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

Scaife, Philip Matthew

    Related profiles found in government register
  • Scaife, Philip Matthew
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, North Bar Within, Beverley, North Humberside, HU17 8DB, England

      IIF 1
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 2
    • icon of address Mill Farm, Beswick, Driffield, East Yorkshire, YO25 9AR

      IIF 3
  • Scaife, Philip Matthew
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Scaife, Philip Matthew
    British draughtsman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 37 IIF 38 IIF 39
    • icon of address Westwood Lodge, Seven Corners Lane, Beverley, East Yorkshire, HU17 7AJ, England

      IIF 41
    • icon of address Mill Farm, Beswick, Driffield, East Yorkshire, YO25 9AR

      IIF 42
  • Scaife, Phillip Matthew
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 43 IIF 44
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 45
  • Scaife-lacy, Philip Matthew
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 York Road, Beverley, North Humberside, HU17 8DP

      IIF 46
  • Scaife-lacy, Philip Matthew
    British draughtsman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Beverley, East Yorkshire, HU17 8DP, England

      IIF 47
  • Scaife, Philip Matthew
    British draughtsman

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Beswick, Driffield, East Yorkshire, YO25 9AR

      IIF 48
  • Mr Philip Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 49
  • Mr Philip Matthew Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Scaife-lacy, Philip
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Beverley, North Humberside, HU17 8DP, England

      IIF 82
  • Mr Phillip Matthew Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 83 IIF 84
  • Philip Matthew Scaife
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 85
  • Mr Philip Matthew Scaife
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 86 IIF 87
  • Scaife-lacy, Philip Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 8 York Road, Beverley, North Humberside, HU17 8DP

      IIF 88
  • Scaife, Phil
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, United Kingdom

      IIF 89
  • Mr Philip Matthew Scaife
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 90
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, United Kingdom

      IIF 91 IIF 92
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 93
    • icon of address Westwood Lodge, Seven Corners Lane, Beverley, HU17 7AJ, United Kingdom

      IIF 94
  • Mr Phil Scaife
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    419 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DE LACY GIFTS LIMITED - 2018-12-19
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,056 GBP2024-06-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DE LACY NAILS LIMITED - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-22 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2007-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    DESIRED HAIR LTD - 2016-05-10
    PKS HOLDINGS LTD - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,240 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 York Road, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 47 - Director → ME
  • 11
    ENVY PUBLISHING LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -180 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 14
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    222,022 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    DIGI FRAME LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mill Farm, Beswick, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 37a North Bar Within, Beverley, North Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,231 GBP2016-01-31
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,644 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 29
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 30
    RELAX TELECOM (YORKSHIRE) LTD - 2014-12-18
    BEVERLEY TELECOMS LTD - 2015-07-08
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -220 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 32
    icon of address 37a North Bar Within, Beverley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 33
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,487 GBP2024-11-30
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -17,082 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,978 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-03 ~ dissolved
    IIF 29 - Director → ME
  • 39
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 44 - Director → ME
Ceased 15
  • 1
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    419 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-06
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 23 K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,066 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-03-30
    IIF 82 - Director → ME
  • 3
    icon of address Castlegate House, Castlegate, York, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2024-01-31
    Officer
    icon of calendar 2019-03-13 ~ 2024-01-02
    IIF 31 - Director → ME
  • 4
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-23
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2010-10-20
    IIF 88 - Secretary → ME
  • 6
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2011-06-15 ~ 2020-11-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-06
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    S.J.B. CRANES LIMITED - 1994-03-09
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-23 ~ 2004-03-08
    IIF 42 - Director → ME
    icon of calendar 2002-01-23 ~ 2004-03-08
    IIF 48 - Secretary → ME
  • 8
    DIGI FRAME LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,006 GBP2024-03-31
    Officer
    icon of calendar 2006-01-12 ~ 2012-03-05
    IIF 46 - Director → ME
  • 9
    GPJ HOLDINGS LIMITED - 2025-03-26
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-03-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2025-05-09
    IIF 77 - Has significant influence or control OE
  • 10
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    976 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ 2023-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 2023-10-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Exeter Street, Cottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2020-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-07-19
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-07 ~ 2020-08-03
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RELAX TELECOM (YORKSHIRE) LTD - 2014-12-18
    BEVERLEY TELECOMS LTD - 2015-07-08
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -220 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-10
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,487 GBP2024-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2020-11-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2020-11-06
    IIF 94 - Ownership of shares – 75% or more OE
  • 14
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,978 GBP2025-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2019-06-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2019-06-27
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-11
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.