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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Elias Robert

    Related profiles found in government register
  • Wilson, Elias Robert
    English

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English co director/engineer

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 9
  • Wilson, Elias Robert
    English sales director

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 10
    • Units 2, & 3 [in Yard], 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 11
  • Wilson, Robert
    British av consultant

    Registered addresses and corresponding companies
    • Flat 2 Century Court, Cambridge Road, Teddington, Middlesex, TW11 8DL

      IIF 12
  • Wilson, Elias Robert
    English ceo born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 13
  • Wilson, Elias Robert
    English co director/engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 14
  • Wilson, Elias Robert
    English company formation ad born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 15
  • Wilson, Elias Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, West Yorkshire, LS17 5PB, United Kingdom

      IIF 16
  • Wilson, Elias Robert
    English director on appointment born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scotthall Road, Leeds, Wr Yorkshire, LS17 5PB, England, Uk

      IIF 17
  • Wilson, Elias Robert
    English engineeer / sales/ designer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 18
  • Wilson, Elias Robert
    English land agent / land buyer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 19
  • Wilson, Elias Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 20
  • Wilson, Elias Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Postman Unit 2 Letter Box On Door, Leeds, Wry Yorkshire, LS17 5PB, United Kingdom

      IIF 21
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 22
  • Wilson, Elias Robert
    English marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House Annexe, Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 23
  • Wilson, Elias Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Elias Robert
    English sales director / engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 29
  • Wilson, Elias Robert
    English sales director farmer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 30
  • Wilson, Elias Robert
    English sales/advertising/promotions born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 670 Scotthall Road, Leeds, Yorkshire, LS17 5PB

      IIF 31
  • Wilson, Robert

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 32
  • Wilson, Elias

    Registered addresses and corresponding companies
    • 670, Scothall Road, Leeds, LS17 5PB, United Kingdom

      IIF 33
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 34 IIF 35
    • 670, Scotthall Road, Leeds, LS175PB, England

      IIF 36
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 37
  • Wilson, Robert
    British born in September 1907

    Registered addresses and corresponding companies
    • 12 Springfield Close, Clayton West, Huddersfield, West Yorkshire, HD8 9LR

      IIF 38
  • Wilson, Robert James
    British engineer

    Registered addresses and corresponding companies
    • 20 Woodfield, Uddingston, Lanarkshire, G71 6LZ

      IIF 39
  • Richmond, Robert Wilson

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 40
    • 109b, Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 41
  • Robson, Andrew
    British sales engineer born in October 1964

    Registered addresses and corresponding companies
    • 38 Orchard Way, Bilton, Rugby, Warwickshire, CV22 7PS

      IIF 42
  • Wilson, Robert
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 43
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 44
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 45
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 46
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 47
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 48
    • 15, Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, LS17 6SY, England

      IIF 49
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 50
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 51
  • Wilson, Robert
    English advertising & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 52
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 53
  • Wilson, Robert
    English advertising & marketing consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 54
  • Wilson, Robert
    English advertising consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 55
  • Wilson, Robert
    English c0mpany director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 56
  • Wilson, Robert
    English co director -sales & marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 57
  • Wilson, Robert
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 58
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 59
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 60
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 61
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 62
  • Wilson, Robert
    English commercial marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 63
  • Wilson, Robert
    English company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 64
  • Wilson, Robert
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 65
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 66
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 67
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 68
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 69
  • Wilson, Robert
    English company director (sales director) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 70
  • Wilson, Robert
    English company director (sales, marketing, advertising) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 71
  • Wilson, Robert
    English company director / sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 72
  • Wilson, Robert
    English company secretary/director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 73
  • Wilson, Robert
    English contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 74
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 75
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 76
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 77
  • Wilson, Robert
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 78
  • Wilson, Robert
    English contracts manager - sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 79
  • Wilson, Robert
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 80 IIF 81
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 82
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 83
  • Wilson, Robert
    English director and company secretary born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 84
  • Wilson, Robert
    English director builder landscaper born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 85
  • Wilson, Robert
    English director commercial decisions maker born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 86
  • Wilson, Robert
    English director marketing born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 87
  • Wilson, Robert
    English director of market research born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 88
  • Wilson, Robert
    English director-marketing & advertising born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 89
  • Wilson, Robert
    English director. sales, marketing & advertising. born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 90
  • Wilson, Robert
    English estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 91
  • Wilson, Robert
    English former contract manager building works born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 92
  • Wilson, Robert
    English general manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 93
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 94
  • Wilson, Robert
    English group contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 95
  • Wilson, Robert
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 96
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 97
  • Wilson, Robert
    English land agent & advisor born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 98
  • Wilson, Robert
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 99
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 100
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 101
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 102
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 103
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 104
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 105
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 106
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 107
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 108
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 109
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 110
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 111
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 112
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 113
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 114
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 115
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 116
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 117
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 118
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 119
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 120
  • Wilson, Robert
    English managing director / manufacturers born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 121
  • Wilson, Robert
    English managing director sales born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 122
  • Wilson, Robert
    English managing funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 123
  • Wilson, Robert
    English market analyst (sales & advertising)) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 124
  • Wilson, Robert
    English marketing & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 125
  • Wilson, Robert
    English marketing consultant & researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 126
  • Wilson, Robert
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 127
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 128
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 129
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 130
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 131
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 132
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 133
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 134
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 135
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 136
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 137
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 138
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 139
  • Wilson, Robert
    English marketing manager & consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 140
  • Wilson, Robert
    English medical researcher born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 141
  • Wilson, Robert
    English national sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 142
  • Wilson, Robert
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 143
  • Wilson, Robert
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 144
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 145
  • Wilson, Robert
    English public relations born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 146
  • Wilson, Robert
    English retail sales & advertising expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 147
  • Wilson, Robert
    English sales & advertising director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 148
  • Wilson, Robert
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 149
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 150
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 151
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 152
  • Wilson, Robert
    English sales manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, England

      IIF 153
  • Wilson, Robert
    English warmer homes energy expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 154
  • Wilson, Robert
    British commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 155
  • Richmond, Robert Wilson
    British land agent

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 156
  • Wilson, Elias
    English company formation ad born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 670, Scott Hall Road, Leeds, LS17 5PB, United Kingdom

      IIF 157
    • Unit 2, 62-74 Mabgate, Regent Street, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 158
  • Wilson, Robert Elias
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 159
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 160
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 161
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 162
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England

      IIF 163
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 164
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 165
  • Wilson, Robert Elias
    English advertising marketing manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 166
  • Wilson, Robert Elias
    English commercial director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF1 3RN, United Kingdom

      IIF 167
  • Wilson, Robert Elias
    English company director (contracts manager) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 168
  • Wilson, Robert Elias
    English company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 169
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 170
  • Wilson, Robert Elias
    English contracts manager & director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 171
  • Wilson, Robert Elias
    English contracts manager - furniture born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 172
  • Wilson, Robert Elias
    English director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 173
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 174
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 175
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 176
  • Wilson, Robert Elias
    English director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 177
  • Wilson, Robert Elias
    English director and contracts manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, England

      IIF 178
  • Wilson, Robert Elias
    English director.company formation agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 179
  • Wilson, Robert Elias
    English funeral director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 180
  • Wilson, Robert Elias
    English funeral directors agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 181
  • Wilson, Robert Elias
    English insulation engineer and expert born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 182
  • Wilson, Robert Elias
    English land agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 183
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 184
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 185
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 186
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 187
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 188
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 189
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 190
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 191
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 192
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 193
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 194
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 195
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 196
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 197
  • Wilson, Robert Elias
    English land agent - cemetery planner born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 198
  • Wilson, Robert Elias
    English land agent / builder born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, Offices, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 199
  • Wilson, Robert Elias
    English land agent cemeteries born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 200
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 201
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 202
  • Wilson, Robert Elias
    English land agent- landcare superintendent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF1 3RN, United Kingdom

      IIF 203
  • Wilson, Robert Elias
    English managing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 204
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 205
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 206
  • Wilson, Robert Elias
    English marketing director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 207
  • Wilson, Robert Elias
    English operations manager born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 208
  • Wilson, Robert Elias
    English registrar born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 209
  • Wilson, Robert Elias
    English sales director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 210
    • Bridge House, 64-74 Mabgate, Leeds, LS9 7DZ

      IIF 211
    • Bridge House, Unit 2, 62-74 Mabgate, Leeds, LS9 7DZ, England

      IIF 212
  • Wilson, Robert Elias
    English sales engineer born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Engineering Works., (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 213
  • Wilson, Robert Elias
    English timberwork designer & architect born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 214
  • Wilson, Robert (elias)
    English company director (ceo) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 215 IIF 216 IIF 217
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 218
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 219
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 220
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 221
  • Wilson, Robert (elias)
    English company director (retired) born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 222
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 223
  • Wilson, Robert (elias)
    English company director on formation born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 224
  • Wilson, Robert (elias)
    English director of creative events born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 225
  • Wilson, Robert (elias)
    English nominee director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 226
  • Robinson, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Swallow Drive, Bingham, Nottingham, NG13 8QA, United Kingdom

      IIF 227
  • Robert Wilson
    English born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 228
  • Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Memorial Park Ltd Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 229
    • Microfibre Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 230
    • Unit 12, Mail Box 12, Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 231
    • Unit12 (mail Box 12), Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 232
  • Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12 Riverbank Centre Offices, Scouts Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 233
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 234
    • 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 235
    • 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 236 IIF 237
    • 321 Stores Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 238
    • Blue Riband Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 239
    • Broadloom Limited, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 240
    • Burlington Coat Company Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 241
    • Cavendish Avenue Estate Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 242
    • Chevron Company, Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 243
    • Child Aid Limited, Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 244
    • Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 245
    • Cosy Seal Limited, Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, WF13 3RQ, United Kingdom

      IIF 246
    • Crown Insulation Corporation Ltd, Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 247
    • Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 248
    • Donor Card Offices, 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 249
    • Donor Care Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 250
    • Drywall Plasterers Ltd, Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 251
    • Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 252
    • Fibreglass Insulation., Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 253
    • Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RN, England

      IIF 254
    • Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 255
    • Friends Life & Company, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 256
    • Funeral Care Homes Limited, Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 257
    • Funeral Club Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 258
    • Funeralcard Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 259
    • Funeralcare Online Ltd, Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 260
    • Generation 7 Funeral Plans Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 261
    • Grippfit Limited, Unit 12, River Bank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 262
    • Guardian Funeral Plans Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 263
    • Hearts & Diamonds Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 264
    • Heavens Gate Funeral Group, 12. Riverbank Centre, Scouts Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 265
    • Heavens Gate Funeral Group, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 266
    • Heaven's Gate Funeral Services, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 267
    • Heavens Gate Funeral Services, Unit 12 Riverdale Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 268
    • Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 269 IIF 270
    • Heavens Gate Group, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 271
    • Heavens Gate Head Office. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, United Kingdom

      IIF 272
    • Heavens Gate Mortuary Services, Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, WF13RN, United Kingdom

      IIF 273
    • Heavens Gate Offices & Works, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 274
    • Linerboard Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 275
    • Medical Research Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 276
    • Memorial Funeral Care Centre Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 277
    • Mermaid Cod Liver Oil Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 278
    • Messenger Boy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 279
    • Money Wise Cremation Centres Ltd, Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 280
    • Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 281
    • Mount Royal Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 282
    • Natural Burial Cemeteries Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 283
    • No 12 (mail Box 12), Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 284
    • Office U 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 285
    • Pall Bearer Funeral Plans, Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 286
    • Ploughmans Lunch Limited, (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 287
    • Polydamp Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 288
    • Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 289
    • Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 290 IIF 291
    • Queenswood Timber Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 292
    • Repose Cemeteries & Crematoria Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 293
    • Surgeons Hall, 12 Riverbank Centre, Dewsbury, WF1 3RN, United Kingdom

      IIF 294
    • Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 295
    • The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, WF13 3RN, England

      IIF 296
    • The Mount Royal Group, (12) Riverbank Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 297
    • The Organ Donor Registration Centre, (no 12) Riverbank, Centre, Scout Hill, Dewsbury, WF1 3RN, United Kingdom

      IIF 298
    • The Westermeier Timber Corporation Limited, Unit 12., Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 299
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 300
    • Unit 12 - Wf133rn., Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 301
    • Unit 12, Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13RN, England

      IIF 302
    • Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, WF11 3RQ, England

      IIF 303
    • Unit 12, Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 304
    • Unit 12, Pontefract Cake Company Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 305
    • Unit 12, River Bank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, United Kingdom

      IIF 306
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 307 IIF 308
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 309 IIF 310 IIF 311
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 314
    • Unit 12, Riverside Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 315
    • Unit 12, Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, WF13 3RQ, England

      IIF 316
    • Unit 12, Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 317
    • Unit 12, Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 318
    • Unit 12-office 12, Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 319
    • Unit 12, Riverbank Centre, Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, WF13 3RQ, England

      IIF 320
    • Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 321
    • Doves Funeral Company Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 322
    • Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, W13 3RN, England

      IIF 323
    • Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 324
    • Medical Research Partners Ltd, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 325
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, WF13 3RQ, United Kingdom

      IIF 326
    • Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 327
    • Burleigh House, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 328
    • Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, WF13 3RN, England

      IIF 329
    • Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 330
    • Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RQ, England

      IIF 331
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury., WF13 3RN, England

      IIF 332
    • Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., WF13 3RQ, England

      IIF 333
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 334 IIF 335 IIF 336
    • 15, Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, LS17 6SY, England

      IIF 345
    • Bentcliffe House - 15 Bentcliffe Court, Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, LS17 6SY, England

      IIF 346
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 347
    • Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 348
    • Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 349
    • Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, WF13RN, United Kingdom

      IIF 350
    • Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, LS9 6DJ, England

      IIF 351
    • Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 352
    • The Secretary R Wilson, Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, LS9 6EB, England

      IIF 353
    • Trusted Brands Limited, (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, LS9 6EB, United Kingdom

      IIF 354
    • Trusted Brands Ltd Mailbox, Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, LS9 6EB, England

      IIF 355
    • Bentcliffe House, Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, LS17 6SY, England

      IIF 356
    • Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, LS17 6SY, United Kingdom

      IIF 357
    • Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 358
  • Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Microfoam Insulation Co Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 359
  • Mr Robert Elias Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 360
  • Mr Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dairy Maid Limited, Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 361
    • Gabriels Funeral Directors Offices, Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, United Kingdom

      IIF 362
    • Riverbank Business Centre, Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 363
    • Unit 12, Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, W13 3RQ, England

      IIF 364
    • Unit 12, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, England

      IIF 365
    • 15, Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 366
    • Bentcliffe House, 15 Bentcliffe Court, Leeds, LS17 6SY, England

      IIF 367
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 368 IIF 369
    • Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 370 IIF 371 IIF 372
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 373 IIF 374 IIF 375
    • Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 376
    • Bridge House, Bridge House Offices, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 377
    • Bridge House, Health & Energy Drinks, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 378
    • Bridge House, (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 379
    • Durabond Damproof Course Manufacturers., Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 380
    • Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire, LS9 7DZ

      IIF 381
    • J. Somerville, Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 382
    • Retailers Wholesalers & Distributors., Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, LS9 7DZ, United Kingdom

      IIF 383
    • Riding Hall Mills, Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 384
    • T/as Weaving Mills Lane Catalogue Club, Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 385
    • The Warehouse Manager Trampoline Warehouse, Bridge House, 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 386
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 387
    • Union International Drinks Corporation, Bridge House, 64 - 72 Mabgate, Leeds, LS9 7DZ, United Kingdom

      IIF 388
    • (union International Drinks Corpn), Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 389
    • Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, LS9 7DZ, United Kingdom

      IIF 390
    • R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, LS17 6SY, England

      IIF 391
    • Warmglow Limited, (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, WF13 3RQ, England

      IIF 392
    • Unit 12, Riverbank Centre, Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, WF13 3RQ, England

      IIF 393
  • Wilson, Robert James
    British director born in April 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Woodfield, Uddingston, Lanarkshire, G71 6LZ

      IIF 394
  • Wilson, Robert James
    British engineer born in April 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, Robert James
    British sales engineer born in April 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Woodfield, Uddingston, Lanarkshire, G71 6LZ

      IIF 397
  • Hendry, Robert Williamson
    British sales engineer born in July 1959

    Registered addresses and corresponding companies
    • 46 Cavendish Building, London, W1Y 1FD

      IIF 398
  • Mr Andrew Robinson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Swallow Drive, Bingham, Nottingham, NG13 8QA, United Kingdom

      IIF 399
  • Mr Robert Wilson
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Riverbank Centre, Scout Hill, Dewsbury, WF13 3RN, United Kingdom

      IIF 400
  • Mr Robert (elias) Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64-72 Mabgate, Leeds, England, LS9 7DZ, United Kingdom

      IIF 401
    • Bridge House, 64-72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 402 IIF 403 IIF 404
    • Bridge House, (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, LS9 7DZ, England

      IIF 405
    • Union International Drinks Corporation, Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 406
  • Mr Robert Bob Wilson
    English born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, LS9 7DZ, United Kingdom

      IIF 407
  • Robinson, Andrew
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway House, Worth Way, Keighley, West Yorkshire, BD21 5LD

      IIF 408
  • Robinson, Andrew
    British sales engineer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Parkway House, Worth Way, Keighley, West Yorks, BD21 5LD, England

      IIF 409
  • Mr Robert Robert Wilson
    English born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bentcliffe Court, The Bentcliffes, Leeds, England, LS17 6SY, United Kingdom

      IIF 410
    • Fireseal Corporation Limited, Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, LS17 6SY, United Kingdom

      IIF 411
  • Richmond, Robert Wilson
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 412
  • Richmond, Robert Wilson
    British land agent born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b Tay Street, Newport On Tay, Fife, DD6 8AR

      IIF 413
  • Richmond, Robert Wilson
    British retired born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 109b, Tay Street, Newport-on-tay, DD6 8AR, Scotland

      IIF 414
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR, United Kingdom

      IIF 415
  • Williamson, Andrew Robert
    British sales engineer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 4 St James House, Webberley Lane, Longton, Stoke On Trent, ST3 1RJ, England

      IIF 416
  • Mr Robert Wilson Richmond
    British born in February 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemore, 109b Tay Street, Newport-on-tay, Fife, DD6 8AR

      IIF 417
child relation
Offspring entities and appointments 214
  • 1
    321 STORES LIMITED
    14034781
    321 Stores Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 2
    AMACO SUPPLY UK LIMITED
    10019719
    Studio 4, St James House Webberley Lane, Longton, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 416 - Director → ME
  • 3
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 153 - Director → ME
  • 4
    ARMOURGUARD LIMITED
    12387021
    Unit 12 Armourguard Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 5
    BANKERS LIFE LIMITED
    12576010
    12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 6
    BANKERS LIFE SECURITIES LIMITED
    06393328
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (8 parents)
    Officer
    2020-03-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-06-18
    IIF 360 - Right to appoint or remove directors as a member of a firm OE
    IIF 360 - Ownership of shares – More than 50% but less than 75% OE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 360 - Has significant influence or control as a member of a firm OE
  • 7
    BIO SLIM HEALTH & ENERGY DRINKS LIMITED
    11229351
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 403 - Ownership of shares – 75% or more OE
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Has significant influence or control as a member of a firm OE
    IIF 403 - Right to appoint or remove directors as a member of a firm OE
  • 8
    BLUE RIBAND LIMITED
    13432797
    Blue Riband Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 9
    BRAHMIN MEMORIAL COMPANY LIMITED
    12439406
    Heavens Gate Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 10
    BREAST CANCER RESEARCH LIMITED
    05647765
    Crown Group, Mail Box 2, Bridge House 62-74 Mabgate, Mabgate, Leeds, Wry
    Dissolved Corporate (2 parents)
    Officer
    2005-12-07 ~ dissolved
    IIF 30 - Director → ME
    2005-12-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    BRICKWEAVER'S LIMITED
    - now 02924109
    NORTH BRITISH ELECTRICITY CORPORATION LIMITED
    - 1994-12-01 02924109
    R Wilson, Co Secretary,15 Bentcliffe Court, Leeds, 15 Bentcliffe Court., Leeds, England
    Active Corporate (6 parents)
    Officer
    1994-05-16 ~ 2015-06-21
    IIF 24 - Director → ME
    1994-05-16 ~ 2015-06-21
    IIF 10 - Secretary → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 391 - Has significant influence or control as a member of a firm OE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 391 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 391 - Right to appoint or remove directors as a member of a firm OE
  • 12
    BROADLOOM LIMITED
    13977585
    Broadloom Limited Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
  • 13
    BROOMWADE LIMITED
    06596562
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-19 ~ 2011-05-01
    IIF 29 - Director → ME
    2008-05-19 ~ 2011-05-01
    IIF 8 - Secretary → ME
  • 14
    BUDGET FUNERALS LIMITED
    12492397
    Queenswood Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
  • 15
    BURLEIGH HOUSE CORPORATION LTD
    13822222
    Burleigh House Unit 12, Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-12-30 ~ dissolved
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of voting rights - 75% or more OE
  • 16
    BURLINGTON COAT COMPANY LTD
    15278688
    Burlington Coat Company Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 17
    BURLINGTON GROUP LTD
    15482057
    Burlingtons Offices & Warehouse, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 18
    CARE & GIVE LIMITED
    12692416
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
  • 19
    CAVENDISH AVENUE ESTATE COMPANY LTD
    14703071
    Cavendish Avenue Estate Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 20
    CAVENDISH BUILDINGS LIMITED
    01966072
    Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (36 parents)
    Officer
    (before 1992-09-27) ~ 1994-12-20
    IIF 398 - Director → ME
  • 21
    CEMENTATION GROUP LIMITED
    11718671
    Retailers Wholesalers & Distributors. Bridge House. 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors as a member of a firm OE
    IIF 383 - Has significant influence or control as a member of a firm OE
  • 22
    CEMENTATION LIMITED
    11132049
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-04 ~ dissolved
    IIF 70 - Director → ME
  • 23
    CENTURYSURE HOMES LIMITED
    11638128
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 401 - Has significant influence or control as a member of a firm OE
    IIF 401 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 401 - Right to appoint or remove directors as a member of a firm OE
    IIF 401 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    CHEERLEADERS LIMITED
    11242426
    Union International Drinks Corporation Bridge House - Mabgate, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Has significant influence or control as a member of a firm OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors as a member of a firm OE
  • 25
    CHEESE BURGER LIMITED
    11327023
    Bridge House (c/o Burger Chef Limited), 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 405 - Right to appoint or remove directors as a member of a firm OE
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Has significant influence or control as a member of a firm OE
  • 26
    CHEVRON BLOCK PAVING CO LIMITED
    14660861
    Chevron Company Unit 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 27
    CHEVRON INSULATION COMPANY LIMITED
    11818562
    15 Bentcliffe Court, The Bentcliffes, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 410 - Right to appoint or remove directors as a member of a firm OE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 410 - Has significant influence or control as a member of a firm OE
  • 28
    CHICKEN BURGER CORPORATION LIMITED
    14632078
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of shares – 75% or more OE
    IIF 326 - Ownership of voting rights - 75% or more OE
  • 29
    CHILDRENS WORLD CORPORATION LTD
    14654642
    Childrens World, Unit 12, 12 - Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-02-10 ~ dissolved
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 30
    CHIMNEY SEAL LIMITED
    11943900
    Unit 12, Riverbank Centre Unit 12, Riverbank Centre, Scouthill Road, Dewsbury W133 Rq, England
    Active Corporate (1 parent)
    Officer
    2019-04-12 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 320 - Right to appoint or remove directors as a member of a firm OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 320 - Has significant influence or control as a member of a firm OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    CLASSIC BOND PAVING COMPANY LIMITED
    11514619
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Right to appoint or remove directors as a member of a firm OE
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Has significant influence or control as a member of a firm OE
  • 32
    CLASSIC BOND ROOFING COMPANY LIMITED
    11523895
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors as a member of a firm OE
    IIF 372 - Has significant influence or control as a member of a firm OE
  • 33
    COMFORT GRIP LIMITED
    11667422
    Bridge House, 64 - 72 Mabgate, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 390 - Right to appoint or remove directors as a member of a firm OE
    IIF 390 - Has significant influence or control as a member of a firm OE
    IIF 390 - Ownership of shares – 75% or more OE
    IIF 390 - Ownership of voting rights - 75% or more OE
  • 34
    COMMUNITY CARE ONLINE LIMITED
    - now 13939815
    CHILD AID LIMITED
    - 2023-02-03 13939815
    Child Aid Limited Unit 12, Warehouse And Offices, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 35
    CONTAGION LIMITED
    12642855
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 36
    COSY SEAL LIMITED
    14324464
    Cosy Seal Limited Unit 12, Riverbank Centre, Scout Hill., Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 37
    CREMATORIA LIMITED
    12436571
    Heavens Gate Group Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 38
    CROWN COMMERCIAL BUILDINGS INSULATION SERVICE LTD
    14797043
    The Crown Insulation Company Premises, Unit 12, Riverbank Centre., Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 39
    CROWN INSULATION CORPORATION LTD
    14164362
    Crown Insulation Corporation Ltd Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 40
    CROWN SEAL LIMITED
    11888825
    Bentcliffe House, Wilson-15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 349 - Has significant influence or control as a member of a firm OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 349 - Right to appoint or remove directors as a member of a firm OE
  • 41
    CROWN SUPERWRAP INSULATION COMPANY LIMITED
    12238625
    Unit 12 Deyrolles Engineering Works, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 364 - Right to appoint or remove directors as a member of a firm OE
    IIF 364 - Has significant influence or control as a member of a firm OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 42
    CUSHION FLOOR LIMITED
    13924719
    Cushion Floor Ltd, Unit 12, Offices & Warehouse, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-18 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-02-18 ~ dissolved
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
  • 43
    DAIRY MAID LIMITED
    14216240
    Dairy Maid Limited Unit 12, Riverbank Centre, Scout Hill Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
  • 44
    DE LA MARCHE LIMITED
    11845087
    Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 347 - Right to appoint or remove directors as a member of a firm OE
    IIF 347 - Has significant influence or control as a member of a firm OE
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Ownership of voting rights - 75% or more OE
  • 45
    DEL MIO CHOCOLATE COMPANY LIMITED
    14300965
    Unit 12, Del Mio Chocolate Company Limited, Riverbank Centre, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 46
    DENTURE EXPRESS LIMITED - now
    HYDROMIST LIMITED
    - 2011-11-07 06863435
    SANICARE PLUS LIMITED
    - 2011-04-19 06863435
    GRAFTON WAREHOUSES LIMITED
    - 2011-04-18 06863435
    DELFT LIMITED
    - 2011-01-04 06863435 08317621
    Unit 2 Bridge House, 64-74 Mabgate Regent Street, Leeds, Wry Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ 2011-05-10
    IIF 18 - Director → ME
    2009-03-30 ~ 2011-05-10
    IIF 2 - Secretary → ME
  • 47
    DENTUREPLAN LIMITED
    07837727
    Unit 2 64-72 Mabgate, Nr Regent Street, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 48
    DEYROLLES LIMITED
    10032374 11394194
    Engineering Works. (vactric Boilers & Air Compressor Service Agents), 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 213 - Director → ME
  • 49
    DEYROLLES LIMITED
    11394194 10032374
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2018-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 365 - Right to appoint or remove directors OE
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Ownership of voting rights - 75% or more OE
  • 50
    DIGNITARIAN LIMITED
    13039944
    No 12 (mail Box 12) Dignitarian Ltd Offices - Floor 2, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 51
    DONATE LIFE UK LIMITED
    15164372
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 52
    DONOR CARD HOME & FAMILY FUNERAL PLAN LIMITED
    12505314
    Donor Card, Mount Royal Funeral Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 53
    DONOR CARE LTD
    15278699
    Donor Care Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 54
    DONORCARD LIMITED
    12438147
    The Organ Donor Registration Centre (no 12) Riverbank, Centre, Scout Hill, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-03 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
  • 55
    DOVES FUNERAL COMPANY LTD
    15358972
    Doves Funeral Company Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-18 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 56
    DRYWALL PLASTERERS LIMITED
    14640494
    Drywall Plasterers Ltd Unit 12 Mailbox, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 57
    DUNDEE MARINA LTD
    SC448697 SC334002
    109b Tay Street, Newport-on-tay
    Dissolved Corporate (4 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 414 - Director → ME
    2013-04-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 58
    DURABASE LIMITED
    11327790
    Bridge House Bridge House Offices, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 377 - Ownership of shares – 75% or more OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Right to appoint or remove directors as a member of a firm OE
    IIF 377 - Has significant influence or control as a member of a firm OE
  • 59
    DURABOND CHEMICALS LIMITED
    11746404
    Bentcliffe House, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 367 - Has significant influence or control as a member of a firm OE
    IIF 367 - Ownership of shares – 75% or more OE
    IIF 367 - Right to appoint or remove directors as a member of a firm OE
  • 60
    DURABOND DPC LIMITED
    11727197
    Durabond Damproof Course Manufacturers. Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 380 - Has significant influence or control as a member of a firm OE
    IIF 380 - Ownership of shares – 75% or more OE
    IIF 380 - Right to appoint or remove directors as a member of a firm OE
    IIF 380 - Ownership of voting rights - 75% or more OE
  • 61
    DURAFOAM LIMITED
    09996433 12372702
    Bridge House Annexe Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 62
    DURAFOAM LIMITED
    12372702 09996433
    Unit 12 River Bank Centre, Scout Hill Road, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-20 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 63
    DUVEEN COMPANY LIMITED
    15085947
    The Secretary R Wilson Duveen Company Limited (montague Burton Company, Offices) Hudson Rd, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 64
    DYNASTY FUNERAL GROUP LIMITED
    13496248
    Dynasty Funeral Group Limited, Unit 12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 65
    EASY FIX ROOFING COMPANY LIMITED
    11874546
    Bentcliffe House - 15 Bentcliffe Court Wilson - 15 Bentcliffe Court, Bentcliffe Estate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 346 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 346 - Has significant influence or control as a member of a firm OE
    IIF 346 - Right to appoint or remove directors as a member of a firm OE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    EASY SHARE LIMITED
    12453219
    Heavens Gate Funeral Group 12. Riverbank Centre, Scouts Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 67
    ESSENTIALS CREMATION & BURIAL SERVICES LIMITED
    12623232
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Ownership of voting rights - 75% or more OE
  • 68
    ETERNAL LIMITED
    12413079
    Heavens Gate Mortuary Services Unit 12, Riverbank Centre, Scouts Hill, Dewsbury, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
  • 69
    FIBREGLASS COMPANY LIMITED
    16046329
    15 Bentcliffe Court, (fao Fibreglass Co Ltd Co Sec), Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
  • 70
    FIBREGLASS INSULATION CORPORATION LIMITED
    14636043
    Fibreglass Insulation. Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 71
    FIBREGLASS LIMITED
    04958866
    Bridge House, 64-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-12-07 ~ dissolved
    IIF 211 - Director → ME
    2003-11-10 ~ 2011-11-01
    IIF 25 - Director → ME
    2003-11-10 ~ 2011-11-01
    IIF 11 - Secretary → ME
  • 72
    FIRESEAL CORPORATION LIMITED
    11861954
    Fireseal Corporation Limited Bentcliffe House, 15- Bentcliffe Court, Leeds Uk, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 411 - Right to appoint or remove directors as a member of a firm OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 411 - Has significant influence or control as a member of a firm OE
  • 73
    FLAGSTAFF PAVING COMPANY LIMITED
    14185105
    Unit 12 Flagstaff Paving Company Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 74
    FOREST CARTER COMPANY LTD
    15519407
    Forest Carter Co Ltd, Mailbox 12, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 75
    FOREST WOODS & GROVES LIMITED
    12548188
    Donor Card Offices 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 76
    FREEDMAN & WALLIS LIMITED
    11818868
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 366 - Has significant influence or control as a member of a firm OE
    IIF 366 - Right to appoint or remove directors as a member of a firm OE
  • 77
    FREEDOM LIFE POLICY HOLDERS LTD
    15440214
    Freedom Life Offices, Mail Box 12, Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 78
    FREERIDER LUGGIE UK LIMITED
    07559593
    Unit 2c Acre Park, Dalton Lane, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Officer
    2011-03-10 ~ 2011-08-01
    IIF 409 - Director → ME
  • 79
    FRIENDS LIFE FUNERAL CARE CO LTD
    15480755
    Friends Life & Company Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 80
    FUNERAL CARE HOMES LIMITED
    15568448
    Funeral Care Homes Limited Mailbox 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 81
    FUNERAL CLUB LIMITED
    13526420
    Funeral Club Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 82
    FUNERALCARD LIMITED
    13779966
    Funeralcard Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 83
    FUNERALCARE CENTRE LIMITED
    13470964
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2021-06-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 84
    FUNERALCARE ONLINE LTD
    15502142
    Funeralcare Online Ltd Mailbox 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 85
    G. WILSON (FIBRES) LIMITED
    01442379
    Ings Mill, Scout Hill Road, Dewsbury
    Active Corporate (5 parents)
    Officer
    ~ 2008-09-18
    IIF 38 - Director → ME
    ~ 2008-09-18
    IIF 32 - Secretary → ME
  • 86
    GABRIEL FUNERAL DIRECTORS LIMITED
    13283596
    Gabriels Funeral Directors Offices Unit 12 - Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of shares – 75% or more OE
  • 87
    GENERATION 7 FUNERAL PLANS LTD
    15370897
    Generation 7 Funeral Plans Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 88
    GIVE & TAKE SHOPS LIMITED
    12718452
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-04 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of voting rights - 75% or more OE
  • 89
    GRACE BROTHERS LIMITED
    13542959
    Grace Brothers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
  • 90
    GREYFRIARS BOBBY LIMITED
    13812668
    Greyfriars Bobby Limited, Unit 12, 12 Riverbank Centre, Scout Hill, Dewsbury, Nr Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 91
    GRIPPFIT LIMITED
    14066975
    Grippfit Limited Unit 12, River Bank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 92
    GUARDIAN FUNERAL PLANS LIMITED
    13726216
    Guardian Funeral Plans Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 93
    HARMONY GARDEN CENTRES LIMITED - now
    4X4 TYRE CENTRES LIMITED - 2011-05-03
    PARKWAY PARKING CENTRES LIMITED
    - 2010-12-10 06875537
    FLAGSTAFF BLOCK PAVING COMPANY LIMITED
    - 2010-01-19 06875537
    C/o Unit 2 - 62 Mabgate Ls9 7dz, Unit 2 - Bridge House, 62-74 Mabgate Regent St, Leeds, Ls9 7dz
    Dissolved Corporate (2 parents)
    Officer
    2009-04-13 ~ 2010-04-12
    IIF 31 - Director → ME
    2009-04-13 ~ 2010-04-12
    IIF 4 - Secretary → ME
  • 94
    HARP & CROWN CIDER COMPANY LIMITED
    11231778
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 373 - Right to appoint or remove directors as a member of a firm OE
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Has significant influence or control as a member of a firm OE
    IIF 373 - Ownership of voting rights - 75% or more OE
  • 95
    HEARTS & DIAMONDS LIMITED
    14312981
    Hearts & Diamonds Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 96
    HEAVEN'S GATE BURIAL PARKS LIMITED
    12414997 12424921
    Heaven's Gate Funeral Services Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
  • 97
    HEAVENS GATE FUNERAL DIRECTORS LTD
    12432593
    Heavens Gate Funeral Group Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 98
    HEAVENS GATE MEMORIAL PARKS LTD
    12424921 12414997
    Heavens Gate Head Office. Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 99
    HECTOR POWE LIMITED
    07158753
    Hector Powe Limited, Unit 2, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-16 ~ dissolved
    IIF 158 - Director → ME
    2010-02-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 381 - Ownership of shares – 75% or more OE
  • 100
    HERITAGE ROOFING COMPANY LIMITED
    12018335
    Bentcliffe House Estate - 15, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 348 - Has significant influence or control as a member of a firm OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Right to appoint or remove directors as a member of a firm OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 101
    HOME & FAMILY FUNERAL PLAN LIMITED
    12489569
    Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 102
    HOME FILM STUDIOS LIMITED
    07940709
    Bridge House, [unit 2 Adj Bridge House] Mabgate, Nr Regent Stree, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 103
    HONOUR GUARD LIMITED
    15036157
    The Company Sec., Honour Guard Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 104
    HUDSON MILLS LIMITED
    14710259
    Hudson Mills Limited, Burton Business Park, Montague Burton Premises, Hudson Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 105
    HYDROPONIC INSULATION COMPANY LIMITED
    13887546
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 106
    I CAESAR LIMITED
    11238275
    Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Right to appoint or remove directors as a member of a firm OE
    IIF 388 - Has significant influence or control as a member of a firm OE
    IIF 388 - Ownership of voting rights - 75% or more OE
  • 107
    JAMES SOMERVILLE COMPANY LIMITED
    11718258
    J. Somerville Bridge House, 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 382 - Right to appoint or remove directors as a member of a firm OE
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Has significant influence or control as a member of a firm OE
  • 108
    JOB FINDER 123 LIMITED
    - now 08707296
    CROWN ROOF TILES LIMITED
    - 2014-05-27 08707296
    THE DUROID COMPANY LIMITED
    - 2014-05-02 08707296
    MERCHANT HOUSE SECURITIES LIMITED
    - 2013-12-06 08707296
    670 Scotthall Road, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 13 - Director → ME
    2013-09-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 109
    JONES SEWING MACHINES LIMITED
    07168340
    Crown Group @ Unit 2, Bridge House Office Block Front Door Mail Box 2, Unit 2 62-74 Mabgate, Regent Street Wry, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-02-24 ~ 2011-04-01
    IIF 157 - Director → ME
    2010-02-24 ~ 2011-04-01
    IIF 35 - Secretary → ME
  • 110
    JOSHUA TREE PARTNERS LIMITED
    11591088
    Bridge House (joshua Tree Land Agents/ Estate Agents), 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 379 - Right to appoint or remove directors as a member of a firm OE
    IIF 379 - Has significant influence or control as a member of a firm OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    KEEP BRITAIN BEAUTIFUL LIMITED
    10514303
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 375 - Ownership of voting rights - 75% or more OE
    IIF 375 - Has significant influence or control as a member of a firm OE
    IIF 375 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 112
    KINGFISHER DOORS LIMITED
    - now 06876359
    TEMPLEGATE LAND INVESTMENT LIMITED
    - 2009-09-11 06876359
    EASTERN COUNTIES LAND SECURITIES LIMITED
    - 2009-04-29 06876359
    Unit 2 Yard., Bridge House, 64-74 Mabgate Regent Street, Leeds Ls9 7dz, Wry Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-14 ~ 2010-04-13
    IIF 19 - Director → ME
    2009-04-14 ~ 2010-04-13
    IIF 7 - Secretary → ME
  • 113
    KINGS GARDEN CEMETERY LIMITED
    14804494
    Unit 12 - Wf133rn. Montague Burton Ltd, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 114
    KNIGHTS GATE FUNERAL DIRECTORS LIMITED
    12969512
    Office U 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 115
    LAMSON WINE COMPANY LIMITED
    11236479
    Bridge House Health & Energy Drinks, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 378 - Has significant influence or control as a member of a firm OE
    IIF 378 - Right to appoint or remove directors as a member of a firm OE
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
  • 116
    LAWNCARE LIMITED
    10679765
    15 Bentcliffe Court, Moortown Corner, Leeds, Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ now
    IIF 49 - Director → ME
  • 117
    LIFE & LEGACY LIMITED
    13543661
    Life & Legacy Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 118
    LINERBOARD LIMITED
    13667381
    Linerboard Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 119
    LUGGIE UK LTD
    07430010
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-11-10 ~ 2011-09-27
    IIF 408 - Director → ME
  • 120
    MALLEABLE INSULATION COMPANY LIMITED
    14899270
    Trusted Brands Limited (malleable Insulation Co Ltd), Montague Burtons, Hudson Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 121
    MANOR PARK FUNERAL CENTRE LTD
    15192728
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Ownership of voting rights - 75% or more OE
  • 122
    MAPLE LEAF FUNERAL GROUP LIMITED
    13037054
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 307 - Ownership of shares – 75% or more OE
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
  • 123
    MASTERDAMP LIMITED
    11585585
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 369 - Has significant influence or control as a member of a firm OE
    IIF 369 - Right to appoint or remove directors as a member of a firm OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    MATCHING DONORS LIMITED
    15272329
    Matching Donors Limited, Post Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 125
    MATTHEW LUKE & JOHN LIMITED
    12438168
    Heavens Gate Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 126
    MCKENZIE LEGAL AND LAW LIMITED - now
    MCKENZIE FRIENDS LIMITED
    - 2017-11-14 06893893 11065208
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-01 ~ 2011-05-01
    IIF 26 - Director → ME
    2009-05-01 ~ 2011-05-01
    IIF 5 - Secretary → ME
  • 127
    MEDICAL RESEARCH CENTRES LTD
    15296665
    Medical Research Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 128
    MEDICAL RESEARCH GATEWAY LIMITED
    15283814
    Medical Research Gateway, Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 129
    MEDICAL RESEARCH PARTNERS LTD
    15279425
    Medical Research Partners Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 130
    MEDICANA COFFINS LIMITED
    13039672
    Unit12 (mail Box 12) Medicana Offices (2nd Floor), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 131
    MEDICINES WITHOUT BORDERS LIMITED
    12606079
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
  • 132
    MEMORIAL DAY LIMITED
    14905181
    Trusted Brands Ltd Mailbox Memorial Day Limited, Montague Burton's Warehouse, Burtons Factory, Hudson Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Ownership of voting rights - 75% or more OE
  • 133
    MEMORIAL FUNERAL CARE CENTRE LTD
    15465203
    Memorial Funeral Care Centre Ltd Mail Box 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 134
    MEMORIAL PARK LIMITED
    13269619
    Memorial Park Ltd Offices Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 135
    MESSENGER BOY LIMITED
    13518785
    Messenger Boy Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 136
    METALLICA LIMITED
    11622509
    Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 368 - Has significant influence or control as a member of a firm OE
    IIF 368 - Right to appoint or remove directors as a member of a firm OE
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 137
    MICROFIBRE LIMITED
    13270477
    Microfibre Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 138
    MICROFOAM INSULATION CO LTD
    13417819
    Microfoam Insulation Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
  • 139
    MONEY RECOVERY LIMITED
    11865786
    Bentcliffe House Fao: R Wilson, 15 - Bentcliffe Court, Leeds Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 356 - Right to appoint or remove directors as a member of a firm OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 356 - Has significant influence or control as a member of a firm OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    MONEY WISE CREMATION CENTRES LTD
    15295993
    Money Wise Cremation Centres Ltd Mail Box 12, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 141
    MONTAGUE BURTON LIMITED
    14683256
    Montague Burton Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-02-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 142
    MOTORBASE PLUS LIMITED
    09916292
    Bridge House, Unit 2, 62-74 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 212 - Director → ME
  • 143
    NATIONAL LIBRARY OF ORGAN DONORS LIMITED
    12521111
    12 Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 144
    NATIONAL PARK CREMATION CENTRES LTD
    15234021
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Ownership of voting rights - 75% or more OE
  • 145
    NATURAL BURIAL CEMETERIES LIMITED
    13568288
    Natural Burial Cemeteries Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 146
    NIGHTINGALE FUNERAL DIRECTORS LTD
    15029043
    Nightingale Funeral Directors Ltd, Company Secretary, 15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    ORGAN DONOR HELPLINE LIMITED
    12443424
    12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 148
    PALL BEARER LIMITED
    12454318
    Pall Bearer Funeral Plans Heavens Gate Group, 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
  • 149
    PALL BEARERS LIMITED
    15041197
    Company Sec, R Wilson, Pall Bearers Limited, 15 Bentcliffe Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Ownership of voting rights - 75% or more OE
  • 150
    PANELITE LIMITED
    12990093
    Unit 12 Riverside Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - 75% or more OE
  • 151
    PAY AS YOU GO FUNERAL PLANS LTD
    12795573
    12. Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 152
    PLOUGHMAN’S LUNCH LIMITED
    14336777
    Ploughmans Lunch Limited (unit 12) 12 Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 153
    POLYDAMP LIMITED
    14542522
    Polydamp Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
  • 154
    PONTEFRACT CAKE COMPANY LIMITED
    14248211
    Unit 12, Pontefract Cake Company Limited Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 155
    PORTLAND CEMENT COMPANY LIMITED
    11657316
    Bridge House, 64 - 72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 407 - Right to appoint or remove directors as a member of a firm OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 407 - Has significant influence or control as a member of a firm OE
  • 156
    POUNDLAND CANDY COMPANY LIMITED
    14517868
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
  • 157
    POWER JET [UK] LIMITED
    - now 06562597
    MEDICAID LIMITED
    - 2011-04-27 06562597
    TRAILERMART LIMITED
    - 2009-11-01 06562597
    CROWN 7 SEVEN FRUIT DRINKS LIMITED
    - 2008-07-04 06562597
    Unit 2 [yard] Bridge House, 62-74 Mabgate Regent Street, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 28 - Director → ME
    2008-04-11 ~ 2011-04-27
    IIF 1 - Secretary → ME
  • 158
    PREMIER PLY LIMITED
    12485625
    Queenswood Timber Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 159
    PRESTCOLD LIMITED
    12956673
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-16 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 160
    QUEENSPAN INSULATION COMPANY LIMITED
    13089051
    Unit 12-office 12 Queenspan Insulation Co Ltd, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
  • 161
    READYMIX CONCRETE DRIVEWAYS LTD
    - now 14636074
    CEMENTATION DRIVEWAYS LIMITED
    - 2023-06-19 14636074
    Readymix Concrete Offices, Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
  • 162
    REMEMBRANCE MEMORIALS LIMITED
    12490107
    Queenswood Funeral Group, (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 163
    REPOSE CEMETERIES & CREMATORIA LIMITED
    13510996
    Repose Cemeteries & Crematoria Limited Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
  • 164
    REQUIEM FUNERAL DIRECTORS LTD
    12426104
    Heavens Gate Funeral Services Unit 12 Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 165
    REST ASSURED FUNERAL LOANS LIMITED
    12470241
    Mount Royal Funeral Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 166
    RIDING HALL MILLS LIMITED
    11713910
    Riding Hall Mills Head Office: Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Has significant influence or control as a member of a firm OE
    IIF 384 - Right to appoint or remove directors as a member of a firm OE
  • 167
    RINGMASTER TRAMPOLINES LIMITED
    11275544
    The Warehouse Manager Trampoline Warehouse Bridge House, 64-72 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Has significant influence or control as a member of a firm OE
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Right to appoint or remove directors as a member of a firm OE
  • 168
    RIVINGTON BROTHERS LIMITED
    11574858
    Bridge House, 64-72 Mabgate, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 370 - Has significant influence or control as a member of a firm OE
    IIF 370 - Right to appoint or remove directors as a member of a firm OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    ROLLAWAY GARAGE DOORS LIMITED - now
    SINGER SEWING MACHINES LIMITED
    - 2011-04-08 07166867
    Unit 2 62-74 Mabgate, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-24 ~ 2011-04-08
    IIF 15 - Director → ME
    2010-02-24 ~ 2011-04-08
    IIF 34 - Secretary → ME
  • 170
    670 Scotthall Road, Leeds, Wry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 171
    SCHNAPPS LIMITED
    11382202
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Right to appoint or remove directors as a member of a firm OE
    IIF 404 - Has significant influence or control as a member of a firm OE
    IIF 404 - Ownership of shares – 75% or more OE
  • 172
    SHINX IT & CLOUD SOLUTIONS LIMITED
    10907654
    14 Swallow Drive, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 399 - Has significant influence or control OE
  • 173
    SILVER CARRIAGE LIMITED
    12413825
    Heavens Gate Funeral Repatriation Service Unit 12, Riverbank Centre Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
  • 174
    SLEEP FAIRY LIMITED
    12410135
    15 Bentcliffe Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 175
    SLIMSTERS SPORTS DRINKS LIMITED
    11236632
    (union International Drinks Corpn) Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Has significant influence or control as a member of a firm OE
    IIF 389 - Right to appoint or remove directors as a member of a firm OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 176
    SLUMBERDOWN LUXURY BED COMPANY LIMITED
    11765756
    T/as Weaving Mills Lane Catalogue Club Bridge House, 64-72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Has significant influence or control as a member of a firm OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Right to appoint or remove directors as a member of a firm OE
  • 177
    SMART STEP MARKETING & COACHING LTD
    05978559
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (6 parents)
    Officer
    2009-03-17 ~ 2010-09-02
    IIF 12 - Secretary → ME
  • 178
    STAPLE FOAM LIMITED
    14164038
    Unit 12, Staple Foam Limited, (12) Riverbank Centre, Scout Hill., Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 179
    SUNSHINE VITAMIN COMPANY LTD
    14986732
    Unit 12, Riverbank Centre, Scout Hill, Dewsbury., England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 180
    SURGEONS HALL LIMITED
    12463881
    Surgeons Hall, 12 Riverbank Centre, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 181
    TAM O' SHANTER LIMITED
    12608748
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-05-18 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
    IIF 300 - Right to appoint or remove directors OE
  • 182
    TATTINGERS LIMITED
    13561856
    Tattingers Limited, Unit 12, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 295 - Ownership of shares – More than 50% but less than 75% OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - More than 50% but less than 75% OE
  • 183
    TAYMARA
    SC334650
    Braemore, 109b Tay Street, Newport-on-tay, Fife
    Active Corporate (24 parents)
    Officer
    2007-11-29 ~ 2009-06-23
    IIF 413 - Director → ME
    2010-11-25 ~ 2018-09-13
    IIF 415 - Director → ME
    2016-01-28 ~ now
    IIF 412 - Director → ME
    2011-02-13 ~ 2015-10-19
    IIF 41 - Secretary → ME
    2007-11-29 ~ 2009-06-23
    IIF 156 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 417 - Has significant influence or control OE
  • 184
    TELEFLORA LIMITED
    14660356
    Unit 12, Teleflora Ltd, 12-riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of shares – 75% or more OE
    IIF 327 - Ownership of voting rights - 75% or more OE
  • 185
    THE CHEVRON TYRE COMPANY LIMITED
    06946494
    Bridge House Lobby Post Box, Unit 2 [yard] 62 - 74 Mabgate, Regent St., Leeds, Wry Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-29 ~ dissolved
    IIF 22 - Director → ME
    2009-06-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 186
    THE CREMATION OFFICE LIMITED
    12865091
    Unit 12 Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 187
    THE FLAGSTAFF PAVING CO. LTD
    02629549
    Unit 8, Oxbridge Industrial, Estate, Mary Street, Stockton On Tees, Cleveland
    Liquidation Corporate (4 parents)
    Officer
    1991-07-16 ~ now
    IIF 14 - Director → ME
    1991-07-16 ~ now
    IIF 9 - Secretary → ME
  • 188
    THE HUMANIST FUNERAL CENTRE LTD
    15434973
    Humanist Funeral Centre Ltd, Mail Box 12, Riverside Heritage Trail Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
  • 189
    THE MAPLE LEAF COFFIN COMPANY LIMITED
    13044600
    Unit 12, Mail Box 12 Maple Leaf Coffins Ltd (2nd Floor Offices), Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 190
    THE MERMAID COD LIVER OIL CO LIMITED
    14703097
    Mermaid Cod Liver Oil Co Ltd Unit 12, Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 191
    THE QUEENSWOOD FUNERAL GROUP LIMITED
    12458771
    Heavens Gate Offices & Works (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 192
    THE WESTERMEIER TIMBER CORPORATION LIMITED
    13439768
    The Westermeier Timber Corporation Limited Unit 12., Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 193
    THREE FLAGS FUNERAL DIRECTORS LIMITED
    12421017
    Heavens Gate Group Unit 12, Riverdale Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 334 - Ownership of shares – 75% or more OE
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
  • 194
    THREE FLAGS INTERNATIONAL LIMITED
    12424331
    Heavens Gate Funeral Directors, Unit 12, Riverbank Centre, Scout Hill, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
  • 195
    TIME CAPSULE VAULTS LIMITED
    12480458
    The Mount Royal Group (12) Riverbank Centre, Scout Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
  • 196
    TIME LIFE SECURITIES LIMITED
    - now 09730945
    TRUSTHOUSES LAND SECURITIES LIMITED
    - 2015-08-21 09730945
    Bridge House, 62-74 Mabgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 197
    TRANS HOSE LIMITED
    04859266
    4 Priory Road, Kenilworth, England
    Dissolved Corporate (7 parents)
    Officer
    2003-08-07 ~ 2005-09-12
    IIF 42 - Director → ME
  • 198
    TRICK OR TREAT LIMITED
    14300868
    Unit 12 Trick Or Treat Limited, Riverbank Centre, Scout Hill., Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
    IIF 316 - Ownership of voting rights - 75% or more OE
  • 199
    TRUST HOUSES LIMITED
    10324067
    Riverbank Business Centre Unit 12, Mail Box 12, Riverbank Business Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-06-10 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 363 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 363 - Ownership of shares – More than 50% but less than 75% OE
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Has significant influence or control as a member of a firm OE
  • 200
    TRUSTED BRANDS LIMITED
    13008768
    Unit 12 Trusted Brands Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - 75% or more OE
  • 201
    UNION INTERNATIONAL DRINKS CORPORATION LIMITED
    11236102
    Bridge House, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 374 - Right to appoint or remove directors as a member of a firm OE
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Has significant influence or control as a member of a firm OE
    IIF 374 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 202
    UNISERVE PUBLIC SERVICES LIMITED
    12517884
    12 Riverbank Centre Offices, Scouts Hill, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 203
    VIVO VIVA BEVERAGES LIMITED
    11236578
    Union International Drinks Corporation Bridge House, 64 - 72 Mabgate, Leeds, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 387 - Right to appoint or remove directors as a member of a firm OE
    IIF 387 - Has significant influence or control as a member of a firm OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Ownership of shares – 75% or more OE
  • 204
    VOUCHER CARD LIMITED
    14161686
    Unit 12 Voucher Card Limited, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - 75% or more OE
  • 205
    WARMGLOW LIMITED
    14346487
    Warmglow Limited (unit 12), Led Lights Trade Counter, Riverbank Centre, Scout Hill, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 392 - Right to appoint or remove directors OE
    IIF 392 - Ownership of shares – 75% or more OE
    IIF 392 - Ownership of voting rights - 75% or more OE
  • 206
    WARMSEAL INSULATION COMPANY LIMITED
    11932370
    Unit 12, Riverbank Centre Mr R Wilson, Company Sec., Warmseal Insulation Coo Ltd Unit 12, Riverbank Cen, Scouthall Road, Dewsbury Wf133rq, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 393 - Right to appoint or remove directors as a member of a firm OE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 393 - Has significant influence or control as a member of a firm OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50% OE
  • 207
    WEATHER TIGHT ROOFS LIMITED
    09892743
    Bridge House Offices, 64-72 Mabgate, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 199 - Director → ME
  • 208
    WEATHERSEAL LIMITED - now
    WEATHERSEAL UK LIMITED
    - 2015-02-04 06484839
    Bridge House Bridge House, Mabgate, Warehouses, 62-74 Mabgate, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-01-25 ~ 2010-03-01
    IIF 27 - Director → ME
    2008-01-25 ~ 2010-03-01
    IIF 6 - Secretary → ME
  • 209
    WEATHERSEAL LIMITED
    16042965 06484839
    15 Bentcliffe Court, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-10-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 210
    WEAVER TO WEARER LIMITED
    11689410
    Bridge House 64-72 Mabgate, Regent Street, Leeds, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Has significant influence or control as a member of a firm OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 5 April 2026 and licensed under the Open Government Licence v3.0.