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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benjamin George Richard Farrar

    Related profiles found in government register
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 1
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 2
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 3
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 4
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 5 IIF 6
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Mermaid, The Mermaid, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 7
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 8 IIF 9
  • Farrar, Benjamin George Richard
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 10
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7AF, United Kingdom

      IIF 11 IIF 12
    • The Mermaid, The Mermaid, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 13
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Farrar, Benjamin George Richard
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 18
    • Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 19
    • Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 20
    • Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 28
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 29
  • Farrar, Benjamin George Richard
    British non-executive director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 30
  • Farrar, Benjamin George Richard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 31
    • 76, Station Road, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NG, United Kingdom

      IIF 32
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 33
    • Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 34 IIF 35
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 36
    • Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 37
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 38 IIF 39
  • Mr Benjamin Scott Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 42
  • Mr Benjamin James Reed
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Atheldene Road, London, SW18 3BN, United Kingdom

      IIF 43
  • Mr Benjamin Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 45
  • Mr Ben Scott Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Ben Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Reed, Benjamin James
    British architect born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Atheldene Road, Earlsfield, London, SW18 3BN, United Kingdom

      IIF 48
  • Reed, Ben Scott
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Reed, Benjamin Scott
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farrar, Benjamin George Richard
    British managing director born in April 1975

    Registered addresses and corresponding companies
    • 23 Hall Cliffe, Baildon, Shipley, West Yorkshire, BD17 6ND

      IIF 52
  • Reed, Benjamin
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Reed, Benjamin
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 54
  • Scott Reed, Benjamin
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 55
  • Reed, Ben
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Benjamin James Reed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leylands Farm, Wrotham Hill, Dunsfold, Godalming, GU8 4PA, England

      IIF 57
  • Mr Benjamin Reed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Korus House, 6-8 Colne Road, Twickenham, TW1 4JR, United Kingdom

      IIF 58
  • Reed, Benjamin James
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leylands Farm, Wrotham Hill, Dunsfold, Godalming, GU8 4PA, England

      IIF 59
  • Reed, Benjamin James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Korus House, 6-8 Colne Road, Twickenham, TW1 4JR, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 40
  • 1
    2 COURTLANDS AVENUE LTD
    12312527
    Korus House, 6-8 Colne Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABBEVILLE DEVELOPMENTS LTD
    12394518
    Korus House, 6-8 Colne Road, Twickenham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALL SQUARE FINANCE LIMITED
    08246245
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-10-09 ~ now
    IIF 15 - Director → ME
  • 4
    ALL SQUARE LAW LIMITED
    - now 07996935
    FINANCIAL ADVISORY LINE (2012) LIMITED
    - 2015-05-06 07996935
    SANDCO 1220 LIMITED
    - 2012-03-23 07996935
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 23 - Director → ME
  • 5
    AMITY FINANCIAL SOLUTIONS LIMITED
    07991525
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2017-12-08 ~ dissolved
    IIF 29 - Director → ME
    2012-09-25 ~ 2017-01-11
    IIF 22 - Director → ME
  • 6
    BEN REED ARCHITECTS LIMITED
    09022834
    Leylands Farm Wrotham Hill, Dunsfold, Godalming, England
    Active Corporate (2 parents)
    Officer
    2014-05-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    BFL LIMITED
    - now 07110353
    BEN FARRAR LIMITED
    - 2021-06-17 07110353
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2009-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BIG DOG (GROUP) LIMITED
    07538460
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 24 - Director → ME
  • 9
    BIG DOG MARKETING LIMITED
    07538163
    Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 26 - Director → ME
  • 10
    BILL EXPERT LIMITED
    08011638
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 25 - Director → ME
  • 11
    BIRCH HALL PARTNERS LLP
    OC413363
    Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 4 - Right to appoint or remove members OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BROOKS & REED CONSTRUCTION CONTRACTORS LTD
    16138531
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CAMBRIDGE NATURAL SUPPLEMENTS LIMITED
    - now 13069714
    CAMBRIDGE NUTRASCIENCE LIMITED
    - 2022-05-25 13069714
    Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2020-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CAMBRIDGE PROPERTY MAINTENANCE LTD
    13107974
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    DEBT ADVISORY LINE (UK) LLP
    - now OC319921
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP
    - 2010-01-13 OC319921
    MITCHELL FARRAR LLP
    - 2007-11-30 OC319921
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-05-22 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 16
    DEBT ADVISORY LINE LIMITED
    - now 07067381
    DWF NEWCO LIMITED
    - 2010-01-21 07067381
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2009-11-05 ~ dissolved
    IIF 27 - Director → ME
  • 17
    DEBT SETTLEMENT SOLUTIONS LIMITED
    - now 07996790
    SANDCO 1219 LIMITED
    - 2012-03-28 07996790
    Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 19 - Director → ME
  • 18
    FINANCIAL ADVISORY LINE LLP
    - now OC336963
    MORTGAGE ADVISORY LINE LLP
    - 2009-03-26 OC336963
    Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 19
    GEORGE FARRAR (QUARRIES) LIMITED
    00437372
    23 Hall Cliffe, Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-08-01 ~ 2009-12-30
    IIF 52 - Director → ME
  • 20
    GUILDS TRADE RECRUITMENT LTD
    11685905
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2020-01-28
    IIF 50 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HOMEOWNER REFUND LIMITED
    08148229
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 22
    INVESTOR COMPENSATION (CLAIMS) LLP
    OC329793
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-07-13 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    INVESTOR COMPENSATION (UK) LIMITED
    - now 07769324
    INVESTOR COMPENSATION (2011) LIMITED
    - 2012-03-21 07769324
    SANDCO 1202 LIMITED
    - 2011-11-17 07769324
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-11-16 ~ now
    IIF 14 - Director → ME
  • 24
    MFG 2021 PROPERTY LIMITED
    13128032
    46 Union Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MITCHELL FARRAR CRICKET FIELD LANE LLP
    - now OC419462
    MITCHELL FARRAR ABBEYFIELD LLP
    - 2017-10-13 OC419462
    Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 2 - Right to appoint or remove members OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    MITCHELL FARRAR GROUP LLP
    OC345615
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2009-05-13 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    MITCHELL FARRAR HOLDINGS LIMITED
    - now 07769455
    MITCHELL FARRAR (2011) LIMITED
    - 2012-03-21 07769455
    SANDCO 1201 LIMITED
    - 2011-11-17 07769455
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2011-11-16 ~ now
    IIF 17 - Director → ME
  • 28
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED
    - now 07996976
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED
    - 2013-01-28 07996976
    SANDCO 1221 LIMITED
    - 2012-03-23 07996976
    Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 28 - Director → ME
  • 29
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS LLP
    OC343811
    Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 30
    MITCHELL FARRAR PROPERTY LLP
    OC401032
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2015-07-28 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NORTHOWRAM STONE LLP
    OC370888
    23 Hallcliffe, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 32 - LLP Member → ME
  • 32
    REED CARPENTRY AND BUILDING LTD
    12557597
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SB REED CONSTRUCTION LTD
    13967477
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 34
    SIMPLY ONLINE MEDIA LIMITED
    - now 07849157
    SANDCO 1208 LIMITED
    - 2012-01-24 07849157
    C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2012-01-24 ~ 2016-06-01
    IIF 20 - Director → ME
  • 35
    SUBSTANTIVE RESEARCH LIMITED
    - now 09400277
    20150120 LIMITED - 2015-01-29
    11th Floor 25 North Colonnade, Canary Wharf, London, England
    Active Corporate (11 parents)
    Officer
    2019-09-11 ~ 2024-09-16
    IIF 30 - Director → ME
  • 36
    SUFFOLK KITCHEN FITTERS LTD
    12419936
    20 Granary Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-05-10
    IIF 54 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-05-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    TECHNOLOGY SOURCING LIMITED
    08762967
    Office 7.17 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 38
    THE BURLEY WOODHEAD (PROPERTY) COMPANY LIMITED
    14142850
    The Hermit Inn, Moor Road, Ilkley, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-31 ~ now
    IIF 11 - Director → ME
  • 39
    THE BURLEY WOODHEAD PUB COMPANY LIMITED
    13467505
    The Hermit Inn, Moor Road, Ilkley, England
    Active Corporate (5 parents)
    Officer
    2021-06-21 ~ now
    IIF 12 - Director → ME
  • 40
    THE CAMBRIDGE KITCHEN FITTER LTD
    12421246
    20 Granary Road, Newmarket, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-23 ~ 2020-05-10
    IIF 55 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-05-10
    IIF 42 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.