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 Shaun Derek Larvin

    Related profiles found in government register
  • Mr Shaun Derek Larvin
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 1
    • icon of address 19, Cave Road, Brough, HU15 1HA, England

      IIF 2
    • icon of address 156 Sibelius Road, Anlaby Park Road North, Hull, East Yorkshire, HU5 4NS, England

      IIF 3
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 4
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Edge Hub, Myton Street, Hull, East Yorkshire, HU1 2PS, England

      IIF 12
  • Mr Shaun Derek Larvin
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 13
  • Mr Shaun Derek Larvin
    English born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, United Kingdom

      IIF 14
  • Mr Shaun Larvin
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LG, United Kingdom

      IIF 15
  • Mr Shaun Derek Larvin
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cave Road, Brough, Hull, HU15 1HA, United Kingdom

      IIF 16
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 17
    • icon of address 19, Cave Road, Brough, Hull, East Riding Of Yorkshire, HU15 1HA, United Kingdom

      IIF 18
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 19
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 25
    • icon of address The Beeches, 11 Station Road, North Ferriby, HU14 3DG, United Kingdom

      IIF 26
  • Larvin, Shaun Derek
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, West Leys Road, Swanland, North Ferriby, HU14 3LX, England

      IIF 27
  • Larvin, Shaun Derek
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 28
    • icon of address 44, West Leys Road, Swanland, North Ferriby, HU14 3LX, England

      IIF 29
    • icon of address C/o Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire, YO11 2EP, England

      IIF 30
  • Shaun Derek Larvin
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noble House Take Away, 2, Littondale, Hull, HU7 4BJ, United Kingdom

      IIF 31
  • Larvin, Shaun
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Temple, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LG, United Kingdom

      IIF 32
  • Shaun Larvin
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Myton St, Hull, HU1 2PS, United Kingdom

      IIF 33
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, United Kingdom

      IIF 34
  • Larvin, Shaun
    British director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 303 Anlaby Road, Hull, East Yorkshire, HU3 2SB

      IIF 35
  • Larvin, Shaun Derek
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 36
    • icon of address 19, Cave Road, Brough, HU15 1HA, England

      IIF 37 IIF 38
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 39
    • icon of address Prince House, Wright Street, Hull, HU2 8HX, England

      IIF 40
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 41
    • icon of address The Power House, West Dock Street, Hull, HU3 4HH, United Kingdom

      IIF 42
    • icon of address Tanbry House The Broadway, Great Central Road, Mansfield, Nottinghamshire, NG18 2RL, United Kingdom

      IIF 43
    • icon of address 11, Station Road, North Ferriby, HU14 3DG, England

      IIF 44
  • Larvin, Shaun Derek
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 19, Cave Road, Brough, HU15 1HA

      IIF 49
    • icon of address 19, Cave Road, Brough, Hull, HU15 1HA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 56
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 57
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH

      IIF 62
    • icon of address 19, Cave Road, Brough, Hull, East Riding Of Yorkshire, HU15 1HA, United Kingdom

      IIF 63 IIF 64
    • icon of address 279 Chanterlands Avenue, Hull, HU5 4DS, United Kingdom

      IIF 65
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, England

      IIF 66 IIF 67 IIF 68
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 70
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 11, Station Road, North Ferriby, East Riding Of Yorkshire, HU14 3DG, United Kingdom

      IIF 75 IIF 76
    • icon of address The Beeches, 11 Station Road, North Ferriby, HU14 3DG, United Kingdom

      IIF 77
    • icon of address The Old Paddock, 44 West Leys Road, Swanland, North Ferriby, East Riding, HU14 3LX, England

      IIF 78
    • icon of address The Old Paddock, West Leys Road, Swanland, North Ferriby, East Riding, HU14 3LX, England

      IIF 79
    • icon of address The Old Paddock, West Leys Road, Swanland, North Ferriby, East Yorkshire, HU14 3LX, United Kingdom

      IIF 80
    • icon of address 81-83, Market Street, Pocklington, York, YO42 2AE, United Kingdom

      IIF 81
    • icon of address 81-83, Market Street, Pocklington, York, YO42 2AE, England

      IIF 82
  • Larvin, Shaun Derek
    British properties born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Paddock, West Leys Road Swanland, Hull, HU14 3LX

      IIF 83
  • Larvin, Shaun Derek
    British property developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Paddock, West Leys Road Swanland, Hull, HU14 3LX

      IIF 84
  • Larvin, Shaun Derek
    British self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 85
  • Larvin, Shaun Derek
    British sole trader born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Hull Road, Hull Road, Anlaby, Hull, East Yorkshire, HU10 6SP, England

      IIF 86
  • Larvin, Shaun Derek
    British director

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 87
  • Larvin, Shaun Derek
    British self employed

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 88
  • Larvin, Shaun
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Myton St, Hull, HU1 2PS, United Kingdom

      IIF 89
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, United Kingdom

      IIF 90
  • Larvin, Shaun
    British

    Registered addresses and corresponding companies
    • icon of address 44 West Leys Road, North Ferriby, North Humberside, HU14 3LX

      IIF 91
  • Larvin, Shaun Derek

    Registered addresses and corresponding companies
    • icon of address Prince House, Wright Street, Hull, HU2 8HX, England

      IIF 92
  • Larvin, Shaun

    Registered addresses and corresponding companies
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Tanbry House The Broadway, Great Central Road, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    4,224 GBP2025-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,556 GBP2024-09-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 73 - Director → ME
    icon of calendar 2006-04-13 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Princes House, Wright Street, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    5,228 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Kingston House, Myton Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,042 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 58 - Director → ME
  • 8
    icon of address Kingston House, Myton Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,573 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address 19 Cave Road Brough, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,715 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 69 - Director → ME
  • 12
    icon of address 81-83 Market Street, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,439 GBP2024-09-30
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,300 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Cave Road, Brough
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kingston House, Myton Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2024-02-20 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,332 GBP2023-08-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address 279 Chanterlands Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 65 - Director → ME
  • 20
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2024-07-31
    Officer
    icon of calendar 2003-07-07 ~ now
    IIF 85 - Director → ME
    icon of calendar 2003-07-07 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Temple Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address Princes House, Wright Street, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 23
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 64 - Director → ME
  • 26
    icon of address 81-83 Market Street, Pocklington, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,957 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,232 GBP2024-05-31
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 76 - Director → ME
  • 29
    icon of address Kingston House, Myton Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Edge Hub, Myton Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,042 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address C/o Walker Landray, 1 Harcourt Place, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2008-01-08 ~ dissolved
    IIF 91 - Secretary → ME
  • 34
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,872 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 54 - Director → ME
  • 35
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,499 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 53 - Director → ME
  • 36
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,149 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 52 - Director → ME
  • 37
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 48 - Director → ME
  • 38
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 47 - Director → ME
  • 39
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 51 - Director → ME
  • 41
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 57 - Director → ME
  • 42
    icon of address The Octagon Hesslewood Office Park, Ferriby Road, Hessle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Suite E12 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 78 - Director → ME
  • 45
    icon of address Kingston House, Myton St, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 22
  • 1
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2020-01-13
    IIF 70 - Director → ME
  • 2
    icon of address 90 Willerby Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -209,987 GBP2017-08-31
    Officer
    icon of calendar 2007-08-09 ~ 2010-07-19
    IIF 35 - Director → ME
  • 3
    icon of address Princes House, Wright Street, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    13,209 GBP2024-02-29
    Officer
    icon of calendar 2014-11-25 ~ 2018-11-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -49,264 GBP2022-10-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-10-05
    IIF 37 - Director → ME
  • 5
    icon of address 7 Humber Street, Hull, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,186 GBP2022-10-31
    Officer
    icon of calendar 2022-09-23 ~ 2023-10-05
    IIF 38 - Director → ME
  • 6
    THE HORIZON PROJECT (YORKSHIRE) LIMITED - 2012-03-08
    icon of address Kingston House Saxon Way, Priory Park West, Hessle, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-07-22
    IIF 79 - Director → ME
  • 7
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    354,137 GBP2024-09-30
    Officer
    icon of calendar 2012-08-21 ~ 2017-09-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 26 Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033,788 GBP2023-02-28
    Officer
    icon of calendar 2019-09-09 ~ 2022-01-06
    IIF 44 - Director → ME
  • 9
    I LET HOME LIMITED - 2007-02-07
    icon of address 90 Willerby Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,225 GBP2019-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2009-04-30
    IIF 84 - Director → ME
  • 10
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,715 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-11 ~ 2021-08-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,300 GBP2019-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2020-01-17
    IIF 40 - Director → ME
    icon of calendar 2015-01-28 ~ 2020-01-17
    IIF 92 - Secretary → ME
  • 12
    icon of address The Power House, West Dock Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,095 GBP2023-09-30
    Officer
    icon of calendar 2017-10-11 ~ 2020-02-17
    IIF 29 - Director → ME
  • 13
    icon of address The Power House, West Dock Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2024-01-31
    Officer
    icon of calendar 2019-09-10 ~ 2020-08-14
    IIF 42 - Director → ME
  • 14
    ARRAN PROPERTIES LIMITED - 2020-08-14
    icon of address Princes House, Wright Street, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    81,279 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2009-10-09
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address The Powerhouse, West Dock Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2019-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-01-18 ~ 2021-09-06
    IIF 72 - Director → ME
  • 17
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-02
    IIF 61 - Director → ME
  • 18
    icon of address 1403 Bridgewater Place, Water Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-08-22
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 26 Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,933 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2022-01-06
    IIF 75 - Director → ME
  • 20
    icon of address The Edge Hub, Myton Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,042 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2024-12-10
    IIF 50 - Director → ME
  • 21
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-23 ~ 2025-03-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2017-09-30
    Officer
    icon of calendar 2013-09-26 ~ 2014-09-12
    IIF 86 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.