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
    Freeman, Jonathan David
    Born in April 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Bromhead, James Claude
    Born in August 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Ian David
    Born in February 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-04-15 ~ now
    OF - Director → CIF 0
  • 4
    NEON CAPITAL PARTNERS LIMITED - now
    VIKING FUND MANAGERS LIMITED - 2013-04-25
    INKOPO LIMITED - 2009-10-29
    icon of address1, Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    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
  • 5
    GBACCOUNTANTS NORTHERN LIMITED - 2004-08-27
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    439,409 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Hensby, Barrie Stuart
    Company Director born in May 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2013-03-28
    OF - Director → CIF 0
  • 2
    Brown, Aileen
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2013-11-28
    OF - Secretary → CIF 0
  • 3
    Davison, Andrew John
    Born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-08
    OF - Director → CIF 0
  • 4
    Thomson, Geoffrey Charles Byars
    Director born in March 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2015-11-13
    OF - Director → CIF 0
  • 5
    Bernard, Marion Anne
    Venture Capitalist born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2011-09-30
    OF - Director → CIF 0
  • 6
    Hopwood, Craig
    Accountant born in June 1971
    Individual
    Officer
    icon of calendar 2010-04-19 ~ 2012-03-22
    OF - Director → CIF 0
  • 7
    Hallam, Vivian David
    Director born in September 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2019-04-15
    OF - Director → CIF 0
  • 8
    White, Gerald
    Director born in July 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2012-03-22
    OF - Director → CIF 0
  • 9
    O'rourke, Emma Ruth
    Finance & Operations Manager born in January 1966
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2012-03-22
    OF - Director → CIF 0
    O'rourke, Emma Ruth
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2012-03-22
    OF - Secretary → CIF 0
  • 10
    Burton, Andrew Thomas Guy
    Director born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2017-09-01
    OF - Director → CIF 0
  • 11
    NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 195 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2010-03-02 ~ 2010-04-08
    PE - Secretary → CIF 0
  • 12
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FINANCE YORKSHIRE EQUITY GP LIMITED

Previous name
TIMEC 1264 LIMITED - 2010-05-11
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Debtors
54 GBP2025-03-31
54 GBP2024-03-31
Cash at bank and in hand
30 GBP2025-03-31
30 GBP2024-03-31
Current Assets
84 GBP2025-03-31
84 GBP2024-03-31
Net Current Assets/Liabilities
47 GBP2025-03-31
47 GBP2024-03-31
Equity
Called up share capital
1 GBP2025-03-31
1 GBP2024-03-31
Retained earnings (accumulated losses)
46 GBP2025-03-31
46 GBP2024-03-31
Equity
47 GBP2025-03-31
47 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
32023-04-01 ~ 2024-03-31
Amounts Owed By Related Parties
54 GBP2025-03-31
Current
54 GBP2024-03-31
Other Creditors
Current
37 GBP2025-03-31
37 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2025-03-31
1 shares2024-03-31

Related profiles found in government register
  • FINANCE YORKSHIRE EQUITY GP LIMITED
    Info
    TIMEC 1264 LIMITED - 2010-05-11
    Registered number 07174427
    icon of address1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire S75 3TZ
    PRIVATE LIMITED COMPANY incorporated on 2010-03-02 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • FINANCE YORKSHIRE EQUITY G.P LTD
    S
    Registered number 07174427
    icon of addressOne, London Wall, London, United Kingdom, EC2Y 5AB
    Limited Company in England And Wales, England
    CIF 1
  • FINANCE YORKSHIRE EQUITY GP LIMITED
    S
    Registered number missing
    icon of address1, Capitol Court, Dodworth, Barnsley, England, S75 3TZ
    Limited By Guarantee
    CIF 2
  • FINANCE YORKSHIRE EQUITY GP LIMITED
    S
    Registered number 07174427
    icon of addressOne, London Wall, London, England, EC2Y 5AB
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    ENSCO 852 LIMITED - 2011-04-21
    icon of addressEuropa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 2
    icon of addressThe Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    598,714 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of addressThe Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    110,139 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    ENVIROHOLD WALLS LIMITED - 2013-10-30
    icon of address315 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressPark House, Bernard House, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    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
  • 6
    icon of addressPark House, Bernard House, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressMinerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    icon of address3b Coulman Street Industrial Estate, Coulman Street, Thorne, South Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    420,470 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    CALIBRE ELECTRONICS LIMITED - 1992-03-16
    icon of addressRsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,449,289 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-05-22 ~ 2017-07-24
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ENVIROHOLD DOORS LIMITED - 2013-10-23
    icon of address315 Ideal Business Park, National Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,179,615 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BERLIN PACKAGING METAL UK LTD - 2022-11-03
    MACBEY INDUSTRIAL LTD - 2019-01-02
    NOVIO METAL PACKAGING LIMITED - 2021-06-30
    icon of addressTandem Industrial Estate, Waterloo, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    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
  • 4
    BROCKHOUSE MOVABLE WALLS LIMITED - 2013-09-02
    ALIMGOLD LIMITED - 1999-05-07
    icon of address315 National Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,179,615 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of addressHarrison & Co, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,800 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-15
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address9 Millshaw Park Avenue, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-22
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
  • 7
    ENVIRODOOR LIMITED - 2017-09-27
    MARKUS HERMETIC DOORS LIMITED - 1983-02-17
    DOORTEKCH LIMITED - 2017-09-28
    ENVIRODOOR MARKUS LIMITED - 1999-05-18
    icon of addressUnit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of addressC/o Interpath Ltd, 4th Floor Tailor's Corner Thirsk Row, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-28
    CIF 4 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.