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
    Caplan, Elliot Mark
    Director born in February 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Tweddle, David James
    Director born in January 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    Tweddle, Neil
    Director born in February 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    OF - Director → CIF 0
    Mr Neil Tweddle
    Born in February 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Claughton, David Hugh
    Company Director born in November 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2018-02-26
    OF - Director → CIF 0
  • 2
    Crawford, Simon Peter
    Company Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2016-07-20
    OF - Director → CIF 0
  • 3
    Best, David Martin
    Business Executive born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ 2018-02-26
    OF - Director → CIF 0
  • 4
    Chisholm, Colin Archibald
    Company Director born in November 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ 2018-02-26
    OF - Director → CIF 0
  • 5
    Little, Stuart John
    Company Director born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2017-04-20
    OF - Director → CIF 0
  • 6
    Wilks, Gary John
    Comapny Director born in February 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2017-04-20
    OF - Director → CIF 0
  • 7
    Elton, Michael Andrew
    Company Director born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-27 ~ 2018-02-26
    OF - Director → CIF 0
  • 8
    Stephens, Graham Robertson
    Company Formation Agent born in January 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2015-06-11
    OF - Director → CIF 0
  • 9
    Toplass, Gerard Andrew Lindley
    Ceo born in April 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-07-20 ~ 2018-02-06
    OF - Director → CIF 0
parent relation
Company in focus

LILYVALLEY LIMITED

Standard Industrial Classification
31090 - Manufacture Of Other Furniture
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
17,650 GBP2017-12-31
Current assets - Investments
6,172,568 GBP2016-12-31
Current Assets
17,650 GBP2017-12-31
6,172,568 GBP2016-12-31
Creditors
Amounts falling due within one year
1,616,296 GBP2017-12-31
2,255,858 GBP2016-12-31
Net Current Assets/Liabilities
-1,598,646 GBP2017-12-31
3,916,710 GBP2016-12-31
Total Assets Less Current Liabilities
-1,598,646 GBP2017-12-31
3,916,710 GBP2016-12-31
Creditors
Amounts falling due after one year
825,000 GBP2016-12-31
Net Assets/Liabilities
-1,598,646 GBP2017-12-31
3,091,710 GBP2016-12-31
Equity
Called up share capital
1,219,090 GBP2017-12-31
919,090 GBP2016-12-31
Share premium
2,451,488 GBP2017-12-31
2,451,488 GBP2016-12-31
Revaluation reserve
200,000 GBP2016-12-31
Retained earnings (accumulated losses)
-5,269,224 GBP2017-12-31
-478,868 GBP2016-12-31
Equity
-1,598,646 GBP2017-12-31
3,091,710 GBP2016-12-31
Average Number of Employees
12017-01-01 ~ 2017-12-31
Other Debtors
17,650 GBP2017-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
103,809 GBP2017-12-31
598,270 GBP2016-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,500,001 GBP2017-12-31
955,588 GBP2016-12-31
Other Creditors
Amounts falling due within one year
12,486 GBP2017-12-31
702,000 GBP2016-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
825,000 GBP2016-12-31

Related profiles found in government register
  • LILYVALLEY LIMITED
    Info
    Registered number 09634017
    icon of addressProspect House, South Street, Keighley BD21 5AA
    PRIVATE LIMITED COMPANY incorporated on 2015-06-11 and dissolved on 2019-12-03 (4 years 5 months). The company status is Dissolved.
    CIF 0
  • LILY VALLEY LIMITED
    S
    Registered number missing
    icon of address10-14, Redcliff Road, Melton, North Ferriby, East Yorkshire, England, HU14 3RS
    Limited Company
    CIF 1
  • LILY VALLEY LTD
    S
    Registered number 09634017
    icon of address10-14 Melton Enterprise Park, Redcliff Road, Melton, North Ferriby, England, HU14 3RS
    Limited in Uk
    CIF 2
  • LILY VALLEY LTD
    S
    Registered number 09634017
    icon of addressUnit 10-14, Melton Enterprise Park, Melton, East Yorkshire, United Kingdom, HU14 3RS
    Limited in United Kingdom, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    EDUCATIONAL & SCIENTIFIC FURNITURE LIMITED - 1993-05-26
    icon of addressHigh Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,570,068 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHigh Holborn House 52-54 High Holborn, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -86,426 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    PROSPECT EDUCATIONAL CONSULTANCY SERVICES LIMITED - 2009-02-04
    EDUCATIONAL & MUNICIPAL FURNITURE LTD - 2009-02-16
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,662 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address10-14 Melton Enterprise Park, Redcliff Road Melton, North Ferriby, North Humberside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,811 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address10-12 Melton Industrial Estate, Melton, East Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE

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.