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 10
  • 1
    Northern, Andrew James
    Born in November 1982
    Individual (9 offsprings)
    Officer
    2023-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Tinkler, Nathan James
    Director born in December 1980
    Individual (47 offsprings)
    Officer
    2020-03-31 ~ 2023-12-19
    OF - Director → CIF 0
  • 3
    Minifie, Andrew Stephen
    Director born in May 1959
    Individual (111 offsprings)
    Officer
    2020-03-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Timms, Christopher Luke
    Director born in March 1981
    Individual (74 offsprings)
    Officer
    2020-03-31 ~ 2023-12-19
    OF - Director → CIF 0
  • 5
    Herbert, Craig Robert
    Born in December 1982
    Individual (46 offsprings)
    Officer
    2019-06-07 ~ now
    OF - Director → CIF 0
    Mr Craig Robert Herbert
    Born in December 1982
    Individual (46 offsprings)
    Person with significant control
    2019-06-07 ~ 2020-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    FORTUS HOLDINGS LIMITED
    15692300 09414627
    Equinox House, Clifton Park Avenue, York, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2024-04-30 ~ now
    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
  • 7
    COAN VENTURE MANAGEMENT LIMITED
    - now 07843071
    HERBERT PROPERTIES LIMITED - 2017-09-28
    SIRIBOR LIMITED - 2015-12-09
    SIRIBOR - 2013-05-28
    South View House, Main Street, Alne, York, Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    428,730 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2024-04-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    STELARIS DIRECTORS LTD
    15349718
    111 Charterhouse Street, Farringdon, London, United Kingdom
    Active Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-12-19 ~ now
    OF - Director → CIF 0
  • 9
    ASCIA INVESTMENTS LIMITED
    12280961
    Manor Farm Barn, 49 Thorner Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    274,443 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2022-03-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    STELARIS LIMITED - now 09414627 11686630, 11687147, 10148863
    FORTUS HOLDINGS LIMITED
    - 2024-04-29 09414627 15692300
    MINIFIE & TIMMS LIMITED - 2021-03-30 09414627
    HAINES WATTS (EAST) LIMITED - 2020-04-02 09414627
    HAINES WATTS EAST REGIONAL SERVICES LIMITED - 2017-04-13
    Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2024-04-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

FORTUS LIMITED

Company number: 12039572
Registered names
FORTUS LIMITED - now 12191980
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Intangible Assets
2,548,281 GBP2024-03-31
1,601,430 GBP2023-03-31
Property, Plant & Equipment
183,150 GBP2024-03-31
224,270 GBP2023-03-31
Fixed Assets
2,731,431 GBP2024-03-31
1,825,700 GBP2023-03-31
Debtors
1,655,185 GBP2024-03-31
1,404,454 GBP2023-03-31
Cash at bank and in hand
26,442 GBP2024-03-31
49,071 GBP2023-03-31
Current Assets
1,681,627 GBP2024-03-31
1,453,525 GBP2023-03-31
Creditors
Current
1,862,922 GBP2024-03-31
1,696,843 GBP2023-03-31
Net Current Assets/Liabilities
-181,295 GBP2024-03-31
-243,318 GBP2023-03-31
Total Assets Less Current Liabilities
2,550,136 GBP2024-03-31
1,582,382 GBP2023-03-31
Net Assets/Liabilities
113,433 GBP2024-03-31
104,875 GBP2023-03-31
Equity
Called up share capital
681 GBP2024-03-31
681 GBP2023-03-31
Retained earnings (accumulated losses)
112,752 GBP2024-03-31
104,194 GBP2023-03-31
Equity
113,433 GBP2024-03-31
104,875 GBP2023-03-31
Average Number of Employees
592023-04-01 ~ 2024-03-31
502022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
2,946,233 GBP2024-03-31
1,922,483 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
397,952 GBP2024-03-31
321,053 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
76,899 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
2,548,281 GBP2024-03-31
1,601,430 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
260,083 GBP2024-03-31
260,083 GBP2023-03-31
Furniture and fittings
28,757 GBP2024-03-31
18,361 GBP2023-03-31
Computers
57,558 GBP2024-03-31
40,601 GBP2023-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-2,682 GBP2023-04-01 ~ 2024-03-31
Computers
-4,111 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-6,793 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
346,398 GBP2024-03-31
99,757 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
126,775 GBP2024-03-31
69,771 GBP2023-03-31
Furniture and fittings
5,190 GBP2024-03-31
4,835 GBP2023-03-31
Computers
31,283 GBP2024-03-31
20,169 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
163,248 GBP2024-03-31
94,775 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,037 GBP2023-04-01 ~ 2024-03-31
Computers
15,225 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
75,266 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-2,682 GBP2023-04-01 ~ 2024-03-31
Computers
-4,111 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-6,793 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings, Short leasehold
133,308 GBP2024-03-31
Furniture and fittings
23,567 GBP2024-03-31
13,526 GBP2023-03-31
Computers
26,275 GBP2024-03-31
20,432 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
652,924 GBP2024-03-31
Amounts falling due within one year, Current
739,575 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
991,106 GBP2024-03-31
Amounts falling due within one year, Current
663,027 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
1,644,030 GBP2024-03-31
Amounts falling due within one year, Current
1,402,602 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
307,084 GBP2024-03-31
152,084 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
59,083 GBP2024-03-31
57,004 GBP2023-03-31
Trade Creditors/Trade Payables
Current
324,047 GBP2024-03-31
238,141 GBP2023-03-31
Other Taxation & Social Security Payable
Current
366,873 GBP2024-03-31
566,795 GBP2023-03-31
Other Creditors
Current
805,835 GBP2024-03-31
682,819 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
84,375 GBP2024-03-31
207,291 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
75,281 GBP2024-03-31
132,285 GBP2023-03-31
Amounts owed to group undertakings
Non-current
1,761,660 GBP2024-03-31
955,737 GBP2023-03-31
Other Creditors
Non-current
506,103 GBP2024-03-31
173,705 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
75,281 GBP2024-03-31
132,285 GBP2023-03-31
hire purchase agreements
134,364 GBP2024-03-31
189,289 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
129,973 GBP2024-03-31
112,750 GBP2023-03-31
Between one and five year
421,000 GBP2024-03-31
421,000 GBP2023-03-31
More than five year
38,250 GBP2024-03-31
151,000 GBP2023-03-31
All periods
589,223 GBP2024-03-31
684,750 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
9,284 GBP2024-03-31
8,489 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31
Class 2 ordinary share
481 shares2024-03-31
Class 3 ordinary share
100 shares2024-03-31

Related profiles found in government register
  • FORTUS LIMITED
    Info
    FORTUS NORTH LIMITED - 2024-04-18
    Registered number 12039572
    Equinox House, Clifton Park, Shipton Road, York, Yorkshire YO30 5PA
    PRIVATE LIMITED COMPANY incorporated on 2019-06-07 (6 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • FORTUS NORTH LIMITED
    S
    Registered number 12039572
    1 Rushmills, Bedford Road, Northamptom, United Kingdom, NN4 7YB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 37
  • 1
    31 AND 33 VESPER ROAD RTM COMPANY LIMITED
    07739726
    8 Lakeside Calder Island Way, Wakefield, West Yorkshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-15 ~ 2021-09-22
    CIF 25 - Secretary → ME
  • 2
    ALNE MEWS (MANAGEMENT COMPANY) LIMITED
    03639063
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (25 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2021-04-30 ~ 2022-08-19
    CIF 5 - Secretary → ME
  • 3
    ASHFIELD PARK MANAGEMENT (HEADINGLEY) LIMITED
    01122117
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (16 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    2021-01-03 ~ 2022-08-19
    CIF 14 - Secretary → ME
  • 4
    BROOKFIELD COURT MANAGEMENT COMPANY LIMITED
    02220834
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2025-07-31
    Officer
    2020-09-14 ~ 2022-08-19
    CIF 23 - Secretary → ME
  • 5
    BROOM MILLS MANAGEMENT COMPANY LIMITED
    05312532
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (24 parents)
    Officer
    2020-09-14 ~ 2022-08-19
    CIF 26 - Secretary → ME
  • 6
    CENTRAL PARK (HEADINGLEY) MANAGEMENT COMPANY LIMITED
    04320092
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (36 parents)
    Equity (Company account)
    237 GBP2024-12-31
    Officer
    2021-10-12 ~ 2022-08-19
    CIF 3 - Secretary → ME
  • 7
    CHARLES STEWART & CO LIMITED
    - now 12532296
    CHARLES STEWART ASSOCIATES LIMITED - 2020-09-24
    BEAR ACCOUNTANCY LIMITED - 2020-06-20
    Equinox House, Clifton Park Avenue, York, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    521,869 GBP2024-08-31
    Person with significant control
    2024-10-29 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 8
    ECHO CENTRAL 1 MANAGEMENT LIMITED
    06016601
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (18 parents)
    Officer
    2020-12-01 ~ 2022-08-19
    CIF 16 - Secretary → ME
  • 9
    FORSTER MEWS MANAGEMENT COMPANY LIMITED
    06428253
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (14 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-03-22 ~ 2022-08-19
    CIF 7 - Secretary → ME
  • 10
    FORTUS AUDIT LLP
    - now OC400241 12039557
    HAINES WATTS SOUTH MIDLANDS AUDIT LLP - 2020-04-02
    Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Current Assets (Company account)
    282,913 GBP2024-03-31
    Officer
    2023-07-17 ~ 2024-04-30
    CIF 29 - LLP Designated Member → ME
  • 11
    FORTUS BUSINESS FINANCE LIMITED - now
    FORTUS COMMERCIAL FINANCE LIMITED
    - 2024-08-14 12860802
    FORTUS TRUSTEES LIMITED - 2024-03-14
    FORTUS RECOVERY LIMITED - 2021-02-25
    Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2024-04-18 ~ 2024-04-30
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FORTUS PENSION ADMINISTRATION LIMITED
    14174381
    Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-06-15 ~ 2024-04-30
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 13
    FORTUS TAX LIMITED
    14647355 12039637
    Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    150,875 GBP2024-03-31
    Person with significant control
    2023-06-28 ~ 2024-04-30
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 14
    FORTUS WEALTH MANAGEMENT LIMITED - now
    FORTUS WEALTH MANAGEMENT (NORTH) LIMITED
    - 2025-06-27 14218497
    Equinox House, Clifton Park, Shipton Road, York, Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,029 GBP2024-03-31
    Person with significant control
    2022-07-06 ~ 2024-04-30
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GLEN COURT (LEEDS) LIMITED
    03972901
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    14,861 GBP2024-04-30
    Officer
    2020-11-23 ~ 2022-08-19
    CIF 18 - Secretary → ME
  • 16
    HEADINGLEY (OTLEY ROAD) MANAGEMENT LIMITED
    - now 04059993
    PINCO 1501 LIMITED - 2000-09-20
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (34 parents)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    2021-10-12 ~ 2022-08-19
    CIF 2 - Secretary → ME
  • 17
    LISTERS COURT MANAGEMENT COMPANY LIMITED
    02549751
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (29 parents)
    Officer
    2021-03-17 ~ 2022-08-19
    CIF 8 - Secretary → ME
  • 18
    MOORSIDE GRANGE MANAGEMENT COMPANY LIMITED
    04232810
    Jason House Kerry Hill, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (22 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    2020-10-09 ~ 2022-08-19
    CIF 21 - Secretary → ME
  • 19
    MORGAN SOAR LIMITED
    - now 09146830
    MORGAN SOAR MANAGEMENT LIMITED - 2018-04-05
    C3 (HOLDINGS) LIMITED - 2015-10-07
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-04-01
    Person with significant control
    2020-03-31 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 20
    OLD ELECTRICITY STATION COMPANY LIMITED
    04672086
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    -15,879 GBP2024-12-31
    Officer
    2022-04-05 ~ 2022-08-19
    CIF 28 - Secretary → ME
  • 21
    PARK COURT (BURLEY) MANAGEMENT COMPANY LIMITED
    04600964
    Jason House Kerry Hill, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    152 GBP2024-11-30
    Officer
    2021-02-04 ~ 2022-08-19
    CIF 11 - Secretary → ME
  • 22
    PARK EDGE MANAGEMENT COMPANY LIMITED
    - now 01642769
    PLUMEDRAKE LIMITED - 1982-08-23
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (24 parents)
    Equity (Company account)
    11,914 GBP2024-12-31
    Officer
    2020-11-20 ~ 2022-08-19
    CIF 19 - Secretary → ME
  • 23
    PINEWOODS FLATS (ALWOODLEY) LIMITED
    01808901
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (48 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    2021-12-07 ~ 2022-08-19
    CIF 1 - Secretary → ME
  • 24
    SECURE FACILITIES & MANAGEMENT LTD
    03421480
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Person with significant control
    2020-02-03 ~ 2020-03-31
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    SHADWELL MEAD MANAGEMENT COMPANY (1) LIMITED
    01776547 02002845
    21 Intercity Accommodation, 21 Moor Road, Leeds, West Yorkshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    46,519 GBP2024-09-30
    Officer
    2020-12-21 ~ 2022-01-26
    CIF 15 - Secretary → ME
  • 26
    STONELEIGH COURT (LEEDS) RTM COMPANY LIMITED
    06939857
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (22 parents)
    Officer
    2020-09-14 ~ 2022-08-19
    CIF 27 - Secretary → ME
  • 27
    TEMPO MANAGEMENT COMPANY LIMITED
    06085524
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (17 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    2020-11-25 ~ 2022-08-19
    CIF 17 - Secretary → ME
  • 28
    THE ALDERS (ALLERTON PARK) MANAGEMENT COMPANY LIMITED
    03597819
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (30 parents)
    Equity (Company account)
    39 GBP2025-05-31
    Officer
    2021-03-01 ~ 2022-08-19
    CIF 10 - Secretary → ME
  • 29
    THE MOORINGS (MAINTENANCE) LIMITED
    02232482
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    62,486 GBP2024-12-31
    Officer
    2021-01-06 ~ 2022-08-19
    CIF 13 - Secretary → ME
  • 30
    TIME SQUARE (HEADINGLEY LEEDS) MANAGEMENT COMPANY LIMITED
    04553817
    First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (29 parents)
    Officer
    2021-10-12 ~ 2022-08-19
    CIF 4 - Secretary → ME
  • 31
    TRINITY VIEW (FARSLEY) MANAGEMENT COMPANY LIMITED
    06877965
    First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (14 parents)
    Officer
    2021-03-31 ~ 2022-08-19
    CIF 6 - Secretary → ME
  • 32
    VICTORIA VILLAS HENSHAW MEWS MANAGEMENT COMPANY LIMITED
    05371915
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (10 parents)
    Equity (Company account)
    18 GBP2025-06-23
    Officer
    2020-11-13 ~ 2022-08-19
    CIF 20 - Secretary → ME
  • 33
    WATERSIDE MEWS (LEEDS) MANAGEMENT COMPANY LIMITED
    04189691
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (19 parents)
    Officer
    2020-08-21 ~ 2022-08-19
    CIF 24 - Secretary → ME
  • 34
    WELLINGTON STREET MANAGEMENT SERVICES LIMITED
    - now 04294659
    CLIPTA 52000 LIMITED - 2002-03-04
    First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2021-01-26 ~ 2022-08-19
    CIF 12 - Secretary → ME
  • 35
    WHITEHALL PLACE RTM COMPANY LIMITED
    08408285
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,525 GBP2025-02-28
    Officer
    2020-09-21 ~ 2022-08-19
    CIF 22 - Secretary → ME
  • 36
    WINN & CO. (YORKSHIRE) LIMITED
    - now 03842415
    YORKSHIRE COAST AUDITS LIMITED - 2002-05-21
    1 Rushmills, Northampton, Northamptonshire, England
    Dissolved Corporate (11 parents, 39 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,000 GBP2021-03-31
    Person with significant control
    2020-03-31 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 37
    WOODSIDE COURT (HORSFORTH) MANAGEMENT COMPANY LIMITED
    05508907
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    2021-03-15 ~ 2022-08-19
    CIF 9 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.