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 Martyn Brian Buckley

    Related profiles found in government register
  • Mr Martyn Brian Buckley
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 1
    • icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 2
    • icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, HX2 8DB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Engineers Works, Wakefield Road, Copley, Halifax, HX3 0TP, England

      IIF 10
    • icon of address The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 11 IIF 12
    • icon of address Unit 48, Cido Business Complex, Carne Drive, Portadown, Craigavon, BT63 5WH

      IIF 13
  • Buckley, Martyn Brian
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Buckley, Martyn Brian
    British director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 22
    • icon of address 68, Cido Business Complex, Carn Drive Portadown, Craigavon, BT63 5WH, United Kingdom

      IIF 23
    • icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, HX2 8DB, United Kingdom

      IIF 24
    • icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, HX2 8DB, England

      IIF 25 IIF 26 IIF 27
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 29 IIF 30 IIF 31
    • icon of address Mile Thorns Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 35
    • icon of address Milethorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 36
    • icon of address The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT

      IIF 37
    • icon of address The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 38 IIF 39 IIF 40
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 43
  • Buckley, Martyn Brian
    British director co born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR

      IIF 44
  • Buckley, Martyn Brian
    British managing director born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 45
  • Buckley, Martyn Brian
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Adelaide Street, Belfast, Antrim, BT2 8GD, N Ireland

      IIF 46
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 47
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, United Kingdom

      IIF 48
    • icon of address Station Road, Hipperholme, Halifax, West Yorkshire, HX3 8HW, England

      IIF 49
    • icon of address The Withins, Pinnar Lane, Southowram, Halifax, West Yorkshire, HX3 9QH

      IIF 50 IIF 51
    • icon of address The Withins, Pinnar Lane, Southowram, Halifax, West Yorkshire, HX3 9QH, England

      IIF 52
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 53
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 54
  • Buckley, Martyn Brian
    born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Buckley, Martyn Brian

    Registered addresses and corresponding companies
    • icon of address 68, Cido Business Complex, Carn Drive Portadown, Craigavon, BT63 5WH, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,458 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Milethorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,418 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address 20 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,513 GBP2025-02-28
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,428 GBP2024-03-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 47 - Director → ME
  • 10
    ANR PLUMBING LTD - 2010-08-03
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -342,892 GBP2020-03-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 12
    SPACE BOX LTD - 2020-09-07
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -322,342 GBP2020-07-14 ~ 2021-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,556 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    94,535 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2023-06-30
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    MARAMAR PROPERTIES TWO LIMITED - 2012-02-23
    PROFESSIONAL WINDOW SYSTEMS LTD - 2007-12-18
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    18,746,436 GBP2025-03-31
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Mile Thorn Works, Gibbet Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,611 GBP2025-03-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 17 - Director → ME
  • 19
    POLYFRAME (NORTHERN IRELAND) LTD - 2016-09-28
    POLYFRAME MBB LTD - 2015-11-03
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 20
    POLYFRAME HOLDINGS LIMITED - 2016-07-26
    JFR INVESTMENTS LIMITED - 2010-07-26
    CLIMATECH GLASS LIMITED - 2010-06-29
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    POLYFRAME (TRADE CENTRES) LIMITED - 2002-11-05
    POLYFRAME (TRADE) LIMITED - 2016-07-26
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-19 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address Maramar Holdings Ltd, Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,557 GBP2023-10-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 15 - Director → ME
  • 23
    POLYFRAME NORWICH LLP - 2014-07-08
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 24
    POLYFRAME (NORTHERN IRELAND) LLP - 2015-11-03
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 25
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 26
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 27
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 28
    POLYTRADE CENTRES GLASGOW LLP - 2013-06-27
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 29
    POLYFRAME SOUTH LIMITED - 2013-07-01
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 31 - Director → ME
  • 30
    POLY TRADE CENTRES LLP - 2013-06-28
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 31
    POLYFRAME NORTH WEST LIMITED - 2013-06-28
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 38 - Director → ME
  • 33
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 16 - Director → ME
  • 34
    icon of address The Gatehouse The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,356 GBP2020-03-31
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 37 - Director → ME
  • 35
    icon of address Unit 48 Cido Business Complex, Carne Drive, Portadown, Craigavon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    357 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,458 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2024-09-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address High House Court, Flat 3, High House Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ 2025-03-14
    IIF 24 - Director → ME
  • 3
    icon of address Engineers Works Wakefield Road, Copley, Halifax, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,157 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-02 ~ 2025-07-21
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    ENVIRO-POWER CONSULTANTS LIMITED - 2014-02-20
    icon of address Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    123,454 GBP2020-10-31
    Officer
    icon of calendar 2014-01-02 ~ 2014-01-02
    IIF 54 - Director → ME
  • 5
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    174,428 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ 2018-06-26
    IIF 43 - Director → ME
  • 6
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -342,892 GBP2020-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2017-10-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2018-11-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2011-08-18
    IIF 51 - Director → ME
  • 8
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,556 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2024-09-30
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    94,535 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2024-09-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    POLYFRAME MB LTD - 2014-07-08
    POLYFRAME NORWICH LTD - 2020-07-13
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-07-07
    IIF 30 - Director → ME
  • 11
    icon of address Maramar Holdings Ltd, Calderdale Business Park, Main Reception, Club Lane, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,557 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    POLY TRADE CENTRES NORWICH LLP - 2013-06-27
    PTC NORWICH LLP - 2013-08-05
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-24 ~ 2016-09-15
    IIF 56 - LLP Designated Member → ME
  • 13
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2016-07-07
    IIF 33 - Director → ME
  • 14
    icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2016-07-07
    IIF 32 - Director → ME
  • 15
    icon of address Good Man Dumfries Ltd, St Mary's Industrial Estate, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ 2016-09-15
    IIF 59 - LLP Designated Member → ME
  • 16
    icon of address Maramar Holdings Ltd, The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-02 ~ 2016-09-15
    IIF 63 - LLP Designated Member → ME
  • 17
    icon of address Station Road, Hipperholme, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2013-05-21
    IIF 49 - Director → ME
  • 18
    POLYFRAME TRADE COUNTERS LTD - 2015-02-09
    POLYFRAME TRADE CENTRES LTD - 2016-12-07
    STEVENSWOOD TRADE CENTRES LIMITED - 2020-09-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2016-07-07
    IIF 35 - Director → ME
  • 19
    PTC NOTTINGHAM LTD - 2016-10-24
    TRADE FRAMES NOTTINGHAM LTD - 2013-06-28
    icon of address Units 3-4 Ashbourne Court, Manners Industrial Estate, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    227,740 GBP2024-10-31
    Officer
    icon of calendar 2011-01-18 ~ 2016-09-15
    IIF 34 - Director → ME
  • 20
    VB11 LIMITED - 2022-11-01
    icon of address Unit 1 Greenhill Industrial Estate, Mytholmroyd, Hebden Bridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,620 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2022-11-21
    IIF 27 - Director → ME
  • 21
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2011-08-18
    IIF 50 - Director → ME
  • 22
    PIONEERING TECHNOLOGIES LIMITED - 2010-01-25
    SURGICARE UK LTD - 2009-04-06
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2011-08-18
    IIF 52 - Director → ME
  • 23
    icon of address Unit 48 Cido Business Complex, Carne Drive, Portadown, Craigavon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    357 GBP2015-10-31
    Officer
    icon of calendar 2011-03-03 ~ 2017-10-23
    IIF 23 - Director → ME
    icon of calendar 2011-03-03 ~ 2017-10-23
    IIF 65 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.