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 Nicholas Robert King

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 2
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 3 IIF 4 IIF 5
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 6
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 7
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 8 IIF 9
    • icon of address Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 10
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 11 IIF 12
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 13
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 14
    • icon of address 10, Park Place, Leeds, LS1 2RU, England

      IIF 15
    • icon of address 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 16
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 21 IIF 22
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 23
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 24
    • icon of address Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 25
    • icon of address 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 26
  • Mr Nicholas King
    British born in March 1974

    Resident in United Kingdom

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

      IIF 27
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in United Kingdom

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

      IIF 28
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 29
    • icon of address Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 30
    • icon of address 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 31
    • icon of address 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 32
  • King, Nicholas Robert
    British british born in March 1973

    Resident in United Kingdom

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

      IIF 33
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in United Kingdom

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

      IIF 34
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 35
    • icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 36
    • icon of address Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 37 IIF 38
  • King, Nicholas Robert
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 39
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 40 IIF 41 IIF 42
    • icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 43 IIF 44
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 45 IIF 46 IIF 47
    • icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 48
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 49 IIF 50
    • icon of address Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 51
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 52
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 53 IIF 54
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 55
    • icon of address Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 56 IIF 57
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 58 IIF 59
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 60 IIF 61 IIF 62
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 66
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 67
    • icon of address Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 68 IIF 69
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 70
    • icon of address 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 71
    • icon of address 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 72
    • icon of address Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 73 IIF 74
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 75 IIF 76
    • icon of address 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 77
    • icon of address 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 78
    • icon of address 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 79 IIF 80
    • icon of address 293, National Avenue, Hull, HU5 4JB, England

      IIF 81
    • icon of address Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 82
    • icon of address Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 83
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 84
    • icon of address 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 85
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 86
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 87
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 88 IIF 89 IIF 90
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 100 IIF 101
    • icon of address 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 102
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 103
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 104
    • icon of address Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 105
    • icon of address 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 106
    • icon of address Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 107
    • icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 108
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

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

      IIF 109
  • King, Nicholas Robert
    British accountant born in September 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 113 IIF 114
    • icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 115
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in England

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

      IIF 116
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 117
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 118
  • King, Nicholas Robert
    born in March 1973

    Resident in United Kingdom

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

      IIF 119
  • King, Nicholas
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 120
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in England

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

      IIF 121
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in England

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

      IIF 122
  • King, Nicholas Robert
    British director born in March 1973

    Resident in England

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

      IIF 123
    • icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 124 IIF 125 IIF 126
    • icon of address Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 138
    • icon of address Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 139
    • icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 140
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 145
    • icon of address Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 146
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 147
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 148
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 0LF, England

      IIF 149
    • icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 150
    • icon of address 293, National Avenue, Hull, HU5 4JB, England

      IIF 151
    • icon of address The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 156
    • icon of address 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 157
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 158 IIF 159 IIF 160
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 161 IIF 162
    • icon of address Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 163
    • icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 164
    • icon of address Unit 11, Park Road Industrial Estate, Swanley, BR8 8AH, England

      IIF 165
  • King, Nicholas Robert
    British finance director born in March 1973

    Resident in England

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

      IIF 166
    • icon of address Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL, England

      IIF 167
    • icon of address Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 168
  • Mr Nick King
    British born in March 1973

    Resident in England

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

      IIF 169
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 170
    • icon of address Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 171
  • King, Nicholas Robert
    British accountant

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

      IIF 172
  • King, Nick
    British company director born in March 1973

    Resident in England

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

      IIF 173
  • King, Nick
    British director born in March 1973

    Resident in England

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

      IIF 174
    • icon of address 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 175 IIF 176 IIF 177
  • King, Nicholas Robert

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

      IIF 178 IIF 179 IIF 180
    • icon of address Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 181
    • icon of address Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 182
    • icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 183
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 184
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 185
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 186
    • icon of address Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 187
    • icon of address 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 188
    • icon of address Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 189 IIF 190
  • King, Nicholas

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

      IIF 191
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 180 - Secretary → ME
  • 2
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite C The Hall, Lairgate, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,162 GBP2024-11-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 143 - Director → ME
  • 6
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,147 GBP2024-11-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 141 - Director → ME
  • 7
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 138 - Director → ME
  • 8
    icon of address 2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 168 - Director → ME
  • 10
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 147 - Director → ME
  • 11
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 164 - Director → ME
  • 12
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 144 - Director → ME
  • 14
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 142 - Director → ME
  • 15
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    icon of address Suite B The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 121 - Director → ME
  • 16
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 181 - Secretary → ME
  • 17
    KAROO HEALTHCARE LIMITED - 2012-07-05
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 146 - Director → ME
  • 18
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2024-08-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 53 - Director → ME
  • 19
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    731 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -103,081 GBP2024-08-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,545 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 140 - Director → ME
  • 24
    icon of address Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-08-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 119 - LLP Designated Member → ME
  • 28
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 183 - Secretary → ME
  • 29
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 125 - Director → ME
  • 30
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 43 - Director → ME
  • 31
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 133 - Director → ME
  • 32
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 134 - Director → ME
  • 33
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 135 - Director → ME
  • 34
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 137 - Director → ME
  • 35
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 132 - Director → ME
  • 36
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 127 - Director → ME
  • 37
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 126 - Director → ME
  • 38
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 124 - Director → ME
  • 39
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 136 - Director → ME
  • 40
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 129 - Director → ME
  • 41
    icon of address Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 128 - Director → ME
  • 42
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    937 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Suite C, The Hall Suite C, The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Suite B, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 139 - Director → ME
  • 46
    icon of address Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 163 - Director → ME
  • 47
    icon of address Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 145 - Director → ME
  • 48
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 77 - Director → ME
  • 49
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 187 - Secretary → ME
  • 50
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit B Annie Reed Court, Anie Reed Road, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 68 - Director → ME
  • 53
    icon of address Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 50 - Director → ME
  • 55
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 49 - Director → ME
Ceased 83
  • 1
    icon of address 10 Park Place Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2023-01-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2023-01-01
    IIF 169 - Ownership of shares – 75% or more OE
  • 2
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-01-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-04-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 3
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-15
    IIF 91 - Director → ME
  • 4
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2020-01-15
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 170 - Has significant influence or control OE
  • 5
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    icon of calendar 2020-01-15 ~ 2021-01-15
    IIF 160 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 177 - Director → ME
    icon of calendar 2017-02-15 ~ 2020-01-15
    IIF 175 - Director → ME
    icon of calendar 2018-06-15 ~ 2020-01-15
    IIF 191 - Secretary → ME
  • 6
    icon of address 4 Brewery Place, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    53,944 GBP2019-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2020-01-15
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2018-04-10
    IIF 109 - Right to appoint or remove directors OE
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-15
    IIF 86 - Director → ME
  • 8
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    icon of address 19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-03-31
    IIF 33 - Director → ME
  • 9
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,112 GBP2018-04-30
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-08
    IIF 69 - Director → ME
  • 10
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 10 offsprings)
    Total liabilities (Company account)
    1,627,151 GBP2024-01-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-03-31
    IIF 161 - Director → ME
    icon of calendar 2019-01-09 ~ 2020-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-01-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    icon of address 10 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ 2020-03-31
    IIF 162 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-03-31
    IIF 158 - Director → ME
    icon of calendar 2019-06-18 ~ 2020-01-15
    IIF 93 - Director → ME
  • 12
    BIERKELLER LIVERPOOL LIMITED - 2019-08-07
    icon of address 6th Floor, 9 Appold Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2019-08-14
    IIF 98 - Director → ME
  • 13
    icon of address 10 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-01-15 ~ 2020-03-31
    IIF 157 - Director → ME
    icon of calendar 2019-06-18 ~ 2020-01-15
    IIF 97 - Director → ME
  • 14
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    icon of address 43 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-12-31
    IIF 159 - Director → ME
    icon of calendar 2019-03-07 ~ 2020-01-15
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-03-07
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 15
    BPL1 LTD
    - now
    BELVEDERE LEISURE PARK LTD - 2020-07-27
    BELVEDERE PARK LEISURE CO LTD - 2018-03-11
    BARNCROSH LEISURE RETREAT LIMITED - 2018-03-10
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,844,448 GBP2018-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-07-18
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ACCESS COMMERCIAL INVESTORS 6 LTD - 2020-02-04
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2019-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 19 - Has significant influence or control OE
  • 17
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-10-02
    IIF 182 - Secretary → ME
  • 18
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    icon of calendar 2012-12-17 ~ 2014-10-02
    IIF 179 - Secretary → ME
  • 19
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    icon of address Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ 2014-06-13
    IIF 59 - Director → ME
  • 20
    ESR CO 009 LIMITED - 2015-08-12
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Officer
    icon of calendar 2013-01-11 ~ 2013-04-22
    IIF 42 - Director → ME
  • 21
    icon of address Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-04-29
    IIF 123 - Director → ME
  • 22
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2018-08-15
    IIF 58 - Director → ME
  • 23
    icon of address 72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ 2005-12-20
    IIF 114 - Director → ME
    IIF 113 - Director → ME
  • 24
    ONE HUNDRED EVENTS LTD - 2018-08-17
    icon of address 10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2019-10-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2019-10-01
    IIF 17 - Has significant influence or control OE
  • 25
    icon of address 2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-01-15
    IIF 100 - Director → ME
  • 26
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2012-10-25
    IIF 31 - Director → ME
  • 27
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-04-26
    IIF 62 - Director → ME
  • 28
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-04-26
    IIF 63 - Director → ME
  • 29
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2016-04-26
    IIF 36 - Director → ME
  • 30
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    icon of calendar 2014-04-04 ~ 2014-11-03
    IIF 40 - Director → ME
  • 31
    HUDDLE CAPITAL LTD - 2022-05-12
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-03-31
    IIF 92 - Director → ME
  • 32
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-08-31
    Officer
    icon of calendar 2013-01-11 ~ 2013-08-19
    IIF 41 - Director → ME
  • 33
    icon of address 1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-10-02
    IIF 74 - Director → ME
  • 34
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-03-15
    IIF 56 - Director → ME
  • 35
    icon of address Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-03-15
    IIF 57 - Director → ME
  • 36
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    397 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-01-15
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-01-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 37
    icon of address 4 Brewery Place, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2020-01-15
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2019-10-01
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-01 ~ 2020-01-15
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2018-08-15
    IIF 38 - Director → ME
    icon of calendar 2015-11-20 ~ 2018-08-15
    IIF 189 - Secretary → ME
  • 39
    icon of address Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    icon of calendar 2015-11-20 ~ 2016-12-06
    IIF 37 - Director → ME
    icon of calendar 2015-11-20 ~ 2020-08-10
    IIF 190 - Secretary → ME
  • 40
    PICKERING SHOWGROUND LIMITED - 2015-11-09
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ 2015-09-01
    IIF 108 - Director → ME
  • 41
    icon of address Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-31
    IIF 173 - Director → ME
  • 42
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2005-05-27 ~ 2005-11-01
    IIF 188 - Secretary → ME
  • 43
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-03-31
    IIF 88 - Director → ME
  • 44
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-03-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2022-03-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 45
    icon of address 293 National Avenue, Hull, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -178,834 GBP2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-12-23
    IIF 81 - Director → ME
  • 46
    icon of address 293 National Avenue, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,494,781 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-12-23
    IIF 151 - Director → ME
  • 47
    icon of address 4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,388,076 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-12-22
    IIF 165 - Director → ME
  • 48
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2015-03-31
    IIF 39 - Director → ME
    icon of calendar 2011-12-28 ~ 2012-01-30
    IIF 67 - Director → ME
    icon of calendar 2011-05-31 ~ 2011-09-15
    IIF 28 - Director → ME
    icon of calendar 2012-04-03 ~ 2012-07-12
    IIF 185 - Secretary → ME
  • 49
    icon of address Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-17
    IIF 130 - Director → ME
  • 50
    icon of address Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-17
    IIF 131 - Director → ME
  • 51
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2014-11-27 ~ 2018-08-15
    IIF 34 - Director → ME
  • 52
    KMS FIT 1 LIMITED - 2012-04-30
    icon of address 3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2012-05-02
    IIF 186 - Secretary → ME
  • 53
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 152 - Director → ME
  • 54
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2021-07-01
    IIF 84 - Director → ME
  • 55
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2015-02-17 ~ 2017-12-01
    IIF 83 - Director → ME
    icon of calendar 2015-01-30 ~ 2015-02-17
    IIF 44 - Director → ME
    icon of calendar 2014-11-10 ~ 2014-11-18
    IIF 122 - Director → ME
  • 56
    icon of address 3-5 Basil Chambers, Nicholas Croft, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-05 ~ 2018-10-01
    IIF 106 - Director → ME
  • 57
    HUDDLE BOND SERIES 1 LIMITED - 2024-05-16
    icon of address 11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    777,355 GBP2023-12-31
    Officer
    icon of calendar 2019-08-27 ~ 2020-12-01
    IIF 85 - Director → ME
  • 58
    icon of address Graphical House, Wharf Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-03-30
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-03-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit 2 Queensway, Skippers Land Industrial Estate, Middlesborough, Teeside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-03
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-03
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 2 Upper King Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,330 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-07
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2018-11-07
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 61
    JLB INVESTMENTS LIMITED - 2015-04-07
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,475 GBP2017-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2015-03-01
    IIF 178 - Secretary → ME
  • 62
    icon of address 1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2012-10-25
    IIF 32 - Director → ME
    icon of calendar 2012-01-11 ~ 2012-10-25
    IIF 78 - Director → ME
  • 63
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 154 - Director → ME
  • 64
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    icon of calendar 2009-04-15 ~ 2015-05-27
    IIF 115 - Director → ME
  • 65
    icon of address Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ 2012-01-01
    IIF 72 - Director → ME
  • 66
    icon of address Redwoods High Stile, Leven, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,776 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2024-06-10
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2023-02-21
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2011-11-11 ~ 2015-03-31
    IIF 82 - Director → ME
  • 68
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    icon of address 30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2012-06-01
    IIF 29 - Director → ME
  • 69
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-31
    IIF 30 - Director → ME
  • 70
    icon of address 72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86 GBP2024-04-30
    Officer
    icon of calendar 2002-05-07 ~ 2005-12-20
    IIF 110 - Director → ME
  • 71
    icon of address Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,908 GBP2021-03-31
    Officer
    icon of calendar 2013-05-28 ~ 2015-06-05
    IIF 66 - Director → ME
    icon of calendar 2013-05-28 ~ 2015-06-05
    IIF 184 - Secretary → ME
  • 72
    icon of address Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2008-11-27
    IIF 111 - Director → ME
    icon of calendar 2007-04-04 ~ 2008-11-27
    IIF 172 - Secretary → ME
  • 73
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2012-08-13
    IIF 48 - Director → ME
  • 74
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-04-15 ~ 2013-01-18
    IIF 71 - Director → ME
  • 75
    icon of address Redwoods High Stile, Leven, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    444,468 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ 2022-02-02
    IIF 166 - Director → ME
    icon of calendar 2022-03-01 ~ 2024-06-10
    IIF 51 - Director → ME
  • 76
    icon of address Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-10-02
    IIF 73 - Director → ME
  • 77
    icon of address 4 Brewery Place, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2018-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-01-15
    IIF 102 - Director → ME
  • 78
    KERBEDGE RESTAURANTS LTD - 2018-07-30
    icon of address 4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ 2018-05-15
    IIF 89 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-03-31
    IIF 104 - Director → ME
  • 79
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2021-07-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-04-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 80
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 153 - Director → ME
  • 81
    icon of address The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-01
    IIF 155 - Director → ME
  • 82
    ECO MODULAR LIVING LIMITED - 2010-01-12
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-27 ~ 2011-01-28
    IIF 79 - Director → ME
  • 83
    icon of address 123 Hallgate, Cottingham, East Yorkshire, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    201,900 GBP2024-08-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-08-31
    IIF 112 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.