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 2
  • 1
    Hillen, Ken
    Born in May 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster
    Liquidation Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Hillen, Ken
    Director born in May 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2024-03-22
    OF - Director → CIF 0
  • 2
    Shah, Sinesh Ramesh
    Chartered Accountant born in June 1977
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2021-01-27
    OF - Director → CIF 0
  • 3
    Rothwell, Paul
    Developer born in September 1982
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2024-03-22
    OF - Director → CIF 0
    Rothwell, Paul Timothy
    Director born in September 1982
    Individual (39 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2024-03-22
    OF - Director → CIF 0
parent relation
Company in focus

EMPIRE PROPERTY ASSET HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
220 GBP2023-12-30
220 GBP2022-12-30
Current Assets
3 GBP2023-12-30
2,996,846 GBP2022-12-30
Creditors
Amounts falling due within one year
-299,094 GBP2023-12-30
-3,004,712 GBP2022-12-30
Net Current Assets/Liabilities
-299,091 GBP2023-12-30
-7,866 GBP2022-12-30
Total Assets Less Current Liabilities
-298,871 GBP2023-12-30
-7,646 GBP2022-12-30
Creditors
Amounts falling due after one year
0 GBP2023-12-30
-244,748 GBP2022-12-30
Net Assets/Liabilities
-298,871 GBP2023-12-30
-252,394 GBP2022-12-30
Equity
-298,871 GBP2023-12-30
-252,394 GBP2022-12-30
Average Number of Employees
02022-12-31 ~ 2023-12-30
02021-12-31 ~ 2022-12-30

Related profiles found in government register
  • EMPIRE PROPERTY ASSET HOLDINGS LIMITED
    Info
    Registered number 11904274
    icon of address22 Mount Ephraim, Tunbridge Wells TN4 8AS
    PRIVATE LIMITED COMPANY incorporated on 2019-03-25 (6 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • EMPIRE PROPERTY ASSET HOLDINGS LIMITED
    S
    Registered number 11904274
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, DN1 3DP
    Private Company Limited By Shares in The Register Of Companies In The United Kingdom, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,028 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    EMPIRE BRITANNIA LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,129 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    EMPIRE CLEVELAND LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,600 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    EMPIRE CRYSTALS LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,221 GBP2023-12-30
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    EMPIRE EXCHANGE LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,374 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    EMPIRE GLENTHORNE LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,290 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,315 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-06-11 ~ 2024-12-10
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -289,530 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-12-10
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 3
    EMPIRE 24 AVENUE LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    -124,806 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-03-22
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-04-15 ~ 2024-12-10
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    EMPIRE CRYSTALS LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -84,221 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-03-22
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    EMPIRE DANUM LIMITED - 2021-10-22
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,009 GBP2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ 2021-11-05
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    EMPIRE HALIFAX HOUSE LIMITED - 2021-10-22
    icon of addressC/o Rsm Uk Restructuring Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-11-05
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    EMPIRE KCH LIMITED - 2021-10-22
    icon of addressC/0 Rsm Uk Restructuring Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-11-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    EMPIRE KELHAM LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (3 parents)
    Profit/Loss (Company account)
    -730,017 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-03-22
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    icon of calendar 2024-04-15 ~ 2024-12-10
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    EMPIRE NEWSPAPER HOUSE LIMITED - 2021-10-22
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Receiver Action Corporate (2 parents)
    Profit/Loss (Company account)
    472,024 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-11-05
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    EMPIRE SUN ALLIANCE HOUSE LIMITED - 2021-10-22
    icon of addressC/o Rsm Uk Restructuring Llp 5th Flooor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-11-05
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    EMPIRE YORK HOUSE LIMITED - 2023-07-07
    icon of addressEmpire House, 92-98 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -430,612 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2019-03-26 ~ 2024-03-22
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-15 ~ 2024-12-10
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more 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.