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

Mr Steven Nicholas Parkin

    Related profiles found in government register
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydhouse Farm, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SX

      IIF 1
    • C/o Clipper Logistics Plc, 11th Floor, Central Squ, 29 Wellington Street, Leeds, England, LS1 4DL, England

      IIF 2
    • C/o Clipper Logistics Plc, 11th Floor, Central Square, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 3
    • South Acre Ling Lane, Scarcroft, Leeds, LS14 3HX, United Kingdom

      IIF 4
    • South Acre, Ling Lane, Scarcroft, Leeds, Yorkshire, LS14 3HX, England

      IIF 5
  • Steven Nicholas Parkin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 6
    • 11th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 7
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 8 IIF 9
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Floor 11, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 10
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 11
    • Knaresborough Group, 11th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 12 IIF 13
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Acre Ling Lane, Scarcroft, Leeds, LS14 3HX

      IIF 18
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 19
    • Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BT, England

      IIF 20
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Court, Gelderd Road, Leeds, LS12 6LT, United Kingdom

      IIF 21
  • Steven Nicholas Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clipper Logistics Plc, Carlton Court, Gelderd Road, Leeds, LS12 6LT, England

      IIF 22
  • Steven Nicholas Parkin
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 23
  • Mr Steve Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Branton Court, Shaw Lane, Farnham, Knaresborough, HG5 9JE, England

      IIF 24
  • Mr Steven Parkin
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 25
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Armytage Road, Wakefield Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PG

      IIF 31
    • Armytage Road, Wakefield Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PG, England

      IIF 32
    • Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, LS12 6LT, United Kingdom

      IIF 33
    • Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 34
    • C/o Clipper Logistics Plc, Gelderd Road, Leeds, West Yorkshire, LS12 6LT, England

      IIF 35 IIF 36
    • Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

      IIF 37 IIF 38 IIF 39
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Court, Gelderd Road, Leeds, LS12 6LT, United Kingdom

      IIF 40
    • Floor 11, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 41
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 42
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 49
  • Parkin, Steven Nicholas
    born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, England

      IIF 50
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,203 GBP2024-03-31
    Officer
    2014-10-09 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    30,708,000 GBP2023-03-31
    Officer
    2014-04-23 ~ now
    IIF 49 - director → ME
  • 3
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (8 parents)
    Officer
    2017-09-13 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    BRANTON COURT STUD LLP - 2023-11-01
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    75,226,695 GBP2023-03-31
    Officer
    2014-10-09 ~ now
    IIF 50 - llp-designated-member → ME
  • 5
    1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Carlton Court, Gelderd Road, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 21 - director → ME
  • 7
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -630,374 GBP2023-12-31
    Officer
    2022-06-17 ~ now
    IIF 43 - director → ME
  • 8
    Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -384,588 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -7,002,339 GBP2024-03-31
    Person with significant control
    2016-09-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,316,929 GBP2023-03-31
    Officer
    2022-01-21 ~ now
    IIF 46 - director → ME
  • 11
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,040,966 GBP2023-03-31
    Officer
    2014-09-19 ~ now
    IIF 51 - llp-designated-member → ME
  • 12
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-05-11 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    CLIPPER GROUP HOLDINGS LIMITED - 2014-08-21
    READCO 268 LIMITED - 2001-07-02
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    141,088,385 GBP2023-03-31
    Officer
    2001-07-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    KNARESBOROUGH INVESTMENTS LIMITED - 2014-08-21
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-03-31
    Officer
    2014-05-14 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    C/o Clipper Logistics Plc, 11th Floor, Central Squ, 29 Wellington Street, Leeds, England, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    INTERMARSH LIMITED - 1986-07-17
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    753,500 GBP2024-03-31
    Officer
    2001-08-03 ~ now
    IIF 42 - director → ME
  • 17
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    844,483 GBP2023-06-30
    Person with significant control
    2016-04-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Roydhouse Farm Sharp Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    COBCO 924 LIMITED - 2011-09-27
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -609,430 GBP2024-03-31
    Officer
    2011-02-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    C/o Clipper Logistics Plc, 11th Floor Central Square, Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (8 parents)
    Person with significant control
    2017-09-13 ~ 2017-12-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to surplus assets - 75% or more OE
    IIF 7 - Right to appoint or remove members OE
  • 2
    BRANTON COURT STUD LLP - 2023-11-01
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    75,226,695 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to surplus assets - 75% or more OE
    IIF 12 - Right to appoint or remove members OE
  • 3
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2006-01-16 ~ 2012-06-20
    IIF 18 - director → ME
  • 4
    HELMSLEY HORSE RACING LTD. - 2017-03-09
    HELMESLEY HORSE RACING LTD - 2009-04-01
    Willow Farm, Upper Helmsley, York, England
    Corporate (1 parent)
    Equity (Company account)
    3,250,779 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    2015-03-26 ~ 2017-09-14
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -384,588 GBP2023-05-31
    Officer
    2006-10-23 ~ 2018-08-24
    IIF 20 - director → ME
  • 7
    XANTHOUS 4 LIMITED - 2023-11-16
    CLIPPER RETAIL DISTRIBUTION LIMITED - 2023-01-10
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-16 ~ 2023-01-09
    IIF 39 - director → ME
  • 8
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    CLIPPER GROUP LIMITED - 2008-04-22
    FORTUNE 11 LIMITED - 1995-07-03
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (5 parents, 12 offsprings)
    Officer
    1995-06-12 ~ 2023-01-09
    IIF 26 - director → ME
  • 9
    REPAIRTECH LIMITED - 2024-01-04
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    568,781 GBP2016-03-31
    Officer
    2017-06-15 ~ 2023-01-09
    IIF 34 - director → ME
  • 10
    SERVICECARE SUPPORT SERVICES LIMITED - 2024-01-04
    PERMITMATCH LIMITED - 1995-05-22
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (6 parents, 1 offspring)
    Officer
    2014-12-03 ~ 2023-01-09
    IIF 36 - director → ME
  • 11
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Person with significant control
    2018-01-31 ~ 2022-10-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,040,966 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to surplus assets - 75% or more OE
    IIF 13 - Right to appoint or remove members OE
  • 13
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-12-20 ~ 2023-01-09
    IIF 32 - director → ME
  • 14
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-04-30
    Officer
    1995-08-21 ~ 2023-01-09
    IIF 28 - director → ME
  • 15
    GAGEWELL TRANSPORT LIMITED - 2023-01-10
    HOBBS & SCOTT LIMITED - 1976-12-31
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    2001-09-14 ~ 2023-01-09
    IIF 29 - director → ME
  • 16
    NORTHERN COMMERCIAL TRAILERS (MIRFIELD) LIMITED - 2023-01-10
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2005-12-20 ~ 2023-01-09
    IIF 31 - director → ME
  • 17
    CLIPPER LOGISTICS (PROCESSING) LIMITED - 2023-01-09
    YORKCO 138 LIMITED - 1994-03-16
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    1995-08-21 ~ 2023-01-09
    IIF 30 - director → ME
  • 18
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED - 2023-01-10
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    SHARPTEST LIMITED - 1993-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    1995-08-21 ~ 2023-01-09
    IIF 27 - director → ME
  • 19
    TESAM DISTRIBUTION LIMITED - 2023-01-09
    TESBINE LIMITED - 1983-11-14
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2021-04-30
    Officer
    2017-05-24 ~ 2023-01-09
    IIF 33 - director → ME
  • 20
    STORMONT TRUCK & VAN LIMITED - 2023-01-09
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Officer
    2007-12-17 ~ 2023-01-09
    IIF 37 - director → ME
  • 21
    DTS LOGISTICS LIMITED - 2023-01-10
    DTS LOGISTICS LIMITED - 2008-07-30
    DTS LOGISTICS PLC - 2002-10-09
    DALY TRANSPORT SERVICES PLC - 1997-11-21
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    282,066 GBP2021-04-30
    Officer
    2004-09-28 ~ 2023-01-09
    IIF 38 - director → ME
  • 22
    ELECTROTEC INTERNATIONAL LIMITED - 2023-01-10
    COSMAR LIMITED - 1987-09-09
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2014-12-03 ~ 2023-01-09
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.