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

Broadbent, Darren

    Related profiles found in government register
  • Broadbent, Darren
    British company director born in February 1967

    Registered addresses and corresponding companies
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 1 IIF 2
  • Broadbent, Darren
    British company secretary/director born in February 1967

    Registered addresses and corresponding companies
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 3
  • Broadbent, Darren
    British director born in February 1967

    Registered addresses and corresponding companies
    • Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG

      IIF 4
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 5
  • Broadbent, Darren
    British

    Registered addresses and corresponding companies
    • Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG

      IIF 6
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 7
    • Durley House, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE, England

      IIF 8
    • Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE

      IIF 9
  • Broadbent, Darren
    British company secretary/director

    Registered addresses and corresponding companies
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 10
  • Broadbent, Darren
    British director

    Registered addresses and corresponding companies
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 11
  • Broadbent, Darren
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rutland Drive, Harrogate, North Yorkshire, HG1 2NX, England

      IIF 12
  • Broadbent, Darren
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rutland Drive, Harrogate, North Yorkshire, HG1 2NX, England

      IIF 13
    • Richard Slade And Company, 9 Grays Inn Square, London, WC1R 5JD, United Kingdom

      IIF 14
    • 31, Bootham, York, YO30 7BT, England

      IIF 15
  • Broadbent, Darren
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bootham, York, YO30 7BT, England

      IIF 16
  • Broadbent, Darren
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Ild Barn, Downside, Cobham, KT11 3NE, United Kingdom

      IIF 17
    • Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 18
  • Broadbent, Darren
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Acquirex, The Long Barn, Cobham, Surrey, KT11 3NE, England

      IIF 19
    • 7, Bell Yard, London, WC2A 8JR, England

      IIF 20
    • 4, Woodland Grove, Weybridge, KT13 9EF, United Kingdom

      IIF 21
  • Broadbent, Darren

    Registered addresses and corresponding companies
    • Darren Broadbent, The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 22
    • The Long Barn, Down Farm, Cobham, KT11 3NE, United Kingdom

      IIF 23
    • 43, Rutland Drive, Harrogate, North Yorkshire, HG1 2NX, England

      IIF 24
    • Tyburn House, Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR

      IIF 25
    • C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 26
    • Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE, United Kingdom

      IIF 27
  • Broadbent, Darren, Mr.
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bootham, York, YO30 7BT, England

      IIF 28 IIF 29 IIF 30
    • 4, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 31
  • Broadbent, Darren, Mr.
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 32 IIF 33
    • 31, Bootham, York, YO30 7BT, England

      IIF 34
  • Broadbent, Kieran
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 8JR, England

      IIF 35
  • Broadbent, Kieran
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 36
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 37
    • Azure House, 1 Duke's Mews, London, W1U 3ET, England

      IIF 38
  • Broadbent, Kieran
    British engineer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 62, Victoria Way, Wakefield, WF1 2NB, England

      IIF 39
    • 64, Bottom Boat Road, Stanley, Wakefield, WF3 4AY, United Kingdom

      IIF 40
  • Broadbent, Darren
    British born in February 1967

    Resident in United Kimgdom

    Registered addresses and corresponding companies
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 41
  • Broadbent, Darren
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 42
  • Broadbent, Darren
    British company director born in February 1967

    Resident in United Kimgdom

    Registered addresses and corresponding companies
    • 31, Bootham, York, North Yorkshire, YO30 7BT, England

      IIF 43
  • Broadbent, Darren
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darren Broadbent, The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 44 IIF 45
    • Esh (chad House), The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 46
    • The Long Barn, Down Farm, Cobham, KT11 3NE, United Kingdom

      IIF 47 IIF 48
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 49 IIF 50
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 55
    • 31, Bootham, York, Yorkshire, YO30 7BT, United Kingdom

      IIF 56
  • Broadbent, Darren
    British director born in February 1967

    Resident in United Kimgdom

    Registered addresses and corresponding companies
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 57 IIF 58
  • Broadbent, Darren
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 59
    • 10, Sovereign Fold, Knaresborough, North Yorkshire, HG5 0WJ

      IIF 60
    • C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 61
    • 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 62 IIF 63
    • 31, Bootham, York, YO30 2AS, United Kingdom

      IIF 64
    • 31, Bootham, York, YO30 7BT, England

      IIF 65 IIF 66 IIF 67
    • 31, Bootham, York, YO31 7BT, United Kingdom

      IIF 68 IIF 69
    • Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE

      IIF 70
  • Broadbent, Darren
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bootham, York, YO30 7BT

      IIF 71
  • Broadbent, Darren
    British property developer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton Lawn, Shipton Road, York, North Yorkshire, YO30 5RE

      IIF 72
  • Broadbent, Darren
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Broadbent, Kieran

    Registered addresses and corresponding companies
    • 64, Bottom Boat Road, Stanley, Wakefield, WF3 4AY, United Kingdom

      IIF 74
  • Broadbent, Darren
    English born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkwood Road, Huddersfield, West Yorkshire, HD3 4TT, United Kingdom

      IIF 75
  • Broadbent, Kieran
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 76
  • Mr Kieran Broadbent
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 77 IIF 78
    • 7, Bell Yard, London, WC2A 8JR, England

      IIF 79
    • 62, Victoria Way, Wakefield, WF1 2NB, England

      IIF 80
    • 64, 64 Bottom Boat Road, Wakefield, West Yorks, WF3 4AY, United Kingdom

      IIF 81
    • 64, Bottom Boat Road, Stanley, Wakefield, WF3 4AY, United Kingdom

      IIF 82
  • Mr Darren Broadbent
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Ild Barn, Downside, Cobham, KT11 3NE, United Kingdom

      IIF 83
    • The Long Barn, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 84
    • The Long Barn, Down Farm, Cobham Park Road, Cobham, KT11 3NE, United Kingdom

      IIF 85
    • Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 86
    • 4, Woodland Grove, Weybridge, KT13 9EF, United Kingdom

      IIF 87
  • Mr Darren Broadbent
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darren Broadbent, The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 88 IIF 89
    • Esh (chad House), The Long Barn, Cobham, KT11 3NE, United Kingdom

      IIF 90
    • The Long Barn, Down Farm, Cobham, KT11 3NE, United Kingdom

      IIF 91 IIF 92
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 93
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 10, Sovereign Fold, Knaresborough, North Yorkshire, HG5 0WJ, United Kingdom

      IIF 98
  • Mr Kieran Broadbent
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, England

      IIF 99
  • Mr Darren Broadbent
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Mr Kieran Broadbent
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sovereign Fold, Knaresborough, HG5 0WJ, United Kingdom

      IIF 101
  • Mr Darren Broadbent
    English born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Parkwood Road, Huddersfield, HD3 4TT, United Kingdom

      IIF 102
child relation
Offspring entities and appointments 59
  • 1
    2 POLAND STREET LIMITED
    10008818
    43 Rutland Drive, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 12 - Director → ME
    2016-02-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    ABERDEEN AIRPORT (DEVELOPMENT) LTD
    - now SC453009
    LISTER SQUARE (NO.172) LIMITED
    - 2013-07-22 SC453009 SC460045... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2013-07-22 ~ now
    IIF 58 - Director → ME
  • 3
    ABERDEEN AIRPORT (OPERATIONS) LTD
    - now SC452778
    LISTER SQUARE (NO. 171) LIMITED
    - 2013-07-22 SC452778 SC445450... (more)
    22a Rutland Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2013-07-22 ~ now
    IIF 57 - Director → ME
  • 4
    ACQUIREX ENERGY HOLDINGS LIMITED
    11928584
    Darren Broadbent, The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 44 - Director → ME
    2019-04-05 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 5
    ACQUIREX ENERGY LTD
    11955752
    The Long Barn, Down Farm, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ACQUIREX LTD
    11231309
    4385, 11231309 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 20 - Director → ME
    2020-05-26 ~ dissolved
    IIF 35 - Director → ME
    2018-10-18 ~ 2020-05-26
    IIF 50 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-17 ~ 2020-05-26
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    ACQUIREX PROPERTY HOLDINGS LTD
    11933781
    The Long Barn, Down Farm, Cobham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 48 - Director → ME
    2019-04-09 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AGB11 LTD
    14929558
    62 Victoria Way, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 9
    BOOTHAM ROW COMMERCIAL LIMITED
    07180730
    31 Bootham, York, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 56 - Director → ME
  • 10
    BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED
    - now 07271980
    ASPIRE (CITYGATE) LIMITED - 2015-08-18
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2016-01-08 ~ now
    IIF 14 - Director → ME
  • 11
    BUY A SEAT LIMITED
    07579850
    2nd Floor, 44-46 Whitfield Street, London, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-03-28 ~ 2012-09-01
    IIF 63 - Director → ME
  • 12
    C X W KILLIN LTD - now
    ABERDEEN AIRPORT HOTELS LTD
    - 2020-11-24 SC440693
    Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (4 parents)
    Officer
    2013-07-22 ~ 2013-10-03
    IIF 41 - Director → ME
  • 13
    CAGNOLI ESTATES U.K LIMITED
    10876152
    The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-07-20 ~ 2019-03-22
    IIF 76 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    2017-09-19 ~ 2019-03-22
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 14
    CURIOUS EVENTS LIMITED
    09248489
    Walkers Commercial Solicitors, 31 Bootham, York, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 67 - Director → ME
  • 15
    DEERLANDS PROPERTY LTD
    17031930
    14 Parkwood Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 16
    DENTON HOLME STUDENT VILLAGE LIMITED
    08157711
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshier, England
    Active Corporate (14 parents)
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 38 - Director → ME
  • 17
    DISPLAY I.T. INTERNATIONAL LIMITED
    03667761
    Brian Royd Business Centre, Saddleworth Road, Greetland, Halifax, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    1998-11-13 ~ 2000-03-24
    IIF 3 - Director → ME
    1998-11-13 ~ 2000-03-24
    IIF 10 - Secretary → ME
  • 18
    DKNP (ACOMB) LIMITED
    06339601
    Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 2 - Director → ME
    2007-08-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    DKNP (INGENTA) LTD
    06286624
    43 Rutland Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 60 - Director → ME
    2007-06-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 20
    DKNP (LUNDWOOD) LTD
    06286604
    Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 70 - Director → ME
    2007-06-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 21
    DKNP (WATERLOO MILLS) LTD
    06280329
    Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 4 - Director → ME
    2007-06-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    DKNP DEVELOPMENTS LIMITED
    05591886
    Regency House Westminster Place, Poppleton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 1 - Director → ME
  • 23
    DKNP PROPERTIES LTD
    09322534
    43 Rutland Drive, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 24
    EPIL CARLISLE LIMITED
    10381803
    10 Sovereign Fold, Knaresborough, England
    Dissolved Corporate (7 parents)
    Officer
    2017-09-12 ~ 2018-10-19
    IIF 37 - Director → ME
    2018-10-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2018-10-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    EQUITABLE SOCIAL HOUSING LIMITED
    11091692
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-09-17 ~ 2019-01-21
    IIF 59 - Director → ME
  • 26
    ESH (CHAD HOUSE) LIMITED
    11695631
    Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 27
    ESH (CITY EXCHANGE) LIMITED
    11695909
    Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 28
    ESH (SL1) LIMITED
    11695634
    Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 29
    ESH (SWANSEA) LTD
    11695912
    Esh (chad House), The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 30
    GEC (VAUXHALL SKY GARDENS) LIMITED
    07813670
    2nd Floor, 44-46 Whitfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ 2011-10-18
    IIF 62 - Director → ME
  • 31
    GREENHEAD MANAGEMENT COMPANY LIMITED
    06288462
    35 Church Street, Keighley, England
    Active Corporate (7 parents)
    Officer
    2007-06-21 ~ 2008-03-14
    IIF 5 - Director → ME
    2007-06-21 ~ 2008-03-14
    IIF 25 - Secretary → ME
  • 32
    HORIZONS PROPERTY LIMITED
    12346613
    7 Bell Yard, London, England
    Liquidation Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 33
    HOWARD & PALMER (SA1) LIMITED
    05476295
    The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (9 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 34
    INGENTA (ASPIRE) LTD
    06538567
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 72 - Director → ME
    2008-03-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 35
    KB7 SYSTEMS LTD
    10764473
    64 Bottom Boat Road, Stanley, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 40 - Director → ME
    2017-05-10 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 36
    LONDON ROAD 499 LIMITED
    11726599
    Darren Broadbent, The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 37
    LUCERE DEVELOPMENTS LIMITED
    10276989
    The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    2017-10-01 ~ 2018-11-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 38
    NDGC HOLDINGS LTD
    12634402
    The Long Barn, Down Farm, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 39
    PIXIE VENTURES LIMITED
    08729438
    31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 30 - Director → ME
  • 40
    RAITHWAITE HOTEL MANAGEMENT LIMITED
    07840802
    31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 71 - Director → ME
  • 41
    ROMAN HOUSE MANAGEMENT COMPANY (YORK) LIMITED
    09183800
    31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 42
    ROMAN HOUSE VENTURES LIMITED
    08580209
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 43
    SKELWITH (LEISURE) LTD
    - now 06485692
    INGENTA (LEISURE) LTD
    - 2008-02-18 06485692
    25 Farringdon Street, London
    Liquidation Corporate (4 parents)
    Officer
    2008-01-28 ~ now
    IIF 42 - Director → ME
    2008-01-28 ~ now
    IIF 11 - Secretary → ME
  • 44
    SKELWITH LEISURE (DUNSLEY) LIMITED
    08966819
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 45
    SKELWITH LEISURE (LAKE HOUSE) LIMITED
    07863401
    31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 46
    SKELWITH LEISURE (LONDON CITY AIRPORT) LIMITED
    08958685
    31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 34 - Director → ME
  • 47
    SKELWITH LEISURE (POPPLETON) LIMITED
    08203372
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 69 - Director → ME
  • 48
    SKELWITH LEISURE (RAITHWAITE COTTAGE) LIMITED
    06958906
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 33 - Director → ME
  • 49
    SKELWITH LEISURE (RAITHWAITE VILLAGE) LIMITED
    07889685
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-12-22 ~ dissolved
    IIF 64 - Director → ME
  • 50
    SKELWITH LEISURE (RAITHWAITE) LIMITED
    06707280
    C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 61 - Director → ME
    2008-09-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 51
    SKELWITH LEISURE (THE KEEP) LIMITED
    07889689
    31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 65 - Director → ME
  • 52
    SKELWITH LEISURE RAITHWAITE (CITY) LIMITED
    - now 08142270
    SANDCO 1241 LIMITED
    - 2012-10-12 08142270 07866222... (more)
    31 Bootham, York, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 43 - Director → ME
  • 53
    SKELWITH POPPLETON LLP
    OC379913
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 54
    SKELWITH VENTURES (YORK CENTRE) LIMITED
    09015155
    4 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 55
    SKELWITH VENTURES LIMITED
    08197956
    Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 56
    STRATEGIC FIRE PROTECTION LIMITED
    14637428
    Department, 4 The Boulevard, Leeds, England
    Active Corporate (6 parents)
    Officer
    2023-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    THE HUSTHWAITE PUB COMPANY LIMITED
    08787021
    31 Bootham, York
    Dissolved Corporate (4 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 66 - Director → ME
  • 58
    THE WATERFRONT (SA1) LTD
    11591365
    The Long Barn Cobham Park Road, Downside, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-27 ~ 2019-03-19
    IIF 73 - Director → ME
    2019-02-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-09-27 ~ 2019-03-20
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    2019-03-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 59
    THE WATERFRONT SA1 DEVELOPMENTS LTD
    11909137
    Darren Broadbent, The Long Barn, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.