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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 14
  • 1
    Robson, Martin
    Born in January 1975
    Individual (37 offsprings)
    Officer
    2005-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Hill, James Maxwell
    Born in August 1974
    Individual (12 offsprings)
    Officer
    2010-11-16 ~ now
    OF - Director → CIF 0
  • 3
    Guthrie, Richard
    Born in August 1972
    Individual (47 offsprings)
    Officer
    2003-07-29 ~ now
    OF - Director → CIF 0
    Mr Richard Guthrie
    Born in August 1972
    Individual (47 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Swiers, Barry Peter
    Company Secretary born in August 1955
    Individual (43 offsprings)
    Officer
    2003-07-29 ~ 2005-01-31
    OF - Director → CIF 0
    Swiers, Barry Peter
    Company Secretary
    Individual (43 offsprings)
    Officer
    2003-07-29 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 5
    Urquhart, Ronald Graham
    Company Director born in January 1957
    Individual (18 offsprings)
    Officer
    2010-03-29 ~ 2019-02-28
    OF - Director → CIF 0
  • 6
    Ball, Kenneth Francis
    Director born in December 1941
    Individual (10 offsprings)
    Officer
    ~ 2004-12-31
    OF - Director → CIF 0
  • 7
    Guthrie, John
    Born in October 1936
    Individual (48 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Guthrie, Peter John
    Born in January 1971
    Individual (48 offsprings)
    Officer
    2003-07-29 ~ now
    OF - Director → CIF 0
    Mr Peter John Guthrie
    Born in January 1971
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr John Guthrie
    Born in October 1936
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Mr John Robert Neil Macleod
    Born in March 1960
    Individual (3 offsprings)
    Person with significant control
    2025-01-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Guthrie, Eileen
    Director born in March 1906
    Individual (6 offsprings)
    Officer
    ~ 2010-07-12
    OF - Director → CIF 0
  • 10
    Stephen Andrew Watson
    Born in May 1959
    Individual (16 offsprings)
    Person with significant control
    2025-01-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Beeforth, Deborah
    Individual (43 offsprings)
    Officer
    2020-07-20 ~ now
    OF - Secretary → CIF 0
  • 12
    Johnson, James Martin
    Director born in July 1942
    Individual (28 offsprings)
    Officer
    ~ 2004-12-31
    OF - Director → CIF 0
    Johnson, James Martin
    Individual (28 offsprings)
    Officer
    ~ 2003-07-29
    OF - Secretary → CIF 0
  • 13
    Harrison, Michael John
    Solicitor born in March 1947
    Individual (23 offsprings)
    Officer
    2005-01-31 ~ 2012-03-27
    OF - Director → CIF 0
  • 14
    Wood, John Dudley
    Director born in May 1944
    Individual (6 offsprings)
    Officer
    ~ 2003-07-29
    OF - Director → CIF 0
parent relation
Company in focus

BROADLAND PROPERTIES LIMITED

Standard Industrial Classification
01500 - Mixed Farming
70100 - Activities Of Head Offices
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • BROADLAND PROPERTIES LIMITED
    Info
    Registered number 00483844
    137 Scalby Road, Scarborough, North Yorkshire YO12 6TB
    PRIVATE LIMITED COMPANY incorporated on 1950-06-28 (75 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • BROADLAND PROPERTIES LIMITED
    S
    Registered number missing
    137, Scalby Road, Scarborough, North Yorkshire, England, YO12 6TB
    Corporation
    CIF 1
  • BROADLAND PROPERTIES LIMITED
    S
    Registered number 483844
    137, Scalby Road, Scarborough, England, YO12 6TB
    Limited Company in England
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    BALTIC UK LIMITED
    - now 03017417
    SCARGILL CASTLE LIMITED - 2001-03-23
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    BLACK ISLE HOMES LIMITED
    SC503513
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 3
    BROADLAND ENERGY (DONICH) LIMITED
    08803627
    137 Scalby Road, Scarbrough
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    BROADLAND ENERGY (KIACHNISH) LIMITED
    - now 08803669
    BROADLAND ENERGY (CORMONACHAN) LIMITED - 2016-02-11
    BROADLAND ENERGY (CROMONACHAN) LIMITED - 2013-12-13
    137 Scalby Road, Scarbrough
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    BROADLAND ENERGY (LAUDALE) LIMITED
    08803568
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    BROADLAND ENERGY (MOY) LIMITED
    08803695
    137 Scalby Road, Scarbrough
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    BROADLAND PROPERTIES CONSULTANCY LIMITED
    - now 03227600
    COUNTY PROPERTIES INVESTMENTS LTD - 1998-04-16
    ANGLOSQUARE LIMITED - 1997-07-07
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 8
    BROADLAND PROPERTIES ESTATES LIMITED
    - now 01096810
    DORNEY DEVELOPMENT COMPANY LIMITED - 1989-07-12
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    BROADLAND PROPERTIES TRADING LIMITED
    10699330
    137 Scalby Road, Scarborough, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-03-30 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 10
    BROADLAND RENEWABLE CONSTRUCTION LIMITED
    08062049
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 11
    BROADLAND RENEWABLE ENERGY LIMITED
    07302175
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2024-01-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    Person with significant control
    2016-07-01 ~ 2024-01-02
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    CORLANDS MINERALS LIMITED
    00743069
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2017-05-26 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    COUNTY PROPERTIES GROUP LIMITED
    - now 00588284
    ASSAM TRADING (HOLDINGS) P L C - 1983-03-31
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    GARDINER REAL ESTATE PLC
    - now 00157711
    WILLIAM NASH P L C
    - 2018-05-15 00157711
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2017-05-18 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HEVER CASTLE CULINARY LIMITED
    16024526
    137 Scalby Road, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-10-17 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 16
    HEVER CASTLE LIMITED
    - now 01479520
    GADMOGE LIMITED - 1983-03-15
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    MARSHALL ESTATES LIMITED
    - now 01995655
    MARSHALL DEVELOPMENTS LIMITED - 1986-10-30
    SCOPEIDEAL LIMITED - 1986-06-25
    137 Scalby Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    NEVIS PROPERTY COMPANY LIMITED
    SC020708
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    NEW CAVENDISH ESTATES LIMITED
    - now 00048945
    LIDSTONE,LIMITED - 1980-12-31
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 20
    OAK BREWERY COMPANY LIMITED(THE)
    00406396
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 21
    PAVILION SQUARE (SCARBOROUGH) LIMITED
    00692921
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 22
    PLUSPURE PUBLIC LIMITED COMPANY
    02231283
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 23
    ROTHLEY TEMPLE ESTATES LIMITED
    00202945
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    SAINT DAVID PROPERTIES LIMITED
    - now 00989379
    KEMLEY-BROADLAND PROPERTIES LIMITED - 1990-08-02
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 25
    THE SILVER ROCKET SHIP COMPANY LIMITED
    06809848
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    91,651 GBP2020-03-31
    Person with significant control
    2025-08-04 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 26
    WILLIAM NASH LIMITED
    - now 10249632 15556131
    SOUTH DARENTH PROPERTIES HOLDINGS LIMITED
    - 2025-07-22 10249632 15556131, 00517773
    C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-07-07 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    YORK & DISTRICT INVESTMENT COMPANY LIMITED
    00632312
    137 Scalby Road, Scarborough, North Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.