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

Burton, Christian

    Related profiles found in government register
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 1
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 2
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 3
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4 IIF 5
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 6
    • icon of address 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 7
    • icon of address 187, High Road Leyton, London, E15 2BY, England

      IIF 8
    • icon of address 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 9
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 10
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 11 IIF 12
    • icon of address 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 13
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 14
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 15
    • icon of address 6, Peel Close, Heslington, York, YO105EN, England

      IIF 16
  • Burton, Chritian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 18
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 19
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 20
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 21 IIF 22
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 23
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24 IIF 25
    • icon of address 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 27 IIF 28
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 29
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 30
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 31
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34 IIF 35
    • icon of address 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 36
    • icon of address Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 37
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 38 IIF 39
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 40
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 42
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 44
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 45
    • icon of address 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 46
  • Burton, Christian Paul
    British guardian executives ltd born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 48
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 49
    • icon of address 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 50
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 52
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 53
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 54
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 58
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 59 IIF 60
    • icon of address 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 61
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 62
    • icon of address Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 63
    • icon of address 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 64
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Peel Close, Heslington, York, YO105EN, England

      IIF 65
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 66
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 67 IIF 68
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 69
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 70
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 71
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 72
    • icon of address 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 73
    • icon of address 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 74 IIF 75
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 76
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 77
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 78
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 79
    • icon of address 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 81
    • icon of address 1, Emily Street, Hull, HU9 1ND, England

      IIF 82
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 83
    • icon of address 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 84 IIF 85
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 87 IIF 88
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 89
    • icon of address 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 90
    • icon of address Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 91
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 92
    • icon of address Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 93 IIF 94 IIF 95
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 97
    • icon of address 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 98
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 99
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 100
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 101
    • icon of address 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 102
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 103
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2018-11-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address 12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    icon of address Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 74 - Director → ME
  • 13
    THE CONSTANTA PLAZA UK LIMITED - 2014-10-23
    icon of address 6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,911 GBP2024-08-31
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 16
    IF FORMATIONS LIMITED - 2021-03-09
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,879 GBP2018-11-30
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    PLATINUM POWER CORPORATION LTD - 2022-05-31
    PLATINUM CONSULTANTS EUROPE LIMITED - 2023-04-13
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    icon of address 26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 23
    WESLEY FINANCIAL LIMITED - 2024-01-09
    icon of address 4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 24
    icon of address Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    icon of address 1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 16 - Director → ME
    IIF 65 - Director → ME
  • 27
    icon of address 1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 7 - Director → ME
  • 30
    icon of address International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    289,415 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 19 - Has significant influence or controlOE
  • 31
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 56 - Has significant influence or controlOE
  • 32
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-08-12
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ 2024-02-16
    IIF 41 - Director → ME
    icon of calendar 2024-05-14 ~ 2024-05-23
    IIF 24 - Director → ME
    icon of calendar 2024-05-28 ~ 2024-06-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2024-02-16
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-19 ~ 2025-08-26
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-04-29
    IIF 23 - Director → ME
  • 5
    BERKERLEY DEVEREAUX & COMPANY LIMITED - 2021-07-09
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-04-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-04-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2019-02-08
    IIF 69 - Director → ME
  • 7
    icon of address 23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2017-11-13
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-13
    IIF 102 - Has significant influence or control OE
  • 8
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    icon of address 1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-01-04
    IIF 86 - Right to appoint or remove directors OE
  • 9
    icon of address 9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2013-01-22
    IIF 45 - Director → ME
  • 10
    icon of address 1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ 2022-04-20
    IIF 10 - Director → ME
  • 11
    icon of address 27 Danebury Drive, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ 2023-12-01
    IIF 42 - Director → ME
  • 12
    icon of address 12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-02-08
    IIF 100 - Director → ME
    icon of calendar 2016-06-01 ~ 2020-11-26
    IIF 75 - Director → ME
  • 13
    icon of address 1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,791 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-05-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-04-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ 2024-12-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 15
    SALON ABSOLUTE @ STRENSALL LIMITED - 2011-05-31
    icon of address 609b Strensall Road, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ 2012-05-13
    IIF 66 - Director → ME
  • 16
    icon of address 5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-09
    IIF 3 - Director → ME
    icon of calendar 2021-02-28 ~ 2022-04-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-19
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-10-04
    IIF 8 - Director → ME
  • 18
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ 2024-01-25
    IIF 27 - Director → ME
    icon of calendar 2023-01-26 ~ 2023-02-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-02-07
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 19
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ 2024-01-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2024-01-25
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-01-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-01-25
    IIF 96 - Has significant influence or control OE
  • 21
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    icon of address 1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-10-08
    IIF 51 - Director → ME
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 99 - Director → ME
    icon of calendar 2017-09-26 ~ 2017-09-29
    IIF 70 - Director → ME
  • 22
    icon of address Fircroft Depot Moor Lane, Haxby, York
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-01 ~ 2010-05-10
    IIF 1 - Director → ME
  • 23
    icon of address 7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-12 ~ 2011-09-21
    IIF 15 - Director → ME
  • 24
    icon of address 1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-10 ~ 2022-04-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-10 ~ 2022-04-20
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ 2023-07-10
    IIF 14 - Director → ME
  • 26
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    icon of address Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ 2023-12-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-12-27
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,878 GBP2016-04-30
    Officer
    icon of calendar 2017-03-06 ~ 2017-04-28
    IIF 71 - Director → ME
  • 28
    icon of address C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2014-05-07
    IIF 38 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-07-18
    IIF 44 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-05-07
    IIF 67 - Director → ME
    icon of calendar 2012-05-27 ~ 2012-08-08
    IIF 68 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.