of address Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -753 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 111 - Has significant influence or controlOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 26
    RESQ HOLDINGS LIMITED - 2011-11-21
    WILCHAP 551 LIMITED - 2009-11-21
    icon of address Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 93 - Director → ME
  • 27
    BROOKRUN LIMITED - 1995-02-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052 GBP2024-11-30
    Officer
    icon of calendar 2022-11-12 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 97 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 148 - Director → ME
  • 31
    icon of address C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 20 - Director → ME
  • 32
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 116 - Director → ME
  • 33
    icon of address Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Halifax House, 30 George Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 146 - Director → ME
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 143 - Director → ME
  • 38
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 141 - Director → ME
  • 41
    icon of address Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-29 ~ now
    IIF 122 - Secretary → ME
  • 43
    3M DIGITAL LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 88 - Director → ME
  • 44
    3M OUTSOURCING LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 85 - Director → ME
  • 45
    3M RETAIL LIMITED - 2014-04-11
    icon of address Halifax House, 30-34 George Street, Hull, Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 92 - Director → ME
  • 46
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,421,145 GBP2023-12-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 82 - Director → ME
  • 47
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,892,353 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 81 - Director → ME
  • 49
    WILCHAP 383 LIMITED - 2005-10-03
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 95 - Director → ME
  • 50
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 94 - Director → ME
  • 51
    RES Q (HULL) LIMITED - 2016-09-26
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    RES Q LIMITED - 2016-08-22
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,125,129 GBP2023-12-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 79 - Director → ME
  • 52
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 56 - Director → ME
  • 53
    PELOTON PROPERTY DEVELOPMENTS LIMITED - 2019-07-31
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 55
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address 28-32 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,950,721 GBP2025-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 58
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 62 - Director → ME
  • 59
    FANULTRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 58 - Director → ME
  • 60
    TUNINGCOBRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 55 - Director → ME
  • 61
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 60 - Director → ME
  • 62
    icon of address Priory Place Priory Road, Tiptree, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,876 GBP2024-03-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    WILCHAP (LINCOLN) 35 LIMITED - 2011-09-01
    icon of address 30 George Street, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 80 - Director → ME
Ceased 50
  • 1
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 57 - Director → ME
    icon of calendar 2000-12-07 ~ 2001-10-17
    IIF 71 - Director → ME
  • 2
    DE FACTO 1664 LIMITED - 2009-02-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 59 - Director → ME
  • 3
    BLITZ CHARTER GROUP LIMITED - 2008-04-19
    BIRCHVITAL LIMITED - 2004-02-24
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 61 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 64 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 42 - Director → ME
  • 5
    ROBAWN LIMITED - 1989-05-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 66 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 44 - Director → ME
  • 6
    CHARTER BROADCAST PROJECTS LIMITED - 2008-04-19
    HARBOURCOURT LIMITED - 1997-04-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 40 - Director → ME
  • 7
    CHARTER MURPHIL LIMITED - 2008-04-19
    LAVENDERBAY LIMITED - 1992-06-16
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 39 - Director → ME
  • 8
    icon of address Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2024-12-19
    IIF 76 - Director → ME
  • 9
    icon of address The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,620,774 GBP2024-06-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-12-19
    IIF 77 - Director → ME
  • 10
    PANTHERWOOD LIMITED - 2003-02-05
    GOLDWOOD PLC - 1991-06-27
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 43 - Director → ME
  • 11
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-05-13
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2023-07-27
    IIF 132 - Director → ME
  • 13
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2013-04-06
    IIF 106 - LLP Member → ME
  • 14
    TELECAST AUDIO VISUAL SERVICES LIMITED - 2000-08-01
    HACKREMCO (NO.1384) LIMITED - 1998-08-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2004-05-05
    IIF 47 - Director → ME
  • 15
    icon of address 119 High Street, Berkhamsted, Hertfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,612 GBP2024-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2019-06-14
    IIF 30 - Director → ME
  • 16
    icon of address 119 High Street, Berkhamsted
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,188 GBP2024-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2019-04-30
    IIF 29 - Director → ME
  • 17
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-09-15
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-30
    IIF 27 - Has significant influence or control OE
  • 19
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2019-01-09
    IIF 136 - Director → ME
  • 20
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ 2019-01-09
    IIF 35 - Director → ME
  • 21
    GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED LIMITED - 2013-03-13
    MELVILLE DATA SERVICES LTD. - 2013-03-12
    CORPORATE TECHNICAL SERVICES LIMITED - 2009-03-10
    TELECAST BROADCAST SERVICES LIMITED - 2000-11-29
    HACKREMCO (NO.1383) LIMITED - 1998-08-24
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2019-01-09
    IIF 69 - Director → ME
  • 22
    MES HOLDINGS LIMITED - 2013-05-20
    WORDMAKE COMPANY LIMITED - 1994-06-30
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2019-01-09
    IIF 70 - Director → ME
  • 23
    MELVILLE EXHIBITION SERVICES LIMITED - 2004-06-17
    CRAFTSTAND TRADING LIMITED - 1994-07-01
    MELVILLE EXHIBITION AND EVENT SERVICES LIMITED - 2013-03-12
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-02 ~ 2019-01-09
    IIF 67 - Director → ME
  • 24
    icon of address 157b Sutherland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2023-12-29
    IIF 140 - Director → ME
  • 25
    icon of address 7 Holly Tree Court, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2016-10-26
    IIF 128 - Director → ME
  • 26
    icon of address 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2019-01-15
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2023-07-27
    IIF 130 - Director → ME
  • 28
    BROOKRUN LIMITED - 1995-02-24
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 36 - Director → ME
  • 29
    MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,430,047 GBP2024-12-31
    Officer
    icon of calendar 1999-08-09 ~ 2023-07-27
    IIF 127 - Director → ME
  • 30
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,468 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-27
    IIF 129 - Director → ME
  • 31
    MARSHALL (JOINERY) LIMITED - 1977-12-31
    NEWCON JOINERY LIMITED - 2001-12-03
    icon of address Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -365,497 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2023-07-27
    IIF 125 - Director → ME
  • 32
    icon of address 46 Nova Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2023-08-15
    IIF 109 - Director → ME
  • 33
    icon of address Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,052,451 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2023-07-27
    IIF 126 - Director → ME
  • 34
    MELVILLE HIRE SERVICES LTD - 2013-03-14
    EVENSER LIMITED - 2004-10-15
    B&L SYSTEMS LIMITED - 2004-01-12
    CARIBINER TECHNICAL SERVICES LIMITED - 1998-05-14
    COVENTRY DATA SERVICES LIMITED - 1998-02-19
    ESTATEPARK ENTERPRISES LIMITED - 1996-03-05
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-16 ~ 2019-01-09
    IIF 68 - Director → ME
  • 35
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2019-01-09
    IIF 33 - Director → ME
    icon of calendar 1998-01-06 ~ 1999-06-01
    IIF 121 - Secretary → ME
  • 36
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ 2017-11-06
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 37
    PROJ-X4 EXHIBITION AND EVENTS LIMITED - 2013-05-01
    EVENSER LIMITED - 2004-01-12
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2019-01-09
    IIF 34 - Director → ME
  • 38
    HACKREMCO (NO.1359) LIMITED - 1998-08-13
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 41 - Director → ME
  • 39
    GAINMERIT LIMITED - 1998-06-02
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-01-09
    IIF 32 - Director → ME
  • 40
    VIAD SERVICE COMPANIES LIMITED - 2025-03-06
    DIAL SERVICE COMPANIES LIMITED - 1996-10-30
    JETSAVE TRAVEL LIMITED - 1995-01-09
    icon of address Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-01-09
    IIF 31 - Director → ME
  • 41
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-10-24
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2021-05-10
    IIF 118 - Director → ME
  • 43
    EVENT GROUP LIMITED - 2000-08-01
    LINKSBID LIMITED - 2000-04-25
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2003-11-27
    IIF 48 - Director → ME
  • 44
    HACKREMCO (NO.1365) LIMITED - 1998-07-29
    icon of address C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 52 - Director → ME
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 50 - Director → ME
  • 45
    FANULTRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 45 - Director → ME
  • 46
    URGENTAUTO LIMITED - 1998-06-29
    icon of address E2 Sussex Manor Business Park, Gatwick Road, Crawley, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 46 - Director → ME
  • 47
    TUNINGCOBRA LIMITED - 1998-06-23
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-11-27
    IIF 38 - Director → ME
  • 48
    icon of address C/o Paul Mckenna Silverstone Drive, Gallagher Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 37 - Director → ME
  • 49
    HACKREMCO (NO.1358) LIMITED - 1998-08-13
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-01-09
    IIF 63 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-10-17
    IIF 49 - Director → ME
  • 50
    icon of address 60 Oakenshaw Lane, Walton, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-15
    IIF 104 - 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.