1
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 42 - Director → ME
2
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 44 - Director → ME
3
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 40 - Director → ME
4
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 43 - Director → ME
5
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 39 - Director → ME
6
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (5 parents)
Officer
2024-03-25 ~ now
IIF 11 - Director → ME
7
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2016-09-09 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2016-09-09 ~ dissolved
IIF 110 - Ownership of shares – 75% or more → OE
8
Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2020-11-03 ~ 2024-12-19
IIF 31 - Director → ME
Person with significant control
2020-11-03 ~ now
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 90 - Ownership of shares – More than 25% but not more than 50% → OE
9
The Innovation Centre, Westland Road, Leeds, West Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2020-11-04 ~ 2024-12-19
IIF 32 - Director → ME
10
CLIFFEWOOD RISE MANAGEMENT COMPANY LIMITED
11056428 16 Abbey Meadows, Morpeth, England
Active Corporate (8 parents)
Officer
2017-11-09 ~ 2019-05-13
IIF 68 - Director → ME
Person with significant control
2017-11-09 ~ 2019-05-13
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
11
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2022-11-29 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2022-11-29 ~ dissolved
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
12
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-15 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2020-12-15 ~ dissolved
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
13
DUXBURY GARDENS MANAGEMENT COMPANY LIMITED
12207696 C/o Marshall (homes) Limited, Huddersfield Road, Elland, United Kingdom
Active Corporate (3 parents)
Officer
2019-09-16 ~ 2023-07-27
IIF 76 - Director → ME
Person with significant control
2019-09-16 ~ now
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Ownership of shares – 75% or more → OE
14
Fieldfisher Riverbank House, 2 Swan Lane, London
Dissolved Corporate (53 parents)
Officer
2006-04-03 ~ 2013-04-06
IIF 64 - LLP Member → ME
15
Unit 1a Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire
Dissolved Corporate (9 parents)
Officer
2022-05-24 ~ dissolved
IIF 8 - LLP Designated Member → ME
2012-03-26 ~ 2017-04-01
IIF 10 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2017-04-01
IIF 50 - Right to surplus assets - More than 25% but not more than 50% → OE
16
C/o Wrekin Products Limited Unit 1a, Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2012-03-23 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
17
FERMAIN RESIDENTIAL MANAGEMENT LIMITED
08735547 Leigh House, 28-32 St Paul's Street, Leeds
Active Corporate (3 parents)
Officer
2013-10-16 ~ now
IIF 16 - Director → ME
Person with significant control
2016-10-16 ~ now
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, England
Active Corporate (7 parents)
Officer
2021-09-15 ~ 2025-10-27
IIF 33 - Director → ME
Person with significant control
2021-09-15 ~ 2021-09-15
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of shares – 75% or more → OE
2022-05-25 ~ 2025-10-27
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
FRYETT'S INVESTMENTS LIMITED
- 2006-03-01
05672966 Marshall House, Rake Lane, Clifton, Manchester
Active Corporate (8 parents)
Officer
2006-01-12 ~ now
IIF 4 - Director → ME
IIF 20 - Director → ME
2006-01-12 ~ now
IIF 78 - Secretary → ME
20
Marshall House Rake Lake, Clifton, Manchester
Active Corporate (3 parents, 2 offsprings)
Officer
2009-10-28 ~ now
IIF 19 - Director → ME
IIF 14 - Director → ME
2009-10-28 ~ now
IIF 99 - Secretary → ME
Person with significant control
2025-10-01 ~ now
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
FRYETT'S INVESTMENTS LIMITED
- now 00529869FRYETT'S FABRICS LIMITED
- 2006-03-01
00529869 Marshall House, Rake Lane Clifton, Swinton Manchester, Lancashire
Active Corporate (9 parents)
Officer
2004-11-01 ~ now
IIF 22 - Director → ME
IIF 5 - Director → ME
2000-07-27 ~ now
IIF 79 - Secretary → ME
22
157b Sutherland Avenue, London, England
Active Corporate (2 parents)
Officer
2022-03-30 ~ 2023-12-29
IIF 56 - Director → ME
23
Regency House, 45-51 Chorley New Road, Bolton
Dissolved Corporate (4 parents)
Officer
2005-02-11 ~ dissolved
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 100 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 100 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (5 parents, 2 offsprings)
Person with significant control
2017-09-14 ~ now
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
25
HOLLYMOUNT ESTATES LIMITED
- 2017-11-23
11073587 Marshall House, Rake Lane, Clifton, Manchester, United Kingdom
Active Corporate (1 parent)
Officer
2017-11-21 ~ now
IIF 13 - Director → ME
IIF 95 - Director → ME
Person with significant control
2017-11-21 ~ now
IIF 101 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 101 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
26
HOLLY TREE COURT MANAGEMENT COMPANY LIMITED
09283375 7 Holly Tree Court, Huddersfield, West Yorkshire, England
Active Corporate (9 parents)
Officer
2014-10-28 ~ 2016-10-26
IIF 73 - Director → ME
27
HOLLY TREE GRANGE MANAGEMENT COMPANY LIMITED
09869143 2 Holly Tree Grange, Skelmanthorpe, Huddersfield, England
Active Corporate (4 parents)
Officer
2015-11-12 ~ 2019-01-15
IIF 77 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-15
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Ownership of shares – 75% or more → OE
28
HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED
10421566 C/o Marshall (homes) Limited, Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (3 parents)
Officer
2016-10-11 ~ 2023-07-27
IIF 75 - Director → ME
Person with significant control
2016-10-11 ~ now
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Has significant influence or control → OE
29
384a Deansgate, Manchester, England
Active Corporate (23 parents)
Officer
2009-04-01 ~ now
IIF 3 - Director → ME
30
Hollytree Farm Jaggergreen Lane, Jaggergreen, Halifax, West Yorkshire
Active Corporate (2 parents)
Officer
2005-06-21 ~ now
IIF 69 - Director → ME
Person with significant control
2017-06-21 ~ now
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
31
RESQ HOLDINGS LIMITED
- 2011-11-21
07017673WILCHAP 551 LIMITED
- 2009-11-21
07017673 Halifax House 30-34 George Street, Kingston Upon Hull, East Yorkshire
Dissolved Corporate (5 parents)
Officer
2009-09-23 ~ dissolved
IIF 46 - Director → ME
32
Holly Tree Farm Jagger Green Lane, Jagger Green, Halifax, West Yorkshire, England
Active Corporate (2 parents)
Officer
2022-11-12 ~ now
IIF 67 - Director → ME
Person with significant control
2022-11-12 ~ now
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
33
KEYSTONE BUSINESS INTELLIGENCE LIMITED
- now 09562992KEYSTONE BUSINESS INTELLIGENCE LIMITED
- 2026-01-28
09562992 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (4 parents)
Officer
2017-04-20 ~ now
IIF 28 - Director → ME
34
KEYSTONE BUSINESS INTELLIGENCE LIMITED
- now 16984379MARSH HALL NAME SWAP CO. LIMITED
- 2026-01-29
16984379 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (2 parents)
Officer
2026-01-23 ~ now
IIF 35 - Director → ME
Person with significant control
2026-01-23 ~ 2026-02-03
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
35
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-28 ~ dissolved
IIF 63 - Director → ME
36
LANGDALE CAPITAL (LYTHAM) LIMITED
09494849 C/o Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-03-17 ~ dissolved
IIF 23 - Director → ME
37
C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
Dissolved Corporate (5 parents)
Officer
2019-10-22 ~ dissolved
IIF 96 - Director → ME
38
Brown Butler Chartered Accountants, Leigh House, 28-32 St. Pauls Street, Leeds
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2014-09-10 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-09-10 ~ dissolved
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
39
MARSH HALL CAPITAL PARTNERS LIMITED
16967745 Tower House, Lucy Tower Street, Lincoln, England
Active Corporate (1 parent, 1 offspring)
Officer
2026-01-16 ~ now
IIF 34 - Director → ME
Person with significant control
2026-01-16 ~ now
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
40
Criterion House, 75-81 George Street, Hull, East Yorkshire, United Kingdom
Active Corporate (1 parent)
Officer
2021-08-20 ~ now
IIF 30 - Director → ME
Person with significant control
2021-08-20 ~ now
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
41
Halifax House, 30 George Street, Hull, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-07 ~ now
IIF 29 - Director → ME
Person with significant control
2021-05-07 ~ now
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
42
MARSHALL (BUILDING CONTRACTORS) LTD
- now 00950619MARSHALL PUBLIC WORKS CONTRACTORS LIMITED - 1982-06-02
Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (9 parents, 2 offsprings)
Officer
1999-08-09 ~ 2023-07-27
IIF 72 - Director → ME
43
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (7 parents)
Officer
2013-10-01 ~ 2023-07-27
IIF 74 - Director → ME
44
MARSHALL (JOINERY) LIMITED
- now 00655804NEWCON JOINERY LIMITED - 2001-12-03
MARSHALL (JOINERY) LIMITED - 1977-12-31
Marshall House Huddersfield Road, Elland, Halifax, United Kingdom
Active Corporate (9 parents)
Officer
2002-07-01 ~ 2023-07-27
IIF 70 - Director → ME
45
145-157 St John Street, London
Dissolved Corporate (2 parents)
Officer
2013-12-10 ~ dissolved
IIF 61 - Director → ME
46
46 Nova Road, Croydon, England
Dissolved Corporate (2 parents)
Officer
2015-06-08 ~ 2023-08-15
IIF 9 - Director → ME
47
MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED
04241453 Marshall House Huddersfield Road, Elland, West Yorkshire, United Kingdom
Active Corporate (6 parents)
Officer
2001-06-26 ~ 2023-07-27
IIF 71 - Director → ME
48
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2015-04-08 ~ dissolved
IIF 58 - Director → ME
49
20 Wenlock Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2023-03-27 ~ now
IIF 53 - Director → ME
Person with significant control
2023-03-27 ~ now
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
50
20-22 Wenlock Road, London, England
Dissolved Corporate (2 parents)
Officer
2020-12-17 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 109 - Ownership of shares – More than 25% but not more than 50% → OE
51
OVID MARKETING AND DESIGN LIMITED
06737562 7 Comfrey Road, Hitchin, Hertfordshire, United Kingdom
Liquidation Corporate (2 parents)
Officer
2008-10-30 ~ now
IIF 57 - Director → ME
52
P V M MANAGEMENT LIMITED
- 2003-03-23
04660124 116 Duke Street, Liverpool, Merseyside
Active Corporate (5 parents, 9 offsprings)
Officer
2003-02-10 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 103 - Ownership of shares – 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of voting rights - 75% or more → OE
53
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
Active Corporate (4 parents, 10 offsprings)
Officer
2011-05-27 ~ now
IIF 12 - Director → ME
54
Leigh House 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2018-04-20 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2018-04-20 ~ dissolved
IIF 116 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 116 - Ownership of shares – More than 50% but less than 75% → OE
IIF 116 - Right to appoint or remove directors → OE
55
6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-11-05 ~ 2017-11-06
IIF 60 - Director → ME
Person with significant control
2016-11-01 ~ 2017-11-06
IIF 106 - Ownership of shares – 75% or more → OE
56
Marshall House Rake Lane, Clifford, Manchester, Lancashire, United Kingdom
Active Corporate (4 parents)
Officer
2001-08-29 ~ now
IIF 1 - Director → ME
2001-08-29 ~ now
IIF 80 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
57
3M DIGITAL LIMITED
- 2014-04-11
08368104 Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 41 - Director → ME
58
RES Q OUTSOURCING LIMITED
- now 083680943M OUTSOURCING LIMITED
- 2014-04-11
08368094 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (1 parent)
Officer
2013-01-21 ~ dissolved
IIF 38 - Director → ME
59
Halifax House, 30-34 George Street, Hull, Humberside
Dissolved Corporate (3 parents)
Officer
2013-01-21 ~ dissolved
IIF 45 - Director → ME
60
1st Floor 1 Paragon Square, Hull, East Yorkshire, United Kingdom
Active Corporate (4 parents)
Officer
2016-02-02 ~ now
IIF 27 - Director → ME
61
RES-Q OUTSOURCING SOLUTIONS LIMITED
- now 09361590YORKSHIRE OUTSOURCING LIMITED
- 2016-01-20
09361590 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (8 parents, 3 offsprings)
Officer
2014-12-18 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
62
RES-Q UTILITY SERVICES LIMITED
- now 07685437YAL CONTACT SERVICES LIMITED - 2011-08-17
30-34 George Street, Hull, E Yorks
Dissolved Corporate (2 parents)
Officer
2011-08-30 ~ dissolved
IIF 37 - Director → ME
63
RESQ CONTACT SERVICES LIMITED
- now 05396494WILCHAP 383 LIMITED - 2005-10-03
102 Sunlight House, Quay Street, Manchester
Dissolved Corporate (5 parents)
Officer
2008-01-01 ~ dissolved
IIF 48 - Director → ME
64
RESQ FINANCIAL SERVICES LIMITED
06517407 Halifax House, 30-34 George Street, Hull
Dissolved Corporate (2 parents)
Officer
2008-02-28 ~ dissolved
IIF 47 - Director → ME
65
RES Q (HULL) LIMITED
- 2016-09-26
07711754RSE CONTRACT SERVICES LIMITED
- 2011-11-22
07711754 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
Active Corporate (7 parents)
Officer
2011-08-30 ~ now
IIF 25 - Director → ME
66
STRANG INVESTMENTS (2) LIMITED
- now 09047203PELOTON PROPERTY DEVELOPMENTS LIMITED
- 2019-07-31
09047203 Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
Active Corporate (2 parents)
Officer
2014-05-19 ~ now
IIF 18 - Director → ME
Person with significant control
2017-05-19 ~ now
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
67
Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-11-14 ~ dissolved
IIF 66 - LLP Designated Member → ME
68
STRANG INVESTMENTS (2007) LIMITED
07612959 Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
Active Corporate (3 parents, 2 offsprings)
Officer
2011-04-21 ~ now
IIF 17 - Director → ME
Person with significant control
2017-04-21 ~ 2018-10-24
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
69
Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2021-02-03 ~ 2021-05-10
IIF 98 - Director → ME
70
28-32 St Pauls Street, Leeds, West Yorkshire
Dissolved Corporate (4 parents)
Officer
2007-08-01 ~ dissolved
IIF 65 - LLP Designated Member → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 81 - Ownership of voting rights - 75% or more → OE
71
Office 4 41 - 43 Liverpool Road, Cadishead, Manchester, England
Active Corporate (1 parent, 3 offsprings)
Officer
2013-04-04 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
72
WILCHAP (LINCOLN) 35 LIMITED
- 2011-09-01
07736864 30 George Street, Hull, E Yorks
Dissolved Corporate (3 parents)
Officer
2011-09-01 ~ dissolved
IIF 36 - Director → ME
73
Unit 1a Europa Way, Brittania Enterprise Park, Lichfield, Staffordshire
Active Corporate (9 parents, 2 offsprings)
Officer
2003-02-28 ~ 2024-06-26
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ 2022-05-24
IIF 51 - Has significant influence or control → OE