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

Thompson, Christopher Andrew

    Related profiles found in government register
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 1
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 2
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 3
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 4
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 5
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 6
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 7 IIF 8
    • Workspace 9, Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 9
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 10
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 11
    • 5-9 Upper Brown Street, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 12
  • Thompson, Christopher Andrew
    British consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 13 IIF 14
    • 36-38, The Calls, Fifth Floor 5a Calls Landing, Leeds, LS2 7EW, England

      IIF 15
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 16
    • Flat 34, Simpsons Ford, 22 Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 17
    • Flat 5, 1a Park Avenue, Leeds, LS8 2JJ, United Kingdom

      IIF 18
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 19
    • Workspace 9 Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 20
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 21
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 22
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 23 IIF 24
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 25
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 26
    • Workspace 9, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 27
  • Thompson, Christopher Andrew
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Christopher Andrew, Mr.
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 36
  • Thompson, Christopher
    British house builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 37
  • Thompson, Christopher Andrew
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Simpsons Fold, Dock Street, Leeds, LS10 1JF, United Kingdom

      IIF 38
    • Greenhouse, Beeston Road, Leeds, LS7 3PU, United Kingdom

      IIF 39
    • Greenhouse Workspace 9, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 40
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 41
    • Grey Gables, The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 42
    • Greygables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 43
    • W3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 44
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 45
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 46
  • Thompson, Thompson Christopher Andrew
    British businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W3, Greenhouse, Beeston Road, Leeds, LS11 6AD, England

      IIF 47
  • Thompson, Christopher Andrew
    British business person born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 48
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 49
  • Thompson, Christopher Andrew
    British businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 50
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 51
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 52
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 53 IIF 54
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 55 IIF 56 IIF 57
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 59
  • Thompson, Christopher Andrew
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 60
  • Thompson, Christopher Andrew
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, Denton, Ilkley, LS29 0HF, England

      IIF 61 IIF 62 IIF 63
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 64 IIF 65 IIF 66
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 67
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 68 IIF 69
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 70 IIF 71
  • Thompson, Christopher Andrew
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 72
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 73
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 74
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 75 IIF 76
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 77 IIF 78
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 79
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 80
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 81
  • Thompson, Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 82
  • Thompson, Christopher Andrew
    English businessman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Workspace 9, Citu, Beeston Road, Leeds, LS11 6AD, England

      IIF 83
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, LS11 6AD, England

      IIF 84
    • Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure, LS11 6AD, England

      IIF 85
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 86
  • Mr Christopher Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Outwood Chase, Horsforth, Leeds, LS18 4UR, United Kingdom

      IIF 87
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 88
    • 4, Central Place, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 89 IIF 90
    • 4, Central Place, Leeds, W Yorkshire, LS10 1FB, United Kingdom

      IIF 91
    • 49, Solar Avenue, Leeds, LS98FU, England

      IIF 92
    • The Place, 4 Central Place, Clarence Road, Leeds, LS10 1FB, United Kingdom

      IIF 93
    • The Place, 4 Central Place, Clarence Road, Leeds, West Yorkshire, LS10 1FB, England

      IIF 94
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 95 IIF 96
    • The Place, 4 Central Place, Hunslet, Leeds, LS10 1FB, England

      IIF 97
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 98 IIF 99
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD

      IIF 100
  • Mr Thomas Christopher Kane
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 101
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 102
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 103 IIF 104 IIF 105
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 106
  • Mr. Christopher Andrew Thompson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 107
  • Thompson, Christopher Andrew
    British

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 108
    • Workspace 3, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 109
  • Thompson, Christopher Andrew
    British businessman

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 110 IIF 111
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 112
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, United Kingdom

      IIF 113
    • Workspace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 114
  • Thompson, Christopher Andrew
    British consultant

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 115
  • Thompson, Christopher Andrew
    British quantity

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 116
  • Thompson, Christopher Andrew
    British quantity surveyor

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 117 IIF 118 IIF 119
    • Grey Gables, Old Park Road, Roundhay, Leeds, West Yorkshire, LS8 1JX, United Kingdom

      IIF 121
    • Grey Gables, Old Park Road, Rounhay, Leeds, LS8 1JX, United Kingdom

      IIF 122
  • Kane, Thomas Christopher
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Afon House, Worthing Road, Horsham, RH12 1TL, United Kingdom

      IIF 123
  • Kane, Thomas Christopher
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 124
  • Kane, Thomas Christopher
    British consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 125
  • Kane, Thomas Christopher
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 126
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 127 IIF 128 IIF 129
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 130
  • Thompson, Christopher Andrew

    Registered addresses and corresponding companies
    • 34 Simpsons Fold, 22 Dock Street, Leeds, LS10 1JF

      IIF 131 IIF 132 IIF 133
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, United Kingdom

      IIF 134
    • W9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 135
    • Workpace 9, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 136
    • 9, The Nab, Mirfield, Wakefield, West Yorkshire, WF14 9QN, United Kingdom

      IIF 137
  • Mr Christopher Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, England

      IIF 138
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 139 IIF 140 IIF 141
    • C/o Elta Partnership Limited, Suite 8, The Technology Center, Inward Way, Ellesmere Port, CH65 3EN, England

      IIF 142
    • 20 - 22, Bridge End, Leeds, LS1 4DJ, England

      IIF 143
    • 20-22, Bridge End, Leeds, LS1 4DJ, England

      IIF 144
    • 4 Central Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 145
    • 4, Central Place, Leeds, LS10 1FB, England

      IIF 146
    • 4 Central Place, The Place, Clarence Road, Climate Innovation District, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 147
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 148 IIF 149 IIF 150
    • The Place, 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 158
    • Workspace 9, Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire, LS11 6AD, United Kingdom

      IIF 159
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 160
    • The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 161 IIF 162
  • Mr Christoper Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Roundhay, Leeds, LS8 1JX, England

      IIF 163
  • Mr Christopher Andrew Thompson
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Bridge Road, Bridge End, Leeds, LS1 4DJ, England

      IIF 164
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 165 IIF 166
  • Mr Christopher Andrew Thompson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Place, 4 Central Place, Clarence Road, Climate Innovation District, Leeds, LS10 1FB, England

      IIF 167
  • Mr Christopher Andrew Thompson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 168
    • 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, LS10 1FB, United Kingdom

      IIF 169
    • Workspace 9, Citu, Leeds, LS11 6AD, England

      IIF 170
  • Mr Chris Andrew Thompson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Grey Gables, Old Park Road, Leeds, LS8 1JX, England

      IIF 171
  • Kane, Thomas

    Registered addresses and corresponding companies
    • Frogbox Suite, Chapelfields, Haywards Heath, RH17 5GX, United Kingdom

      IIF 172
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173 IIF 174 IIF 175
    • 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 176
child relation
Offspring entities and appointments
Active 73
  • 1
    CITU WORKS LTD - 2020-08-03
    5-9 Upper Brown Street, Upper Brown Street, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,528,805 GBP2023-12-31
    Officer
    2019-04-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 170 - Has significant influence or controlOE
  • 2
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2006-11-28 ~ dissolved
    IIF 28 - director → ME
    2006-11-28 ~ dissolved
    IIF 120 - secretary → ME
  • 3
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 84 - director → ME
  • 4
    Workspace 9, Citu, Beeston Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 83 - director → ME
  • 5
    Workspace 9 Citu, Workspace 9, Citu Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 9 - director → ME
  • 6
    Workspace 9 Citu, Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 86 - director → ME
  • 7
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 144 - Has significant influence or controlOE
  • 8
    WESTFORTH LAND LTD - 2022-06-29
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2020-07-22 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 155 - Has significant influence or controlOE
  • 9
    83 Ducie Street Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,989 GBP2022-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 130 - director → ME
    2020-01-22 ~ dissolved
    IIF 176 - secretary → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 10
    Frogbox Suite, Chapelfields, Haywards Heath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 126 - director → ME
    2020-01-24 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
  • 11
    4 Central Place, Leeds, England
    Corporate (3 parents)
    Officer
    2024-05-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 146 - Has significant influence or controlOE
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 167 - Has significant influence or controlOE
  • 13
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Person with significant control
    2016-11-15 ~ now
    IIF 166 - Has significant influence or controlOE
  • 14
    CITU GROUP TRADING LTD - 2022-01-05
    CITU PARTNERS LTD - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -148,368 GBP2020-12-31
    Officer
    2013-07-23 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 150 - Has significant influence or controlOE
  • 15
    CITU TECH SERVICES LTD - 2022-01-05
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -103,328 GBP2020-12-31
    Officer
    2014-10-31 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 16
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Person with significant control
    2016-05-01 ~ now
    IIF 154 - Has significant influence or controlOE
  • 17
    CITU (ONE) LIMITED - 2016-12-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -163,360 GBP2023-12-30
    Officer
    2013-10-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 157 - Has significant influence or controlOE
  • 18
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    729,209 GBP2022-12-31 ~ 2023-12-30
    Officer
    2016-09-14 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 19
    4 Central Place Clarence Road, Climate Innovation District, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Officer
    2021-11-26 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 145 - Has significant influence or controlOE
  • 20
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Officer
    2014-11-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 156 - Has significant influence or controlOE
  • 21
    CITU GROUP INVESTMENTS LTD - 2015-07-21
    GREENHOUSE LEEDS (COMMERCIAL) LIMITED - 2015-02-04
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -931,357 GBP2023-12-30
    Officer
    2014-03-25 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 151 - Has significant influence or controlOE
  • 22
    The Place 4 Central Place, Clarence Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 23
    Workspace 9, Citu, Beeston Road, Leeds, West Yorkshure
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 85 - director → ME
  • 24
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2011-07-15 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 26
    The Place 4 Central Place, Climate Innovation District, Clarence Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-31 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 27
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 28
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Officer
    2018-06-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    165,391 GBP2023-12-31
    Officer
    2017-08-31 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 168 - Has significant influence or controlOE
  • 30
    CID AIRE LTD - 2021-11-10
    SURPLUS TWO LTD - 2020-11-06
    CITU LETTINGS LTD - 2020-02-07
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    731,589 GBP2023-12-30
    Officer
    2019-11-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 31
    CITU LOW FOLD PHASE 2 LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    635,280 GBP2023-12-30
    Officer
    2015-07-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 153 - Has significant influence or controlOE
  • 32
    CITU PROJECTS LTD - 2019-04-03
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    996 GBP2020-12-31
    Officer
    2017-08-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 169 - Has significant influence or controlOE
  • 33
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Officer
    2021-01-12 ~ now
    IIF 58 - director → ME
  • 34
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Current Assets (Company account)
    22,340 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 35
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    30,225 GBP2023-12-31
    Officer
    2020-08-14 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 88 - Has significant influence or controlOE
  • 36
    4 Central Place, Climate Innovation District, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 37
    CLIMATE INNOVATION DISTRICT PHASE 5 LTD - 2022-11-08
    4 Central Place The Place, Clarence Road, Climate Innovation District, Leeds, W Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 91 - Has significant influence or controlOE
  • 38
    DENTON PARK ESTATE HOLDINGS LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,181 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 61 - director → ME
  • 39
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2024-07-04 ~ now
    IIF 63 - director → ME
  • 40
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,286,613 GBP2023-12-31
    Officer
    2023-02-28 ~ now
    IIF 62 - director → ME
  • 41
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED - 2016-03-04
    E-LEARNING FOUNDATION - 2016-02-11
    3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Corporate (7 parents)
    Officer
    2020-02-13 ~ now
    IIF 125 - director → ME
  • 42
    Afon House, Worthing Road, Horsham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,770 GBP2024-03-31
    Officer
    2018-12-10 ~ now
    IIF 123 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    TRANSFORM LEISURE LIMITED - 2023-02-03
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 128 - director → ME
    2020-06-25 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 44
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 10 - director → ME
  • 45
    Greenhouse, Beeston Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 18 - director → ME
  • 46
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2010-12-06 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 162 - Has significant influence or controlOE
  • 47
    Work Space 3 Greenhouse, Beeston Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-26 ~ dissolved
    IIF 31 - director → ME
    2007-05-26 ~ dissolved
    IIF 117 - secretary → ME
  • 48
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-10-01 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 49
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Has significant influence or controlOE
  • 50
    HAZELMORE GROUP LIMITED - 2020-09-01
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,608 GBP2022-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 127 - director → ME
    2019-09-23 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 51
    LITTLE KELHAM PHASE 3 LTD - 2021-04-28
    CITU (LITTLE KELHAM) LTD - 2019-05-24
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,215,628 GBP2023-12-30
    Officer
    2014-06-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 148 - Has significant influence or controlOE
  • 52
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    50,893 GBP2023-12-29
    Officer
    2021-07-05 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 141 - Has significant influence or controlOE
  • 53
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 11 - director → ME
  • 54
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-07-22 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 149 - Has significant influence or controlOE
  • 55
    20 - 22 Bridge End, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    110,057 GBP2023-12-30
    Officer
    2019-12-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 160 - Has significant influence or controlOE
  • 56
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    176,516 GBP2023-12-31
    Officer
    2017-07-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 140 - Has significant influence or controlOE
  • 57
    4 Central Place Climate Innovation District, Clarence Road, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 53 - director → ME
  • 58
    C/o Citu, 4 Central Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -48,655 GBP2023-12-31
    Officer
    2023-01-24 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 92 - Has significant influence or controlOE
  • 59
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-08-12 ~ dissolved
    IIF 3 - director → ME
    2008-08-12 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 60
    20 - 22 Bridge End, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-29
    Officer
    2021-06-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 61
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Officer
    2019-11-05 ~ now
    IIF 80 - director → ME
  • 62
    20-22 Bridge End, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 107 - Has significant influence or controlOE
  • 63
    225 London Road, Burgess Hill, West Sussex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-10 ~ now
    IIF 124 - director → ME
  • 64
    36-38 The Calls, Fifth Floor 5a Calls Landing, Leeds
    Dissolved corporate (4 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 15 - director → ME
  • 65
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 135 - secretary → ME
  • 66
    Workspace 9 Greenhouse, W9 Greenhouse Beeston Road, Leeds, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 67
    Carlton House, Grammar School Street, Bradford, England
    Corporate (4 parents)
    Officer
    2024-01-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 138 - Has significant influence or controlOE
  • 68
    Tower Works, Globe Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 32 - director → ME
    2006-09-15 ~ dissolved
    IIF 119 - secretary → ME
  • 69
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 70
    CITU LIMITED - 2015-10-14
    ONE NORTH DEVELOPMENTS LIMITED - 2004-02-26
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-06-06 ~ dissolved
    IIF 4 - director → ME
    2004-10-04 ~ dissolved
    IIF 112 - secretary → ME
  • 71
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 72
    Ground Floor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (2 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 122 - secretary → ME
  • 73
    Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 20 - director → ME
Ceased 31
  • 1
    9 The Nab, Mirfield, West Yorkshire
    Dissolved corporate
    Officer
    2010-01-07 ~ 2011-06-20
    IIF 22 - director → ME
    2010-01-07 ~ 2011-06-20
    IIF 137 - secretary → ME
  • 2
    3rd Floor Munro House, Duke Street, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-01-18 ~ 2013-10-14
    IIF 39 - llp-designated-member → ME
  • 3
    20-22 Bridge End, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    2,574,611 GBP2023-12-31
    Officer
    2015-01-03 ~ 2018-11-25
    IIF 2 - director → ME
    2010-11-23 ~ 2015-01-03
    IIF 6 - director → ME
    2012-02-06 ~ 2015-01-03
    IIF 136 - secretary → ME
    Person with significant control
    2016-11-23 ~ 2018-11-25
    IIF 164 - Has significant influence or control OE
  • 4
    Ground Flooor Offices, 5 Bridge Street, Brigg, South Humberside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -978,524 GBP2016-10-31
    Officer
    2006-08-11 ~ 2018-06-15
    IIF 35 - director → ME
    2006-06-26 ~ 2018-06-15
    IIF 108 - secretary → ME
  • 5
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-11-14 ~ 2014-10-01
    IIF 113 - secretary → ME
  • 6
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,704,249 GBP2019-12-31
    Officer
    2012-02-16 ~ 2012-10-01
    IIF 38 - llp-designated-member → ME
  • 7
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,871,696 GBP2023-12-30
    Officer
    2013-11-15 ~ 2013-11-15
    IIF 82 - llp-designated-member → ME
  • 8
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    6,761 GBP2020-12-31
    Officer
    2012-07-31 ~ 2013-07-24
    IIF 41 - llp-designated-member → ME
  • 9
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,905 GBP2022-12-30
    Person with significant control
    2017-01-01 ~ 2022-01-04
    IIF 165 - Has significant influence or control OE
  • 10
    Binbrook Hill Farm Binbrook Hill, Binbroo, Market Rasen, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -230,593 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 30 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 116 - secretary → ME
  • 11
    CITU HOLDINGS LTD - 2023-02-10
    TURNSOL LIMITED - 2012-04-17
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    157,232 GBP2023-12-31
    Officer
    2012-03-16 ~ 2012-07-28
    IIF 47 - director → ME
  • 12
    The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,627,228 GBP2023-12-30
    Person with significant control
    2021-01-12 ~ 2022-12-14
    IIF 159 - Has significant influence or control OE
  • 13
    34 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2023-10-31
    Officer
    2021-10-21 ~ 2023-06-30
    IIF 129 - director → ME
    2021-10-21 ~ 2023-06-30
    IIF 173 - secretary → ME
    Person with significant control
    2021-10-21 ~ 2023-07-01
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    DENTON PARK ESTATE LIMITED - 2024-03-26
    Home Farm, Denton, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,793 GBP2023-12-31
    Officer
    2020-10-23 ~ 2021-09-16
    IIF 37 - director → ME
    Person with significant control
    2020-10-23 ~ 2021-09-13
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ASSOCIATED PLASTIC SERVICES LIMITED - 2008-04-17
    Citu, Workspace 9 Greenhouse, Beeston Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ 2013-09-27
    IIF 111 - secretary → ME
  • 16
    The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,661 GBP2023-12-31
    Officer
    2005-03-07 ~ 2005-09-28
    IIF 34 - director → ME
    2007-04-25 ~ 2013-09-27
    IIF 134 - secretary → ME
    2005-03-07 ~ 2007-01-02
    IIF 132 - secretary → ME
  • 17
    GREENHOUSE GROUND RENTS LTD - 2018-03-07
    GREEN HOUSE (LEEDS) MANAGEMENT COMPANY LIMITED - 2014-01-10
    1 London Wall Place, London, England
    Corporate (3 parents)
    Officer
    2011-08-15 ~ 2012-12-21
    IIF 8 - director → ME
    2007-04-02 ~ 2012-12-21
    IIF 133 - secretary → ME
  • 18
    COMMUNITY FUTURES LZC LIMITED - 2015-10-20
    SERVE 2 LIMITED - 2014-03-25
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-03-19 ~ 2015-10-01
    IIF 21 - director → ME
  • 19
    Grey Gables, Old Park Road, Leeds, England
    Corporate (3 parents)
    Officer
    2014-02-20 ~ 2022-04-05
    IIF 43 - llp-designated-member → ME
  • 20
    C/o Kingsbridge Corporate Solutions Business Hive, 13 Dudley Street, Grimsby
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,370 GBP2019-03-31
    Officer
    2004-05-04 ~ 2020-02-15
    IIF 5 - director → ME
    2004-05-04 ~ 2020-02-15
    IIF 121 - secretary → ME
  • 21
    Workspace 9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-08-12 ~ 2013-09-27
    IIF 110 - secretary → ME
  • 22
    The Old Ambulance Station, Grammar School Road, Brigg, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215,055 GBP2016-12-31
    Officer
    2004-08-31 ~ 2008-02-21
    IIF 33 - director → ME
    2004-08-31 ~ 2008-02-21
    IIF 118 - secretary → ME
  • 23
    LEEDS MILL LIMITED - 2006-03-17
    4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2004-08-31 ~ 2008-05-14
    IIF 29 - director → ME
    2004-08-31 ~ 2008-05-14
    IIF 131 - secretary → ME
  • 24
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-12-24 ~ 2011-06-20
    IIF 7 - director → ME
    2009-12-24 ~ 2011-06-20
    IIF 109 - secretary → ME
  • 25
    20 - 22 Bridge End, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    104,361 GBP2023-11-28
    Person with significant control
    2019-11-05 ~ 2024-10-16
    IIF 143 - Ownership of shares – 75% or more OE
  • 26
    SOMEONE LEEDS LIMITED - 2007-06-13
    Graphical House, Wharf Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2012-01-23
    IIF 14 - director → ME
  • 27
    BIG DAVE LTD - 2013-12-17
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-10-03 ~ 2016-03-14
    IIF 19 - director → ME
    2011-08-18 ~ 2013-12-14
    IIF 17 - director → ME
  • 28
    DAVE LEISURE LIMITED - 2013-12-03
    Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -443,295 GBP2019-12-31
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 1 - director → ME
    2009-03-05 ~ 2011-09-28
    IIF 16 - director → ME
    Person with significant control
    2016-11-01 ~ 2022-03-03
    IIF 142 - Has significant influence or control OE
  • 29
    PCS CONSORTIUM LIMITED - 2005-08-16
    20 Montgomery Avenue, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2024-03-31
    Officer
    2002-01-18 ~ 2010-10-01
    IIF 13 - director → ME
    2003-01-20 ~ 2005-04-06
    IIF 115 - secretary → ME
  • 30
    CITU (GROUP) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2013-12-16 ~ 2015-08-01
    IIF 42 - llp-designated-member → ME
    2013-07-24 ~ 2013-07-24
    IIF 46 - llp-designated-member → ME
    2013-07-24 ~ 2013-12-01
    IIF 40 - llp-member → ME
  • 31
    CITU (SERVICES) LLP - 2015-10-29
    W9 Greenhouse, Beeston Road, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-23 ~ 2014-09-23
    IIF 45 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.