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

Gostling, Philip John, Mr.

    Related profiles found in government register
  • Gostling, Philip John, Mr.
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 1
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Gostling, Philip John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 6
  • Gostling, Phil
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Gostling, Phil
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 10
  • Gostling, Philip John
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley, Skipton, North Yorkshire, BD23 2QR, England

      IIF 11
  • Gostling, Philip John
    British chartered accountant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 12 IIF 13
    • Smith & Williamsom Llp, 25 Moorgate, London, EC2R 6AY

      IIF 14
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 15
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 16
  • Gostling, Philip John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 17
  • Gostling, Philip John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 18
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 19
    • Hillcrest, 7 Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, United Kingdom

      IIF 20
    • The Steadings, Priest Bank Road, Kildwick, Keighley, BD20 9AE, England

      IIF 21
    • 36 Northumberland Street, Morecambe, Lancashire, LA4 4AY, United Kingdom

      IIF 22
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 23 IIF 24
    • Unit 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, United Kingdom

      IIF 25 IIF 26
    • Unit 1 Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 27
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 28
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Gostling, Philip John
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 35
  • Mr. Philip John Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 & 2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 43
  • Gostling, Philip John, Mr.
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE

      IIF 44
  • Gostling, Philip John, Mr.
    British accountant

    Registered addresses and corresponding companies
    • Ryecroft Barn, Ryecroft Road Glusburn, Keighley, West Yorkshire, BD20 8RT

      IIF 45
  • Phil Gostling
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield Park, Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, BD20 7AA, United Kingdom

      IIF 46 IIF 47
  • Gostling, Philip
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, United Kingdom

      IIF 48
  • Gostling, Philip John
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 49
    • The Innovation Centre, Airedale Business Centre, Millennium Road, Skipton, BD23 2TZ, England

      IIF 50
    • Unit 1-2, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 51
  • Gostling, Philip John
    British

    Registered addresses and corresponding companies
    • 7, Highgate, Cross Hills, Keighley, West Yorkshire, BD20 8BE, England

      IIF 52
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 53
  • Gostling, Philip John
    British accountant

    Registered addresses and corresponding companies
    • Hunters Moon, Baxter Wood Cross Hills, Keighley, West Yorkshire, BD20 8BB

      IIF 54
  • Mr Philip John Gostling
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 55
    • Northwest Aaesthesia Ltd, Churchside, Park Road Industrial Estate, Bacup, OL13 0BW, England

      IIF 56
    • Unit C8, Lower Clough Mill, Pendle Street, Barrowford, BB9 8PH, England

      IIF 57
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 58 IIF 59
    • S&w Partnersllp, 45 Gresham Street, London, EC2V 7BG

      IIF 60
    • C/o Oakfield Park Professionals Ltd, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 61 IIF 62
    • C/o Oakfield Park Professionals, Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 63
    • C/o The Innovation Centre, Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ, England

      IIF 64
    • Oakfield Park Professional Limited, Units 1 & 2, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 65
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 66
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

      IIF 67 IIF 68
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 69 IIF 70 IIF 71
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Unit 1, Union Business Park, Snaygill Industrial Park, Keighley Road, Skipton, North Yorkshire, BD23 2QR, England

      IIF 75
  • Mr Philip John Gostling
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, BD23 2DE, England

      IIF 76
  • Gostling, Philip John

    Registered addresses and corresponding companies
    • Unit 1 + 2 Union Business Park, Swaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

      IIF 77
    • Unit 1, Union Business Park, Snaygill Industrial Estate, Skipton, BD23 2QR, England

      IIF 78
  • Gostling, Philip

    Registered addresses and corresponding companies
    • West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,933,822 GBP2018-04-30
    Officer
    2016-05-01 ~ now
    IIF 11 - Director → ME
    2016-07-01 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 3
    C/o Oakfield Park Professionals Unit 1, Union Business Park, Snaygill Industrial Estate, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 4
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,581 GBP2017-03-31
    Officer
    2017-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 5
    Rrs Departments, S&w Partnersllp 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-30 ~ dissolved
    IIF 18 - Director → ME
    2009-01-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 7
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    Regency House, 43-45 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    495,765 GBP2017-12-31
    Officer
    2014-02-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 12
    ACIES ENGINEERING LTD - 2016-11-28
    GOSTLING BROS LTD. - 2011-09-05
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    948,479 GBP2016-08-31
    Officer
    2011-05-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,203,508 GBP2017-08-31
    Officer
    2013-05-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    98,292 GBP2017-08-31
    Officer
    2015-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 15
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 18
    KEVIN ANDERSON LIMITED - 2025-05-09
    SEXY SOAPS UK LTD - 2025-01-29
    Oakfield Park Unit 1c, Riparian Way, Cross Hills, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 19
    GOSTLING MONEY SOLUTIONS LIMITED - 2015-02-04
    Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,074 GBP2024-09-30
    Officer
    2025-07-29 ~ now
    IIF 7 - Director → ME
  • 20
    C/o The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2017-10-31
    Officer
    2012-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    Innovation Centre Airedale Business Centre, Millennium Road, Skipton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-11-23 ~ dissolved
    IIF 48 - Director → ME
  • 22
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84,909 GBP2018-01-31
    Officer
    2015-12-07 ~ 2019-04-29
    IIF 35 - Director → ME
  • 2
    DURABELLA LIMITED - 2019-10-17
    DURABELLA PROPERTY SERVICES LIMITED - 2004-11-02
    LAUNCHFLAT LIMITED - 2002-03-25
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    378,053 GBP2018-09-30
    Officer
    2017-11-30 ~ 2017-11-30
    IIF 27 - Director → ME
    2016-04-06 ~ 2016-04-06
    IIF 16 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-10-21
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2018-11-30
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 44 - Secretary → ME
  • 4
    3 Ann Street, Haworth, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,849 GBP2021-05-31
    Officer
    2003-05-07 ~ 2014-05-07
    IIF 52 - Secretary → ME
  • 5
    Unit 1 Carleton Business Park, Carleton New Road, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-09-17 ~ 2014-06-09
    IIF 53 - Secretary → ME
  • 6
    BUCKLOW MANAGEMENT LIMITED - 2025-05-12
    WIFI BOOST LIMITED - 2024-04-30
    27 Jewitt Lane Collingham, Wetherby, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-30 ~ 2025-05-09
    IIF 10 - Director → ME
    Person with significant control
    2025-01-30 ~ 2025-05-09
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    C/o 25 Moorgate, London, England
    Liquidation Corporate
    Equity (Company account)
    329,892 GBP2018-03-31
    Officer
    2016-05-01 ~ 2019-04-29
    IIF 15 - Director → ME
    2016-05-01 ~ 2019-04-29
    IIF 77 - Secretary → ME
    Person with significant control
    2016-11-01 ~ 2019-04-29
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    DELTA LIFTS LTD - 2006-09-29
    DELTA LISTS LTD - 1997-03-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-06-16 ~ 2006-09-20
    IIF 54 - Secretary → ME
  • 9
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, England
    Active Corporate (2 parents)
    Officer
    2011-05-10 ~ 2019-02-21
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-21
    IIF 70 - Has significant influence or control OE
  • 10
    Rrs Departments, S&w Partnersllp 45 Gresham Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    67,654 GBP2017-11-30
    Officer
    1997-11-18 ~ 2019-03-13
    IIF 14 - Director → ME
  • 11
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,858 GBP2018-01-31
    Officer
    2008-01-17 ~ 2010-01-17
    IIF 45 - Secretary → ME
  • 12
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 32 - Director → ME
  • 13
    Unit 5, Valley Road Business Park, Valley Road Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    412,053 GBP2024-04-30
    Officer
    2008-02-29 ~ 2011-03-30
    IIF 6 - Director → ME
  • 14
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ 2019-04-29
    IIF 29 - Director → ME
  • 15
    HIGH PRECISION ENGINEERING LTD - 2011-05-20
    MSS PRECISION ENGINEERING LTD. - 2011-03-07
    Unit 5 Valley Rd Business Park, Valley Road, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-07 ~ 2011-03-30
    IIF 19 - Director → ME
  • 16
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate
    Equity (Company account)
    -120 GBP2018-06-30
    Officer
    2015-06-05 ~ 2019-04-29
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-29
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    C/o 25 Moorgate, London, England
    Dissolved Corporate
    Officer
    2017-08-02 ~ 2019-04-29
    IIF 30 - Director → ME
    Person with significant control
    2017-08-02 ~ 2019-04-29
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 18
    25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,545 GBP2017-01-31
    Officer
    2012-03-30 ~ 2019-04-29
    IIF 23 - Director → ME
  • 19
    SHAWCLOUGH ENGINEERING LIMITED - 2018-11-08
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    418,703 GBP2021-09-30
    Officer
    2018-06-29 ~ 2018-11-08
    IIF 17 - Director → ME
    Person with significant control
    2018-06-29 ~ 2018-07-09
    IIF 57 - Has significant influence or control OE
  • 20
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-05-17
    IIF 2 - Director → ME
  • 21
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-03-12
    IIF 5 - Director → ME
  • 22
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345,994 GBP2018-03-31
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 28 - Director → ME
  • 23
    KEVIN ANDERSON LIMITED - 2025-05-09
    SEXY SOAPS UK LTD - 2025-01-29
    Oakfield Park Unit 1c, Riparian Way, Cross Hills, Keighley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-05-09 ~ 2025-11-20
    IIF 9 - Director → ME
  • 24
    GOSTLING MONEY SOLUTIONS LIMITED - 2015-02-04
    Unit 1c Riparian Way, The Crossings, Cross, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,074 GBP2024-09-30
    Officer
    2011-09-12 ~ 2019-03-13
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    The Innovation Centre Airedale Business Centre, Millennium Road, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ 2019-02-21
    IIF 3 - Director → ME
    Person with significant control
    2018-06-29 ~ 2019-02-21
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    Unit 1c Riparian Way, The Crossings Buisness Park, Cross Hills, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2018-02-21 ~ 2019-02-21
    IIF 33 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-02-21
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 27
    NORVAP PHARMA LIMITED - 2018-07-02
    The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-22 ~ 2019-02-21
    IIF 31 - Director → ME
    Person with significant control
    2018-01-22 ~ 2019-02-21
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 28
    ANDROMEDA SYSTEMS LTD. - 2018-06-27
    Blynk House, Young Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2020-09-29
    Officer
    2018-06-06 ~ 2019-01-22
    IIF 34 - Director → ME
  • 29
    NORVAP INTERNATIONAL LTD. - 2018-11-08
    C/o 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,731 GBP2017-06-30
    Officer
    2016-03-22 ~ 2019-03-30
    IIF 26 - Director → ME
  • 30
    Unit 1-2 Union Business Park, Snaygill Industrial Estate, Skipton, North Yorkshire, United Kingdom
    Active Corporate
    Officer
    2017-11-23 ~ 2018-09-18
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2017-11-23 ~ 2018-09-18
    IIF 43 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.