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
    Stewart, Andrew Doveton
    Born in December 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Wight, James William Fairbairn
    Born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ now
    OF - Director → CIF 0
  • 3
    Mcguffie, Stewart Robert
    Born in February 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Gill, Stephen Matthew
    Born in December 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Mr Robin Alexander Fairbairn Wight
    Born in June 1938
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
Ceased 8
  • 1
    Wight, Douglas Clouston Fullerton
    Company Director born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2018-04-24
    OF - Director → CIF 0
    Wight, Douglas Clouston Fullerton
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2018-04-24
    OF - Secretary → CIF 0
  • 2
    Wight, Alasdair Robin Forbes
    Capital Markets Consultant born in October 1968
    Individual
    Officer
    icon of calendar 2010-06-09 ~ 2014-06-20
    OF - Director → CIF 0
  • 3
    Salter, Declan John
    Company Director born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2024-09-07
    OF - Director → CIF 0
  • 4
    Wight, Robin Alexander Fairbairn
    Company Director born in June 1938
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2013-03-11
    OF - Director → CIF 0
  • 5
    Emsley, Kevin Harry
    Solocitor born in November 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2010-04-11 ~ 2010-06-09
    OF - Director → CIF 0
  • 6
    Boyd, David Scott Cargill
    Company Director born in June 1945
    Individual
    Officer
    icon of calendar 2010-06-09 ~ 2016-12-23
    OF - Director → CIF 0
  • 7
    Ford, Graham James, Dr
    Managing Director born in August 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-09 ~ 2013-08-16
    OF - Director → CIF 0
  • 8
    icon of addressLupton Fawcett Yorkshire House, East Parade, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 48 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-04-11 ~ 2010-06-09
    PE - Director → CIF 0
parent relation
Company in focus

ARVILLE HOLDINGS LIMITED

Previous name
LUPFAW 290 LIMITED - 2010-08-06
Standard Industrial Classification
70100 - Activities Of Head Offices
64202 - Activities Of Production Holding Companies
Brief company account
Property, Plant & Equipment
950,000 GBP2024-04-30
0 GBP2023-04-30
Fixed Assets - Investments
8,157,058 GBP2024-04-30
8,079,152 GBP2023-04-30
Fixed Assets
9,107,058 GBP2024-04-30
8,079,152 GBP2023-04-30
Debtors
32,974 GBP2024-04-30
910,853 GBP2023-04-30
Cash at bank and in hand
99 GBP2024-04-30
279 GBP2023-04-30
Current Assets
33,073 GBP2024-04-30
911,132 GBP2023-04-30
Equity
Called up share capital
2,047 GBP2024-04-30
2,047 GBP2023-04-30
2,047 GBP2022-04-30
Share premium
4,548,353 GBP2024-04-30
4,548,353 GBP2023-04-30
4,548,353 GBP2022-04-30
Revaluation reserve
1,943,462 GBP2024-04-30
1,595,529 GBP2023-04-30
704,237 GBP2022-04-30
Retained earnings (accumulated losses)
2,612,599 GBP2024-04-30
2,828,105 GBP2023-04-30
2,819,081 GBP2022-04-30
Profit/Loss
30,134 GBP2023-05-01 ~ 2024-04-30
9,024 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
347,933 GBP2023-05-01 ~ 2024-04-30
891,292 GBP2022-05-01 ~ 2023-04-30
Comprehensive Income/Expense
378,067 GBP2023-05-01 ~ 2024-04-30
900,316 GBP2022-05-01 ~ 2023-04-30
Equity
9,106,461 GBP2024-04-30
Average Number of Employees
1032023-05-01 ~ 2024-04-30
992022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
0 GBP2023-04-30
Land and buildings, Owned/Freehold
950,000 GBP2024-04-30
Property, Plant & Equipment
Land and buildings, Owned/Freehold
950,000 GBP2024-04-30
Investments in Subsidiaries
7,147,666 GBP2024-04-30
7,125,342 GBP2023-04-30
Amounts invested in assets
8,157,058 GBP2024-04-30
8,079,152 GBP2023-04-30
Finished Goods/Goods for Resale
0 GBP2024-04-30
0 GBP2023-04-30
Trade Debtors/Trade Receivables
0 GBP2024-04-30
0 GBP2023-04-30
Amount of corporation tax that is recoverable
0 GBP2024-04-30
0 GBP2023-04-30
Other Debtors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Prepayments/Accrued Income
Current
0 GBP2024-04-30
0 GBP2023-04-30
Bank Borrowings
0 GBP2024-04-30
0 GBP2023-04-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-04-30
0 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
0 GBP2024-04-30
0 GBP2023-04-30
Current
0 GBP2024-04-30
0 GBP2023-04-30
Corporation Tax Payable
Current
0 GBP2024-04-30
8,000 GBP2023-04-30
Other Creditors
Current
0 GBP2024-04-30
0 GBP2023-04-30
Creditors
Current
33,670 GBP2024-04-30
16,250 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-04-30
0 GBP2023-04-30

Related profiles found in government register
  • ARVILLE HOLDINGS LIMITED
    Info
    LUPFAW 290 LIMITED - 2010-08-06
    Registered number 07219475
    icon of addressArville House, Sandbeck Way, Wetherby, West Yorkshire LS22 7DQ
    PRIVATE LIMITED COMPANY incorporated on 2010-04-11 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • ARVILLE HOLDINGS LIMITED
    S
    Registered number 07219475
    icon of addressArville House, Sandbeck Lane, Wetherby, West Yorkshire, England, LS22 7DQ
    Limited Company in Register Of Companies In England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    THOMAS HARDMAN & SONS LIMITED - 1978-12-31
    P & S TEXTILES LIMITED - 2024-04-30
    icon of addressArville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    632,814 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ 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 addressArville House, Sandbeck Way, Wetherby, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ 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
    MULTIPLE FABRIC COMPANY LIMITED - 2024-04-30
    icon of addressArville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    409,391 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressArville House, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,105,461 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    ARVILLE HOLDINGS LIMITED - 2010-08-06
    LUPFAW 290 LIMITED - 2012-01-11
    icon of addressArville House, Sandbeck Way, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ 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

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.