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 2
  • 1
    Mr Martin Frank Baird Frost
    Born in July 1976
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cripwell, Jonathan Paul
    Solicitor born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    OF - Director → CIF 0
    Mr Jonathan Paul Cripwell
    Born in December 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Frost, Martin Frank Baird
    Solicitor born in July 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-08-05 ~ 2019-09-27
    OF - Director → CIF 0
  • 2
    Kershaw, Amanda Jane
    Legal Secretary
    Individual
    Officer
    icon of calendar 2009-08-10 ~ 2013-09-18
    OF - Secretary → CIF 0
  • 3
    Duncan, Alistair Mark Mackereth
    Solicitor born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2013-09-18
    OF - Director → CIF 0
  • 4
    Lindsay, Colin Andrew
    Solicitor born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2011-05-01
    OF - Director → CIF 0
  • 5
    Widlo, Lorraine Valerie
    Individual
    Officer
    icon of calendar 2014-09-11 ~ 2020-10-05
    OF - Secretary → CIF 0
  • 6
    Ward, Michael James
    Solicitor born in September 1963
    Individual (151 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2013-08-04
    OF - Director → CIF 0
  • 7
    Lodge, Joshua Matthew
    Born in February 1991
    Individual
    Officer
    icon of calendar 2014-02-14 ~ 2019-11-15
    OF - Director → CIF 0
  • 8
    Scaife, Jean
    Legal Secretary
    Individual
    Officer
    icon of calendar 2009-08-10 ~ 2014-08-07
    OF - Secretary → CIF 0
  • 9
    Morton, Matthew Thomas
    Solicitor born in June 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-10 ~ 2011-10-28
    OF - Director → CIF 0
parent relation
Company in focus

DENISON TILL COMPANY SECRETARIES LIMITED

Standard Industrial Classification
69102 - Solicitors
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
2 GBP2019-08-31
2 GBP2018-08-31
Net Assets/Liabilities
2 GBP2019-08-31
2 GBP2018-08-31
Number of shares allotted
Class 1 ordinary share
2 shares2018-09-01 ~ 2019-08-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-09-01 ~ 2019-08-31
Equity
2 GBP2019-08-31
2 GBP2018-08-31

Related profiles found in government register
  • DENISON TILL COMPANY SECRETARIES LIMITED
    Info
    Registered number 06981080
    icon of addressStamford House, Piccadilly, York, North Yorkshire YO1 9PP
    PRIVATE LIMITED COMPANY incorporated on 2009-08-05 and dissolved on 2020-12-29 (11 years 4 months). The company status is Dissolved.
    CIF 0
  • DENISON TILL COMPANY SECRETARIES LIMITED
    S
    Registered number 06981080
    icon of addressStamford House, Piccadilly, York, England, YO1 9PP
    ENGLAND AND WALES
    CIF 1
  • DENISON TILL COMPANY SECRETARIES LIMITED
    S
    Registered number 06981080
    icon of addressStamford House, Piccadilly, York, North Yorkshire, England, YO1 9PP
    ENGLAND
    CIF 2
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressAllerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of addressStamford House, Piccadilly, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    icon of addressStamford House, Piccadilly, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    CIF 5 - Secretary → ME
  • 4
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    DENCO 8 LIMITED - 2011-08-24
    icon of address207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,968,423 GBP2024-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2011-08-24
    CIF 4 - Secretary → ME
  • 2
    icon of address10 Precentors Court, York
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    30,345 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2020-01-23
    CIF 11 - Secretary → ME
  • 3
    icon of address10 Precentors Court, York
    Active Corporate (6 parents)
    Equity (Company account)
    159,684 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2020-01-23
    CIF 13 - Secretary → ME
  • 4
    icon of address10 Precentors Court, York
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    186,675 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2020-01-23
    CIF 12 - Secretary → ME
  • 5
    icon of addressAllerton Property Management Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-08-24
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 6
    icon of address10 Precentors Court, York, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,064 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-01-23
    CIF 26 - Secretary → ME
  • 7
    icon of addressThe White House, Welburn, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -417 GBP2018-12-24
    Officer
    icon of calendar 2014-06-24 ~ 2014-07-06
    CIF 28 - Director → ME
  • 8
    DENCO 5 LIMITED - 2010-09-28
    icon of addressWoodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2010-10-07
    CIF 21 - Secretary → ME
  • 9
    icon of address4-6 Gillygate Gillygate, York, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ 2014-03-12
    CIF 33 - Secretary → ME
  • 10
    icon of addressAllerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-08-24
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of addressParagon House 471 Stanningley Road, Bramley, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-06
    CIF 18 - Secretary → ME
  • 12
    DENCO 1 LIMITED - 2010-07-12
    icon of addressOld Barn Cottage, Roecliffe, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,542,469 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2010-06-21
    CIF 22 - Secretary → ME
  • 13
    icon of addressC/o Brays, Riverview Court, Castle Gate, Wetherby, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-09-27
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    DENCO 4 LIMITED - 2010-08-11
    icon of addressHillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2010-08-02
    CIF 20 - Secretary → ME
  • 15
    icon of address1 Bootham, York, North Yorkshire, England
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1,516 GBP2024-02-28
    Officer
    icon of calendar 2010-02-09 ~ 2010-12-01
    CIF 24 - Director → ME
  • 16
    MOORLAND COURT PROPERTY MANAGEMENT CO LIMITED - 2012-11-01
    icon of addressSt Georges House, Olding Road, Bury St Edmunds, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    9 GBP2025-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2013-11-07
    CIF 2 - Secretary → ME
  • 17
    MULGRAVE PROPERTIES (ALPHA) LIMITED - 2014-06-03
    icon of addressUnit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -211,649 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-28
    CIF 25 - Secretary → ME
  • 18
    MULGRAVE PROPERTIES (NUNTHORPE) LIMITED - 2013-09-24
    icon of addressWestminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2012-12-19
    CIF 10 - Secretary → ME
  • 19
    MP (OXENBY) LIMITED - 2014-09-05
    icon of addressUnit D Chessingham Park, Common Road, Dunnington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-08-07
    CIF 27 - Secretary → ME
  • 20
    MULGRAVE PROPERTIES (CAPILANO) LIMITED - 2014-08-08
    MP (CAPILANO) LIMITED - 2015-05-14
    MP (CRAKEHALL) LIMITED - 2017-10-05
    icon of addressUnit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,584,396 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-03-28
    CIF 30 - Secretary → ME
  • 21
    MULGRAVE PROPERTIES LIMITED - 2012-02-10
    icon of addressEstate Office Mulgrave Castle, Lythe, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-10-06 ~ 2011-11-19
    CIF 14 - Secretary → ME
  • 22
    MP ADDINGHAM LIMITED - 2018-07-31
    MP (SLINGSBY) LIMITED - 2015-05-06
    icon of addressUnit D Chessingham Park, Common Road, Dunnington, York, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    115,464 GBP2024-03-31
    Officer
    icon of calendar 2013-06-20 ~ 2015-05-15
    CIF 1 - Secretary → ME
  • 23
    icon of address8 Nessfield Place, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,057.52 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2017-04-26
    CIF 29 - Secretary → ME
  • 24
    icon of addressC/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2014-10-21 ~ 2017-07-20
    CIF 8 - Secretary → ME
  • 25
    icon of addressUnit D Chessingham Park, Common Road, Dunnington, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    CIF 35 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2014-10-21 ~ 2017-07-20
    CIF 7 - Secretary → ME
  • 26
    icon of addressYork House, 20a Lavant Road, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,150 GBP2019-05-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-08
    CIF 31 - Secretary → ME
  • 27
    icon of address7 Pottergate Mews, Helmsley, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2010-11-24 ~ 2012-04-04
    CIF 3 - Secretary → ME
  • 28
    DENCO 6 LIMITED - 2011-01-26
    icon of address77 Phoenix Boulevard, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2011-01-24
    CIF 19 - Secretary → ME
  • 29
    icon of addressUnit 5 Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,668,241 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-03-31
    CIF 38 - Right to appoint or remove directors as a member of a firm OE
    CIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    DENCO 2 LIMITED - 2010-07-13
    icon of addressC/o Trackwork Limited Sandall Lane, Kirk Sandall Industrial Estate, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2010-07-29
    CIF 23 - Secretary → ME
  • 31
    icon of address24 High Street, Pateley Bridge, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    96,518 GBP2024-03-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-09-02
    CIF 16 - Secretary → ME
  • 32
    THIRSK ABC LIMITED - 2010-04-17
    icon of address17 Market Place, Thirsk, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-06 ~ 2010-09-02
    CIF 9 - Secretary → ME
  • 33
    NNFCC LIMITED - 2019-01-15
    THE NATIONAL NON-FOOD CROPS CENTRE - 2016-06-13
    THE NATIONAL NON-FOOD CROPS CENTRE LIMITED - 2017-03-14
    icon of addressBiocentre York Science Park Innovation Way, Heslington, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-10-21 ~ 2011-12-02
    CIF 34 - Secretary → ME
    icon of calendar 2011-12-02 ~ 2014-10-21
    CIF 32 - Secretary → ME
  • 34
    DENCO 3 LIMITED - 2010-04-09
    BRANDS HOME & LEISURE HOLDINGS LIMITED - 2017-10-16
    icon of addressAlbany House, 214a Leeds Road, Rothwell, Leeds, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-03 ~ 2010-06-11
    CIF 17 - Secretary → ME
  • 35
    icon of address14 Pier Road, Whitby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2012-01-23
    CIF 15 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.