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

Skinner, John Marshall Edward

    Related profiles found in government register
  • Skinner, John Marshall Edward
    British company secretary/finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire, HG1 2QG, United Kingdom

      IIF 1
  • Skinner, John Marshall Edward
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS, United Kingdom

      IIF 2 IIF 3
    • C/o Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 4 IIF 5 IIF 6
    • Mzima Springs 4 Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA

      IIF 7 IIF 8 IIF 9
    • Mzima Springs, Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, United Kingdom

      IIF 10
  • Skinner, John Marshall Edward
    British finance director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mzima Springs, Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, United Kingdom

      IIF 11
    • Station Yard, Melmerby, Ripon, HG4 5EX

      IIF 12
  • Mr John Marshall Edward Skinner
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS

      IIF 13 IIF 14
  • Skinner, John Marshall Edward
    British

    Registered addresses and corresponding companies
    • Mzima Springs 4 Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA

      IIF 15 IIF 16
    • Mzima Springs, 4 Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, United Kingdom

      IIF 17 IIF 18
  • Skinner, John Marshall Edward
    British finance director

    Registered addresses and corresponding companies
    • Mzima Springs 4 Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA

      IIF 19
  • Skinner, John Marshall Edward

    Registered addresses and corresponding companies
    • Harrogate Ladies' College, Clarence Drive, Harrogate, North Yorkshire, HG1 2QG

      IIF 20
    • 1-5, The Grove, Ilkley, West Yorkshire, LS29 9HS, United Kingdom

      IIF 21 IIF 22
    • C/o Schofield Sweeney Llp, Springfield House, 76 Wellington Street, Leeds, West Yorkshire, LS1 2AY, England

      IIF 23
    • Mzima Springs, Watermill Lane, North Stainley, Ripon, HG4 3LA, England

      IIF 24
    • Mzima Springs, Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, England

      IIF 25 IIF 26
    • Mzima Springs, Watermill Lane, North Stainley, Ripon, North Yorkshire, HG4 3LA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    HARROGATE COLLEGE,LIMITED - 1999-12-29
    Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire
    Corporate (12 parents)
    Officer
    2011-11-29 ~ now
    IIF 1 - director → ME
  • 2
    Harrogate Ladies' College, Clarence Drive, Harrogate, North Yorkshire
    Corporate (4 parents)
    Officer
    2020-10-30 ~ now
    IIF 20 - secretary → ME
  • 3
    Mzima Springs Watermill Lane, North Stainley, Ripon, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -1,551 GBP2024-10-31
    Officer
    2020-08-11 ~ now
    IIF 10 - director → ME
    2020-08-11 ~ now
    IIF 27 - secretary → ME
  • 4
    Foxholme Lane Mill, Masham Ripon, N Yorkshire
    Corporate (9 parents)
    Officer
    2023-06-06 ~ now
    IIF 11 - director → ME
    2023-06-06 ~ now
    IIF 24 - secretary → ME
Ceased 11
  • 1
    SIMCO 730 LIMITED - 1995-10-31
    1/5 The Grove, Ilkley, West Yorkshire
    Corporate (12 parents, 3 offsprings)
    Profit/Loss (Company account)
    -268,813 GBP2023-01-01 ~ 2023-12-31
    Officer
    2004-11-01 ~ 2018-10-11
    IIF 9 - director → ME
    2009-01-23 ~ 2018-10-11
    IIF 19 - secretary → ME
  • 2
    DACRE, SON & HARTLEY FRANCHISING LIMITED - 2020-10-30
    1-5 The Grove, Ilkley, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    82,631 GBP2023-12-31
    Officer
    2013-10-31 ~ 2018-10-11
    IIF 3 - director → ME
    2013-10-31 ~ 2018-10-11
    IIF 22 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2018-10-11
    IIF 14 - Has significant influence or control OE
  • 3
    1-5 The Grove, Ilkley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2006-10-09 ~ 2018-10-11
    IIF 18 - secretary → ME
  • 4
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    34,162 GBP2019-03-31
    Officer
    1996-07-01 ~ 2002-04-05
    IIF 15 - secretary → ME
  • 5
    KETTLEWELL COMMERICALS LIMITED - 2018-08-01
    ALLEN W BROWN (HAULAGE) LTD - 2017-06-13
    KETTLEWELL FUEL SERVICES LIMITED - 2011-01-24
    AGERAVEN LIMITED - 1987-09-03
    Station Yard, Melmerby, Ripon
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    762,670 GBP2023-10-30
    Officer
    2019-04-22 ~ 2020-04-14
    IIF 12 - director → ME
  • 6
    Energy House Hampsthwaite Head, Hampsthwaite, Harrogate, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,413,659 GBP2021-10-31
    Officer
    2019-12-02 ~ 2022-10-18
    IIF 6 - director → ME
    2019-12-02 ~ 2022-10-18
    IIF 26 - secretary → ME
  • 7
    Energy House Hampsthwaite Head, Hampsthwaite, Harrogate, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-12-03 ~ 2022-10-18
    IIF 5 - director → ME
    2019-12-03 ~ 2022-10-18
    IIF 25 - secretary → ME
  • 8
    LOUDSTURDY LIMITED - 1987-03-19
    Energy House Hampsthwaite Head, Hampsthwaite, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    824,985 GBP2021-10-31
    Officer
    2020-04-14 ~ 2022-10-18
    IIF 4 - director → ME
    2020-05-18 ~ 2022-10-18
    IIF 23 - secretary → ME
  • 9
    DACRES FRANCHISING LIMITED - 2020-12-23
    Troy Mills Troy Road, Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2013-10-31 ~ 2018-10-11
    IIF 2 - director → ME
    2013-10-31 ~ 2018-10-11
    IIF 21 - secretary → ME
    Person with significant control
    2016-05-01 ~ 2018-10-11
    IIF 13 - Has significant influence or control OE
  • 10
    DACRES FINANCIAL SERVICES LIMITED - 2019-11-05
    First Floor First Floor, 54 Main Road, Windermere, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-03 ~ 2018-10-11
    IIF 8 - director → ME
    2008-03-03 ~ 2018-10-11
    IIF 16 - secretary → ME
  • 11
    DACRE, SON & HARTLEY FINANCIAL SERVICES LIMITED - 2016-02-10
    2 St Stephens Court, St. Stephens Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    2,705 GBP2019-10-31
    Officer
    2008-03-03 ~ 2012-09-06
    IIF 7 - director → ME
    2008-03-03 ~ 2018-10-11
    IIF 17 - secretary → 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.