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 7
  • 1
    Maudsley, Douglas
    Born in March 1982
    Individual (51 offsprings)
    Officer
    icon of calendar 2025-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Patmore, Katerina Jane
    Born in May 1985
    Individual (62 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Haigh, Jonathan Michael
    Born in July 1969
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    OF - Director → CIF 0
  • 4
    Shillaw, Lynda Margaret
    Born in March 1965
    Individual (62 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    OF - Director → CIF 0
  • 5
    Birch, Christopher Michael
    Born in July 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    OF - Director → CIF 0
  • 6
    Blackshaw, Andrew Rowland
    Born in April 1973
    Individual (52 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    OF - Director → CIF 0
  • 7
    HARWORTH SERVICES LIMITED - now
    A. F. BUDGE (MINING) LIMITED - 1992-02-24
    BITMARK LIMITED - 1989-02-13
    HARWORTH MINING LTD - 2013-06-14
    R.J.BUDGE (MINING) LIMITED - 2001-05-22
    icon of addressAdvantage House, Poplar Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Cole, Richard Andrew
    Company Secretary born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2012-05-31
    OF - Director → CIF 0
    Cole, Richard Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-29 ~ 2012-05-31
    OF - Secretary → CIF 0
  • 2
    Mawe, Christopher
    Finance Director born in January 1962
    Individual
    Officer
    icon of calendar 2004-07-08 ~ 2007-09-17
    OF - Director → CIF 0
  • 3
    Kirkman, Andrew Michael David
    Chartered Accountant born in July 1972
    Individual (98 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ 2019-06-30
    OF - Director → CIF 0
  • 4
    Spindler, Garold Ralph
    Mining Engineer born in November 1947
    Individual
    Officer
    icon of calendar 2005-03-29 ~ 2007-07-09
    OF - Director → CIF 0
  • 5
    Garness, Melvin
    Company Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 2004-10-28
    OF - Director → CIF 0
    Garness, Melvin
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-15 ~ 2005-03-29
    OF - Secretary → CIF 0
  • 6
    Lloyd, Jonathan Simon
    Chartered Surveyor born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2010-11-15
    OF - Director → CIF 0
  • 7
    Young, Robert
    Director Of Companies born in May 1946
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
  • 8
    Mcphie, Gordon Allister
    Company Director born in February 1952
    Individual
    Officer
    icon of calendar 1993-12-15 ~ 2004-10-01
    OF - Director → CIF 0
  • 9
    Calver, Brian
    Mining Engineer born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-10 ~ 1993-12-15
    OF - Director → CIF 0
  • 10
    Brocksom, David Graham
    Accountant born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-18 ~ 2012-12-06
    OF - Director → CIF 0
  • 11
    Richardson, Michael
    Finance Director born in February 1963
    Individual
    Officer
    icon of calendar 2014-12-02 ~ 2016-02-29
    OF - Director → CIF 0
  • 12
    Michaelson, Richard Owen
    Born in October 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-12-06 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Rhodes, Jeremy
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-23 ~ 2012-08-15
    OF - Director → CIF 0
    Rhodes, Jeremy
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2012-08-15
    OF - Secretary → CIF 0
  • 14
    Wilson, Christopher John
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1992-07-24
    OF - Secretary → CIF 0
  • 15
    Wilson, Philip Michael
    Director born in June 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-10-31 ~ 2018-06-21
    OF - Director → CIF 0
  • 16
    Birch, Christopher Michael
    Group General Counsel And Company Secretary born in July 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2016-11-03 ~ 2018-11-30
    OF - Director → CIF 0
  • 17
    Ball, Ian Richard
    Surveyor born in November 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-12-02 ~ 2018-11-30
    OF - Director → CIF 0
    icon of calendar 2019-06-30 ~ 2021-09-08
    OF - Director → CIF 0
  • 18
    Summersall, Kevin David
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-24 ~ 1993-12-15
    OF - Secretary → CIF 0
  • 19
    Owens, Gary
    Director born in March 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2018-11-30
    OF - Director → CIF 0
  • 20
    UK COAL SECRETARIAT SERVICES LIMITED - 2013-04-17
    icon of addressAdvantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    2012-10-31 ~ 2021-09-08
    PE - Secretary → CIF 0
parent relation
Company in focus

HARWORTH ESTATES LIMITED

Previous names
STRANDSHIRES LIMITED - 1987-11-25
PROSPECT HOUSE PROPERTIES LIMITED - 2012-12-10
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • HARWORTH ESTATES LIMITED
    Info
    STRANDSHIRES LIMITED - 1987-11-25
    PROSPECT HOUSE PROPERTIES LIMITED - 1987-11-25
    Registered number 02173536
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham S60 5TR
    PRIVATE LIMITED COMPANY incorporated on 1987-10-05 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • HARWORTH ESTATES LIMITED
    S
    Registered number 02173536
    icon of addressAdvanced Manufactguring Technology Centre, Brunel Way, Catcliffe, Rotherham, England, S60 5WG
    Company in England
    CIF 1
  • HARWORTH ESTATES LIMITED
    S
    Registered number 02173536
    icon of addressAdvanced Manufacturing Technology Centre, Brunel Way, Catcliffe, Rotherham, England, S60 5WG
    Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    SANDCO 1123 LIMITED - 2010-01-12
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    HARWORTH MINING INTERNATIONAL LTD - 2007-12-18
    RJB (COLLIERY NO.2) LIMITED - 1997-10-27
    RJB MINING INTERNATIONAL LTD - 2001-05-22
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 5
    RJB MINING LTD - 2007-07-17
    UK COAL LIMITED - 2001-05-25
    COMPLETE HEAT LIMITED - 2001-04-05
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    UK COAL (INVESTMENTS) LIMITED - 2013-02-08
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    SURFACE MINES PROPERTY HOLDINGS LIMITED - 2012-10-29
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    R & A YOUNG MINING LIMITED - 2013-01-25
    OPTION MANAGEMENT LIMITED - 1986-02-14
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SHELFCO (NO. 3254) LIMITED - 2006-07-11
    HARWORTH ESTATES LIMITED - 2012-12-10
    HARWORTH ESTATES TRADING LIMITED - 2014-02-20
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 12
    BENTHALL GRANGE (IRONBRIDGE) MANAGEMENT COMPANY LIMITED - 2022-11-10
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressC/o Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-19 ~ 2022-11-02
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    icon of addressAdvantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% 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.