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
    Gordon, John Stephen
    Born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Leedham, David Adrian
    Born in March 1967
    Individual (58 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Mcghee, Steven John
    Born in October 1983
    Individual (107 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    OF - Director → CIF 0
  • 4
    PACIFIC SHELF 1865 LIMITED - 2021-02-25
    icon of addressExchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 337 offsprings)
    Equity (Company account)
    862,953 GBP2025-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    ROBERTSON CAPITAL PROJECTS INVESTMENTS (HULL BSF) LIMITED - 2013-10-11
    MM&S (5646) LIMITED - 2011-06-23
    icon of addressC/o Resolis Limited, Exchange Tower, 11th Floor,19, Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    COMMUNITY SOLUTIONS FOR EDUCATION LIMITED - 2014-07-21
    icon of address1, Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address1, Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 20
  • 1
    Gordon, John Stephen
    Company Director born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2019-07-17
    OF - Director → CIF 0
  • 2
    Rotherorth, Lindsay David
    Project Manager born in April 1963
    Individual
    Officer
    icon of calendar 2010-03-02 ~ 2010-10-05
    OF - Director → CIF 0
  • 3
    Nettleship, Isobel Mary
    Individual
    Officer
    icon of calendar 2010-03-02 ~ 2014-05-31
    OF - Secretary → CIF 0
  • 4
    Livingston, Andrew James
    Finance Director born in September 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-05 ~ 2013-09-30
    OF - Director → CIF 0
  • 5
    Dixon, Richard John
    Commercial Negotiator born in May 1971
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2014-06-27
    OF - Director → CIF 0
  • 6
    Sheridan, Clare
    Individual (34 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-29
    OF - Secretary → CIF 0
  • 7
    Brooke, Paul Lindsay Raymond
    Company Director born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2014-10-01
    OF - Director → CIF 0
  • 8
    King, John James Edward
    Commercial Manager born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-16 ~ 2013-11-07
    OF - Director → CIF 0
  • 9
    Clapp, Andrew David
    Director born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ 2018-08-01
    OF - Director → CIF 0
  • 10
    Farley, George Peter
    Director Of Operations born in January 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ 2014-06-27
    OF - Director → CIF 0
  • 11
    Fordyce, Alan Peter
    Born in August 1967
    Individual
    Officer
    icon of calendar 2009-12-09 ~ 2015-04-14
    OF - Director → CIF 0
  • 12
    Richardson, Christopher Richard
    Accountant born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-17 ~ 2021-07-21
    OF - Director → CIF 0
  • 13
    Robertson, William George
    Company Director born in April 1945
    Individual (65 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2013-11-07
    OF - Director → CIF 0
  • 14
    Mcdonagh, John
    Director born in May 1969
    Individual (173 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2017-01-12
    OF - Director → CIF 0
  • 15
    Cawkwell, Robert Andrew
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2017-01-27
    OF - Director → CIF 0
  • 16
    Johnstone, Peter Kenneth
    Director born in September 1965
    Individual (83 offsprings)
    Officer
    icon of calendar 2017-01-27 ~ 2019-04-17
    OF - Director → CIF 0
    icon of calendar 2021-07-21 ~ 2023-06-30
    OF - Director → CIF 0
  • 17
    Christie, Rory William
    Director born in October 1958
    Individual
    Officer
    icon of calendar 2019-04-17 ~ 2023-05-15
    OF - Director → CIF 0
  • 18
    CROSSCO (1183) LIMITED - 2010-02-10
    icon of addressGeneva Way, Leads Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    SEQUINWOOD LIMITED - 2005-09-27
    icon of address2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom
    Active Corporate (8 parents, 265 offsprings)
    Equity (Company account)
    3,688,532 GBP2024-12-31
    Officer
    2016-02-29 ~ 2022-01-01
    PE - Secretary → CIF 0
  • 20
    icon of address3rd Floor, 46 Charles Street, Cardiff, Wales
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    158,650 GBP2024-03-31
    Officer
    2014-07-01 ~ 2015-04-30
    PE - Secretary → CIF 0
parent relation
Company in focus

HULL ESTEEM CONSORTIUM PSP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Net Assets/Liabilities
6 GBP2024-12-31
6 GBP2023-12-31
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
Creditors
Current
42 GBP2024-12-31
43 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HULL ESTEEM CONSORTIUM PSP LIMITED
    Info
    Registered number 07099527
    icon of address1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2009-12-09 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-12
    CIF 0
  • HULL ESTEEM CONSORTIUM PSP LIMITED
    S
    Registered number 07099527
    icon of address1, Park Row, Leeds, England, LS1 5AB
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.