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
Active 3
  • 1
    Rapley, Jonathan David Andrew
    Born in November 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Padian, Terence Joseph
    Born in December 1950
    Individual (21 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Padian, Terence Joseph
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Rapley, Martin
    Born in January 1957
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ now
    OF - Director → CIF 0
    Mr Martin Rapley
    Born in January 1957
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Brier, Ben Scott
    Management Accountant born in October 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-11
    OF - Director → CIF 0
  • 2
    Clark, Lewis James
    Accountant born in February 1939
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
    Clark, Lewis James
    Individual
    Officer
    icon of calendar ~ 2005-10-18
    OF - Secretary → CIF 0
  • 3
    Gray, Linda Carol
    Sales Manager born in October 1952
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-12-13
    OF - Director → CIF 0
  • 4
    Holman, Stephen Kenneth
    Surveyor Co Director born in March 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-09-04 ~ 2003-09-05
    OF - Director → CIF 0
    Holman, Stephen Kenneth
    Chareterd Surveyor born in March 1957
    Individual (8 offsprings)
    icon of calendar 2012-05-29 ~ 2020-11-28
    OF - Director → CIF 0
  • 5
    Rapley, David Raymond John
    Chartered Surveyor born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2002-11-18
    OF - Director → CIF 0
  • 6
    Rapley, Raymond Herbert
    Company Director born in January 1929
    Individual
    Officer
    icon of calendar ~ 2010-06-17
    OF - Director → CIF 0
  • 7
    SCOTFIELD LIMITED - 2012-07-02
    icon of addressAckworth Lodge, Pontefract Road, Ackworth, Pontefract, West Yorkshire, England
    In Administration Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -5,161,654 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-09-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

YELCON LIMITED

Previous name
YELPERS LIMITED - 1961-08-03
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
41,197 GBP2022-12-31
54,928 GBP2021-12-31
Investment Property
0 GBP2022-12-31
90,000 GBP2021-12-31
Fixed Assets - Investments
3,359,510 GBP2022-12-31
3,359,510 GBP2021-12-31
Total Inventories
3,950,943 GBP2022-12-31
4,029,674 GBP2021-12-31
Trade Debtors/Trade Receivables
5,444,065 GBP2022-12-31
5,173,045 GBP2021-12-31
Cash at bank and in hand
16,499 GBP2022-12-31
455,752 GBP2021-12-31
Creditors
-7,467,547 GBP2022-12-31
-7,337,869 GBP2021-12-31
Net Current Assets/Liabilities
1,943,960 GBP2022-12-31
2,320,602 GBP2021-12-31
Total Assets Less Current Liabilities
5,344,667 GBP2022-12-31
5,825,040 GBP2021-12-31
Net Assets/Liabilities
5,272,925 GBP2022-12-31
5,209,577 GBP2021-12-31
Equity
5,272,925 GBP2022-12-31
5,209,577 GBP2021-12-31
Average Number of Employees
212022-01-01 ~ 2022-12-31
222021-01-01 ~ 2021-12-31

Related profiles found in government register
  • YELCON LIMITED
    Info
    YELPERS LIMITED - 1961-08-03
    Registered number 00700033
    icon of addressC/o Interpath Ltd, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
    PRIVATE LIMITED COMPANY incorporated on 1961-08-03 (64 years 4 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-05-24
    CIF 0
  • YELCON LIMITED
    S
    Registered number 00700033
    icon of address1, Main Street, Hardwick, Cambridge, England, CB23 7QS
    Limited Company in England
    CIF 1
  • YELCON LIMITED
    S
    Registered number 00700033
    icon of address1, St. Mary's Court, Main Street, Hardwick, Cambridge, Cambridgeshire, United Kingdom, CB23 7QS
    Limited Liabilty Complany in England And Wales, Uk
    CIF 2
  • YELCON LIMITED
    S
    Registered number 00700033
    icon of address1, St Mary's Court, Main Street, Hardwick, Cambridgeshire, United Kingdom, CB23 7QS
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,256,568 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 Norton Hall, Norton Hall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address26 Naylor Avenue, Yeadon, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address15 Daisy Hill Close, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-20 ~ 2022-07-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.