The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joseph Battle

    Related profiles found in government register
  • Joseph Battle
    English born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2c, North Lane House, 9b North Lane, Headingley, Leeds, LS6 3HG, United Kingdom

      IIF 1
  • Mr Joseph Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pilgrim Street, 4th Floor, London, EC4V 6RN

      IIF 2
    • Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, LS22 5HL, England

      IIF 3
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baldwins (tamworth) Limited, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 4 IIF 5
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 6 IIF 7 IIF 8
  • Mr Joseph Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trafalgar Road, Harrogate, HG1 1HW, England

      IIF 9
  • Mr Joseph Damian Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 10 IIF 11
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 12 IIF 13
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 14 IIF 15
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 16 IIF 17
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 18
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 19
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 20
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 21
    • Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 22 IIF 23
    • Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 24
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 25
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 26
  • Mr Joseph Damien Battle
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 27
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 28
  • Battle, Joseph Damian
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Calls Wharf, Leeds, LS2 7JU, United Kingdom

      IIF 29 IIF 30
    • 9, East Parade, Leeds, LS1 2AJ, United Kingdom

      IIF 31
    • Elton Cottage, Newton Garth, Leeds, LS7 4HG, United Kingdom

      IIF 32
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 33
    • 11, Pilgrim Street, 4th Floor, London, EC4V 6RN, United Kingdom

      IIF 34
    • 2nd Floor Mermaid House, Puddle Dock, London, EC4V 3DB, England

      IIF 35
    • Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 36
    • 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 37
    • Flockton House, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 38 IIF 39
  • Battle, Joseph Damian
    British digital marketing born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lineham Farm Children's Centre, Swan Lane, Eccup, Leeds, LS16 8AZ, United Kingdom

      IIF 40
  • Battle, Joseph Damian
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Calls, Leeds, LS2 7JU, England

      IIF 41 IIF 42
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 43
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 44 IIF 45
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 46
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, United Kingdom

      IIF 47
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 48
    • 77, Kingsway, London, WC2B 6SR, England

      IIF 49
    • 260, The Manor House, Ecclesall Road South, Sheffield, S11 9PS, England

      IIF 50
    • C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 51
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 52
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 53
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 54
    • Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, England

      IIF 55
  • Battle, Joseph Damian
    British entrepreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 56
  • Battle, Joseph Damian
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bk Plus, Azzurri House, Business Park, Wallsall, WS9 0RB, United Kingdom

      IIF 57
  • Battle, Joseph Damian
    British marketing consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chestnut Avenue, Wetherby, West Yorkshire, LS22 6SG

      IIF 58
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 59
  • Battle, Joseph Damian
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 60
  • Battle, Joseph Damian
    British property developer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, W Yorks, LS10 1NE, England

      IIF 61
  • Battle, Joseph Damian
    British sales & marketing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, St. Georges Place, York, YO24 1DR, United Kingdom

      IIF 62
  • Battle, Joseph Damien
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 63
    • Crackhill Farm, Main Street, Sicklinghall, Wetherby, LS22 4BD, England

      IIF 64
  • Battle, Joseph Damien
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Place, Leeds, LS1 2RY, England

      IIF 65
  • Battle, Joseph

    Registered addresses and corresponding companies
    • C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 66
  • Battle, Joseph Damian

    Registered addresses and corresponding companies
    • Wizu Workspace, The Leeming Building, George Street, Leeds, LS2 7HZ, England

      IIF 67
    • 4, Chestnut Avenue, Wetherby, LS22 6SG, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 36
  • 1
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,598 GBP2020-12-31
    Officer
    2018-08-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2021-04-30
    Officer
    2019-04-16 ~ now
    IIF 7 - Director → ME
  • 3
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    43 Park Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 65 - Director → ME
  • 5
    Flockton House, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 6
    C/o Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    571,282 GBP2016-11-30
    Officer
    2010-05-11 ~ dissolved
    IIF 37 - Director → ME
    2010-05-11 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    260 The Manor House, Ecclesall Road South, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 50 - Director → ME
  • 9
    2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2014-08-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,729 GBP2021-04-30
    Officer
    2019-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    The Leeming Building, Ludgate Hill, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 47 - Director → ME
  • 12
    Bk Plus Azzurri House, Business Park, Wallsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-09-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    SKINNY BOOZE LIMITED - 2023-05-08
    Bushbury House, 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -302,742 GBP2023-09-30
    Officer
    2022-07-27 ~ now
    IIF 55 - Director → ME
  • 14
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 33 - Director → ME
  • 15
    ECOM LAB LIMITED - 2019-12-10
    SUBSCRIPTION INC LIMITED - 2018-06-21
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -475,991 GBP2020-12-31
    Officer
    2018-03-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    Ingmanthorpe House Farm, Ingmanthorpe, Wetherby, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    2024-11-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    11 Pilgrim Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105 GBP2017-08-31
    Officer
    2013-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MISSOLD2U LIMITED - 2017-09-04
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 51 - Director → ME
    2012-12-07 ~ dissolved
    IIF 66 - Secretary → ME
  • 23
    WISE OWL 4 LTD - 2014-04-07
    18 St. Georges Place, York
    Dissolved Corporate (3 parents)
    Officer
    2014-04-03 ~ dissolved
    IIF 62 - Director → ME
  • 24
    Wizu Workspace The Leeming Building, George Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-12-31
    Officer
    2016-11-17 ~ dissolved
    IIF 48 - Director → ME
    2016-11-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    THE GRACE FOUNDATION UK - 2018-03-07
    2 The Calls, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,765 GBP2017-09-30
    Officer
    2007-05-24 ~ dissolved
    IIF 61 - Director → ME
  • 27
    MS2U LIMITED - 2017-09-01
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    BR 32 LIMITED - 2016-03-02
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-06-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 44 - Director → ME
  • 29
    PEOPLES HOLDINGS LIMITED - 2016-06-29
    PEOPLES WEB LIMITED - 2016-03-02
    4 Brewery Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-08-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 31
    The Leeming Building, Ludgate Hill, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 32
    2 The Calls, Calls Wharf, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 33
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    2013-09-03 ~ dissolved
    IIF 45 - Director → ME
  • 34
    4 Brewery Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Flockton House, Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ dissolved
    IIF 39 - Director → ME
  • 36
    New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 56 - Director → ME
Ceased 9
  • 1
    Elton Cottage, Newton Garth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ 2013-07-09
    IIF 32 - Director → ME
  • 2
    77 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ 2018-01-09
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ 2013-04-24
    IIF 31 - Director → ME
  • 4
    Lineham Farm Children's Centre Swan Lane, Eccup, Leeds, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    89,755 GBP2024-03-31
    Officer
    2021-10-25 ~ 2022-07-21
    IIF 40 - Director → ME
  • 5
    Crackhill Farm Main Street, Sicklinghall, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-11 ~ 2022-10-31
    IIF 59 - Director → ME
  • 6
    Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    2016-06-16 ~ 2018-08-02
    IIF 60 - Director → ME
  • 7
    MISSOLD2U LIMITED - 2017-09-04
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,849 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    2nd Floor Mermaid House, Puddle Dock, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-09-19 ~ 2021-03-17
    IIF 35 - Director → ME
  • 9
    DORISA CONCIERGE LTD - 2020-07-23
    WHY BUSINESS SOLUTIONS LIMITED - 2020-06-29
    PULSAR BUSINESS SOLUTIONS LIMITED - 2013-07-19
    1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2009-08-13 ~ 2010-11-15
    IIF 58 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.