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

Marshall, Robert

    Related profiles found in government register
  • Marshall, Robert

    Registered addresses and corresponding companies
  • Marshall, Robert
    British retired born in August 1925

    Registered addresses and corresponding companies
    • icon of address 4, Kensington Gardens, Hillsborough, County Down, BT26 6HP

      IIF 72
  • Marshall, Robert
    British heating engineer born in May 1936

    Registered addresses and corresponding companies
    • icon of address 27, Ballymaglaff Road, Belfast, County Antrim, BT5 7TE

      IIF 73
  • Marshall, Robert
    British n/a born in May 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greencliffe House, 113, Cliff Road, Felixstowe, Suffolk, IP11 9SA, England

      IIF 74
  • Marshall, Robert
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 75
  • Marshall, Robert
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor House Gardens, Broxbourne, Hertfordshire, EN10 6GN, United Kingdom

      IIF 76
    • icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire, LS11 8EG

      IIF 77 IIF 78 IIF 79
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 80
    • icon of address Millshaw, Leeds, West Yorkshire, LS11 8EG

      IIF 81
    • icon of address Millshaw Ring Road, Beeston Leeds, West Yorkshire, LS11 8EG

      IIF 82
  • Marshall, Robert
    British chartered accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, Robert
    British chartered accountants born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Manor House Gardens, Wormley High Street, Broxbourne, Hertfordshire, EN10 6GN, England

      IIF 139
  • Marshall, Robert
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3125 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 140
    • icon of address Evans Property Group, Millshaw, Leeds, West Yorkshire, LS11 8EG, England

      IIF 141
    • icon of address Millshaw, Leeds, West Yorkshire, LS11 8EG, United Kingdom

      IIF 142
    • icon of address 1-3 Parklands Avenue, Eurocentral Business Park, Motherwell, North Lanarkshire, ML1 4WQ

      IIF 143
  • Marshall, Robert
    British finance director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evans Property Group, Millshaw, Leeds, LS11 8EG, England

      IIF 144
  • Marshall, Robert
    British financial controller born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albemarle Street, London, W1S 4HA, England

      IIF 145
  • Marshall, Robert
    British none born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evans, Millshaw, Leeds, West Yorkshire, LS11 8EG

      IIF 146
  • Marshall, Robert
    British company director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chatsworth Avenue, Mexborough, S64 0HU, England

      IIF 147
  • Marshall, Robert
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cook Avenue, Maltby, Rotherham, South Yorkshire, S66 8QZ, United Kingdom

      IIF 148
    • icon of address The Quadrant, 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 149 IIF 150 IIF 151
  • Marshall, Robert
    British joiner born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chatsworth Avenue, Mexborough, S64 0HU, United Kingdom

      IIF 152
  • Robert Marshall
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 153
  • Mr Robert Marshall
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB

      IIF 154
    • icon of address Millshaw, Ring Road, Beeston, Leeds., LS11 8EG

      IIF 155
    • icon of address Millshaw, Ring Road, Beeston, Leeds, LS11 8EG, England

      IIF 156 IIF 157
  • Mr Robert Marshall
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Chatsworth Avenue, Mexborough, S64 0HU, England

      IIF 158
    • icon of address 13, Cook Avenue, Maltby, Rotherham, South Yorkshire, S66 8QZ, United Kingdom

      IIF 159
    • icon of address The Quadrant, 99, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 160 IIF 161 IIF 162
child relation
Offspring entities and appointments
Active 89
  • 1
    READCO 186 LIMITED - 1998-09-21
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 145 - Director → ME
  • 2
    icon of address Millshaw, Ring Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 37 - Secretary → ME
  • 3
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address C/o Deloitte, 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address C/o Deloitte, 19 Bedford Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    QUESTION EVERYTHING LIMITED - 2005-10-28
    icon of address Evans, Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 112 - Director → ME
  • 9
    PACIFIC SHELF 1208 LIMITED - 2004-01-29
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 84 - Director → ME
  • 10
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 126 - Director → ME
  • 11
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 12
    57 CHANNELS LIMITED - 2007-01-29
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 92 - Director → ME
  • 13
    EVANS DAKOTA SERVICES LIMITED - 2019-02-01
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 138 - Director → ME
  • 14
    DAKOTA HOTELS LIMITED - 2006-06-26
    icon of address 1-3 Parklands Avenue Eurocentral Business Park, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 111 - Director → ME
  • 15
    icon of address Millshaw Ring Road, Beeston, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 140 - Director → ME
  • 17
    icon of address Millshaw Ring Road, Beeston, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    EVANS EASYSPACE LIMITED - 2003-11-18
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    DOLLIS HILL DEVELOPMENTS LIMITED - 2007-07-02
    icon of address Evans, Millshaw, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 90 - Director → ME
  • 20
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    OSMOTRON LIMITED - 2004-02-11
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 22
    REGENT STREET HOTELS LIMITED - 2014-10-24
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 123 - Director → ME
  • 23
    EVANS OF LEEDS LIMITED - 2017-09-25
    TIMEARROW LIMITED - 2007-09-25
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 24
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 104 - Director → ME
  • 25
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 96 - Director → ME
  • 26
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 95 - Director → ME
  • 27
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    icon of address Evans Property Group, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 144 - Director → ME
  • 28
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 101 - Director → ME
  • 29
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 97 - Director → ME
  • 30
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 98 - Director → ME
  • 31
    GOWERMOSS LIMITED - 2000-02-25
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 32
    F R EVANS (LEEDS) LIMITED - 2024-01-24
    EVANS REGENERATION INVESTMENTS LIMITED - 2022-02-10
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    52,789,165 GBP2019-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 125 - Director → ME
  • 33
    icon of address Millshaw, Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 107 - Director → ME
  • 34
    EVANS EASYLET LIMITED - 2017-09-25
    REDVERS DEVELOPMENT ENTERPRISES LIMITED - 2004-04-05
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -114,846 GBP2019-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 87 - Director → ME
  • 35
    EVANS HOLDINGS LIMITED - 2007-11-08
    CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
    icon of address Millshaw, Leeds
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -476,824 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 83 - Director → ME
  • 36
    WHITE ROSE INVESTMENTS NO.1 LIMITED - 2007-11-08
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 117 - Director → ME
  • 37
    EVANS PROJECT MANAGEMENT LIMITED - 2007-09-25
    EVANS EASYLET LIMITED - 2004-03-01
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 124 - Director → ME
  • 38
    F R EVANS (LEEDS) LIMITED - 2022-02-10
    EVANS ABSTRACT LIMITED - 2011-07-08
    EVANS ABSTRACT OFFICE INVESTMENTS LIMITED - 2007-09-12
    EVANS OFFICE INVESTMENTS NO.1 LIMITED - 2007-07-02
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 120 - Director → ME
  • 39
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 40
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 41
    NETWORK 46 LIMITED - 2007-01-25
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 8 - Secretary → ME
  • 42
    icon of address Evans, Millshaw, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 43
    EVANS HOMES LIMITED - 2024-01-24
    EVANS HOMES NO.2 LIMITED - 2020-10-03
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 132 - Director → ME
  • 44
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 67 - Secretary → ME
  • 45
    icon of address Millshaw Ring Road, Beeston, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 46
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 121 - Director → ME
  • 47
    GREEK STREET HOTEL LIMITED - 2015-07-15
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 100 - Director → ME
  • 48
    FRADLEY PARK INVESTMENTS NO.1 LIMITED - 2007-09-25
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 6 - Secretary → ME
  • 49
    NEVER SAY NEVER LIMITED - 2006-09-04
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 50
    WINTERTONS LTD. - 2000-08-02
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 136 - Director → ME
  • 51
    FORAY 469 LIMITED - 1993-12-16
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 114 - Director → ME
  • 52
    BURLY TIMES LIMITED - 2001-12-28
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 122 - Director → ME
  • 53
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 94 - Director → ME
  • 54
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 142 - Director → ME
  • 55
    VENTUR LUXURY TRAVEL LIMITED - 2022-08-16
    BOOKING SOLUTIONS LTD - 2021-04-15
    icon of address Millshaw Ring Road, Beeston, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
  • 56
    VENTUR GROUP LIMITED - 2022-09-05
    GLOBAL TRAVEL SOLUTIONS GROUP LTD - 2021-04-15
    icon of address Millshaw Ring Road, Beeston, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -964,062 GBP2021-09-30
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 156 - Right to appoint or remove directorsOE
  • 57
    VENTUR TRAVEL LIMITED - 2022-08-16
    DEEHURST LIMITED - 2021-04-15
    icon of address Millshaw, Ring Road, Beeston, Leeds.
    Active Corporate (3 parents)
    Equity (Company account)
    749,970 GBP2021-09-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 155 - Right to appoint or remove directorsOE
  • 58
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 59
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,202 GBP2024-02-29
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 62
    icon of address 24 Chatsworth Avenue, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,671 GBP2022-03-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 152 - Director → ME
  • 63
    icon of address 24 Chatsworth Avenue, Mexborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2021-06-01
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 64
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 80 - Director → ME
  • 65
    LILACPUSH LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 78 - Director → ME
  • 66
    FOLLINGSBY PARK DEVELOPMENTS LIMITED - 2007-01-03
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 67
    icon of address Millshaw, Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 68
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 69
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 116 - Director → ME
  • 70
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 71
    STILL SMILE LIMITED - 2008-05-16
    icon of address Millshaw, Ring Road Beeston, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 72
    FORAY 601 LIMITED - 1993-12-16
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 55 - Secretary → ME
  • 73
    F R EVANS (LEEDS) LIMITED - 2011-07-08
    REDVERS DEVELOPMENT ENTERPRISES (SCOTLAND) LIMITED - 2007-09-25
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 16 - Secretary → ME
  • 74
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 130 - Director → ME
  • 75
    ROWITE PROPERTIES LIMITED - 2004-03-01
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 76
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 54 - Secretary → ME
  • 77
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 78
    OPENPALM LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,142 GBP2021-03-31
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 79
    N G P MARKETING LIMITED - 2019-05-31
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    620,383 GBP2023-03-31
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
  • 80
    icon of address 13 Cook Avenue, Maltby, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 81
    TINGLEY DEVELOPMENTS LIMITED - 2013-06-25
    icon of address Millshaw, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    -758,255 GBP2022-03-31
    Officer
    icon of calendar 2012-12-24 ~ now
    IIF 20 - Secretary → ME
  • 82
    IMPULSEMAKER LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 82 - Director → ME
  • 83
    icon of address Millshaw, Ring Road Beeston, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 84
    icon of address Millshaw, Ring Road, Beeston, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 88 - Director → ME
  • 85
    MAILAGAIN LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 79 - Director → ME
  • 86
    FORAY 602 LIMITED - 1993-12-13
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 131 - Director → ME
  • 87
    DE FACTO 334 LIMITED - 1993-12-22
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 137 - Director → ME
  • 88
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 81 - Director → ME
  • 89
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2011-12-31 ~ dissolved
    IIF 58 - Secretary → ME
Ceased 41
  • 1
    READCO 186 LIMITED - 1998-09-21
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2014-12-31
    IIF 146 - Director → ME
  • 2
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2021-05-20
    IIF 9 - Secretary → ME
  • 3
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2019-06-20
    IIF 10 - Secretary → ME
  • 4
    icon of address Tudor Court Opus Avenue, York Business Park, York
    Active Corporate (1 parent)
    Current Assets (Company account)
    25,461 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2014-01-08
    IIF 91 - Director → ME
    icon of calendar 2011-12-31 ~ 2014-01-08
    IIF 19 - Secretary → ME
  • 5
    QUESTION EVERYTHING LIMITED - 2005-10-28
    icon of address Evans, Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 40 - Secretary → ME
  • 6
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 44 - Secretary → ME
  • 7
    57 CHANNELS LIMITED - 2007-01-29
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2018-12-18
    IIF 32 - Secretary → ME
  • 8
    EVANS DAKOTA SERVICES LIMITED - 2019-02-01
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2022-03-31
    IIF 36 - Secretary → ME
  • 9
    DAKOTA HOTELS LIMITED - 2006-06-26
    icon of address 1-3 Parklands Avenue Eurocentral Business Park, Motherwell, North Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-12-18
    IIF 143 - Director → ME
  • 10
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    -542,254 GBP2023-12-29
    Officer
    icon of calendar 2023-09-07 ~ 2024-12-13
    IIF 141 - Director → ME
  • 11
    icon of address Sevenhills Nacton Crematorium Felixstowe Rd, Nacton, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    2,936,247 GBP2024-04-30
    Officer
    icon of calendar 2011-05-11 ~ 2023-09-10
    IIF 74 - Director → ME
  • 12
    DOLLIS HILL DEVELOPMENTS LIMITED - 2007-07-02
    icon of address Evans, Millshaw, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 18 - Secretary → ME
  • 13
    REGENT STREET HOTELS LIMITED - 2014-10-24
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2022-03-31
    IIF 69 - Secretary → ME
  • 14
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-31
    IIF 21 - Secretary → ME
  • 15
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 25 - Secretary → ME
  • 16
    F R EVANS (LEEDS) LIMITED - 2024-01-24
    EVANS REGENERATION INVESTMENTS LIMITED - 2022-02-10
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    52,789,165 GBP2019-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 46 - Secretary → ME
  • 17
    icon of address Millshaw, Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 34 - Secretary → ME
  • 18
    EVANS EASYLET LIMITED - 2017-09-25
    REDVERS DEVELOPMENT ENTERPRISES LIMITED - 2004-04-05
    icon of address Millshaw, Ring Road, Beeston, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    -114,846 GBP2019-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 12 - Secretary → ME
  • 19
    EVANS HOLDINGS LIMITED - 2007-11-08
    CASSEL PROPERTIES NO 2 LIMITED - 2003-08-04
    icon of address Millshaw, Leeds
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -476,824 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 1 - Secretary → ME
  • 20
    WHITE ROSE INVESTMENTS NO.1 LIMITED - 2007-11-08
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 52 - Secretary → ME
  • 21
    EVANS PROJECT MANAGEMENT LIMITED - 2007-09-25
    EVANS EASYLET LIMITED - 2004-03-01
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 66 - Secretary → ME
  • 22
    F R EVANS (LEEDS) LIMITED - 2022-02-10
    EVANS ABSTRACT LIMITED - 2011-07-08
    EVANS ABSTRACT OFFICE INVESTMENTS LIMITED - 2007-09-12
    EVANS OFFICE INVESTMENTS NO.1 LIMITED - 2007-07-02
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 47 - Secretary → ME
  • 23
    EVANS HOMES LIMITED - 2024-01-24
    EVANS HOMES NO.2 LIMITED - 2020-10-03
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 59 - Secretary → ME
  • 24
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 49 - Secretary → ME
  • 25
    GREEK STREET HOTEL LIMITED - 2015-07-15
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2022-03-31
    IIF 28 - Secretary → ME
  • 26
    WINTERTONS LTD. - 2000-08-02
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 56 - Secretary → ME
  • 27
    FORAY 469 LIMITED - 1993-12-16
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-04-19
    IIF 51 - Secretary → ME
  • 28
    icon of address 3 Manor House Gardens, Wormley, Broxbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    745 GBP2024-09-30
    Officer
    icon of calendar 2014-08-28 ~ 2024-08-30
    IIF 139 - Director → ME
    icon of calendar 2024-10-08 ~ 2024-10-23
    IIF 76 - Director → ME
  • 29
    BURLY TIMES LIMITED - 2001-12-28
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 62 - Secretary → ME
  • 30
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2022-03-31
    IIF 22 - Secretary → ME
  • 31
    VENTUR TRAVEL LIMITED - 2022-08-16
    DEEHURST LIMITED - 2021-04-15
    icon of address Millshaw, Ring Road, Beeston, Leeds.
    Active Corporate (3 parents)
    Equity (Company account)
    749,970 GBP2021-09-30
    Officer
    icon of calendar 2011-12-31 ~ 2016-08-08
    IIF 14 - Secretary → ME
  • 32
    LILACPUSH LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 30 - Secretary → ME
  • 33
    icon of address Millshaw, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 64 - Secretary → ME
  • 34
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 68 - Secretary → ME
  • 35
    TINGLEY DEVELOPMENTS LIMITED - 2013-06-25
    icon of address Millshaw, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    -758,255 GBP2022-03-31
    Officer
    icon of calendar 2012-12-24 ~ 2016-11-21
    IIF 93 - Director → ME
  • 36
    IMPULSEMAKER LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston Leeds, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -17,167 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 70 - Secretary → ME
  • 37
    icon of address 1 May Avenue, Bangor, Northern Ireland
    Active Corporate (20 parents)
    Equity (Company account)
    27,991 GBP2024-10-31
    Officer
    icon of calendar ~ 2005-02-09
    IIF 72 - Director → ME
    icon of calendar ~ 2005-02-19
    IIF 73 - Director → ME
    icon of calendar 2021-06-26 ~ 2023-10-05
    IIF 2 - Secretary → ME
  • 38
    MAILAGAIN LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 31 - Secretary → ME
  • 39
    FORAY 602 LIMITED - 1993-12-13
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-05-25
    IIF 53 - Secretary → ME
  • 40
    DE FACTO 334 LIMITED - 1993-12-22
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 71 - Secretary → ME
  • 41
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2022-03-31
    IIF 43 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.