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

Hill, Warren Christopher

    Related profiles found in government register
  • Hill, Warren Christopher
    English company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 4
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 5
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 6
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 7
  • Hill, Warren Christopher
    English director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 8 IIF 9 IIF 10
    • icon of address 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 11
    • icon of address 3375, 3375, Century Way, Thorpe Park, Leeds, West Yorks, LS15 8ZB, United Kingdom

      IIF 12
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 13 IIF 14 IIF 15
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 20 IIF 21
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 22
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 23 IIF 24
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 25
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 26
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 27
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 28
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 29 IIF 30
  • Hill, Warren Christopher
    English engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Warren Christopher
    English property owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 34
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 35
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 36
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 37
  • Hill, Warren Christopher
    British director of building company born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 38
  • Hill, Warren Christopher
    born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 39
  • Mr Warren Christopher Hill
    English born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Regency House, Bolton, BL1 4QR

      IIF 40
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 41 IIF 42 IIF 43
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, England

      IIF 44
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 3375, 3375, Century Way, Thorpe Park, Leeds, West Yorks, LS15 8ZB, United Kingdom

      IIF 48
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 49
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 50 IIF 51 IIF 52
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 68 IIF 69
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 70
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 71
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 72 IIF 73 IIF 74
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 75 IIF 76
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 77
    • icon of address Prospect House, 32, Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 78
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 79
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 80
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 81
    • icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds, LS1 4DA

      IIF 82
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 83 IIF 84
  • Hill, Warren Christopher
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 32, Sovereign Street, Leeds, LS1 4BJ, England

      IIF 85
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 86
    • icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks, LS1 4BJ

      IIF 87
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ

      IIF 88
  • Hill, Warren Christopher
    British developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 89
  • Hill, Warren Christopher
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 90 IIF 91 IIF 92
    • icon of address 32, Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 93
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 94 IIF 95 IIF 96
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ

      IIF 101
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 102
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, United Kingdom

      IIF 103 IIF 104
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 105 IIF 106
    • icon of address Office 56, Pure Offices, Turnberry Park Road, Morley, LS27 7LE, England

      IIF 107
    • icon of address 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 108
  • Hill, Warren Christopher
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 109
  • Hill, Warren
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 110
  • Hill, Warren
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 111 IIF 112
  • Hill, Warren
    British engineer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 113 IIF 114
  • Hill, Warren
    British property born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 115
  • Hill, Warren David
    British chartered surveyor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merrowvale, Wellington Hill, High Beach, Loughton, IG10 4AH, England

      IIF 116
  • Hill, Warren David
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 117
  • Hill, Warren Christopher
    British developer born in May 1965

    Registered addresses and corresponding companies
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 118
  • Hill, Warren Christopher
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 119 IIF 120
  • Hill, Warren
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 121
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 122
  • Hill, Warren
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, Warren
    British surveyor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 126
  • Mr Warren Hill
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 127
  • Mr Warren David Hill
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 128
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 129
    • icon of address Meadowvale, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, England

      IIF 130
  • Mr Warren Hill
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, Scotland

      IIF 131
    • icon of address 3 Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 132 IIF 133
  • Mr Warren Christopher Hill
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 134
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 135
  • Hill, Warren Christopher

    Registered addresses and corresponding companies
    • icon of address 3375, 3375, Century Way, Thorpe Park, Leeds, West Yorks, LS15 8ZB, United Kingdom

      IIF 136
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 137 IIF 138 IIF 139
    • icon of address 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 141
    • icon of address Height Barn, Bank Hey Bottom Lane, Ripponden, West Yorkshire, HX6 4HJ

      IIF 142
    • icon of address 14 Fishergate House, Blue Bridge Lane, York, North Yorkshire, YO10 4AT

      IIF 143 IIF 144
  • Mr Warren Christopher Hill
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Pure Offices, Turnberry Park Road, Morley, LS27 7LE, England

      IIF 145
  • Mr Warren Hill
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 146
  • Hill, Warren

    Registered addresses and corresponding companies
    • icon of address 3375 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 150 IIF 151 IIF 152
    • icon of address 3375, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 156
    • icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, Leeds, LS27 7LE, England

      IIF 157
    • icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ, United Kingdom

      IIF 158 IIF 159
    • icon of address C/o Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 160
    • icon of address Office 56, Pure Offices, Turnberry Park Road, Morley, LS27 7LE, England

      IIF 161
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 3 Wellington Square, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PROSPECT BUSINESS CENTRES (YORK) LLP - 2012-04-03
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 76 - Right to appoint or remove membersOE
  • 3
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,425 GBP2019-01-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,700,420 GBP2021-06-26
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    527 GBP2022-12-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 109 - Director → ME
  • 6
    PRIME PROPERTY FACILITY MANAGEMENT LIMITED - 2013-12-30
    PRIME PROPERTY BROKER LIMITED - 2011-03-17
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2022-11-30
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,567 GBP2023-04-29
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 3375 3375, Century Way, Thorpe Park, Leeds, West Yorks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -49,939 GBP2023-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-09-02 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Wellington Square, Ayr, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    981 GBP2018-04-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 12
    DEW HILL PROPERTIES LIMITED - 2007-02-19
    icon of address Flat 2 Adelaide Crescent, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,214 GBP2024-04-30
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 56 Hamilton Street, Saltcoats, Ayrshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,806 GBP2016-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 124 - Director → ME
  • 14
    icon of address 10a Waldegrave Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 116 - Director → ME
  • 15
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,802 GBP2023-03-28
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 23 - Director → ME
  • 16
    LOXLEY HOMES (MINSTER VIEW) LIMITED - 2021-05-27
    icon of address 3375 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-28
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-03-31 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-08-19 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    LOXLEY HOMES (WHIXLEY) LTD - 2015-09-08
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -780 GBP2023-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 97 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    DESK-IT LIMITED - 2023-09-28
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-29
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218,402 GBP2023-03-28
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 21
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,012 GBP2023-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 99 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 98 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    HILL INVESTMENTS (UK) LIMITED - 2017-02-01
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    170 GBP2024-04-29
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 93 - Director → ME
  • 24
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-12-14 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    LOXLEY HOMES (YORK) LTD - 2019-12-03
    PROSPECT PROPERTY SOLUTIONS LIMITED - 2017-09-13
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,767 GBP2022-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 3375 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 27
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,686 GBP2022-09-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 150 - Secretary → ME
  • 28
    LOXLEY HOMES (NIDDERDALE VIEW) LIMITED - 2023-08-23
    icon of address 3375 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-04-22 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    icon of address Office 56 Pure Offices Turnberry Park Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,809 GBP2023-03-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 30
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 31
    icon of address 3375 Century Way Thorpe Park, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2021-08-19 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 111 - Director → ME
  • 33
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,785 GBP2023-04-29
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 38 - Director → ME
  • 34
    PROSPECT PROPERTY (GROUP) LTD - 2020-12-16
    icon of address Office 56 Pure Offices, Turnberry Park Road, Morley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,651,219 GBP2024-03-28
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 107 - Director → ME
    icon of calendar 2014-12-09 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 35
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    icon of address 56 Hamilton Street, Saltcoats, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    30,765 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 37
    64640 LIMITED - 2019-09-11
    icon of address Flat 2 9 Adelaide Crescent, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    117,202 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 38
    icon of address Prospect House, 32 Sovereign Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 Wellington Square, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 40
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 35 - Director → ME
  • 41
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -49,629 GBP2022-12-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 26 - Director → ME
  • 42
    icon of address Prospect House, 32 Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 43
    PROSPECT BUSINESS CENTRES (FOUNTAIN) LLP - 2014-07-15
    icon of address Prospect House 32, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
  • 45
    PROSPECT BUSINESS CENTRES (OLD JEWRY) LLP - 2014-07-15
    PROSPECT BUSINESS CENTRES (SHEFFIELD) LLP - 2011-09-13
    icon of address Prospect House, 32 Sovereign Street, Leeds, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 46
    icon of address Prospect House 32, Sovereign Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 47
    icon of address Prospect House, 32 Sovereign Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -645,261 GBP2022-12-28
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 25 - Director → ME
  • 48
    HALLS FACILITY MANAGEMENT LIMITED - 2017-09-14
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2023-02-26
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 19 - Director → ME
  • 49
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 50
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,614 GBP2022-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 51
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,586 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 52
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-09-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 53
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,167 GBP2022-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 54
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,538 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,049 GBP2022-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-10-04 ~ now
    IIF 137 - Secretary → ME
  • 56
    L&P 246 LIMITED - 2012-07-23
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,386 GBP2022-12-31
    Officer
    icon of calendar 2012-07-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 57
    BLUESTONE 2 LIMITED - 2014-02-11
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 58
    MUDBATH SPA LTD - 2019-03-11
    icon of address C/o Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,288 GBP2023-03-28
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-09-04 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294 GBP2023-04-29
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 114 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 60
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-04-29
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 113 - Director → ME
    icon of calendar 2017-04-13 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 61
    icon of address C/o Kpmg Llp, 1 Sovereign Street, Sovereign Square, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,446,819 GBP2015-12-31
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-28 ~ 2009-11-01
    IIF 37 - Director → ME
  • 2
    LOXLEY HOMES LIMITED - 2024-01-17
    icon of address 3375 Century Way Thorpe Park, Leeds
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,206,797 GBP2022-09-26
    Officer
    icon of calendar 2009-05-11 ~ 2020-01-01
    IIF 34 - Director → ME
  • 3
    DHP CROFT RESIDENTIAL LIMITED - 2016-12-21
    LOXLEY HOMES (THE GROVE) LTD - 2016-04-24
    icon of address Minerva, 29 East Parade, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,344 GBP2019-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-06-01
    IIF 105 - Director → ME
    icon of calendar 2015-03-26 ~ 2016-06-01
    IIF 158 - Secretary → ME
  • 4
    LOXLEY HOMES (HUNSINGORE) LIMITED - 2020-04-02
    LOXLEY HOMES (GREEN HAMMERTON NO2) LTD - 2016-02-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate
    Equity (Company account)
    28,914 GBP2019-04-30
    Officer
    icon of calendar 2014-12-09 ~ 2021-04-01
    IIF 106 - Director → ME
    icon of calendar 2014-12-09 ~ 2021-04-01
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2020-03-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    MOUNTAIN MIST LIMITED - 2002-01-29
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,879,886 GBP2023-12-31
    Officer
    icon of calendar 2003-10-20 ~ 2004-10-14
    IIF 119 - Director → ME
    icon of calendar 2002-09-24 ~ 2005-07-25
    IIF 142 - Secretary → ME
  • 6
    CROSSCO (632) LIMITED - 2001-09-13
    icon of address Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2002-11-07
    IIF 120 - Director → ME
  • 7
    HONEY MAZE LIMITED - 2001-07-03
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2001-07-03 ~ 2008-08-28
    IIF 118 - Director → ME
  • 8
    LOXLEY HOMES (YORK) LTD - 2019-12-03
    PROSPECT PROPERTY SOLUTIONS LIMITED - 2017-09-13
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,767 GBP2022-09-30
    Officer
    icon of calendar 2013-10-22 ~ 2020-03-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-03-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    LOXLEY HOMES (WHIXLEY) LIMITED - 2017-06-15
    WCH PROPERTY INVESTMENTS LIMITED - 2017-02-01
    icon of address 3375 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,785 GBP2023-04-29
    Officer
    icon of calendar 2001-03-27 ~ 2007-03-22
    IIF 143 - Secretary → ME
  • 10
    icon of address 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-18 ~ 2020-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2020-06-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-20 ~ 2020-06-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2020-06-01
    IIF 135 - Has significant influence or control OE
  • 12
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2020-06-01
    IIF 10 - Director → ME
  • 13
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2020-06-01
    IIF 29 - Director → ME
  • 14
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate
    Officer
    icon of calendar 2016-06-17 ~ 2020-06-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2020-06-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2020-06-01
    IIF 90 - Director → ME
  • 16
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-17 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2020-06-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 17
    BURFORD PARK VENTURE (ST ANDREW) LIMITED - 2007-04-05
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (9 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2020-06-01
    IIF 91 - Director → ME
    icon of calendar 2005-01-17 ~ 2007-03-23
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2020-06-01
    IIF 42 - Has significant influence or control OE
  • 18
    SOVEREIGN STREET WORK SPACE LIMITED - 1994-08-02
    icon of address 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-26 ~ 2021-01-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2020-06-01
    IIF 44 - Has significant influence or control OE
  • 19
    icon of address The Green Tree Inn Ltd, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    592,571 GBP2023-09-30
    Officer
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 6 - Director → ME
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2023-09-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 20
    icon of address The Green Tree Inn, Patrick Brompton, Bedale, England
    Active Corporate (1 parent)
    Equity (Company account)
    556,387 GBP2023-09-30
    Officer
    icon of calendar 2020-02-18 ~ 2023-05-10
    IIF 20 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2023-05-10
    IIF 68 - Right to appoint or remove directors OE
    icon of calendar 2023-06-01 ~ 2023-06-26
    IIF 69 - Ownership of shares – 75% or more OE

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.