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 4
  • 1
    Bean, Richard James Mark
    Born in June 1982
    Individual (34 offsprings)
    Officer
    2021-07-01 ~ now
    OF - director → CIF 0
  • 2
    Gallagher, Scott
    Individual (37 offsprings)
    Officer
    2022-03-31 ~ now
    OF - secretary → CIF 0
  • 3
    Marshall, Robert
    Accountant born in August 1979
    Individual (89 offsprings)
    Officer
    2011-12-31 ~ now
    OF - director → CIF 0
  • 4
    Millshaw, Ring Road, Beeston, Leeds, West Yorkshire, England
    Corporate (7 parents, 17 offsprings)
    Person with significant control
    2019-03-29 ~ 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 14
  • 1
    Bell, John Drummond
    Director born in June 1949
    Individual
    Officer
    2006-11-22 ~ 2012-06-30
    OF - director → CIF 0
  • 2
    Syers, Alan Matthew
    Chartered Surveyor born in March 1964
    Individual (1 offspring)
    Officer
    2019-09-01 ~ 2021-03-31
    OF - director → CIF 0
  • 3
    Millington, Paul Terence
    Accountant born in October 1962
    Individual (14 offsprings)
    Officer
    2006-11-22 ~ 2022-04-05
    OF - director → CIF 0
  • 4
    Jobbins, Stuart
    Accountant born in September 1961
    Individual (2 offsprings)
    Officer
    2008-07-30 ~ 2011-12-30
    OF - director → CIF 0
    Jobbins, Stuart
    Individual (2 offsprings)
    Officer
    2006-11-22 ~ 2011-12-31
    OF - secretary → CIF 0
  • 5
    Marcus, Ian
    Company Director born in January 1959
    Individual (9 offsprings)
    Officer
    2012-05-01 ~ 2012-12-10
    OF - director → CIF 0
  • 6
    Evans, Roderick Michael
    Company Director born in April 1962
    Individual (25 offsprings)
    Officer
    2012-12-10 ~ 2023-10-02
    OF - director → CIF 0
  • 7
    Pitt, James Oliver
    Chartered Surveyor born in April 1970
    Individual (6 offsprings)
    Officer
    2019-09-01 ~ 2021-06-25
    OF - director → CIF 0
  • 8
    Marshall, Robert
    Individual (89 offsprings)
    Officer
    2011-12-31 ~ 2022-03-31
    OF - secretary → CIF 0
  • 9
    Mrs Helga Ingeborg Evans
    Born in March 1937
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 10
    Mr Michael White Evans
    Born in January 1936
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 11
    Turner, Philip Arthur
    Company Director born in March 1952
    Individual
    Officer
    2007-02-19 ~ 2008-07-30
    OF - director → CIF 0
  • 12
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2006-11-22 ~ 2006-11-22
    PE - nominee-director → CIF 0
  • 13
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2006-11-22 ~ 2006-11-22
    PE - nominee-secretary → CIF 0
  • 14
    13, Castle Street, St Helier, Jersey
    Corporate (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    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
parent relation
Company in focus

WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
    Info
    Registered number 06006475
    Millshaw, Leeds, West Yorkshire LS11 8EG
    Private Limited Company incorporated on 2006-11-22 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
    S
    Registered number 06006475
    Millshaw, Ring Road, Beeston, Leeds, West Yorkshire, United Kingdom, LS11 8EG
    CIF 1
  • WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
    S
    Registered number 60006475
    Millshaw, Leeds, West Yorkshire, United Kingdom, LS11 8EG
    ENGLAND
    CIF 2
  • WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
    S
    Registered number 06006475
    Millshaw, Leeds, United Kingdom, LS11 8EG
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    Millshaw, Ring Road, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PACIFIC SHELF 1208 LIMITED - 2004-01-29
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    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
    OSMOTRON LIMITED - 2004-02-11
    Millshaw, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    Evans Property Group, Millshaw, Leeds, England
    Corporate (5 parents)
    Person with significant control
    2019-03-29 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    EVANS HOMES LIMITED - 2024-01-24
    EVANS HOMES NO.2 LIMITED - 2020-10-03
    Millshaw, Leeds, West Yorkshire
    Corporate (5 parents)
    Person with significant control
    2018-12-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    WINTERTONS LTD. - 2000-08-02
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    Millshaw, Leeds, West Yorkshire
    Corporate (6 parents)
    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
    BURLY TIMES LIMITED - 2001-12-28
    Millshaw, Leeds, West Yorkshire
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LILACPUSH LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
  • 9
    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 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
  • 10
    TINGLEY DEVELOPMENTS LIMITED - 2013-06-25
    Millshaw, Leeds
    Corporate (6 parents)
    Equity (Company account)
    -758,255 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    IMPULSEMAKER LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston Leeds, West Yorkshire
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    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
  • 12
    MAILAGAIN LIMITED - 2001-01-09
    Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    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
Ceased 3
  • 1
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    Millshaw Ring Road, Beeston, Leeds
    Corporate (6 parents)
    Person with significant control
    2018-12-21 ~ 2023-10-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2015-10-30 ~ 2015-12-16
    CIF 2 - llp-designated-member → ME
  • 3
    THE AIRE VALLEY LAND LLP - 2025-04-08
    Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-03-31 ~ 2025-03-25
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2021-03-31 ~ 2025-03-25
    CIF 1 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.