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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Kirk Andrews

    Related profiles found in government register
  • Mr Kirk Andrews
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 237 Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 1
    • 20-22 Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 237, Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 5 IIF 6 IIF 7
    • 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 9 IIF 10
    • 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 11
  • Kirk Andrews
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kirk Andrews
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

      IIF 18
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Andrews, Kirk
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 237 Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 38
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 39 IIF 40 IIF 41
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB, England

      IIF 45 IIF 46 IIF 47
    • 2a, Beaumont Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NL, England

      IIF 48
  • Andrews, Kirk
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 49
  • Kirk Andrews
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 237, Acklam Road, Acklam, Middlesbrough, TS5 7AB

      IIF 56
    • 237, Acklam Road, Middlesbrough, Cleveland, TS5 7AB

      IIF 57
  • Andrews, Kirk
    British property developer born in December 1970

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, Kirk
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 83
  • Andrews, Kirk
    British company director

    Registered addresses and corresponding companies
    • 237 Acklam Road, Acklam, Middlesbrough, Cleveland, TS5 7AB

      IIF 84
    • Burdon Hall, Bishopton Lane, Darlington, County Durham, DL1 3JR

      IIF 85
    • 2a, Beaumont Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NL, England

      IIF 86
  • Andrews, Kirk
    British property developer

    Registered addresses and corresponding companies
    • Burdon Hall, Bishopton Lane, Darlington, County Durham, DL1 3JR

      IIF 87
  • Andrews, Kirk

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    ACKLAM CAR CENTRE LIMITED
    04172442
    237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    10,512,489 GBP2024-03-31
    Officer
    2001-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALLIANCE FLETTON LIMITED
    10438713
    First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    ARCADA PROPERTIES LLP
    OC337839
    237 Acklam Road, Acklam, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 4
    ARCADA TRADING LIMITED
    05593306
    237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,034,158 GBP2024-10-30
    Officer
    2005-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BALMORAL HOTEL HARROGATE MANAGEMENT LIMITED
    08320043
    40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175,318 GBP2020-04-30
    Officer
    2012-12-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    BHHC LIMITED
    08131273
    40 Queen Anne Street, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    251,004 GBP2023-03-31
    Officer
    2012-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BHLC LIMITED
    08132502
    40 Queen Anne Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    228,617 GBP2023-03-31
    Officer
    2012-07-05 ~ now
    IIF 29 - Director → ME
  • 8
    BIOMASS ALLIANCE LIMITED
    08785510
    40 Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 39 - Director → ME
  • 9
    BRESSUMMER LIMITED
    10502495
    40, Queen Anne Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CADARA LIMITED
    06473377
    237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    142,662 GBP2025-01-31
    Officer
    2008-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    COBBLE HALL GOLF AND COUNTRY CLUB LIMITED
    - now 12624956
    SHOO 637 LIMITED
    - 2020-07-02 12624956 03958925, 05961355, 05961426... (more)
    . Elmete Lane, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,827 GBP2024-06-28
    Officer
    2020-07-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    DECISION NOW LIMITED
    - now 06877254
    CHRISTIAN CAR CENTRE LIMITED
    - 2010-05-13 06877254
    237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    9,318 GBP2024-04-30
    Officer
    2009-04-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GLOBAL REAL ESTATE GRP LIMITED
    06907012
    237 Acklam Road, Acklam, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    240,627 GBP2024-05-31
    Officer
    2009-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HI OLDHAM ROAD LIMITED
    10975008
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-07-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Bridge End, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    HIEX DEVELOPMENT LIMITED
    14779851
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-04 ~ dissolved
    IIF 81 - Director → ME
  • 19
    HIEX EVOLUTION LIMITED
    13770674
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,531 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    HIEX HOLDINGS LIMITED
    14625536
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    HIEX LAND LIMITED
    14389565
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    HUDD CORMORANT HOUSE LIMITED
    15027551
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 70 - Director → ME
    2023-07-25 ~ now
    IIF 90 - Secretary → ME
  • 23
    HUDD CRANE COURT LIMITED
    15027792
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 67 - Director → ME
    2023-07-25 ~ now
    IIF 88 - Secretary → ME
  • 24
    HUDD KINGFISHER COURT LIMITED
    15027788
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 65 - Director → ME
    2023-07-25 ~ now
    IIF 96 - Secretary → ME
  • 25
    HUDD STUDENT EAST LIMITED
    13690704 13690740
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-20 ~ now
    IIF 30 - Director → ME
    2023-07-21 ~ now
    IIF 94 - Secretary → ME
  • 26
    HUDD STUDENT LIVING LIMITED
    13447712
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-09 ~ now
    IIF 71 - Director → ME
    2021-06-09 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    HUDD STUDENT MANAGEMENT LIMITED
    14198960
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-27 ~ dissolved
    IIF 43 - Director → ME
    2023-07-21 ~ dissolved
    IIF 92 - Secretary → ME
  • 28
    HUDD STUDENT ROADWAY LIMITED
    15024474
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 63 - Director → ME
    2023-07-24 ~ now
    IIF 95 - Secretary → ME
  • 29
    HUDD STUDENT WEST LIMITED
    13690740 13690704
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-20 ~ now
    IIF 33 - Director → ME
    2023-07-21 ~ now
    IIF 91 - Secretary → ME
  • 30
    HUDDERSFIELD KINGFISHER LIMITED
    14897057
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-05-26 ~ now
    IIF 68 - Director → ME
    2023-07-21 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 31
    KCA CARS LIMITED
    07137227
    237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    1,361,216 GBP2025-01-31
    Officer
    2010-01-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    LEEDS GOLF CLUB 1896 LIMITED
    - now 12624311 00100386
    SHOO 638 LIMITED
    - 2020-07-02 12624311 03958925, 05961355, 05961426... (more)
    . Elmete Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,771 GBP2024-06-28
    Officer
    2020-07-01 ~ now
    IIF 61 - Director → ME
  • 33
    LETME CORPORATE LIMITED
    10184793
    40, Queen Anne Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 34
    LOCKWOOD 15 LIMITED
    08789181 08789128, 08789184
    237 Acklam Road, Acklam, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 35
    LONDON EXCEL MANAGEMENT LIMITED
    09195902
    40 Queen Anne Street, London
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2014-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 36
    MCFD LIMITED
    08132554
    40 Queen Anne Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,265,879 GBP2023-03-31
    Officer
    2012-07-05 ~ now
    IIF 28 - Director → ME
  • 37
    NATIONWIDE PROPERTY BUYERS LIMITED
    07397892
    237 Acklam Road, Acklam, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    52,067 GBP2024-10-31
    Officer
    2010-10-06 ~ now
    IIF 72 - Director → ME
    2010-10-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    OJA ENTERPRISES LIMITED
    10989943
    C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    697,952 GBP2023-10-31
    Officer
    2017-10-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 39
    OVERSTONE ESTATES LIMITED
    14151167
    40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 40
    OVERSTONE LODGE MANAGEMENT LIMITED
    - now 03450867
    DANEHALL LIMITED - 1997-11-05
    20-22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2017-12-21 ~ now
    IIF 24 - Director → ME
  • 41
    OVERSTONE PARK LIMITED
    03438534
    20-22 Bridge End, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,423 GBP2024-03-31
    Officer
    2017-12-21 ~ now
    IIF 25 - Director → ME
  • 42
    OVERSTONE RESORT HOLDINGS LIMITED
    11054234
    20-22 Bridge End, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,967,096 GBP2024-03-27
    Officer
    2017-12-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 43
    PRSUK CAPITAL LIMITED
    09306948
    Carter House, Pelaw Leazes Lane, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -318,426 GBP2024-11-30
    Officer
    2014-11-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    URBAN ONE PROPERTIES LLP
    OC338461
    237 Acklam Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ dissolved
    IIF 57 - LLP Designated Member → ME
Ceased 16
  • 1
    ACKLAM CAR CENTRE LIMITED
    04172442
    237 Acklam Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    10,512,489 GBP2024-03-31
    Officer
    2001-03-05 ~ 2003-03-01
    IIF 85 - Secretary → ME
  • 2
    ANDREWS & MURPHY DEVELOPMENTS LTD
    05295341
    2a Beaumont Road, North Ormesby, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ 2011-06-24
    IIF 48 - Director → ME
    2004-11-30 ~ 2011-06-24
    IIF 86 - Secretary → ME
  • 3
    BURN HALL HOTEL LIMITED
    08033354
    40 Queen Anne Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2012-07-11 ~ 2015-01-12
    IIF 77 - Director → ME
  • 4
    GOLD HOMES (BROOMLANDS) LIMITED
    - now 05343942
    J R PROPERTY DEVELOPMENTS (BROOMLANDS) LIMITED
    - 2005-09-08 05343942
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-26 ~ 2006-10-25
    IIF 59 - Director → ME
    2005-01-26 ~ 2006-10-25
    IIF 87 - Secretary → ME
  • 5
    GOLD HOMES (THE WAVE) LIMITED
    - now 05470055
    WAVE (MIDDLESBROUGH) LIMITED
    - 2005-09-08 05470055
    Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-06-02 ~ 2007-05-10
    IIF 58 - Director → ME
  • 6
    HUDD STUDENT LIVING LIMITED
    13447712
    40 Queen Anne Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2021-06-09 ~ 2021-10-15
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    J R PROPERTY DEVELOPMENTS (HUDDERSFIELD) LIMITED
    05437964
    Unit 1 Stephenson Court, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-27 ~ 2006-10-25
    IIF 60 - Director → ME
  • 8
    LOCKWOOD 21 LIMITED
    08789128 08789181, 08789184
    1 Marine Parade, Marine Parade, Eastbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,823 GBP2022-11-30
    Officer
    2013-11-25 ~ 2015-11-23
    IIF 45 - Director → ME
  • 9
    LOCKWOOD 23 LIMITED
    08789184 08789128, 08789181
    3 Walham Rise, Wimbledon Hill Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,704 GBP2024-11-30
    Officer
    2013-11-25 ~ 2015-07-08
    IIF 46 - Director → ME
  • 10
    MUSCAR SHELF CO NO1 LTD
    09316491 09442554
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (3 parents)
    Officer
    2015-05-26 ~ 2018-10-08
    IIF 83 - Director → ME
  • 11
    NEWCASTLE GLASSWORKS LIMITED
    08258124
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,263,150 GBP2018-12-31
    Officer
    2012-10-18 ~ 2014-05-19
    IIF 64 - Director → ME
  • 12
    NEWCASTLE GLASSWORKS MANAGEMENT LIMITED
    08374453
    4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Equity (Company account)
    -2,300,773 GBP2018-12-31
    Officer
    2013-01-24 ~ 2014-05-19
    IIF 66 - Director → ME
  • 13
    SADDLESTONE DEVELOPMENT LIMITED
    08687585
    Ts22 5tb, Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,482 GBP2016-09-30
    Officer
    2013-09-12 ~ 2013-10-08
    IIF 76 - Director → ME
  • 14
    SADDLESTONE OCCIDENT LIMITED
    08698908
    Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,514 GBP2024-09-30
    Officer
    2013-09-20 ~ 2013-10-08
    IIF 78 - Director → ME
  • 15
    SADDLESTONE WEST LIMITED
    08688398
    Wynyard Park Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,172 GBP2024-03-31
    Officer
    2013-09-12 ~ 2013-10-08
    IIF 80 - Director → ME
  • 16
    URBAN 1 (HULL) LTD
    05488053
    2a Beaumont Road, North Ormesby, Middlesbrough, Cleveland, England
    Dissolved Corporate
    Officer
    2005-06-22 ~ 2011-04-08
    IIF 38 - Director → ME
    2005-06-22 ~ 2011-04-08
    IIF 84 - 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.