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

Robertshaw, Stuart Harry

    Related profiles found in government register
  • Robertshaw, Stuart Harry
    British

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 1 IIF 2
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 3
  • Robertshaw, Stuart Harry
    British company director

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 4
  • Robertshaw, Stuart Harry
    British manager

    Registered addresses and corresponding companies
    • Ingham Lane Farm, Bradshaw, Halifax, West Yorkshire, HX2 9PE, United Kingdom

      IIF 5
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 6 IIF 7 IIF 8
  • Robertshaw, Stuart Harry

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 11
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 12
  • Robertshaw, Jason Stuart
    British company secretary/director

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 13
  • Robertshaw, Jason Stuart
    British heating

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 14
  • Robertshaw, Jason Stuart
    British manager

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 15
  • Robertshaw, Jason Stuart
    British property

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 16
  • Robertshaw, Jason Stuart
    British secretary

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 17
  • Robertshaw, Jason Stuart
    British company secretary/director born in October 1972

    Registered addresses and corresponding companies
  • Robertshaw, Jason Stuart
    British heating born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 21
  • Robertshaw, Jason Stuart
    British property born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 22
  • Robertshaw, Jason Stuart
    British proposed director born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 23
  • Robertshaw, Stuart Harry
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 94, Clonmore Road, Dungannon, Co Tyrone, BT71 6HX, Northern Ireland

      IIF 24
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 25
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 26
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 27
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 28
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 29
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 33 IIF 34
  • Robertshaw, Stuart Harry
    British co director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 35 IIF 36 IIF 37
  • Robertshaw, Stuart Harry
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 38 IIF 39 IIF 40
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 41
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 42
  • Robertshaw, Stuart Harry
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, United Kingdom

      IIF 43
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 44
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 45
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 46
  • Robertshaw, Stuart

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, HX2 9PE

      IIF 47
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 48
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 49
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 50
  • Robertshaw, Jason Stuart

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 51
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 52
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 53
    • 74 Thames Side, Staines, TW18 2HF

      IIF 54 IIF 55 IIF 56
  • Robertshaw, Jason

    Registered addresses and corresponding companies
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 57
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 58 IIF 59
  • Robertshaw, Jason
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane Farm, Blakes Lane, Guildford, Surrey, GU4 7RR, United Kingdom

      IIF 60
  • Robertshaw, Jason Stuart
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 61 IIF 62 IIF 63
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 64
  • Robertshaw, Jason Stuart
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 65 IIF 66 IIF 67
    • Gable End, Linton Falls, Linton, Skipton, BD23 6BQ, England

      IIF 68
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG

      IIF 69
  • Robertshaw, Jason Stuart
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 70
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 71
  • Robertshaw, Jason Stuart
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 72
  • Robertshaw, Jason Stuart
    British property company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG, England

      IIF 73
  • Robertshaw, Jason Stuart
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 74
  • Robertshaw, Jason Stuart
    British property development director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 75
  • Robertshaw, Stuart
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 76
  • Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 77
  • Mr Jason Robertshaw
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane Farm, Blakes Lane, Guildford, Surrey, GU4 7RR, United Kingdom

      IIF 78
  • Mr Jason Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 79
  • Mr Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chilworth House, Pennypot Lane, Chobham, GU24 8DG, England

      IIF 80
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 81
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 82 IIF 83 IIF 84
  • Mr Stuart Harry Robertshaw
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, HX2 9PE

      IIF 85
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 86 IIF 87
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 88
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 89 IIF 90
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 91
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 92
    • Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 93
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 94
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 95 IIF 96 IIF 97
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 99
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 100
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 101
child relation
Offspring entities and appointments
Active 30
  • 1
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,278 GBP2024-08-31
    Officer
    2013-02-28 ~ now
    IIF 62 - Director → ME
  • 2
    York House Ingham Lane, Bradshaw, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2009-06-30 ~ dissolved
    IIF 40 - Director → ME
    2009-06-30 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 3
    WARMFILL (GB) PLC - 2009-07-09
    45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-23 ~ dissolved
    IIF 38 - Director → ME
    2007-08-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 4
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    205 GBP2025-01-31
    Person with significant control
    2024-01-11 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,177 GBP2024-07-31
    Officer
    2025-07-08 ~ now
    IIF 61 - Director → ME
  • 6
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    2010-02-01 ~ dissolved
    IIF 45 - Director → ME
    2005-11-10 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    BLUE FLAG MANAGEMENT SERVICES LIMITED - 2008-11-07
    Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2009-10-20 ~ dissolved
    IIF 44 - Director → ME
    2005-09-01 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,692 GBP2024-12-31
    Officer
    2013-12-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 10
    12 Aldersey Road, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,037 GBP2017-02-28
    Officer
    2015-01-16 ~ dissolved
    IIF 75 - Director → ME
    2015-01-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 11
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2009-11-30 ~ now
    IIF 31 - Director → ME
    2009-11-30 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 12
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-11-10 ~ now
    IIF 32 - Director → ME
    2005-10-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 46 - Director → ME
    2005-09-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    Energy House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-11-30
    Officer
    2015-11-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2007-04-03 ~ dissolved
    IIF 39 - Director → ME
    2007-04-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,239 GBP2024-02-28
    Officer
    2012-11-21 ~ now
    IIF 64 - Director → ME
  • 17
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,514 GBP2024-09-30
    Officer
    2011-05-20 ~ now
    IIF 33 - Director → ME
    2005-09-01 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    INGHAM LANE FARM (BRADSHAW) LIMITED - 1989-06-16
    Hall End Chambers, 41a New Crown Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 35 - Director → ME
  • 20
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-02-20 ~ now
    IIF 25 - Director → ME
    2005-09-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 86 - Right to appoint or remove directorsOE
  • 21
    Ingham Lane, Bradshaw, Halifax
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 37 - Director → ME
  • 22
    LEADHILL LIMITED - 2015-12-22
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,225 GBP2024-11-30
    Officer
    2015-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    THERMASHIELD LIMITED - 1987-12-28
    DOTEGAULT LIMITED - 1983-08-04
    Energy House, Ingham Lane, Bradshaw
    Active Corporate (1 parent)
    Equity (Company account)
    95,265 GBP2024-09-30
    Officer
    1983-06-24 ~ now
    IIF 29 - Director → ME
    2018-09-28 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    UNITED RENEWABLES (NI) LIMITED - 2021-05-06
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    955 GBP2024-04-30
    Officer
    2011-04-19 ~ now
    IIF 27 - Director → ME
    2011-04-19 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 26
    Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    1981-08-04 ~ now
    IIF 36 - Director → ME
  • 27
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ dissolved
    IIF 42 - Director → ME
    2006-12-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 28
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED - 2011-01-24
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 34 - Director → ME
    2019-09-25 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 29
    Energy House Rankine Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 43 - Director → ME
  • 30
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2017-11-25 ~ dissolved
    IIF 76 - Director → ME
    2017-11-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,278 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2020-05-10
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 2
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    205 GBP2025-01-31
    Officer
    2024-01-11 ~ 2024-11-20
    IIF 67 - Director → ME
  • 3
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,177 GBP2024-07-31
    Officer
    2018-07-06 ~ 2024-11-20
    IIF 66 - Director → ME
    2018-07-06 ~ 2024-11-20
    IIF 59 - Secretary → ME
    Person with significant control
    2018-07-06 ~ 2024-11-20
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    2003-01-20 ~ 2005-11-10
    IIF 22 - Director → ME
    2003-01-20 ~ 2005-11-10
    IIF 16 - Secretary → ME
  • 5
    BLUE FLAG MANAGEMENT SERVICES LIMITED - 2008-11-07
    Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2002-10-25 ~ 2005-09-01
    IIF 21 - Director → ME
    2002-10-25 ~ 2005-09-01
    IIF 14 - Secretary → ME
  • 6
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-31 ~ 2005-09-01
    IIF 72 - Director → ME
    2002-03-31 ~ 2005-09-01
    IIF 15 - Secretary → ME
  • 7
    Far Field House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,885 GBP2024-02-28
    Officer
    2013-02-08 ~ 2014-03-10
    IIF 73 - Director → ME
    2019-07-20 ~ 2020-10-10
    IIF 60 - Director → ME
    1998-04-30 ~ 2012-02-07
    IIF 69 - Director → ME
    2022-11-02 ~ 2024-11-20
    IIF 70 - Director → ME
    2017-10-27 ~ 2020-10-10
    IIF 58 - Secretary → ME
    Person with significant control
    2019-07-20 ~ 2020-10-10
    IIF 78 - Has significant influence or control OE
  • 8
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1993-12-22 ~ 2009-11-27
    IIF 71 - Director → ME
  • 9
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 20 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 55 - Secretary → ME
  • 10
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 19 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 13 - Secretary → ME
  • 11
    Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,239 GBP2024-02-28
    Officer
    2023-09-20 ~ 2025-04-11
    IIF 41 - Director → ME
    2012-11-21 ~ 2023-09-20
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 84 - Has significant influence or control OE
    2022-09-20 ~ 2024-08-01
    IIF 100 - Has significant influence or control OE
  • 12
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,329 GBP2024-03-31
    Officer
    2018-03-19 ~ 2024-11-20
    IIF 65 - Director → ME
    2018-03-19 ~ 2024-11-20
    IIF 51 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-11-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,514 GBP2024-09-30
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 18 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 56 - Secretary → ME
  • 14
    Long Meadows Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,340 GBP2024-05-19
    Officer
    2019-05-09 ~ 2023-09-20
    IIF 68 - Director → ME
    2012-11-21 ~ 2014-12-01
    IIF 74 - Director → ME
    2012-11-21 ~ 2014-11-10
    IIF 53 - Secretary → ME
  • 15
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1993-02-08 ~ 2005-09-01
    IIF 23 - Director → ME
    1993-02-08 ~ 2005-09-01
    IIF 54 - Secretary → ME
  • 16
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED - 2011-01-24
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    1995-09-25 ~ 2009-10-01
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.