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
    Mrs Claire Lesley Tate
    Born in September 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Adlam, Andrea Michelle
    Company Director born in March 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Shane Tate
    Born in August 1972
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2022-07-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Adlam, Jason Paul
    Company Director born in April 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressBawtry Road, 88 Bawtry Road, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,743 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-12-14 ~ 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
Ceased 7
  • 1
    Mcnaughton, Robert Frederick
    Company Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-11 ~ 2017-10-27
    OF - Director → CIF 0
  • 2
    Tate, Claire Lesley
    Finance Director Management born in September 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-07-05 ~ 2022-09-30
    OF - Director → CIF 0
    Mrs Claire Lesley Tate
    Born in September 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mulqueen, Daniel John
    Company Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2018-01-10
    OF - Director → CIF 0
  • 4
    Davies, Rhys Antony Holmes
    Chartered Accountant born in April 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-30 ~ 2022-08-19
    OF - Director → CIF 0
  • 5
    Tate, Shane
    Engineer Md born in August 1972
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-07-05 ~ 2022-09-30
    OF - Director → CIF 0
    Tate, Shane
    Individual (30 offsprings)
    Officer
    icon of calendar 2003-07-05 ~ 2006-05-01
    OF - Secretary → CIF 0
    Mr Shane Tate
    Born in August 1972
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Mr Jason Paul Adlam
    Born in April 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    PE - Has significant influence or controlCIF 0
  • 7
    TATE FAMILY OFFICE LIMITED - now
    TATE GROUP LTD - 2022-08-17
    TATE FAMILY INVESTMENTS LIMITED - 2019-02-22
    TATE FAMILY OFFICE LIMITED - 2018-05-01
    icon of addressOsborne House, 20 Victoria Avenue, Harrogate, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-12-14 ~ 2022-07-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

HARRIS CONSTRUCTION MANAGEMENT LIMITED

Previous name
TATE PROPERTY DEVELOPMENTS LTD - 2007-07-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HARRIS CONSTRUCTION MANAGEMENT LIMITED
    Info
    TATE PROPERTY DEVELOPMENTS LTD - 2007-07-06
    Registered number 04822245
    icon of addressHcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire WF9 2XX
    Private Limited Company incorporated on 2003-07-05 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2022-07-05
    CIF 0
  • HARRIS CONSTRUCTION MANAGEMENT LIMITED
    S
    Registered number 04822245
    icon of addressHcm House, Elmsall Way, South Elmsall, Pontefract, West Yorkshire, United Kingdom, WF9 2XX
    Limited Company in Companies House, Uk
    CIF 1
  • HARRIS CONSTRUCTION MANAGEMENT LTD
    S
    Registered number 04822245
    icon of addressHcm House, Elmsall Way, Dale Lane, South Elmsall, Pontefract, England, WF9 2XX
    Limited Company in Companies House, Uk
    CIF 2
  • HARRIS CONSTRUCTION MANAGEMENT LTD.
    S
    Registered number 04822245
    icon of addressHcm House, Elmsall Way, Dale Lane, South Elmsall, Pontefract, England, WF9 2XX
    Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    HCM PROJECTS LIMITED - 2016-05-13
    CAMBERLEY SILVER GROUP LIMITED - 2011-09-09
    icon of addressSuite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CAMBERLEY SILVER DEVELOPMENTS LIMITED - 2018-06-05
    CAMBERLEY SILVER ESTATES LIMITED - 2009-05-13
    icon of addressOsborne House, 20 Victoria House, Harrogate, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    HCM FACILITIES LIMITED - 2013-12-05
    CAMBERLEY SILVER INVESTMENTS LIMITED - 2011-09-09
    icon of addressHcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CAMBERLEY SILVER MANAGEMENT LIMITED - 2011-09-09
    icon of addressHcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    TATE GROUP LTD - 2019-02-22
    icon of addressOsborne House, 20 Victoria Avenue, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TATE PROPERTY DEVELOPMENTS LTD - 2007-07-06
    icon of addressHcm House Elmsall Way, South Elmsall, Pontefract, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-12-14 ~ 2022-07-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    INDUSTRIAL DEVELOPMENT SOLUTIONS LIMITED - 2022-01-06
    HELIOS DEVELOPMENTS LIMITED - 2021-12-16
    INDUSTRIAL DEVELOPMENT PROJECTS LIMITED - 2021-12-21
    icon of addressCentral House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,086 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-20 ~ 2022-02-22
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TATE ESTATES (WHITWORTH STREET) LIMITED - 2022-02-02
    SHAWBECK HOLDINGS 2 LIMITED - 2022-08-18
    TATE GROUP MANAGEMENT LIMITED - 2022-08-17
    icon of addressOsborne House, 20 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    759,549 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-04-09 ~ 2022-01-30
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressOsborne House, 20 Victoria Avenue, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    500,302 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-09-18 ~ 2022-08-17
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    TATE CONSULTING (HOLDINGS) LIMITED - 2022-05-10
    icon of addressOsborne House, 20 Victoria Avenue, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-13 ~ 2024-02-08
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of addressOsborne House, 20 Victoria Avenue, Harrogate, North Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    558,629 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-01-10 ~ 2022-08-17
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.