1
Not Available
Dissolved Corporate (1 parent)
Officer
2024-04-06 ~ dissolved
IIF 27 - Director → ME
2024-04-06 ~ dissolved
IIF 6 - Secretary → ME
Person with significant control
2024-04-06 ~ dissolved
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
2
ARTHINGTON CRICKET FOUNDATION LTD
14023056 Not Available
Dissolved Corporate (5 parents)
Officer
2022-04-04 ~ 2024-06-18
IIF 13 - Director → ME
2024-06-18 ~ dissolved
IIF 3 - Secretary → ME
Person with significant control
2022-04-04 ~ 2024-06-18
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
3
BLUEPRINT PRODUCT DEVELOPMENT LIMITED
- now 03428038EXCITING TIMES LIMITED
- 1997-10-14
03428038 P R Booth & Co, Suite 7 Milner House Milner Way, Ossett, West Yorkshire
Dissolved Corporate (7 parents)
Officer
1997-09-26 ~ 1999-10-14
IIF 12 - Secretary → ME
4
BLUEPRINT PRODUCT SOLUTIONS LIMITED - now
ADVANCED TOOLING LIMITED
- 2009-01-26
06538514 Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
Liquidation Corporate (8 parents)
Officer
2008-03-18 ~ 2010-03-10
IIF 17 - Director → ME
5
Summit House, 4 - 5 Mitchell Street, Edinburgh
Dissolved Corporate (1 parent)
Officer
2013-02-05 ~ dissolved
IIF 23 - Director → ME
2013-02-05 ~ dissolved
IIF 2 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
6
CLICK COMPUTER SYSTEMS LIMITED
- now 04196124JKN 115 LIMITED
- 2001-05-08
04196124 04427520, 03935677, 03935578Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Click Computer Systems Ltd, 217, Westfiled Industrial Estate, Aireborough, Leeds, West Yorkshire
Dissolved Corporate (6 parents)
Officer
2001-05-08 ~ 2001-06-30
IIF 18 - Director → ME
2001-05-08 ~ 2001-06-30
IIF 10 - Secretary → ME
7
1 George Square, Glasgow, Scotland
Active Corporate (2 parents)
Officer
2017-09-01 ~ 2019-10-30
IIF 14 - Director → ME
Person with significant control
2017-09-01 ~ 2019-10-30
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
8
Unit 5 Granville Mount, Otley, United Kingdom
Active Corporate (3 parents)
Officer
2025-12-12 ~ 2026-03-02
IIF 26 - Director → ME
Person with significant control
2025-12-12 ~ 2026-03-02
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
9
30 Kirkwood Avenue, Leeds, England
Active Corporate (12 parents)
Officer
2023-08-22 ~ now
IIF 24 - Director → ME
10
MJB CONSULTANTS & CORPORATE FINANCE LTD
- now 03200649FOX JENNINGS LIMITED
- 2006-10-26
03200649MJB CONSULTANTS LIMITED
- 2004-05-07
03200649 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (5 parents)
Officer
1996-05-21 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
11
OMB AERATION LIMITED
- 2018-03-09
08514271 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2013-05-02 ~ dissolved
IIF 21 - Director → ME
2013-05-02 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
12
ORKNEY W2E LIMITED
- 2012-05-31
07856881 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (1 parent)
Officer
2011-11-22 ~ dissolved
IIF 19 - Director → ME
2011-11-22 ~ dissolved
IIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
13
The Strand, 75 Beverley Road, Hull, East Yorkshire
Active Corporate (10 parents)
Officer
2012-07-10 ~ 2012-09-27
IIF 1 - Secretary → ME
14
Nature's Dream Limited, Overton Farm Overton, Hollington, Stoke-on-trent
Dissolved Corporate (10 parents)
Officer
2007-02-19 ~ 2007-06-27
IIF 7 - Secretary → ME
15
RUTH DASS ENTERPRISES LTD
- 2015-06-09
08542430HYDROTHERAPY NORTHUMBRIA LIMITED
- 2014-07-01
08542430 5 Granville Court, Off Granville Mount, Otley, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2013-05-23 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
16
UK DIGITAL COMMUNICATIONS LIMITED
- now 03961484CARRIENET SERVICES LTD - 2001-11-09
Eagle House, Exchange Road, Lincoln, United Kingdom
Dissolved Corporate (10 parents)
Officer
2004-06-08 ~ 2006-10-30
IIF 11 - Secretary → ME
17
The Old Market Arms 38, Market Street, Keighley, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2004-03-08 ~ 2014-03-31
IIF 15 - Director → ME
2004-03-08 ~ 2014-03-31
IIF 8 - Secretary → ME
18
38 Market Street, Keighley, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2004-03-08 ~ 2009-04-22
IIF 16 - Director → ME
2004-03-08 ~ 2014-03-31
IIF 9 - Secretary → ME
19
5 Granville Court, Granville Mount, Otley, England
Active Corporate (1 parent)
Officer
2024-06-01 ~ now
IIF 25 - Director → ME
Person with significant control
2024-06-01 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of voting rights - 75% or more → OE