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 Ian James Robinson

    Related profiles found in government register
  • Mr Ian James Robinson
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Boar Lane, Leeds, LS1 5DA, England

      IIF 1
    • icon of address 34, Boar Lane, Leeds, LS1 5DA, United Kingdom

      IIF 2
    • icon of address 5th Floor, Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 3
    • icon of address 80, Barmby Road, Pocklington, York, YO42 2DW, England

      IIF 4
    • icon of address Plum Tree Cottage, The Green, Nun Monkton, York, YO26 8ER, England

      IIF 5 IIF 6
  • Ian James Robinson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Boar Lane, Leeds, LS1 5DA, England

      IIF 7
  • Mr James Ian Robinson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 8
  • Mr Ian James Robinson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lion Cottage, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 9
  • Robinson, Ian James
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 10
    • icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 11
    • icon of address Suite 12d, Josephs Well, Hanover Walk, Leeds, LS3 1AB

      IIF 12
    • icon of address 10 Beech Spinney, Wetherby, West Yorkshire, LS22 7XP

      IIF 13
  • Robinson, Ian James
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, LS1 4AP, England

      IIF 14
    • icon of address 10, Beech Spinney, Wetherby, West Yorkshire, LS22 7XP, United Kingdom

      IIF 15
  • Robinson, Ian James
    British company secretary born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beech Spinney, Wetherby, West Yorkshire, LS22 7XP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Robinson, Ian James
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Ian James
    British finance director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Row House, Park Row, Leeds, LS1 5JF, England

      IIF 33
    • icon of address Park Row House, Park Row, Leeds, LS1 5JF, United Kingdom

      IIF 34
    • icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, LS1 4AP, England

      IIF 35
    • icon of address 10, Beech Spinney, Wetherby, West Yorkshire, LS22 7XP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Plum Tree Cottage, The Green, Nun Monkton, York, West Yorkshire, YO26 8ER, United Kingdom

      IIF 40
    • icon of address Plum Tree Cottage, The Green, Nun Monkton, York, YO26 8ER, England

      IIF 41 IIF 42
  • Robinson, Ian James
    British financial director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Boar Lane, Leeds, England, LS1 5DA, England

      IIF 43
  • Robinson, Ian James
    British manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12d, Josephs Well, Leeds, West Yorkshire, LS3 1AB

      IIF 44
  • Robinson, James Ian
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Surrey Road, Bournemouth, Dorset, BH12 1HQ

      IIF 45
    • icon of address 117, Surrey Road, Bournemouth, Dorset, BH12 1HQ, United Kingdom

      IIF 46
    • icon of address 119, Commercial Road, Poole, Dorset, BH14 0JD

      IIF 47
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, TQ2 7FF, United Kingdom

      IIF 48
  • Robinson, James Ian
    British certified chartered accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Ling Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 49
  • Robinson, James Ian
    British chartered accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Off New Road Roundabout, Northbourne, Bournemouth, Dorset, BH10 7DA

      IIF 50
  • Robinson, James Ian
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Constitution Hill Road, Parkstone, Poole, Dorset, BH14 0QD, United Kingdom

      IIF 51
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom

      IIF 52
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 53
    • icon of address Sigma House, Oak View Close, Torquay, Devon, TQ2 7FF, England

      IIF 54
  • Robinson, Ian James
    British financial director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Boar Lane, Leeds, LS1 5DA, England

      IIF 55
  • Robinson, James Ian
    British electrical contractor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsham Drive, Marple, Stockport, Cheshire, SK6 7DP, United Kingdom

      IIF 56
  • Robinson, Ian James
    British building consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 57
  • Robinson, Ian James
    British demolition contractor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hutchinson Close, Rugeley, Staffordshire, WS15 2RG

      IIF 58
  • Robinson, Ian James
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 59
  • Robinson, Ian James
    British manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hutchinson Close, Rugeley, Staffordshire, WS15 2RG

      IIF 60
  • Robinson, Ian James
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, The Green, Nun Monkton, York, YO26 8ER, England

      IIF 61
  • Robinson, James Ian
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 62
    • icon of address Sigma House, Oak View Close, Torquay, Devon, TQ2 7FF, England

      IIF 63
  • Robinson, Ian James
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lion Cottage, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 64
  • Robinson, James Ian
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 65
  • Robinson, Ian James
    British

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 66
    • icon of address 10 Beech Spinney, Wetherby, West Yorkshire, LS22 7XP

      IIF 67 IIF 68
  • Robinson, Ian James
    British accountant

    Registered addresses and corresponding companies
    • icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, LS1 4AP, England

      IIF 69
    • icon of address Plum Tree Cottage, The Green, Nun Monkton, York, North Yorkshire, YO26 8ER, United Kingdom

      IIF 70
  • Robinson, Ian James
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Beech Spinney, Wetherby, West Yorkshire, LS22 7XP

      IIF 71
  • Robinson, Ian James
    British manager

    Registered addresses and corresponding companies
    • icon of address 10 Hutchinson Close, Rugeley, Staffordshire, WS15 2RG

      IIF 72
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Plum Tree Cottage The Green, Nun Monkton, York, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,331 GBP2025-03-31
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    JGWCO 216 LIMITED - 2003-05-13
    icon of address 1 Duffield Bank, Broughton, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    6,243,310 GBP2024-03-31
    Officer
    icon of calendar 2006-09-06 ~ now
    IIF 70 - Secretary → ME
  • 3
    BURNS CARLTON PLC - 2011-03-31
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BURNS CARLTON SEARCH AND SELECTION LIMITED - 2012-03-30
    HLW 418 LIMITED - 2011-02-10
    icon of address 4th Floor Fountain House, 4 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 5
    HLW 372 LIMITED - 2011-04-01
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 71 - Secretary → ME
  • 6
    icon of address 4th Floor Fountain House, 4 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 5th Floor Springfield House, Wellington Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322,088 GBP2019-12-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 8
    CAWARDEN BRICK CO. LTD. - 2005-05-18
    ESTATEDEALER LIMITED - 1997-02-19
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,975,771 GBP2025-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1200 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    BURNETT RICHARDS LLP - 2010-02-01
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (59 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 63 - LLP Designated Member → ME
  • 12
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Plum Tree Cottage The Green, Nun Monkton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,005 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 14
    icon of address Suite 12d Josephs Well, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 44 - Director → ME
  • 15
    NATIONAL HEART RESEARCH FUND - 2005-03-01
    icon of address Suite 12d Josephs Well, Hanover Walk, Leeds
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 80 Barmby Road, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,299 GBP2024-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 31 - Director → ME
  • 17
    icon of address 80 Barmby Road, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address 80 Barmby Road, Pocklington, York, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 80 Barmby Road, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 80 Barmby Road, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,716 GBP2019-01-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address Park Row House, Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address Park Row House, Park Row, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    962,155 GBP2023-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address Park Row House, Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address Park Row House, Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Park Row House, Park Row, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    444,468 GBP2023-12-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 33 - Director → ME
  • 27
    icon of address Park Row House, Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 65 - LLP Member → ME
  • 29
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address Avenue Hq, 10-12 East Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,404 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 22 - Director → ME
  • 31
    SHELTERED WORK OPPORTUNITIES PROJECT - 2024-05-01
    icon of address Off New Road Roundabout, Northbourne, Bournemouth, Dorset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 50 - Director → ME
  • 32
    PRINCECROFT WILLIS LLP - 2014-09-30
    PRINCECROFT REDMAN LLP - 2005-03-30
    icon of address Towngate House 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 33
    icon of address 10 Beech Spinney, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 16 - Director → ME
  • 34
    icon of address Overdale Manor Old Pool Bank, Pool In Wharfedale, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address White Lion Cottage, Dunstall, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address Terry Ellis/goodall Brazier, Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-12-31
    IIF 38 - Director → ME
  • 2
    CAWARDEN BRICK CO. LTD. - 2005-05-18
    ESTATEDEALER LIMITED - 1997-02-19
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,975,771 GBP2025-01-31
    Officer
    icon of calendar 2005-04-01 ~ 2022-04-12
    IIF 57 - Director → ME
  • 3
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1994-12-14 ~ 2011-12-12
    IIF 60 - Director → ME
  • 4
    icon of address 34 Boar Lane, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,311,400 GBP2022-08-31
    Officer
    icon of calendar 2017-07-24 ~ 2022-11-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2021-04-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    493,412 GBP2022-08-31
    Officer
    icon of calendar 2017-12-21 ~ 2022-11-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2018-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COURTENDURE LIMITED - 1998-11-30
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,262 GBP2024-01-31
    Officer
    icon of calendar 1998-11-10 ~ 2010-11-16
    IIF 58 - Director → ME
    icon of calendar 2005-05-17 ~ 2010-11-16
    IIF 72 - Secretary → ME
  • 7
    icon of address 34 Boar Lane, Leeds, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,780,370 GBP2022-08-31
    Officer
    icon of calendar 2021-04-23 ~ 2022-11-15
    IIF 43 - Director → ME
  • 8
    icon of address Chamber House Unit B Acorn Office Park, Ling Road, Tower Park, Poole, Dorset. Bh12 4nz, England
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    -31,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2020-12-14
    IIF 49 - Director → ME
  • 9
    PW PAYROLL SOLUTIONS LIMITED - 2020-01-13
    PW BUSINESS SOLUTIONS LIMITED - 2012-10-09
    THE BUSINESS CENTRE SOLUTIONS LIMITED - 2005-04-04
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72,426 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2014-01-22
    IIF 46 - Director → ME
    icon of calendar 2005-04-01 ~ 2008-10-07
    IIF 45 - Director → ME
  • 10
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,900,001 GBP2023-12-31
    Officer
    icon of calendar 2023-04-03 ~ 2025-03-27
    IIF 20 - Director → ME
  • 11
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    574,847 GBP2023-12-31
    Officer
    icon of calendar 2023-04-03 ~ 2025-03-27
    IIF 19 - Director → ME
    icon of calendar 2009-06-03 ~ 2025-03-27
    IIF 66 - Secretary → ME
  • 12
    ROSEPORT VENTURES LIMITED - 2002-12-23
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -26,945 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2002-11-26 ~ 2014-12-31
    IIF 56 - Director → ME
  • 13
    BELONG.IN LIMITED - 2018-10-09
    icon of address 1b Lilac Grove, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2015-01-31
    IIF 39 - Director → ME
  • 14
    icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,805,110 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2025-03-28
    IIF 14 - Director → ME
  • 15
    GOODALL BRAZIER LTD - 2009-06-01
    icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2,042,929 GBP2023-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2025-03-28
    IIF 11 - Director → ME
    icon of calendar 2009-05-18 ~ 2025-03-28
    IIF 69 - Secretary → ME
  • 16
    icon of address 55 Maid Marian Way, 3rd Floor, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,307,706 GBP2023-08-31
    Officer
    icon of calendar 2020-11-03 ~ 2022-11-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-10-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address P/t 2nd Floor, 6 Wellington Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,084,200 GBP2024-04-30
    Officer
    icon of calendar 2022-05-27 ~ 2025-03-28
    IIF 27 - Director → ME
  • 18
    STRETCHED THOUGHTS LIMITED - 2006-10-26
    icon of address Ballast House Grangefield, Industrial Estate Richardshaw, Drive Pudsey Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2006-05-15
    IIF 68 - Secretary → ME
  • 19
    POOLE CHAMBER OF TRADE AND COMMERCE LIMITED - 2017-02-25
    icon of address 15a Church Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,482 GBP2017-05-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-31
    IIF 47 - Director → ME
  • 20
    PRINCECROFT WILLIS LIMITED - 2017-02-01
    PRINCECROFT WILLIS ACCOUNTANTS LIMITED - 2014-09-30
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2021-03-31
    IIF 52 - Director → ME
    icon of calendar 2014-10-01 ~ 2023-12-31
    IIF 48 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2014-03-03
    IIF 36 - Director → ME
  • 22
    icon of address 44 Albert Road, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2012-11-02 ~ 2014-06-18
    IIF 37 - Director → ME
  • 23
    icon of address 44 Albert Road, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,188 GBP2018-08-31
    Officer
    icon of calendar 2009-08-03 ~ 2014-07-04
    IIF 67 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.