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 3
  • 1
    Jones, Andrew Richard
    Born in August 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ now
    OF - Director → CIF 0
    Mr Andrew Richard Jones
    Born in August 1974
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Paul Stewart Brown
    Born in June 1964
    Individual (48 offsprings)
    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
  • 3
    Salter, Rufus
    Born in April 1981
    Individual (25 offsprings)
    Officer
    icon of calendar 2011-01-07 ~ now
    OF - Director → CIF 0
    Mr Rufus La Roche Salter
    Born in April 1981
    Individual (25 offsprings)
    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
Ceased 4
  • 1
    Brown, Paul Stewart
    Director born in June 1964
    Individual (48 offsprings)
    Officer
    icon of calendar 2011-01-07 ~ 2021-09-28
    OF - Director → CIF 0
  • 2
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-01-07 ~ 2011-01-07
    OF - Director → CIF 0
  • 3
    Brown, Allison
    Chartered Surveyor born in March 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2018-11-30
    OF - Director → CIF 0
  • 4
    Salter, Verity Charlotte
    Born in November 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2018-11-30
    OF - Director → CIF 0
parent relation
Company in focus

NORSTAR REAL ESTATE LIMITED

Previous names
EMPIRICA INVESTMENTS LIMITED - 2016-01-08
CORNERSOF LIMITED - 2011-03-02
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
15,061 GBP2020-03-30
13,937 GBP2019-03-30
Current Assets
51,581 GBP2020-03-30
103,024 GBP2019-03-30
Creditors
Current, Amounts falling due within one year
-342,776 GBP2020-03-30
Net Current Assets/Liabilities
-291,195 GBP2020-03-30
68,293 GBP2019-03-30
Total Assets Less Current Liabilities
-276,134 GBP2020-03-30
82,230 GBP2019-03-30
Creditors
Non-current
-15,831 GBP2020-03-30
-25,589 GBP2019-03-30
Net Assets/Liabilities
-291,965 GBP2020-03-30
56,641 GBP2019-03-30
Equity
-291,965 GBP2020-03-30
56,641 GBP2019-03-30
Average Number of Employees
32019-03-31 ~ 2020-03-30
42018-03-31 ~ 2019-03-30

Related profiles found in government register
  • NORSTAR REAL ESTATE LIMITED
    Info
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2016-01-08
    Registered number 07485123
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG
    PRIVATE LIMITED COMPANY incorporated on 2011-01-07 (15 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2020-12-12
    CIF 0
  • EMPIRICA INVESTMENTS LIMITED
    S
    Registered number 7485123
    icon of addressThe Hawk Creative Business Park, Hawkhills, Easingwold, York, United Kingdom, YO61 3FE
    UK
    CIF 1
  • NORSTAR REAL ESTATE LIMITED
    S
    Registered number 07485123
    icon of addressAlderside, Thirsk Road, Easingwold, York, United Kingdom, YO61 3HJ
    Private Limited Company in Companies House, England
    CIF 2
  • NORSTAR REAL ESTATE LIMITED
    S
    Registered number 07485123
    icon of addressUnit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, England, YO61 3FE
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    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
  • 2
    icon of addressCaedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of addressCavendish House, Littlewood Drive, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of addressUnit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-06-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-06-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of addressGlendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-06-30
    CIF 7 - Has significant influence or control OE
  • 4
    icon of addressUnit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2021-06-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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.