logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jolyon Harrison

    Related profiles found in government register
  • Mr Jolyon Harrison
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, HP9 2JH, United Kingdom

      IIF 1
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 2
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, United Kingdom

      IIF 3
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 7
    • icon of address One Eleven, Emund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 8
    • icon of address Avon House, 2 Timberwharf Road, London, N16 6DB

      IIF 9
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 10
    • icon of address Woodbine Cottage Wiggington Road, Wigginton, York, YO32 2RJ

      IIF 11
  • Mr Jolyon Leonard Harrison
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 56, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ, England

      IIF 12
  • Harrison, Jolyon
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 13
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 17
    • icon of address One Eleven, Emund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 18
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 19
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 39 IIF 40 IIF 41
    • icon of address Frp Advisory Trading Limited, 1s Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 42
    • icon of address Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Prston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 43
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 44
    • icon of address Frp Advisory Trading Limited 1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 45
    • icon of address 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 46 IIF 47
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 48
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 49
    • icon of address Woodbine Cottage, Wigginton Road, Wigginton, York, YO32 2RH, England

      IIF 50
    • icon of address Woodbine Cottage, Wigginton Road, York, Yorkshire, YO32 2RH, England

      IIF 51
  • Harrison, Jolyon
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, HP9 2JH, United Kingdom

      IIF 52
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, England

      IIF 53 IIF 54 IIF 55
    • icon of address Burnham Yard, London End, Beaconsfield, HP9 2JH, United Kingdom

      IIF 56
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 57
    • icon of address 76, Canterbury Road, Croydon, CR0 3HA, England

      IIF 58
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 59 IIF 60
    • icon of address Avon House, 2 Timberwharf Road, London, N16 6DB

      IIF 61
    • icon of address Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 62 IIF 63 IIF 64
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 66 IIF 67
  • Mr Jolyon Leonard Harrison
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 56, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ, United Kingdom

      IIF 68
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 69
    • icon of address Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6BF

      IIF 70 IIF 71
    • icon of address Northcountry Homes Limited, 8 Silkwood Park, Wakefield, WF5 9TJ, England

      IIF 72
  • Harrison, Jolyon Leonard
    British managing director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 134 Dixon Street, Lincoln, LN6 7TU

      IIF 73
  • Harrison, Jolyon Leonard
    British company director

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage Wigginton Road, York, North Yorkshire, YO32 2RJ

      IIF 74
  • Harrison, Jolyon Leonard
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Jolyon Leonard
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX

      IIF 92
    • icon of address Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6BF

      IIF 93
    • icon of address Unit 4, Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6BF, United Kingdom

      IIF 94
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE

      IIF 95
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Woodbine Cottage Wigginton Road, York, North Yorkshire, YO32 2RJ

      IIF 107 IIF 108
    • icon of address Woodbine Cottage, Wigginton Road, York, YO23 2RJ, England

      IIF 109
  • Harrison, Jolyon Leonard
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Jolyon Leonard
    British managing director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 69
  • 1
    INLAND (CRESSING) LIMITED - 2020-03-17
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -97,211 GBP2020-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 29 - Director → ME
  • 3
    ASTON CHILTON ROAD (AYLESBURY) MANAGEMENT COMPANY LIMITED - 2018-07-10
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2019-09-30
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 60 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,261 GBP2021-09-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 36 - Director → ME
  • 7
    WILTON PARK DEVELOPMENTS LIMITED - 2014-05-06
    INLAND DEVELOPMENTS LIMITED - 2013-12-04
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address One Eleven, Emund Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 38 - Director → ME
  • 11
    INLAND (STONEGATE) LIMITED - 2016-10-03
    POOLE QUAY DEVELOPMENTS NO.3 LIMITED - 2016-05-26
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 39 - Director → ME
  • 13
    INLAND DEVELOPMENTS LIMITED - 2010-02-03
    DRAYTON GARDEN VILLAGE LIMITED - 2021-08-11
    icon of address Frp Advisory Limited, 34 Falcon Court, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 47 - Director → ME
  • 14
    INLAND HOUSING LIMITED - 2020-08-07
    icon of address Frp Advisory Trading Limited, 1s Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 42 - Director → ME
  • 15
    EXETER ROAD (BOURNEMOUTH) LIMITED - 2021-03-25
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 66 - Director → ME
  • 16
    INLAND COMMERCIAL LIMITED - 2018-10-26
    DRAYTON DEVELOPMENTS LIMITED - 2018-07-30
    DRAYTON DEVELOPMENTS LIMITED - 2014-03-20
    DRAYTON DEVELOPMENTS LIMITED - 2021-03-09
    INLAND DEVELOPMENTS LIMITED - 2014-03-18
    INLAND DEVELOPMENTS LIMITED - 2014-04-11
    icon of address Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 63 - Director → ME
  • 17
    LEIGHTON DEVELOPMENTS LIMITED - 2020-08-21
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 67 - Director → ME
  • 18
    BROOKLANDS HELIX DEVELOPMENTS LIMITED - 2022-06-09
    icon of address Burnham Yard, London End, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 55 - Director → ME
  • 19
    BUCKNALLS DEVELOPMENTS LIMITED - 2022-10-26
    icon of address Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Prston Farm Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,005,382 GBP2016-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,191 GBP2020-09-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 35 - Director → ME
  • 25
    POOLE QUAY DEVELOPMENTS LIMITED - 2016-07-13
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 23 - Director → ME
  • 26
    INLAND DEVELOPMENTS LIMITED - 2018-10-29
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 45 - Director → ME
  • 28
    INLAND DEVELOPMENTS 01 LIMITED - 2020-11-24
    icon of address Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 34 - Director → ME
  • 33
    INLAND LIMITED - 2006-04-12
    INLAND PLC - 2011-11-23
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 21 - Director → ME
  • 34
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 31 - Director → ME
  • 35
    INLAND HOMES LIMITED - 2011-11-23
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 33 - Director → ME
  • 37
    POOLE QUAY DEVELOPMENTS NO.2 LIMITED - 2016-06-02
    icon of address Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 64 - Director → ME
  • 38
    icon of address 2nd Floor 110, Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 25 - Director → ME
  • 39
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 13 - Director → ME
  • 40
    JD PLASTICS & ROOFLINES (HOLDINGS) LIMITED - 2014-11-27
    HAMSARD 3098 LIMITED - 2008-05-07
    icon of address Unit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 41
    icon of address Unit 4 Maple Way, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 42
    J.D. PLASTICS & ROOFLINES LIMITED - 2010-11-23
    icon of address Quayside House, 110 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 43
    icon of address Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 62 - Director → ME
  • 46
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 85 - Director → ME
  • 47
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,509 GBP2024-09-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 82 - Director → ME
  • 48
    NORTHCOUNTRY HOMES (MIDDLEBROOK LANE) LIMITED - 2022-12-20
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -441 GBP2024-09-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 77 - Director → ME
  • 49
    NORTHCOUNTRY (PARKWOOD RISE) LIMITED - 2022-12-20
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,096 GBP2024-09-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 80 - Director → ME
  • 50
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,359 GBP2024-09-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 84 - Director → ME
  • 51
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 78 - Director → ME
  • 52
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 79 - Director → ME
  • 53
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 86 - Director → ME
  • 54
    NORTHCOUNTRY HOMES (PELHAM ROAD) LIMITED - 2024-03-16
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 89 - Director → ME
  • 55
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 87 - Director → ME
  • 56
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 76 - Director → ME
  • 57
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 88 - Director → ME
  • 58
    NORTHCOUNTRY HOMES (HULL ROAD) LIMITED - 2025-01-22
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -262,834 GBP2024-09-30
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 83 - Director → ME
  • 59
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 81 - Director → ME
  • 60
    BRMCO (253) LIMITED - 2020-10-30
    icon of address Northcountry Homes Limited, 8 Silkwood Park, Wakefield, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2,879,317 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 61
    NORTHERN BALLET THEATRE LIMITED - 2014-12-08
    NORTHERN DANCE THEATRE LIMITED - 1977-12-31
    icon of address 2 St. Cecilia Street, Quarry Hill, Leeds, West Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 50 - Director → ME
  • 62
    MULTI SOURCE POWER LIMITED - 2024-11-20
    icon of address Unit 56 Elmsfield Park, Holme, Carnforth, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 63
    FALLRACE LIMITED - 1989-02-27
    POOLE INVESTMENTS PLC - 2014-01-23
    QUILIGOTTI PLC - 1998-08-18
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 28 - Director → ME
  • 64
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -53,547 GBP2021-06-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 32 - Director → ME
  • 66
    VINTAGE SPORTS CAR CLUB LIMITED - 2022-05-19
    icon of address Unit 1 Hockley Court 2401 Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (11 parents)
    Equity (Company account)
    613,069 GBP2019-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 51 - Director → ME
  • 67
    icon of address 8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 30 - Director → ME
  • 69
    icon of address Woodbine Cottage Wiggington Road, Wigginton, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-18 ~ now
    IIF 91 - Director → ME
    icon of calendar 1998-06-18 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 33
  • 1
    FOCUSCOLOUR LIMITED - 1995-06-30
    PELHAM CONSTRUCTION LIMITED - 2000-02-28
    BEN BAILEY HOMES LIMITED - 2015-10-26
    NORTHCOUNTRY HOMES GROUP LIMITED - 2007-01-30
    GLADEDALE (CENTRAL) LIMITED - 2007-03-13
    GLADEDALE (CENTRAL DIVISION) LIMITED - 2010-04-22
    AVANT (BEN BAILEY HOMES) LIMITED - 2017-08-03
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-27 ~ 2007-01-31
    IIF 115 - Director → ME
  • 2
    BROOMCO (1726) LIMITED - 1998-12-31
    GLADEDALE (BALBOROUGH) LIMITED - 2007-10-15
    GLADEDALE (BARLBOROUGH) LIMITED - 2015-10-26
    WHELMAR HOMES LIMITED - 2007-01-29
    GLADEDALE (SOUTH YORKSHIRE) LIMITED - 2007-09-05
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2007-01-31
    IIF 114 - Director → ME
  • 3
    BROOMCO (1732) LIMITED - 1999-01-12
    CLARKE HOMES LIMITED - 2007-01-29
    GLADEDALE (EAST MIDLANDS) LIMITED - 2015-10-26
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-05 ~ 2007-01-31
    IIF 113 - Director → ME
  • 4
    GLADEDALE (LEEDS) LIMITED - 2015-10-26
    EVENSTOCK LIMITED - 1995-06-30
    ARUNDALE HOMES LIMITED - 2007-01-29
    PARK LANE CONTRACTS LIMITED - 2001-05-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-27 ~ 2007-01-31
    IIF 116 - Director → ME
  • 5
    PELHAM HOMES LINCOLN LIMITED - 2007-01-29
    GLADEDALE (LINCOLN) LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2007-01-31
    IIF 107 - Director → ME
  • 6
    GLADEDALE (SUNDERLAND) LIMITED - 2015-10-26
    BROSELEY HOMES LIMITED - 2007-01-29
    BROSELEY HOMES LIMITED - 2007-03-01
    BROOMCO (1727) LIMITED - 1998-12-24
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2007-01-31
    IIF 112 - Director → ME
  • 7
    icon of address 8 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    579,747 GBP2024-03-31
    Officer
    icon of calendar 1996-12-08 ~ 1999-12-04
    IIF 119 - Director → ME
  • 8
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-08-04 ~ 2023-11-22
    IIF 54 - Director → ME
  • 9
    icon of address 76 Canterbury Road, Croydon, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -0 GBP2023-09-30
    Officer
    icon of calendar 2023-08-04 ~ 2023-11-22
    IIF 58 - Director → ME
  • 10
    icon of address Stonebond House, 132-136 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-09-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-18
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    WEST OF ENGLAND PROPERTIES LIMITED - 1987-06-01
    WEST OF ENGLAND HOMES LIMITED - 1990-09-06
    GLEESON HOMES (WESTERN) LIMITED - 2002-07-16
    PORTMAN HOMES LIMITED - 1994-07-29
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-06-10
    IIF 98 - Director → ME
  • 12
    NORFOLK PARK LIMITED - 2013-07-04
    EVER 1225 LIMITED - 2000-03-13
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2019-06-10
    IIF 96 - Director → ME
  • 13
    GLEESON HOMES LIMITED - 2007-12-03
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2019-06-10
    IIF 104 - Director → ME
  • 14
    GLEESON HOMES (HOLDINGS) LIMITED - 2017-06-02
    GLEESON STRATEGIC LAND (FLEET) LIMITED - 2022-05-03
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-06-10
    IIF 101 - Director → ME
  • 15
    GLEESON LAND LIMITED - 2007-03-02
    GLEESON ENGINEERING SERVICES LIMITED - 2006-03-22
    GLEESON STRATEGIC LAND LIMITED - 2022-05-03
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-13 ~ 2019-06-10
    IIF 95 - Director → ME
  • 16
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2019-06-10
    IIF 99 - Director → ME
  • 17
    HINDCREST LIMITED - 2002-04-24
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ 2019-06-10
    IIF 97 - Director → ME
  • 18
    CRL REFURBISHMENT LIMITED - 2006-07-05
    MANCHESTER ALEXANDRA PARK AND LONGSIGHT ENERGY SERVICES LIMITED - 2003-08-27
    NORTHERN WOODWORKERS LIMITED - 2000-10-31
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-06-10
    IIF 100 - Director → ME
  • 19
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-06-10
    IIF 106 - Director → ME
  • 20
    DONARCRAFT LIMITED - 1992-05-18
    icon of address Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (27 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    icon of calendar 1996-11-21 ~ 2007-10-10
    IIF 73 - Director → ME
  • 21
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,444 GBP2017-01-31
    Officer
    icon of calendar 2008-04-20 ~ 2018-01-19
    IIF 108 - Director → ME
  • 22
    GLEESON (CONSTRUCTION) LIMITED - 1985-08-28
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-06-10
    IIF 103 - Director → ME
  • 23
    M J GLEESON (CONTRACTORS) PUBLIC LIMITED COMPANY - 1982-03-24
    M J GLEESON GROUP PUBLIC LIMITED COMPANY - 2014-12-22
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2019-06-10
    IIF 105 - Director → ME
  • 24
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2019-06-10
    IIF 102 - Director → ME
  • 25
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2014-10-16 ~ 2019-06-10
    IIF 110 - Director → ME
  • 26
    icon of address Oak House Overbrook Lane, Knowsley, Prescot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,507,926 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2024-11-29
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-11-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    NORTHCOUNTRY HOMES (SITE 2) LIMITED - 2025-09-16
    icon of address 8 Silkwood Park, Wakefield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -327 GBP2024-09-30
    Officer
    icon of calendar 2023-04-18 ~ 2025-09-15
    IIF 111 - Director → ME
  • 28
    icon of address Avon House, 2 Timberwharf Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-09-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-24
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 117 - Director → ME
  • 30
    SHEPHERD HOMES (NORTH-EAST) LIMITED - 1987-10-26
    ROKEHALE LIMITED - 1983-11-02
    icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 118 - Director → ME
  • 31
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2025-08-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-08-20
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2025-08-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-08-29
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-29
    IIF 56 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.