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

King, Nicholas Robert

    Related profiles found in government register
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 1
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 2
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 3
    • 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 4
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 5
  • King, Nicholas Robert
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 6
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 7
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 8
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 9
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 10 IIF 11
  • King, Nicholas Robert
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Harewood, Beverley, North Humberside, HU17 7EF, England

      IIF 12
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 13 IIF 14 IIF 15
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 16 IIF 17
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 18 IIF 19 IIF 20
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 21
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 22 IIF 23
    • Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 24
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 25
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 26 IIF 27
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 28
    • Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 29 IIF 30
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 31 IIF 32
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 33 IIF 34 IIF 35
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 39
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 40
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 41 IIF 42
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 43
    • 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 44
    • 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 45
    • Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 46 IIF 47
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 48 IIF 49
    • 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 50
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 51
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 52 IIF 53
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 54
    • Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 55
    • Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 56
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 57
    • 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 58
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 59
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 60
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 61 IIF 62 IIF 63
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 73 IIF 74
    • 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 75
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 76
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 77
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 78
    • 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 79
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 80
    • Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 81
  • King, Nicholas Robert
    British accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Nicholas Robert
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 85 IIF 86
    • Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 87
  • King, Nicholas Robert
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 88
  • King, Nicholas
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 89
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 90
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 91
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 92 IIF 93 IIF 94
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 95
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 96
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 97 IIF 98
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 99
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 100 IIF 101
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 102
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 103
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 104
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 105
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 106 IIF 107 IIF 108
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 110 IIF 111
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 112
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 113
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 114
    • 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 115
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Longnlands Care Home, Longlands Road, Middlesbrough, Cleveland, TS4 2JS, United Kingdom

      IIF 116
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite B Anne Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 117
  • King, Nicholas Robert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 118
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 119 IIF 120 IIF 121
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 133
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 134
    • Suite B The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 135
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 136 IIF 137 IIF 138
    • Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 140
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 141
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 142
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 143
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 0LF, England

      IIF 144
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 145
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 146
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 147 IIF 148 IIF 149
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 151
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 152
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 153 IIF 154 IIF 155
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 156 IIF 157
    • Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 158
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 159
    • Unit 11, Park Road Industrial Estate, Swanley, BR8 8AH, England

      IIF 160
  • King, Nicholas Robert
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL

      IIF 161
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL, England

      IIF 162
    • Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 163
  • Mr Nicholas King
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 164
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 165
  • King, Nicholas Robert
    British accountant

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 166
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Redwoods High Stile, Leven, Leven, Beverley, East Yorkshire, HU17 5NL, United Kingdom

      IIF 167
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 168
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 169
  • King, Nick
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 170
  • King, Nick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 171
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 172 IIF 173 IIF 174
  • King, Nicholas Robert

    Registered addresses and corresponding companies
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 175 IIF 176 IIF 177
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 178
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 179
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 180
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 181
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 182
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 183
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 184
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 185
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 186 IIF 187
  • Mr Nick King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 188
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 189
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 190
  • King, Nicholas

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 191
child relation
Offspring entities and appointments
Active 55
  • 1
    Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 177 - secretary → ME
  • 2
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Officer
    2022-01-20 ~ now
    IIF 143 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite C The Hall, Lairgate, Beverley, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-04-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 5
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (4 parents)
    Officer
    2023-06-06 ~ now
    IIF 138 - director → ME
  • 6
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (4 parents)
    Officer
    2023-06-07 ~ now
    IIF 136 - director → ME
  • 7
    Suite B, The Hall, Lairgate, Beverley, England
    Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 133 - director → ME
  • 8
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    Suite B, Lairgate, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 163 - director → ME
  • 10
    Suite B, The Hall, Lairgate, Beverley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    2021-09-14 ~ now
    IIF 142 - director → ME
  • 11
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Corporate (3 parents)
    Officer
    2023-07-05 ~ now
    IIF 159 - director → ME
  • 12
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    2018-09-28 ~ now
    IIF 19 - director → ME
  • 13
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    2023-12-08 ~ now
    IIF 139 - director → ME
  • 14
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    2023-01-20 ~ now
    IIF 137 - director → ME
  • 15
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    Suite B The Hall, Lairgate, Beverley, England
    Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    2020-04-08 ~ now
    IIF 116 - director → ME
  • 16
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 178 - secretary → ME
  • 17
    KAROO HEALTHCARE LIMITED - 2012-07-05
    Suite B, The Hall, Lairgate, Beverley, England
    Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 141 - director → ME
  • 18
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2023-08-31
    Officer
    2012-08-03 ~ now
    IIF 26 - director → ME
  • 19
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    731 GBP2024-03-31
    Officer
    2019-09-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-04-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -103,081 GBP2023-08-31
    Officer
    2013-01-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 22
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,545 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 23
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    2020-04-09 ~ now
    IIF 135 - director → ME
  • 24
    Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 53 - director → ME
  • 25
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 26
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    676 GBP2023-08-31
    Officer
    2017-09-05 ~ now
    IIF 145 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 88 - llp-designated-member → ME
  • 28
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 34 - director → ME
    2011-11-10 ~ dissolved
    IIF 180 - secretary → ME
  • 29
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 120 - director → ME
  • 30
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 16 - director → ME
  • 31
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 128 - director → ME
  • 32
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 129 - director → ME
  • 33
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 130 - director → ME
  • 34
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 132 - director → ME
  • 35
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 127 - director → ME
  • 36
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 122 - director → ME
  • 37
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 121 - director → ME
  • 38
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 119 - director → ME
  • 39
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 131 - director → ME
  • 40
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 124 - director → ME
  • 41
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 123 - director → ME
  • 42
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-08-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,233 GBP2023-08-31
    Officer
    2016-08-09 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Suite C, The Hall Suite C, The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 45
    Suite B, Lairgate, Beverley, East Yorkshire, England
    Corporate (3 parents)
    Officer
    2023-08-02 ~ now
    IIF 134 - director → ME
  • 46
    Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-04-01 ~ now
    IIF 158 - director → ME
  • 47
    Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    2022-12-02 ~ now
    IIF 140 - director → ME
  • 48
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 50 - director → ME
  • 49
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 184 - secretary → ME
  • 50
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 51
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    2016-08-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 52
    Unit B Annie Reed Court, Anie Reed Road, Beverley, East Riding Of Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 41 - director → ME
  • 53
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-10-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 54
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 23 - director → ME
  • 55
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 22 - director → ME
Ceased 83
  • 1
    10 Park Place Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    2017-01-16 ~ 2023-01-01
    IIF 151 - director → ME
    Person with significant control
    2017-01-16 ~ 2023-01-01
    IIF 188 - Ownership of shares – 75% or more OE
  • 2
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    2016-02-01 ~ 2020-01-15
    IIF 63 - director → ME
    Person with significant control
    2018-11-14 ~ 2018-04-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Has significant influence or control as a member of a firm OE
  • 3
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 64 - director → ME
  • 4
    4 Brewery Place, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2020-01-15
    IIF 173 - director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 189 - Has significant influence or control OE
  • 5
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    2020-01-15 ~ 2021-01-15
    IIF 155 - director → ME
    2020-01-15 ~ 2020-01-15
    IIF 174 - director → ME
    2017-02-15 ~ 2020-01-15
    IIF 172 - director → ME
    2018-06-15 ~ 2020-01-15
    IIF 191 - secretary → ME
  • 6
    4 Brewery Place, Leeds
    Corporate (3 parents)
    Equity (Company account)
    53,944 GBP2019-12-31
    Officer
    2018-04-10 ~ 2020-01-15
    IIF 60 - director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-10
    IIF 165 - Right to appoint or remove directors OE
  • 7
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 59 - director → ME
  • 8
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    2017-12-01 ~ 2020-03-31
    IIF 6 - director → ME
  • 9
    Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved corporate (1 parent)
    Equity (Company account)
    159,112 GBP2018-04-30
    Officer
    2011-04-27 ~ 2011-07-08
    IIF 42 - director → ME
  • 10
    11 Park Place, Leeds, West Yorkshire, England
    Corporate (1 parent, 10 offsprings)
    Total liabilities (Company account)
    1,740,504 GBP2023-01-31
    Officer
    2020-03-31 ~ 2020-03-31
    IIF 156 - director → ME
    2019-01-09 ~ 2020-03-31
    IIF 8 - director → ME
    Person with significant control
    2019-01-09 ~ 2020-01-15
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 11
    10 Park Place, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-31 ~ 2020-03-31
    IIF 157 - director → ME
    2020-01-15 ~ 2020-03-31
    IIF 153 - director → ME
    2019-06-18 ~ 2020-01-15
    IIF 66 - director → ME
  • 12
    BIERKELLER LIVERPOOL LIMITED - 2019-08-07
    6th Floor, 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2019-06-18 ~ 2019-08-14
    IIF 71 - director → ME
  • 13
    10 Park Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-01-15 ~ 2020-03-31
    IIF 152 - director → ME
    2019-06-18 ~ 2020-01-15
    IIF 70 - director → ME
  • 14
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    43 St Pauls Street, Leeds, England
    Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    2020-01-15 ~ 2020-12-31
    IIF 154 - director → ME
    2019-03-07 ~ 2020-01-15
    IIF 67 - director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-07
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 15
    BPL1 LTD
    - now
    BELVEDERE LEISURE PARK LTD - 2020-07-27
    BELVEDERE PARK LEISURE CO LTD - 2018-03-11
    BARNCROSH LEISURE RETREAT LIMITED - 2018-03-10
    82 St. John Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,844,448 GBP2018-03-31
    Officer
    2015-03-11 ~ 2017-07-18
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ACCESS COMMERCIAL INVESTORS 6 LTD - 2020-02-04
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2018-10-08 ~ 2019-10-01
    IIF 69 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 108 - Has significant influence or control OE
  • 17
    Tickton Hall, Tickton, Beverley, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-10-02
    IIF 179 - secretary → ME
  • 18
    Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Corporate (2 parents)
    Equity (Company account)
    2,934,541 GBP2023-06-30
    Officer
    2012-12-17 ~ 2014-10-02
    IIF 176 - secretary → ME
  • 19
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    Tickton Hall, Tickton, Beverley, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-19 ~ 2014-06-13
    IIF 32 - director → ME
  • 20
    ESR CO 009 LIMITED - 2015-08-12
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2023-06-30
    Officer
    2013-01-11 ~ 2013-04-22
    IIF 15 - director → ME
  • 21
    Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    2013-03-08 ~ 2013-04-29
    IIF 118 - director → ME
  • 22
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2023-12-31
    Officer
    2015-11-12 ~ 2018-08-15
    IIF 31 - director → ME
  • 23
    72 Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    2004-10-14 ~ 2005-12-20
    IIF 86 - director → ME
    IIF 85 - director → ME
  • 24
    ONE HUNDRED EVENTS LTD - 2018-08-17
    10 Park Place, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    2018-01-01 ~ 2019-10-01
    IIF 72 - director → ME
    Person with significant control
    2018-01-01 ~ 2019-10-01
    IIF 106 - Has significant influence or control OE
  • 25
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-15 ~ 2020-01-15
    IIF 73 - director → ME
  • 26
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ 2012-10-25
    IIF 4 - director → ME
  • 27
    Suite B, Lairgate, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 35 - director → ME
  • 28
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    Suite B, Lairgate, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 36 - director → ME
  • 29
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Corporate (3 parents)
    Officer
    2014-06-24 ~ 2016-04-26
    IIF 9 - director → ME
  • 30
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    2014-04-04 ~ 2014-11-03
    IIF 13 - director → ME
  • 31
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    2017-03-01 ~ 2020-03-31
    IIF 65 - director → ME
  • 32
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -301 GBP2023-08-31
    Officer
    2013-01-11 ~ 2013-08-19
    IIF 14 - director → ME
  • 33
    1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 47 - director → ME
  • 34
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 29 - director → ME
  • 35
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 30 - director → ME
  • 36
    11 Park Place, Leeds, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    397 GBP2024-01-31
    Officer
    2019-01-11 ~ 2020-01-15
    IIF 74 - director → ME
    Person with significant control
    2019-01-11 ~ 2020-01-15
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 37
    4 Brewery Place, Leeds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-03-10 ~ 2020-01-15
    IIF 76 - director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-01
    IIF 112 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-01-15
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    2015-11-20 ~ 2018-08-15
    IIF 11 - director → ME
    2015-11-20 ~ 2018-08-15
    IIF 186 - secretary → ME
  • 39
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    2015-11-20 ~ 2016-12-06
    IIF 10 - director → ME
    2015-11-20 ~ 2020-08-10
    IIF 187 - secretary → ME
  • 40
    PICKERING SHOWGROUND LIMITED - 2015-11-09
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-12 ~ 2015-09-01
    IIF 81 - director → ME
  • 41
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-31
    IIF 170 - director → ME
  • 42
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2005-05-27 ~ 2005-11-01
    IIF 185 - secretary → ME
  • 43
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-07-20 ~ 2020-03-31
    IIF 61 - director → ME
  • 44
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-23 ~ 2020-03-31
    IIF 68 - director → ME
    Person with significant control
    2019-08-23 ~ 2022-03-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 45
    293 National Avenue, Hull, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -178,834 GBP2023-12-31
    Officer
    2019-05-01 ~ 2021-12-23
    IIF 54 - director → ME
  • 46
    293 National Avenue, Hull, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,494,781 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-12-23
    IIF 146 - director → ME
  • 47
    4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    2,388,076 GBP2023-12-31
    Officer
    2019-09-01 ~ 2021-12-22
    IIF 160 - director → ME
  • 48
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    2012-04-19 ~ 2015-03-31
    IIF 12 - director → ME
    2011-12-28 ~ 2012-01-30
    IIF 40 - director → ME
    2011-05-31 ~ 2011-09-15
    IIF 1 - director → ME
    2012-04-03 ~ 2012-07-12
    IIF 182 - secretary → ME
  • 49
    Kersewell Mains, Carnwath, Lanark
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 125 - director → ME
  • 50
    Kersewell Mains, Carnwath, Lanark
    Dissolved corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 126 - director → ME
  • 51
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-11-27 ~ 2018-08-15
    IIF 7 - director → ME
  • 52
    KMS FIT 1 LIMITED - 2012-04-30
    3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-05-02
    IIF 183 - secretary → ME
  • 53
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 147 - director → ME
  • 54
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-22 ~ 2021-07-01
    IIF 57 - director → ME
  • 55
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    2015-02-17 ~ 2017-12-01
    IIF 56 - director → ME
    2015-01-30 ~ 2015-02-17
    IIF 17 - director → ME
    2014-11-10 ~ 2014-11-18
    IIF 117 - director → ME
  • 56
    3-5 Basil Chambers, Nicholas Croft, Manchester, England
    Dissolved corporate
    Officer
    2018-04-05 ~ 2018-10-01
    IIF 79 - director → ME
  • 57
    HUDDLE BOND SERIES 1 LIMITED - 2024-05-16
    11 Park Place, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    777,355 GBP2023-12-31
    Officer
    2019-08-27 ~ 2020-12-01
    IIF 58 - director → ME
  • 58
    Graphical House, Wharf Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-03-30
    IIF 78 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-03-30
    IIF 113 - Ownership of shares – 75% or more OE
  • 59
    Unit 2 Queensway, Skippers Land Industrial Estate, Middlesborough, Teeside, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ 2018-10-03
    IIF 80 - director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-03
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    2 Upper King Street, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    36,330 GBP2024-03-31
    Officer
    2018-05-22 ~ 2018-11-07
    IIF 89 - director → ME
    Person with significant control
    2018-05-22 ~ 2018-11-07
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 61
    JLB INVESTMENTS LIMITED - 2015-04-07
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    180,475 GBP2017-03-31
    Officer
    2012-07-20 ~ 2015-03-01
    IIF 175 - secretary → ME
  • 62
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-10-25
    IIF 5 - director → ME
    2012-01-11 ~ 2012-10-25
    IIF 51 - director → ME
  • 63
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 149 - director → ME
  • 64
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    2009-04-15 ~ 2015-05-27
    IIF 87 - director → ME
  • 65
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-18 ~ 2012-01-01
    IIF 45 - director → ME
  • 66
    Redwoods High Stile, Leven, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    965,776 GBP2024-03-31
    Officer
    2022-02-02 ~ 2024-06-10
    IIF 162 - director → ME
    Person with significant control
    2022-01-18 ~ 2023-02-21
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-11-11 ~ 2015-03-31
    IIF 55 - director → ME
  • 68
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ 2012-06-01
    IIF 2 - director → ME
  • 69
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-07-20 ~ 2011-08-31
    IIF 3 - director → ME
  • 70
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86 GBP2024-04-30
    Officer
    2002-05-07 ~ 2005-12-20
    IIF 82 - director → ME
  • 71
    Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -72,908 GBP2021-03-31
    Officer
    2013-05-28 ~ 2015-06-05
    IIF 39 - director → ME
    2013-05-28 ~ 2015-06-05
    IIF 181 - secretary → ME
  • 72
    Princes House, Wright Street, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-04 ~ 2008-11-27
    IIF 83 - director → ME
    2007-04-04 ~ 2008-11-27
    IIF 166 - secretary → ME
  • 73
    Princes House, Wright Street, Hull
    Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    2011-09-16 ~ 2012-08-13
    IIF 21 - director → ME
  • 74
    15 Prospect Street, Bridlington, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    7,957 GBP2022-11-01 ~ 2023-09-30
    Officer
    2011-04-15 ~ 2013-01-18
    IIF 44 - director → ME
  • 75
    Redwoods High Stile, Leven, Beverley, East Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    444,468 GBP2024-03-31
    Officer
    2022-02-02 ~ 2022-02-02
    IIF 161 - director → ME
    2022-03-01 ~ 2024-06-10
    IIF 24 - director → ME
  • 76
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 46 - director → ME
  • 77
    4 Brewery Place, Leeds, Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2018-12-31
    Officer
    2017-06-01 ~ 2020-01-15
    IIF 75 - director → ME
  • 78
    KERBEDGE RESTAURANTS LTD - 2018-07-30
    4 Brewery Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ 2018-05-15
    IIF 62 - director → ME
    2018-03-01 ~ 2018-03-31
    IIF 77 - director → ME
  • 79
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    2019-10-31 ~ 2021-07-01
    IIF 43 - director → ME
    Person with significant control
    2019-10-31 ~ 2020-04-03
    IIF 102 - Ownership of shares – 75% or more OE
  • 80
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 148 - director → ME
  • 81
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 150 - director → ME
  • 82
    ECO MODULAR LIVING LIMITED - 2010-01-12
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved corporate
    Officer
    2009-08-27 ~ 2011-01-28
    IIF 52 - director → ME
  • 83
    123 Hallgate, Cottingham, East Yorkshire, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    228,954 GBP2023-08-31
    Officer
    2008-12-01 ~ 2012-08-31
    IIF 84 - 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.