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

Padgett, Simon William

    Related profiles found in government register
  • Padgett, Simon William
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 52 Unit 2, Ravenscroft Way, Barnoldswick, Lancashire, BB18 9AD

      IIF 1
    • icon of address 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 2
    • icon of address Ashbourne House, 2 South Park Road, Harrogate, North Yorkshire, HG1 5QU

      IIF 3
  • Padgett, Simon William
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, LS1 2QH, United Kingdom

      IIF 4
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 5
  • Padgett, Simon William
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 6
    • icon of address 1, Westview, Wells Road, Ilkley, Yorkshire, LS29 9JG, United Kingdom

      IIF 7
  • Padgett, Simon William
    British dirctor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 8
  • Padgett, Simon William
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 9
    • icon of address 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 10
    • icon of address Apartment 9 The Osborne, 2a South Park Road, Harrogate, HG1 5QN

      IIF 11
    • icon of address Apartment 9 The Osborne, 2a South Park Road, Harrogate, HG1 5QN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Apartment 9, The Osborne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, England

      IIF 15
    • icon of address Apartment 9, The Osborne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 25
    • icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 29
  • Padgett, Simon William
    British none born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 30
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 31
  • Padgett, Simon William
    British property advisor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 32
  • Padgett, Simon William
    British property professional born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24-25 New Bond Street, 24 - 25 New Bond Street, London, W1S 2RR, England

      IIF 33
  • Padgett, Simon William
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire, BB3 0DB

      IIF 34
    • icon of address 23, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB

      IIF 35
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 36 IIF 37
  • Padgett, Simon
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 38
  • Padgett, Simon William
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 39
    • icon of address 8 Thorpe Hall, Queens Drive, Ilkley, West Yorkshire, LS29 9HY

      IIF 40
  • Padgett, Simon William
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 41
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 42
    • icon of address C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 43
  • Padgett, Simon William
    British property consultant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Padgett, Simon William
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 3 Farfield Cottages, Bolton Road Addingham, Ilkley, West Yorkshire, LS29 0RQ

      IIF 45
  • Padgett, Simon William
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 2 Nursery Lane, Adingham, Ilkley, West Yorkshire, LS29 0TN

      IIF 46
    • icon of address 3 Farfield Cottages, Bolton Road Addingham, Ilkley, West Yorkshire, LS29 0RQ

      IIF 47
  • Mr Simon William Padgett
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 48
    • icon of address Appartment 9 The Osbourne, 2a South Park Road, Harrogate, North Yorkshire, HG1 5QN, United Kingdom

      IIF 49
    • icon of address 42, Park Cross Street, Leeds, LS1 2QH, England

      IIF 50
    • icon of address 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 51
    • icon of address C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 52 IIF 53
  • Pagett, Simon
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West View, Wells Road, Ilkley, Yorkshire, LS29 9JG

      IIF 54
  • Padgett, Simon William
    British company director

    Registered addresses and corresponding companies
    • icon of address 23 Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, United Kingdom

      IIF 55
  • Padgett, Simon William
    British director

    Registered addresses and corresponding companies
    • icon of address 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 56
  • Mr Simon William Padgett
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hornbeam Square South, Harrogate, HG2 8NB, England

      IIF 57
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 58 IIF 59
    • icon of address Apartment C3 Montevetro, 100 Battersea Church Road, London, SW11 3YL, England

      IIF 60
  • Padgett, Simon William

    Registered addresses and corresponding companies
    • icon of address 1, West View, Wells Road, Ilkley, West Yorkshire, LS299JB, England

      IIF 61
    • icon of address 21a Brook Street, Ilkley, West Yorkshire, LS29 8AA

      IIF 62
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    ARMITAGE JONES LLP - 2013-01-11
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 4
    LPA DIRECT LLP - 2013-01-11
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-21 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 5
    HAMSARD 3224 LIMITED - 2011-05-10
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2001-10-09 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    icon of address 1 West View, Wells Road, Ilkley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 23 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 2 - Director → ME
  • 12
    C A H DEVELOPMENT HOLDINGS LIMITED - 2015-01-20
    icon of address 23 Hornbeam Square South, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 30 - Director → ME
  • 13
    WINTERHILL LEISURE LTD - 2011-11-07
    WHL MANAGEMENT LTD - 2010-02-10
    WINTERHILL LEISURE LIMITED - 2010-01-27
    icon of address Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 4 Nile Close Nelson Court Business Centre, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 15
    BONDGATE ADVISORY LIMITED - 2019-09-18
    icon of address 6 Chesterfield Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Anchor Court, Commercial Road, Blackburn With Darwen, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 18
    VITALITY CAPITAL LTD - 2017-05-24
    icon of address C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,014 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,052 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 31 Courtlands Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,915 GBP2024-08-29
    Officer
    icon of calendar 2017-08-30 ~ 2021-07-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-07-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 31 Courtlands Close Courtlands Close, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2023-08-04
    IIF 38 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-02-06
    IIF 42 - Director → ME
  • 4
    CRAYGRANGE INVESTMENTS LIMITED - 2013-12-18
    icon of address C/o Stuart Mcbain Limited (accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    528,335 GBP2018-05-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-06
    IIF 15 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,467 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-12-31
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,757 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2025-02-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2025-02-17
    IIF 59 - Has significant influence or control OE
  • 7
    icon of address C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2025-02-17
    IIF 43 - Director → ME
  • 8
    CANDLEMAKERS CROFT (2002) MANAGEMENT COMPANY LIMITED - 2013-04-26
    icon of address 11 Candlemakers Croft, Clitheroe, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    9,421 GBP2023-10-31
    Officer
    icon of calendar 2002-10-15 ~ 2013-07-30
    IIF 21 - Director → ME
  • 9
    icon of address 5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ 2016-06-16
    IIF 35 - LLP Designated Member → ME
  • 10
    icon of address 1 Whitehall Riverside, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-02
    IIF 18 - Director → ME
  • 11
    icon of address The Osborne, 2a South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-07-03
    IIF 56 - Secretary → ME
  • 12
    icon of address 1b Waterview, White Cross, Lancaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    201,734 GBP2024-09-30
    Officer
    icon of calendar 2002-01-23 ~ 2014-03-13
    IIF 32 - Director → ME
    icon of calendar 2002-01-23 ~ 2014-03-13
    IIF 61 - Secretary → ME
  • 13
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-06
    IIF 13 - Director → ME
  • 14
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    863,453 GBP2020-02-29
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-06
    IIF 27 - Director → ME
  • 15
    icon of address 1 Bond Street, Colne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -394,156 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2011-04-05
    IIF 23 - Director → ME
    icon of calendar 2004-03-17 ~ 2006-04-16
    IIF 62 - Secretary → ME
  • 16
    icon of address Vanderbilt House, Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2012-06-01
    IIF 40 - Director → ME
  • 17
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200,074 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-08-01
    IIF 26 - Director → ME
  • 18
    icon of address 5 Moat House Square, Thorp Arch, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -768,116 GBP2018-12-31
    Officer
    icon of calendar 2010-09-28 ~ 2012-05-04
    IIF 31 - Director → ME
  • 19
    icon of address 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-06
    IIF 19 - Director → ME
  • 20
    ASSET BACKED SECURED BOND PLC - 2020-05-11
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,693 GBP2022-06-30
    Officer
    icon of calendar 2019-07-12 ~ 2020-03-27
    IIF 5 - Director → ME
  • 21
    LEO RESIDENTIAL DEVELOPMENTS LIMITED - 2019-01-14
    icon of address Unit 5 Turnstone Business Park, Mulberry Avenue, Widnes, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,198,418 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-07-06
    IIF 17 - Director → ME
  • 22
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    117,813 GBP2020-11-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-06-01
    IIF 16 - Director → ME
  • 23
    VITALITY CAPITAL LTD - 2017-05-24
    icon of address C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,014 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2025-03-20
    IIF 14 - Director → ME
  • 24
    icon of address C3 Montevetro, 100 Battersea Church Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,052 GBP2023-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2015-03-19
    IIF 10 - Director → ME
    icon of calendar 2015-07-05 ~ 2025-03-26
    IIF 8 - Director → ME
  • 25
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,686 GBP2023-02-27
    Officer
    icon of calendar 2014-02-21 ~ 2021-06-09
    IIF 1 - Director → ME
  • 26
    icon of address Ashbourne House, 2 South Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -622 GBP2018-02-28
    Officer
    icon of calendar 2014-02-21 ~ 2015-01-14
    IIF 3 - Director → ME
  • 27
    RANDOMBET.TV LIMITED - 2002-03-20
    icon of address Oakwood Park Business Centre Fountains Road, Bishop Thornton, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-22 ~ 2008-02-05
    IIF 47 - Director → ME
  • 28
    INDIVIDUAL INNS LIMITED - 2005-05-20
    icon of address West Lodge, Church Street, Malpas, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2005-05-06
    IIF 45 - Director → ME
  • 29
    SHIELDSCHEME LIMITED - 1992-11-02
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-29 ~ 2001-03-05
    IIF 46 - Director → ME
  • 30
    icon of address 1st Floor Sutherland House, 5-6 Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-01-31
    IIF 33 - Director → ME
  • 31
    icon of address 42 Park Cross Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2020-05-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-05-07
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.