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

Smith, Timothy John

    Related profiles found in government register
  • Smith, Timothy John
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 1
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 2
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 3
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 4 IIF 5
    • icon of address C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 6
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 7 IIF 8
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, United Kingdom

      IIF 9
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Smith, Timothy John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 14
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 15
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 16 IIF 17
    • icon of address 20, York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 18
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 19
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 20
  • Smith, Timothy John
    British directro born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 21
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British property consultant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 25
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ellesmere Port Scania, North Road, Ellesmere Port, Cheshire, CH65 1BW, United Kingdom

      IIF 26
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 40
    • icon of address 1, Church Farm, Church View, Thorner, Leeds, West Yorkshire, LS14 3ED, United Kingdom

      IIF 41
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 42
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 43
    • icon of address 17 Grosvenor Street, Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom

      IIF 44
  • Smith, Timothy John
    British property development born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 45
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 46 IIF 47
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 48
  • Smith, Timothy John
    British property investment born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 49
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 50
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 51
  • Smith, Timothy John
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ

      IIF 52
  • Smith, Timothy John
    British chartered accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ

      IIF 53 IIF 54
    • icon of address Queen's Acre, Boyton, Launceston, Cornwall, PL15 9RJ, England

      IIF 55
    • icon of address Queens Acre, Boyton, Launceston, PL15 9RJ, England

      IIF 56
    • icon of address Queens Acre, Boyton, Launceston, PL15 9RU, England

      IIF 57
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 58
    • icon of address Church House, Woodlands Court Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH

      IIF 59
  • Smith, Timothy John
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Acre, Boyton, Launceston, Cornwall, PL15 9RJ, United Kingdom

      IIF 60 IIF 61
    • icon of address Southgate Close, Launceston, Cornwall, PL15 9DU

      IIF 62
  • Smith, Tim John
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 63
  • Smith, Timothy
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 64
  • Smith, Timothy
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Harrogate, HG1 1BJ, England

      IIF 65
  • Smith, Timothy
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 66
  • Smith, Tim
    British property developer born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 67
  • Smith, Timothy John
    British chartered engineer born in December 1947

    Registered addresses and corresponding companies
    • icon of address Fernwood Brindley Brae, Kinver, Stourbridge, West Midlands, DY7 6LR

      IIF 68
  • Smith, Timothy John
    British engineer born in December 1947

    Registered addresses and corresponding companies
    • icon of address Fernwood Brindley Brae, Kinver, Stourbridge, West Midlands, DY7 6LR

      IIF 69
  • Smith, Timothy John
    British managing director born in December 1947

    Registered addresses and corresponding companies
  • Mr Timothy Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 73
  • Smith, Timothy John
    British engineer born in December 1951

    Registered addresses and corresponding companies
    • icon of address Greenacre Church Road, Crowfield, Ipswich, Suffolk, IP6 9TG

      IIF 74 IIF 75
  • Smith, Timothy John
    British solicitor born in March 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4, 68 Elms Crescent, Clapham, London, SW4 8QX

      IIF 76
  • Mr Timothy John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P O Box 52, Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 77
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 78
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 79 IIF 80 IIF 81
    • icon of address 1st Floor Front Office, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 86 IIF 87
    • icon of address 2nd Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 88
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 89
    • icon of address 20, York Place, Leeds, LS1 2EX

      IIF 90
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 91
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 92
    • icon of address 17, Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 93
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 94
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 95
  • Smith, Timothy John
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 96
  • Smith, Timothy John
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD, England

      IIF 97
    • icon of address 20, Hollyshaw Lane, Leeds, LS157BD, United Kingdom

      IIF 98
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 99
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 100
    • icon of address 39, Dover Street, 4th Floor, London, W1S 4NN, England

      IIF 101
    • icon of address Astute Capital, 17 Grosvenor Street, London, W1K 4QG, England

      IIF 102
    • icon of address Odeliah House, 1 New Brent Street, London, NW4 2DF, England

      IIF 103
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, LS23 7BA, England

      IIF 104 IIF 105
    • icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 106 IIF 107
  • Smith, Timothy John
    British management and property born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 108
  • Smith, Timothy John
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 109
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 110
    • icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, Blossom Street, North Yorkshire, York, YO24 1AH, United Kingdom

      IIF 111
  • Smith, Timothy John
    British property development born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, Stanningley Road, Leeds, LS13 4EN, England

      IIF 112
  • Smith, Timothy John
    British property investor born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Brudenell Road, Leeds, LS6 1HA, United Kingdom

      IIF 113
  • Smith, Timothy John
    British property management born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 114
  • Smith, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 115
  • Smith, Timothy John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 116
  • Smith, Timothy John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 4, 68 Elms Crescent, Clapham, London, SW4 8QX

      IIF 117
  • Mr Tim John Smith
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Park, Second Floor, Harrogate, HG1 1BJ, England

      IIF 118 IIF 119 IIF 120
    • icon of address Second Floor, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 121
    • icon of address 1 Park Court, 1 Park Court, 42 Park Cross Street, Leeds, LS1 2QH, England

      IIF 122
    • icon of address 20, York Place, Leeds, LS1 2EX, England

      IIF 123 IIF 124
  • Mr Timothy John Smith
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 125
  • Smith, Timothy John
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 126
    • icon of address Governor's House, 5 Laurence Pountney Hill, London, EC4R 0BR, England

      IIF 127
  • Smith, Timothy John
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 46, Queen's Court Trading Estate, Greets Green Road, West Bromwich, B70 9EQ, United Kingdom

      IIF 128
  • Smith, Timothy John
    British electronics engineer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Duke Street, Rowley Regis, West Midlands, B65 8BP

      IIF 129
  • Smith, Timothy John
    British solicitor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 130
  • Smith, Timothy John
    British chief executive born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Catalyst, Baird Lane, York, YO10 5GA, United Kingdom

      IIF 131 IIF 132
  • Smith, Timothy John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Timothy John
    British director-food manufacturer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 174
  • Smith, Timothy John
    British group quality director at tesco plc. born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Bleeding Heart Yard, London, EC1N 8SJ, England

      IIF 175
  • Smith, Timothy John
    British manager born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 176
  • Smith, Timothy John
    British managing director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Lodge, West End, Swanland, Hull, East Yorkshire, HU14 3PE

      IIF 177
  • Smith, Timothy
    born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, United Kingdom

      IIF 178
  • Smith, Timothy
    British property consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, West Yorkshrie, LS1 2QH, United Kingdom

      IIF 179
  • Smith, Timothy
    British property developer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 180
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 181
    • icon of address 1 Park Court, Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 182
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 183
  • Smith Cbe, Timothy John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 184
  • Mr Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 185
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 186
    • icon of address C/o Stirling Investments, Thorp Arch Grange, Wetherby, LS23 7BA, United Kingdom

      IIF 187
  • Mr Timothy John Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, Leeds, Leeds, Leeds, LS1 2QH, United Kingdom

      IIF 188
    • icon of address 20 York Place, Leeds, West Yorkshire, LS1 2EX, England

      IIF 189
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 190
  • Timothy Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 191
  • Mr Tim Smith
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, York Place, Leeds, LS1 2EX, United Kingdom

      IIF 192
  • Smith, Timothy

    Registered addresses and corresponding companies
    • icon of address 17 West Park, Second Floor Office, West Park, Harrogate, HG1 1BJ, United Kingdom

      IIF 193
    • icon of address C/o Astute Capital Plc, Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 194
  • Mr Timothy John Smith Cbe
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 104, 20 Palace Street, London, SW1E 5BA, England

      IIF 195
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,364 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    657 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 3
    HRIS INVESTMENTS LIMITED - 2018-12-06
    icon of address 17 West Park, Second Floor, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,090 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1 - Director → ME
  • 6
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 28 - Director → ME
  • 7
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Timothy Smith, 3 Waterside, Grange Business Park Old Boston Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 113 - Director → ME
  • 9
    icon of address 20 York Place, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,134,230 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 108 - Director → ME
  • 10
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 11
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (162 parents, 17 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ now
    IIF 127 - LLP Member → ME
  • 12
    icon of address 17 West Park, 1st Floor Front Office, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,024 GBP2019-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 15 - Director → ME
  • 13
    BONDGATE (LTD) LIMITED - 2021-02-22
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -518,283 GBP2024-03-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Thorp Arch Grange Thorp Arch, Walton Road, Wetherby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 42 - Director → ME
  • 15
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 34 - Director → ME
  • 16
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 67 - Director → ME
  • 17
    ELLERBY ROAD LIMITED - 2023-08-23
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,248 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    COUNTRYLARGE (44) LIMITED - 2023-01-09
    LANNISTER GROUP LIMITED - 2022-04-01
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219,315 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    BONDGATE GROUP LIMITED - 2023-04-17
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    -126,045 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 20
    ASTUTE REAL ESTATE LIMITED - 2022-04-05
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,401 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 36 - Director → ME
  • 21
    FIFTH AVENUE YORK LIMITED - 2023-03-10
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 17 West Park Second Floor Office, West Park, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 180 - Director → ME
    icon of calendar 2025-03-18 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 191 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -391,698 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-11-02 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    LIVERPOOL FLEET STREET LIMITED - 2018-03-26
    COUNTRYLARGE PORTFOLIO LIMITED - 2016-12-20
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,549 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,881 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 111 - Director → ME
  • 28
    icon of address 29 Brudenell Road, Hyde Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 112 - Director → ME
  • 31
    icon of address Thorpe Arch Grange, Thorp Arch, Wetherby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 98 - Director → ME
  • 32
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 33
    LANNISTER ESTATES LIMITED - 2019-06-25
    ASTUTE CAPITAL HOLDINGS LIMITED - 2019-06-18
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,039 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address Unit 46 Queens Ct Trading Est, Greets Green Road, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    290,293 GBP2024-12-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 129 - Director → ME
  • 35
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 26 - Director → ME
  • 36
    STOX LEEDS LIMITED - 2020-01-24
    FREDERICK ROAD SALFORD LIMITED - 2019-02-27
    icon of address 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2018-12-04 ~ dissolved
    IIF 194 - Secretary → ME
  • 37
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 131 - Director → ME
  • 38
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    221,928 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CPL (NO 3) LIMITED - 2006-04-11
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Has significant influence or controlOE
  • 40
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    39 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 6 - Director → ME
  • 41
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 31 - Director → ME
  • 42
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 78 Birmingham Street, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 128 - Director → ME
  • 44
    icon of address Neville & Co Buckland House 12 William Prance Road, International Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,613 GBP2018-03-31
    Officer
    icon of calendar 2003-03-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2003-03-23 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Park Court, 42 Park Cross Street Leeds, Leeds, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 46
    icon of address 20 York Place, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    145,347 GBP2021-03-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 114 - Director → ME
  • 47
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 48
    icon of address 75b Verde 10 Bressenden Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 172 - Director → ME
  • 49
    icon of address Salisbury House, Station Road, Cambridge, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 130 - Director → ME
  • 50
    icon of address C/o Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 178 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove membersOE
  • 51
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Park Court 42 Park Cross Street, 42 Park Cross Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 109 - Director → ME
  • 53
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -871 GBP2024-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 25 - Director → ME
  • 54
    icon of address 39 Dover Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 101 - Director → ME
  • 55
    icon of address Queens Acre, Boyton, Launceston, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 56 - Director → ME
  • 56
    icon of address Flat 104 20 Palace Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,845 GBP2023-08-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 57
    icon of address 2nd Floor 17 West Park, Harrogate, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    390,102 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 58
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,349 GBP2024-03-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 59
    RESIDENTIAL CAPITAL (YORK) LIMITED - 2020-11-05
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 95 - Has significant influence or controlOE
  • 60
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 10 - Director → ME
  • 61
    AXE CAPITAL FINANCE LIMITED - 2019-06-18
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,302 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 63 - Director → ME
Ceased 96
  • 1
    icon of address 22 Thorpewood Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2002-06-02 ~ 2008-09-12
    IIF 76 - Director → ME
    icon of calendar 2002-06-02 ~ 2008-09-12
    IIF 117 - Secretary → ME
  • 2
    AVONMORE DAIRIES LIMITED - 1999-10-20
    CHURCHFIELDS DAIRIES LIMITED - 1995-01-03
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 148 - Director → ME
  • 3
    ARLA FOODS UK MAJOR RETAIL LIMITED - 2011-08-10
    EXPRESS MAJOR RETAIL LIMITED - 2006-09-01
    OSKAR DAIRY SALES LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 140 - Director → ME
  • 4
    SPP PUMPS LIMITED - 2003-11-17
    STERLING FLUID SYSTEMS LIMITED - 2003-07-05
    STERLING FLUID PRODUCTS LIMITED - 1997-11-27
    SPP LIMITED - 1995-11-30
    SPP PUMPS LIMITED - 1989-03-10
    LANGHAM WORKS LIMITED - 1987-12-24
    icon of address 3 The Stables, Howbery Park Crowmarsh Gifford, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-02 ~ 1998-06-30
    IIF 74 - Director → ME
  • 5
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-27 ~ 2005-07-28
    IIF 167 - Director → ME
  • 6
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-26
    IIF 165 - Director → ME
  • 7
    EXPRESS (HOLDINGS) LIMITED - 2006-08-31
    BODFARI (HOLDINGS) LIMITED - 1998-03-06
    BODFARI FOODS LTD - 1991-10-15
    BODFARI CREAMERY LIMITED - 1988-08-18
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 150 - Director → ME
  • 8
    EXPRESS INGREDIENTS LIMITED - 2006-09-01
    LLEWELLYN'S DAIRIES (WHOLESALE & RETAIL) LIMITED - 1998-03-12
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 158 - Director → ME
  • 9
    ARLA FOODS PLC - 2004-03-17
    MD FOODS PLC - 2000-06-02
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    LUSHJUST LIMITED - 1987-08-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2008-02-26
    IIF 154 - Director → ME
  • 10
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-02 ~ 2004-02-04
    IIF 159 - Director → ME
  • 11
    EXPRESS DAIRIES INGREDIENTS LIMITED - 2006-09-01
    SWEETS DAIRIES LIMITED - 1998-03-12
    TODAYS EGG & POULTRY (PULFORD) LIMITED - 1993-06-16
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 164 - Director → ME
  • 12
    EXPRESS DAIRIES MAJOR RETAIL LIMITED - 2006-09-01
    EXPRESS DAIRIES LIMITED - 1998-02-25
    ARTKEY LIMITED - 1998-01-13
    TURNERS DECORATING LIMITED - 1994-07-26
    EDWIN TURNER,LIMITED - 1987-10-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 137 - Director → ME
  • 13
    EXPRESS (INVESTMENTS) LIMITED - 2006-09-04
    DALE FARM LIMITED - 1998-03-06
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-04-10
    NORTHERN DAIRIES LIMITED - 1989-01-30
    DALE FARM FOODS LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 143 - Director → ME
  • 14
    EXPRESS DAIRIES PLC - 2003-10-22
    FUTURESTRONG PUBLIC LIMITED COMPANY - 1998-02-25
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2008-02-26
    IIF 162 - Director → ME
  • 15
    EXPRESS DAIRY PROPERTY COMPANY LIMITED - 2006-09-04
    MEMORY LANE CAKES LIMITED - 1991-09-11
    PRECIS (1000) LIMITED - 1990-04-20
    EXPRESS FOODS LIMITED - 1989-08-25
    EXPRESS DAIRY COMPANY (LONDON) LIMITED - 1986-03-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 146 - Director → ME
  • 16
    EXPRESS LIMITED - 2006-08-30
    DALE FARM DAIRY GROUP LIMITED - 1998-03-06
    NORTHERN FOODS DAIRY GROUP LIMITED - 1989-11-14
    ARTKEY LIMITED - 1989-04-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-13 ~ 2008-02-26
    IIF 135 - Director → ME
    icon of calendar 1993-11-01 ~ 1994-12-31
    IIF 145 - Director → ME
  • 17
    EXPRESS DAIRIES TWO LTD - 2004-06-18
    DALE FARM FOODS LIMITED - 2002-03-05
    NORTHERN DAIRIES CREAMERIES LIMITED - 1979-12-31
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 147 - Director → ME
  • 18
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 152 - Director → ME
  • 19
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-31
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-03-16
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ASTUTE CAPITAL PLC - 2024-06-11
    ASTUTE CAPITAL LIMITED - 2017-04-13
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-11-27
    IIF 44 - Director → ME
  • 21
    ATHELESTAN COURT LIMITED - 2020-11-25
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,551 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-04-06
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 22
    TURNAROUND PROPERTIES LIMITED - 2018-12-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2016-08-12
    IIF 51 - Director → ME
  • 23
    BLAKES HAULAGE LIMITED - 1994-02-21
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 133 - Director → ME
  • 24
    BROOKS CLEANERS LIMITED - 1981-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-02-08
    IIF 68 - Director → ME
  • 25
    BROOKS TEXTILE RENTAL SERVICES (NORTHERN) LIMITED - 1981-12-31
    MOORFIELD LAUNDRY LIMITED - 1979-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-02-08
    IIF 69 - Director → ME
  • 26
    EXPRESS DAIRY (NORTHERN) LIMITED - 1985-05-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 156 - Director → ME
  • 27
    AVONMORE DAIRIES LIMITED - 1995-01-03
    ADVISER (180) LIMITED - 1991-04-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 161 - Director → ME
  • 28
    LAUNCESTON MONEY ADVICE CENTRE LTD - 2020-08-13
    icon of address 2 Sheers Barton Barns, Lawhitton, Launceston, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-06 ~ 2024-08-09
    IIF 57 - Director → ME
  • 29
    NORTHERN CONVENIENCE FOODS LIMITED - 1988-10-21
    NEATSINGLE LIMITED - 1988-08-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-28
    IIF 176 - Director → ME
  • 30
    icon of address 1st Floor Aspect House, 17 Callywith Gate, Bodmin, Cornwall, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2023-07-27
    IIF 55 - Director → ME
  • 31
    LEEDS CANAL MILLS LIMITED - 2022-11-29
    KHALSMITH PROPERTIES LIMITED - 2022-11-24
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,264 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2023-05-23
    IIF 86 - Ownership of shares – 75% or more OE
  • 32
    COUNTRYLARGE (4) LIMITED - 2022-08-03
    STAKE HOLDINGS LIMITED - 2022-04-01
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ 2023-10-02
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 33
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 151 - Director → ME
  • 34
    SIMCO 239 LIMITED - 1988-10-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 160 - Director → ME
  • 35
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2024-09-04
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 36
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,773,069 GBP2023-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2007-06-27
    IIF 169 - Director → ME
  • 37
    icon of address 4385, 00594788 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-02-01 ~ 1998-06-30
    IIF 75 - Director → ME
  • 38
    AP LOCKHEED AUTOMOTIVE LIMITED - 2000-05-10
    POINTDUAL LIMITED - 1999-11-29
    icon of address Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,284,000 GBP2022-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2002-10-30
    IIF 70 - Director → ME
  • 39
    ARLA FOODS MILK PARTNERSHIP LIMITED - 2013-12-12
    EXPRESS MILK PARTNERSHIP LIMITED - 2004-12-01
    THE NORTHERN MILK PARTNERSHIP LIMITED - 1998-11-11
    PROJECTRULE LIMITED - 1993-01-15
    icon of address One, Glass Wharf, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-07 ~ 2007-04-20
    IIF 142 - Director → ME
  • 40
    FOOD AND AGRICULTURAL RESEARCH MANAGEMENT LIMITED - 2015-08-11
    FOOD AND AGRICULTURAL RESEARCH MISSION - 1990-01-24
    icon of address 1 St John's Lane, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2024-03-22
    IIF 175 - Director → ME
  • 41
    icon of address Kjm Accountancy, Suite 28, 42 Dalsetter Avenue, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -159,348 GBP2024-07-31
    Officer
    icon of calendar 2018-12-10 ~ 2023-05-16
    IIF 102 - Director → ME
  • 42
    icon of address Odeliah House, 1 New Brent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2024-01-02
    IIF 103 - Director → ME
  • 43
    PLANPULL LIMITED - 1989-01-19
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 157 - Director → ME
  • 44
    icon of address 20 Barra Close, Highworth, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,672 GBP2016-03-31
    Officer
    icon of calendar 2003-08-29 ~ 2014-08-19
    IIF 53 - Director → ME
  • 45
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 163 - Director → ME
  • 46
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 149 - Director → ME
  • 47
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -231,758 GBP2024-08-31
    Officer
    icon of calendar 2021-09-27 ~ 2025-03-07
    IIF 96 - Director → ME
  • 48
    WATERFORD FOODS (UK) LIMITED - 1999-10-20
    HEALDS FOODS LIMITED - 1994-04-07
    A.HEALD LIMITED - 1990-11-05
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 138 - Director → ME
  • 49
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-01 ~ 1999-10-11
    IIF 177 - Director → ME
  • 50
    BLAZEPORT LIMITED - 1994-04-18
    icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,431,340 GBP2024-02-29
    Officer
    icon of calendar 1994-05-31 ~ 1994-09-28
    IIF 168 - Director → ME
  • 51
    icon of address 20 York Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,172,503 GBP2016-02-29
    Officer
    icon of calendar 2015-02-10 ~ 2022-09-08
    IIF 17 - Director → ME
  • 52
    EDRO PROPERTIES LIMITED - 2024-05-02
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,302 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2018-10-26
    IIF 23 - Director → ME
  • 53
    icon of address 20 York Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    522,161 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2018-10-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 123 - Has significant influence or control OE
  • 54
    CRAMER MCQUEEN ASSOCIATES LIMITED - 2010-05-07
    BUY AND SELL TRUCKS.CO.UK LIMITED - 2009-11-04
    CPL (NO 3) LIMITED - 2006-04-11
    icon of address 20 York Place, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    292,171 GBP2024-03-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-11-20
    IIF 5 - Director → ME
  • 55
    NORTHSIDE (MANCHESTER) LIMITED - 2025-01-13
    icon of address 109 Hammersmith Grove, C/o Lamington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -771,639 GBP2024-04-30
    Officer
    icon of calendar 2022-08-12 ~ 2023-12-31
    IIF 66 - Director → ME
    icon of calendar 2023-12-31 ~ 2024-08-16
    IIF 64 - Director → ME
  • 56
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-04-06
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
    icon of calendar 2020-10-28 ~ 2020-10-28
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address 33a Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2001-07-04
    IIF 153 - Director → ME
  • 58
    CORAL CREDIT LTD - 2014-03-03
    icon of address 20 York Place, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,778 GBP2016-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-09-08
    IIF 4 - Director → ME
  • 59
    ARLA FOODS LIMITED - 2000-06-02
    PRINTFINISH LIMITED - 2000-01-24
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 155 - Director → ME
  • 60
    icon of address The Old Byre, Brownston Street, Modbury, Plymouth Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,274 GBP2019-09-30
    Officer
    icon of calendar 2002-05-28 ~ 2002-10-28
    IIF 54 - Director → ME
  • 61
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2010-09-27 ~ 2020-03-30
    IIF 132 - Director → ME
  • 62
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2020-11-13
    IIF 126 - LLP Member → ME
  • 63
    BRADWAY DAIRIES LIMITED - 1989-01-30
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 144 - Director → ME
  • 64
    icon of address 9a Macklin Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-02-27 ~ 2022-05-26
    IIF 173 - Director → ME
  • 65
    DE FACTO 1578 LIMITED - 2008-02-18
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2019-09-17
    IIF 171 - Director → ME
  • 66
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ 2025-03-31
    IIF 47 - Director → ME
  • 67
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 139 - Director → ME
  • 68
    icon of address 75b Verde 10 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-17 ~ 2023-11-22
    IIF 170 - Director → ME
  • 69
    KHALSMITH DEVELOPMENTS LIMITED - 2017-05-25
    icon of address 7 Praed Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,663,699 GBP2024-03-31
    Officer
    icon of calendar 2011-08-17 ~ 2016-04-05
    IIF 22 - Director → ME
  • 70
    A H WORTH LIMITED - 2024-06-10
    Q V FOODS LIMITED - 2019-09-25
    QV LIMITED - 1994-01-21
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -1,527,357 GBP2023-05-31
    Officer
    icon of calendar 1994-02-01 ~ 2005-12-19
    IIF 174 - Director → ME
  • 71
    icon of address 71 Great Peter Street, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-09 ~ 2000-06-07
    IIF 71 - Director → ME
  • 72
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,686 GBP2023-02-27
    Officer
    icon of calendar 2015-08-03 ~ 2022-06-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2022-06-15
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 73
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,848 GBP2023-10-30
    Officer
    icon of calendar 2019-03-29 ~ 2021-08-25
    IIF 3 - Director → ME
    icon of calendar 2015-10-16 ~ 2016-09-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2021-08-25
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,344 GBP2024-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2022-06-09
    IIF 179 - Director → ME
  • 75
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 136 - Director → ME
  • 76
    PLYMOUTH ALCOHOL ADVISORY COUNCIL - 1998-10-01
    icon of address Hyde Park House, Mutley Plain, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2008-09-24
    IIF 52 - Director → ME
  • 77
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    icon of address 210 High Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2002-03-20
    IIF 166 - Director → ME
  • 78
    MID SUSSEX DAIRY CO LIMITED - 1991-01-14
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2008-02-26
    IIF 141 - Director → ME
  • 79
    icon of address Old Cathedral School, Cathedral Close, Truro, Cornwall, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-16 ~ 2016-06-30
    IIF 59 - Director → ME
  • 80
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-22 ~ 2025-03-31
    IIF 8 - Director → ME
  • 81
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-02 ~ 2025-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2021-02-08
    IIF 92 - Has significant influence or control OE
  • 82
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-31
    IIF 107 - Director → ME
  • 83
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2025-03-31
    IIF 104 - Director → ME
  • 84
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2025-03-31
    IIF 105 - Director → ME
  • 85
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2025-03-31
    IIF 48 - Director → ME
  • 86
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2025-03-31
    IIF 11 - Director → ME
  • 87
    URBANITE (BIRMINGHAM) LIMITED - 2022-07-19
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2025-03-31
    IIF 20 - Director → ME
  • 88
    RESIDENTIAL CAPITAL (LONDON ROAD) LIMITED - 2020-11-10
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-23 ~ 2025-03-31
    IIF 9 - Director → ME
  • 89
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ 2025-03-31
    IIF 106 - Director → ME
  • 90
    icon of address Urbanite, 2-work, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-13 ~ 2025-03-31
    IIF 46 - Director → ME
  • 91
    URBANITE STUDENTS LIMITED - 2022-11-23
    icon of address 2-work, Urbanite, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-10-11 ~ 2025-03-31
    IIF 13 - Director → ME
  • 92
    icon of address Southgate Close, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2013-04-18
    IIF 60 - Director → ME
  • 93
    WCR MOUNT PRESINGOLL FARM SOLAR LIMITED - 2012-08-17
    icon of address Southgate Close, Launceston, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-18
    IIF 61 - Director → ME
  • 94
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ 2008-02-26
    IIF 134 - Director → ME
  • 95
    icon of address Queens Acre, Boyton, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -35,797 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2011-03-03 ~ 2013-04-18
    IIF 62 - Director → ME
  • 96
    AUTOMOTIVE PRODUCTS PUBLIC LIMITED COMPANY - 1999-07-09
    icon of address 9th Floor 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2000-01-10
    IIF 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.