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 5
  • 1
    Axe, Luke
    Born in November 1984
    Individual (4 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Garrett, Peter
    Born in April 1964
    Individual (22 offsprings)
    Officer
    2008-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Katharine Olivia Helen
    Individual (38 offsprings)
    Officer
    2019-07-05 ~ now
    OF - Secretary → CIF 0
  • 4
    Gee, Martin Anthony
    Born in December 1977
    Individual (23 offsprings)
    Officer
    2025-06-01 ~ now
    OF - Director → CIF 0
  • 5
    KELDA GROUP PLC - 2008-07-03 03778498
    YORKSHIRE WATER PLC - 1999-08-04 02180706, 02366682, 03778498
    Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    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 29
  • 1
    Jones, Gordon Pearce, Sir
    Chairman born in February 1927
    Individual
    Officer
    1994-09-30 ~ 1996-04-23
    OF - Director → CIF 0
  • 2
    Bainbridge, Allison Margaret
    Accountant born in August 1960
    Individual (13 offsprings)
    Officer
    2008-02-20 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Hill, Robert Christopher
    Individual (17 offsprings)
    Officer
    2006-05-26 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 4
    Newman, James Henry
    Accountant born in February 1950
    Individual (5 offsprings)
    Officer
    1998-01-05 ~ 2002-08-06
    OF - Director → CIF 0
  • 5
    Knight, Ian Graham
    Finance Director born in April 1951
    Individual
    Officer
    1994-09-30 ~ 2001-06-22
    OF - Director → CIF 0
  • 6
    Hinton, Andrew Peter
    Director Of Customer Services born in August 1952
    Individual (14 offsprings)
    Officer
    2000-04-01 ~ 2000-11-21
    OF - Director → CIF 0
  • 7
    Towers, Martin George
    Chartered Accountant born in October 1952
    Individual
    Officer
    2003-02-27 ~ 2008-02-18
    OF - Director → CIF 0
  • 8
    Haysom, Charles Stewart
    Civil Engineer born in January 1957
    Individual
    Officer
    2013-07-24 ~ 2019-04-30
    OF - Director → CIF 0
  • 9
    Ackroyd, Richard Keith
    Solicitor born in September 1959
    Individual
    Officer
    1998-09-29 ~ 2000-04-01
    OF - Director → CIF 0
    2000-11-23 ~ 2008-03-07
    OF - Director → CIF 0
  • 10
    Hope, Mark Nicholas John
    Chartered Surveyor born in September 1956
    Individual (1 offspring)
    Officer
    1995-01-03 ~ 1997-12-31
    OF - Director → CIF 0
  • 11
    Cressey, Howard Malcolm
    Accountant (Group Accounting C born in August 1955
    Individual
    Officer
    1993-05-10 ~ 1994-09-30
    OF - Director → CIF 0
  • 12
    Inman, Paul Sybray
    Chartered Accountant born in July 1966
    Individual (5 offsprings)
    Officer
    2023-03-01 ~ 2025-05-31
    OF - Director → CIF 0
  • 13
    Bottomley, Stephen
    Accountant born in January 1947
    Individual
    Officer
    1994-09-30 ~ 1995-04-19
    OF - Director → CIF 0
  • 14
    Beaumont, Peter
    Chartered Town Planner (Mrtpi) born in October 1953
    Individual
    Officer
    2005-10-01 ~ 2011-05-31
    OF - Director → CIF 0
  • 15
    White, Angela Wendy Miriam
    Individual (6 offsprings)
    Officer
    2016-04-01 ~ 2019-07-05
    OF - Secretary → CIF 0
  • 16
    Wilson, Brian Joseph
    Company Director Certified Acc born in December 1944
    Individual
    Officer
    1996-01-02 ~ 1998-01-05
    OF - Director → CIF 0
  • 17
    Whiteman, Kevin Ian
    Mining Engineer born in December 1956
    Individual
    Officer
    2002-10-22 ~ 2013-06-27
    OF - Director → CIF 0
  • 18
    Flint, Richard David
    Company Director born in May 1968
    Individual (6 offsprings)
    Officer
    2010-05-20 ~ 2018-10-30
    OF - Director → CIF 0
  • 19
    Carpenter, Gaynor Leigh
    Chartered Surveyor born in October 1978
    Individual
    Officer
    2021-12-15 ~ 2022-06-10
    OF - Director → CIF 0
  • 20
    Barber, Elizabeth Marian
    Accountant born in September 1965
    Individual (8 offsprings)
    Officer
    2013-09-20 ~ 2022-05-06
    OF - Director → CIF 0
  • 21
    Batty, Malcolm Child
    Accountant born in January 1939
    Individual
    Officer
    1994-09-30 ~ 1995-12-31
    OF - Director → CIF 0
  • 22
    Downes, Jane Claire
    Individual
    Officer
    ~ 1994-11-04
    OF - Secretary → CIF 0
    1998-01-21 ~ 2006-05-26
    OF - Secretary → CIF 0
  • 23
    Brimblecombe, David John
    Company Secretary born in June 1948
    Individual (2 offsprings)
    Officer
    1997-11-25 ~ 1998-01-05
    OF - Director → CIF 0
    1998-01-05 ~ 2005-09-30
    OF - Director → CIF 0
    Brimblecombe, David John
    Company Secretary
    Individual (2 offsprings)
    Officer
    1994-11-04 ~ 1998-01-21
    OF - Secretary → CIF 0
  • 24
    Johns, Christopher Ian
    Chartered Accountant born in June 1970
    Individual (16 offsprings)
    Officer
    2021-09-23 ~ 2023-02-28
    OF - Director → CIF 0
  • 25
    Muncaster, Nevil George
    Civil Engineer born in December 1964
    Individual
    Officer
    2018-10-30 ~ 2021-07-31
    OF - Director → CIF 0
  • 26
    Harrowsmith, John Anthony
    Accountant born in March 1942
    Individual
    Officer
    1999-07-21 ~ 2002-03-31
    OF - Director → CIF 0
  • 27
    Lawson, Charles William
    Property Director born in October 1950
    Individual
    Officer
    2002-01-21 ~ 2008-07-18
    OF - Director → CIF 0
  • 28
    Stones, Clive John
    Accountant born in September 1930
    Individual
    Officer
    ~ 1993-05-10
    OF - Director → CIF 0
  • 29
    Plimley, Martin Wilfred
    Company Secretary born in January 1938
    Individual
    Officer
    ~ 1994-09-30
    OF - Director → CIF 0
parent relation
Company in focus

KEYLAND DEVELOPMENTS LIMITED

Linked company numbers found in government register: 02180728, 03174657
Previous names
YORKSHIRE WATER ESTATES LIMITED - 1999-08-25 03174657
YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1994-05-24
PRECIS (651) LIMITED - 1988-01-22 02179230, 02180706, 02180720... (more)
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • KEYLAND DEVELOPMENTS LIMITED
    Info
    YORKSHIRE WATER ESTATES LIMITED - 1999-08-25
    YORKSHIRE WATER EFFLUENT SERVICES LIMITED - 1999-08-25
    PRECIS (651) LIMITED - 1999-08-25
    Registered number 02180728
    Western House, Halifax Road, Bradford, West Yorkshire BD6 2SZ
    PRIVATE LIMITED COMPANY incorporated on 1987-10-19 (38 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-20
    CIF 0
  • KEYLAND DEVELOPMENTS LIMITED
    S
    Registered number missing
    Western House, Halifax Road, Bradford, BD6 2SZ
    CIF 1
  • KEYLAND DEVELOPMENTS LIMITED
    S
    Registered number 2180728
    Western House, Halifax Road, Bradford, West Yorkshire, United Kingdom, BD6 2SZ
    Limited By Shares in Companies House, Great Britain
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    TOPENCOUNTERS LIMITED - 2015-01-09
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    HAMSARD 2595 LIMITED - 2015-01-09 04543180, 04573711, 04573712
    Kpmg Llp 8, Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OPENPALM LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,142 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TINGLEY DEVELOPMENTS LIMITED - 2013-06-25
    Millshaw, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    -758,255 GBP2022-03-31
    Person with significant control
    2016-11-21 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    IMPULSEMAKER LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MAILAGAIN LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    READCO 274 LIMITED - 2001-05-21 04415658
    C/o Kpmg Llp, 8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Person with significant control
    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
Ceased 3
  • 1
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    Evans Property Group, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-04
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE AIRE VALLEY LAND LLP - 2025-04-08
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-07-03 ~ 2016-03-14
    CIF 1 - LLP Designated Member → ME
  • 3
    LILACPUSH LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-11-21
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.