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

Brooks, Anthony

    Related profiles found in government register
  • Brooks, Anthony
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremont House, 25 Victoria Avenue, Harrogate, HG1 5QQ, England

      IIF 1
    • icon of address Generate Land Ltd, 27, Strayside House, West Park, Harrogate, North Yorkshire, HG1 1BJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Generate Land Ltd, Strayside House, West Park, Harrogate, North Yorkshire, HG1 1BJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Moda Living Limited , Central House, Beckwith Knowle, Otley Road, Harrogate, HG3 1UF, United Kingdom

      IIF 12 IIF 13
    • icon of address Strayside House, West Park, Harrogate, HG1 1BJ, England

      IIF 14
  • Brooks, Anthony
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Generate Land Ltd, 27, Strayside House, West Park, Harrogate, North Yorkshire, HG1 1BJ, United Kingdom

      IIF 15 IIF 16
  • Brooks, Oscar Anthony
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Oscar Anthony
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Generate Land Ltd, Strayside House, West Park, Harrogate, North Yorkshire, HG1 1BJ, United Kingdom

      IIF 51
    • icon of address Strayside House, West Park, Harrogate, HG1 1BJ, England

      IIF 52 IIF 53
  • Brooks, Anthony
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 54 IIF 55 IIF 56
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, United Kingdom

      IIF 58
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 59
    • icon of address Claremont House, 25 Victoria Avenue, Harrogate, North Yorkshire, HG1 5QQ, England

      IIF 60 IIF 61 IIF 62
    • icon of address Claremont House, Victoria Avenue, Harrogate, North Yorkshire, HG1 5QQ, England

      IIF 63 IIF 64 IIF 65
    • icon of address Moda Living Limited, Central House, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 66
    • icon of address Moda Living Limited, Central House Beckwith Knowle, Otley Road, Harrogate, HG3 1UF, England

      IIF 67
    • icon of address Spruisty Grange, Ripon Road, Killinghall, Harrogate, North Yorkshire, HG3 2AU, United Kingdom

      IIF 68
    • icon of address Strayside House, West Park, Harrogate, HG1 1BJ, England

      IIF 69
  • Brooks, Anthony
    British developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 70
  • Brooks, Anthony
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Rossett Green Lane, Harrogate, HG2 9LJ, United Kingdom

      IIF 71
    • icon of address Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 72 IIF 73 IIF 74
    • icon of address The Picasso Building, Caldervale Road, Wakefield, WF1 5PF, England

      IIF 77
  • Brooks, Anthony
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PF

      IIF 78
  • Brooks, Anthony
    British propert developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 79
  • Brooks, Anthony
    British property develop born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 80
  • Brooks, Anthony
    British property develope born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossett Grange, 14 Rossett Green Lane, Harrogate, North Yorkshire, HG2 9LJ

      IIF 81
  • Brooks, Anthony
    British property developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Brooks, Anthony
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address 6 Crescent Road, Harrogate, North Yorkshire, HG1 2RS

      IIF 88
  • Brooks, Anthony
    British property developer born in December 1961

    Registered addresses and corresponding companies
    • icon of address Coopers Cottage Crag Lane, Killinghall, Harrogate, North Yorkshire, HG3 2BD, United Kingdom

      IIF 89
  • Brooks, Anthony
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossett Grange, 14 Rossett Green Lane, Harrogate, HG2 9LJ

      IIF 90
    • icon of address Spruistry Grane Farm, Ripon Road, Killinghall, Harrogate, HG3 2AU, England

      IIF 91
  • Brooks, Anthony Reuben
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 25 Victoria Avenue, Harrogate, HG1 5QQ, England

      IIF 92
    • icon of address Strayside House, 27 West Park, Harrogate, HG1 1BJ, England

      IIF 93
  • Mr Oscar Anthony Brooks
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 94 IIF 95 IIF 96
    • icon of address Strayside House, 27 West Park, Harrogate, HG1 1BJ, England

      IIF 97
  • Brooks, Oscar Anthony
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 98
    • icon of address Moda Living Limited, Central House Beckwith Knowle, Otley Road, Harrogate, HG3 1UF, England

      IIF 99
  • Mr Anthony Brooks
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, HG3 1UF, England

      IIF 100 IIF 101 IIF 102
    • icon of address Spruisty Grange, Ripon Road, Harrogate, HG3 2AU, United Kingdom

      IIF 103
  • Mr Oscar Anthony Brooks
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 104
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 105
  • Mr Anthony Reuben Brooks
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UF, England

      IIF 106
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -5,468 GBP2023-06-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,233,693 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 54 - Director → ME
    IIF 18 - Director → ME
  • 3
    CITY LOFTS (BAE CAERDYDD) LIMITED - 2004-07-26
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 81 - Director → ME
  • 4
    CITY LOFTS GROUP LIMITED - 2003-12-04
    CITY LOFTS (HOLDINGS) LIMITED - 2003-10-22
    CITY LOFTS GROUP PLC - 2007-10-15
    BRIEFEXSITENCE LIMITED - 2003-01-29
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,099 GBP2024-07-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 21 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-20 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Spencer Woods, The Picasso Building, Caldervale Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 77 - Director → ME
  • 7
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address Spencer Woods, The Picasso Building, Caldervale Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 83 - Director → ME
  • 9
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,429,133 GBP2024-03-31
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF 59 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 23 - Director → ME
  • 10
    GENERATE LAND LLP - 2011-06-08
    icon of address Spencer Woods, The Picasso Building, Caldervale Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-21 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 11
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 58 - Director → ME
    IIF 22 - Director → ME
  • 12
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    309,206 GBP2024-02-29
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 19 - Director → ME
    IIF 57 - Director → ME
  • 13
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 56 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 14
    icon of address 12a Montpellier Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 15
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 51 - Director → ME
  • 16
    icon of address The Faversham, 1-5 Springfield Mount, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    156,406 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 32 - Director → ME
    IIF 9 - Director → ME
  • 18
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 44 - Director → ME
  • 19
    NOMA (PLOT L) LIMITED - 2015-10-02
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 62 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 48 - Director → ME
  • 20
    MODA LIVING (SALFORD RIVERSIDE) LIMITED - 2016-06-21
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-07-29 ~ now
    IIF 60 - Director → ME
  • 21
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 25 - Director → ME
    IIF 7 - Director → ME
  • 23
    MODA LIVING (NEW BAILEY) LIMITED - 2016-06-21
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 61 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address Caddick Group Plc, Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2018-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 4 - Director → ME
    IIF 27 - Director → ME
  • 26
    MODA LIVING (NINE ELMS) LIMITED - 2021-02-09
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 29 - Director → ME
    IIF 6 - Director → ME
  • 27
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 5 - Director → ME
    IIF 28 - Director → ME
  • 28
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 26 - Director → ME
    IIF 2 - Director → ME
  • 29
    icon of address Castlegarth Grange, Scott Lane, Wetherby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 67 - Director → ME
    IIF 99 - Director → ME
  • 30
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2015-08-05 ~ now
    IIF 64 - Director → ME
  • 31
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 35 - Director → ME
    IIF 13 - Director → ME
  • 32
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 31 - Director → ME
    IIF 11 - Director → ME
  • 33
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 8 - Director → ME
    IIF 33 - Director → ME
  • 34
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 30 - Director → ME
    IIF 10 - Director → ME
  • 35
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-04-18 ~ now
    IIF 14 - Director → ME
  • 36
    icon of address Castlegarth Grange, Scott Lane, Wetherby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 36 - Director → ME
    IIF 66 - Director → ME
  • 37
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 93 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 24 - Director → ME
    IIF 3 - Director → ME
  • 39
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 92 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 43 - Director → ME
  • 40
    icon of address Castlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 34 - Director → ME
    IIF 12 - Director → ME
  • 41
    icon of address Caddick Group Plc, Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-08-01 ~ dissolved
    IIF 53 - Director → ME
  • 42
    CADDICK PRS LIMITED - 2014-08-14
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (8 parents, 28 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 69 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 39 - Director → ME
  • 43
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 63 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 42 - Director → ME
  • 44
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 91 - LLP Designated Member → ME
  • 45
    icon of address 3 Greengate, Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 17 - Director → ME
  • 46
    icon of address 12a Montpellier Parade, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,497 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address The Belmont Headingley Management Company, Central House Otley Road Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 49 - Director → ME
  • 48
    icon of address The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 78 - Director → ME
Ceased 17
  • 1
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2001-12-17 ~ 2008-06-10
    IIF 70 - Director → ME
  • 2
    JUSTFRAME LIMITED - 1998-01-06
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2003-08-18
    IIF 89 - Director → ME
  • 3
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-12-04 ~ 2008-06-10
    IIF 79 - Director → ME
  • 4
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2008-06-10
    IIF 73 - Director → ME
  • 5
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-09-24 ~ 2008-06-10
    IIF 85 - Director → ME
  • 6
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-06-10
    IIF 75 - Director → ME
  • 7
    FEATURELAND LIMITED - 2004-08-06
    icon of address 109 Gloucester Place, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2004-12-01 ~ 2008-06-10
    IIF 84 - Director → ME
  • 8
    SHELFCO (NO.2540) LIMITED - 2001-10-25
    icon of address Ground Floor, The Portland Building, 27-28 Church Street, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2001-10-16 ~ 2008-06-10
    IIF 72 - Director → ME
  • 9
    SHELFCO (NO. 2622) LIMITED - 2002-01-25
    icon of address 22 Church Street Eccles, Manchester, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-12-24
    Officer
    icon of calendar 2002-02-21 ~ 2008-06-10
    IIF 76 - Director → ME
  • 10
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,429,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-14 ~ 2023-02-16
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    309,206 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-20 ~ 2024-04-09
    IIF 100 - Has significant influence or control OE
    IIF 96 - Has significant influence or control OE
  • 12
    icon of address 1 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-07-04 ~ 2008-06-10
    IIF 74 - Director → ME
  • 13
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    33 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2003-12-15
    IIF 88 - Director → ME
  • 14
    icon of address The Faversham, 1-5 Springfield Mount, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    156,406 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-05-14
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2011-02-09
    IIF 71 - Director → ME
  • 16
    ACTIONSTEP LIMITED - 2001-06-21
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-12-31
    Officer
    icon of calendar 2004-04-16 ~ 2008-06-10
    IIF 80 - Director → ME
  • 17
    BY AND LARGE LIMITED - 2002-09-18
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,256 GBP2023-12-31
    Officer
    icon of calendar 2002-09-17 ~ 2008-06-10
    IIF 86 - Director → ME

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