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 James Richard Mortimore

    Related profiles found in government register
  • Mr James Richard Mortimore
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 1 IIF 2
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 3 IIF 4 IIF 5
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 8 IIF 9
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 10 IIF 11
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 12
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Leonard Curtis House, Elms Square,bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 18
  • Mr James Mortimore
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 19
    • icon of address 295, Bawtry Road, Doncaster, South Yorkshire, DN4 7NY, England

      IIF 20
  • Mortimore, James Richard
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA, United Kingdom

      IIF 21
    • icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 22
  • Mortimore, James Richard
    British business development director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 23
  • Mortimore, James Richard
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX, England

      IIF 24 IIF 25 IIF 26
    • icon of address Eco-power Environmental, Bankwood Lane Industrial Estate, Bankwood Lane Rossington, Doncaster, DN11 0PS, England

      IIF 31
    • icon of address Empire House, 92-98 Cleveland Street, Doncaster, DN1 3DP, England

      IIF 32 IIF 33
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 34
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 35
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 36
    • icon of address The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 37
  • Mortimore, James Richard
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, DN9 3QS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 41
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 42
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 43
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 44 IIF 45
  • Mortimore, James Richard
    British none born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresley House, Ten Pound Walk, Doncaster, DN4 5HX

      IIF 46 IIF 47
    • icon of address 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZA

      IIF 48
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 49 IIF 50 IIF 51
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 54
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 55
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 56 IIF 57 IIF 58
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, South, Sheffield, S11 9PS

      IIF 59 IIF 60
    • icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 61 IIF 62
    • icon of address Wilson Field Ltd, The Manor House, 260 Eccleshall Road South, Sheffield, S11 9PS

      IIF 63
    • icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 64
  • Mortimore, James Richard
    British none stated born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 65
  • Mortimore, James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office, Malton Road, Industrial Park, York, YO32 9TN, United Kingdom

      IIF 66
  • Mortimore, James Richard
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Grange Road, Bessacarr, Doncaster, South Yorkshire, DN4 6SA, United Kingdom

      IIF 67
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 68
  • Mortimore, James Richard
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 69
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 1 Grange Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 2
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 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
  • 3
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 4
    GRANGE ROAD FINANCIAL SERVICES LIMITED - 2017-04-06
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    UKPM (SOUTHAMPTON) LIMITED - 2015-12-23
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,949 GBP2020-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FAVOURFAST LIMITED - 1983-11-18
    icon of address Leonard Curtis House Elms Square,bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,778 GBP2022-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 36 - Director → ME
  • 9
    VARSITY BARS (ACCRINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 65 - Director → ME
  • 10
    VARSITY BARS (CARDIFF) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 59 - Director → ME
  • 11
    VARSITY BARS (CHELTENHAM) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 49 - Director → ME
  • 12
    VARSITY BARS (CHEPSTOW) LIMITED - 2014-01-29
    icon of address Gaines Robson Insolvency Ltd, 1200 Century Way Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 48 - Director → ME
  • 13
    VARSITY BARS (CHESTER-LE-STREET) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 51 - Director → ME
  • 14
    VARSITY BARS (CHESTERFIELD) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 55 - Director → ME
  • 16
    VARSITY BARS (GRIMSBY) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 56 - Director → ME
  • 17
    VARSITY BARS (LEEK) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 58 - Director → ME
  • 18
    VARSITY BARS (LONDON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 53 - Director → ME
  • 19
    VARSITY BARS (PLYMOUTH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House 260 Ecclesall Road South, South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 60 - Director → ME
  • 20
    VARSITY BARS (PRESTWICH) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Eccleshall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 63 - Director → ME
  • 21
    VARSITY BARS (SCUNTHORPE) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 61 - Director → ME
  • 22
    VARSITY BARS (SHEFF) LIMITED - 2014-01-29
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 64 - Director → ME
  • 23
    VARSITY BARS (SOUTHAMPTON) LIMITED - 2014-01-29
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 62 - Director → ME
  • 24
    VARSITY BARS (WISBECH) LIMITED - 2014-01-29
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 54 - Director → ME
  • 25
    VARSITY BARS (WORKINGTON) LIMITED - 2014-01-29
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address 1 East View, Llandow, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 47 - Director → ME
  • 27
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,500 GBP2024-07-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 35 - Director → ME
  • 28
    ZODA FINANCE LIMITED - 2014-08-11
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,740,090 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    SKY BRIDGING & DEVELOPMENT FINANCE LTD - 2019-10-21
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    746,987 GBP2024-08-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address 17 Jetstream Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,459 GBP2024-08-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    BAWTRY ROAD PROPERTY LTD - 2024-10-18
    icon of address 295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -788 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address 295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 41 - Director → ME
  • 34
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 52 - Director → ME
  • 36
    icon of address Wilson Field, The Mano House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 37 - Director → ME
  • 37
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,694 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 38
    icon of address C/o Silke & Co Limited St Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Dephna House, 24-26 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 46 - Director → ME
Ceased 13
  • 1
    UKPM (CARDIFF) LIMITED - 2020-06-16
    icon of address 154 High St High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-08-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -564,610 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2022-02-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2022-02-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Empire House, 92-98 Cleveland Street, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129,736 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ 2022-02-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2022-02-02
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HUBODE LIMITED - 2015-01-08
    FIXA SOLUTIONS LIMITED - 2015-01-06
    EVALU LIMITED - 2015-09-11
    icon of address Dutton Moore, Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,556,116 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-04-16
    IIF 21 - Director → ME
  • 5
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    icon of address Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-08-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 3 Stable Yard, Walk House Farm, Barrow-upon-humber, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2022-02-03
    IIF 69 - Director → ME
  • 7
    BAWTRY ROAD PROPERTY LTD - 2024-10-18
    icon of address 295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -788 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-11 ~ 2024-11-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    JMPE (ONE) LTD - 2025-02-12
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2023-09-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-10-17
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTH STAR (YORK CENTRAL) LTD - 2021-09-29
    icon of address 17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-08-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    icon of calendar 2015-10-07 ~ 2017-08-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-08-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address Eco-power Environmental Bankwood Lane Industrial Estate, Bankwood Lane Rossington, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-09 ~ 2025-05-29
    IIF 31 - 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.