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 James William Calvert

    Related profiles found in government register
  • Mr James William Calvert
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 1
    • icon of address 19, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

      IIF 2
    • icon of address 29 - 33, Westgate, Thirsk, YO7 1QR, England

      IIF 3
  • Mr William Calvert
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 4
    • icon of address 29 - 33, Westgate, Thirsk, YO7 1QR, England

      IIF 5
  • Mr William Mark Calvert
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 - 33, Westgate, Thirsk, YO7 1QR, England

      IIF 6
  • Calvert, James William
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-33 Westgate, Thirsk, North Yorkshire, YO7 1QR

      IIF 7
    • icon of address 19, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

      IIF 8
    • icon of address 29-33, Westgate, Thirsk, North Yorks, YO7 1QR, United Kingdom

      IIF 9
  • Calvert, James William
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 10
    • icon of address Meadow Lodge, Sutton Under White Stonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 11
  • Calvert, James William
    British floor covering merchant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow Lodge, Sutton Under White Stonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 12
  • Calvert, William Mark
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-33, Westgate, Thirsk, North Yorks, YO7 1QR, United Kingdom

      IIF 13
  • Calvert, William
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-33, Westgate, Thirsk, North Yorks, YO7 1QR, United Kingdom

      IIF 14
  • Mr William Calvert
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 15
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 16 IIF 17
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 18
    • icon of address 29-33 Westgate, Thirsk, North Yorkshire, YO7 1QR

      IIF 19
    • icon of address 19, Westgate, Thirsk, YO7 1QR, England

      IIF 20
    • icon of address 29-33, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

      IIF 21
    • icon of address 29-33, Westgate, Thirsk, YO7 1QR, England

      IIF 22
    • icon of address 29-33 Westgate, Westgate, Thirsk, YO7 1QR, England

      IIF 23
  • Calvert, James William
    born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 24
    • icon of address Meadow Lodge, Sutton, Thirsk, YO7 2PS, England

      IIF 25
    • icon of address Meadow Lodge, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 26
  • Mr William Mark Calvert
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 27
    • icon of address 29-33, Westgate, Thirsk, YO7 1QR, England

      IIF 28
  • Calvert, William Mark
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

      IIF 29
    • icon of address 29-33, Westgate, Thirsk, YO7 1QR, England

      IIF 30
  • William Mark Calvert
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

      IIF 31
  • Calvert, William
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Calvert, William
    British carpet merchant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 41 IIF 42 IIF 43
  • Calvert, William
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 44
    • icon of address Sutton Place, Sutton, Thirsk, YO7 2PR, England

      IIF 45
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 46 IIF 47 IIF 48
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, YO7 2PS, United Kingdom

      IIF 51
  • Calvert, William
    British floor covering merchant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 52
  • Mr William Mark Calvert
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirstall House, 19 Westgate, Thirsk, YO7 1QR, England

      IIF 53
  • Calvert, William Mark
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-33 Westgate, Thirsk, North Yorkshire, YO7 1QR

      IIF 54
    • icon of address Kirstall House, 19 Westgate, Thirsk, YO7 1QR, England

      IIF 55
  • Calvert, William Mark
    English director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dakota House, 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 56
    • icon of address Sutton Place, Sutton Under, Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 57
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS, United Kingdom

      IIF 58
  • Calvert, William Mark
    born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 59
    • icon of address Sutton Place, Sutton, Thirsk, YO7 2PR, England

      IIF 60
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 61
  • Calvert, William
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PR, United Kingdom

      IIF 62
  • Calvert, James William
    British director

    Registered addresses and corresponding companies
    • icon of address Meadow Lodge, Sutton Under White Stonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 63
  • Calvert, James William
    British floor covering merchant

    Registered addresses and corresponding companies
    • icon of address Meadow Lodge, Sutton Under White Stonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 64
  • Calvert, William
    British company director

    Registered addresses and corresponding companies
    • icon of address Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 65
  • Calvert, William Mark

    Registered addresses and corresponding companies
    • icon of address Kirstall House, 19 Westgate, Thirsk, YO7 1QR, England

      IIF 66
  • Calvert, William

    Registered addresses and corresponding companies
    • icon of address Sutton Place, Sutton, Thirsk, YO7 2PR, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kirstall House, 19 Westgate, Thirsk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,355 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 55 - Director → ME
    icon of calendar 2017-11-21 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FLOORINGCO LIMITED - 2022-10-25
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    259,668 GBP2024-01-31
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DALESTONE LIMITED - 1997-03-05
    icon of address Calverts Carperts Wholesale, Station Road Nawton, York North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-27 ~ dissolved
    IIF 12 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 1997-02-27 ~ dissolved
    IIF 64 - Secretary → ME
  • 4
    icon of address Maritime House Harbour Walk, The Marina, Hartlepool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 47 - Director → ME
    IIF 57 - Director → ME
  • 5
    CALVERTS CARPETS LIMITED - 1999-12-20
    CALVERTS CARPETS (NORTHALLERTON) LIMITED - 1988-04-05
    icon of address Sanderson House, Station Road Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bwc, Dakota House 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 44 - Director → ME
    IIF 56 - Director → ME
    IIF 10 - Director → ME
  • 7
    ANTHEMSONG LIMITED - 1999-12-20
    icon of address 29-33 Westgate, Thirsk, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,924,290 GBP2024-01-31
    Officer
    icon of calendar 1999-12-10 ~ now
    IIF 37 - Director → ME
    icon of calendar 2016-02-01 ~ now
    IIF 54 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Westgate, Thirsk, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,371 GBP2025-02-28
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 29 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 62 - LLP Designated Member → ME
    icon of calendar 2019-01-31 ~ now
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2019-01-31 ~ now
    IIF 60 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 8 High Street, Yarm, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 50 - Director → ME
  • 11
    WOOL FLOCKED LIMITED - 2022-11-02
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 29-33 Westgate Westgate, Thirsk, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,512 GBP2024-06-30
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2004-10-20 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2005-04-08 ~ dissolved
    IIF 11 - Director → ME
    IIF 49 - Director → ME
    icon of calendar 2005-04-08 ~ dissolved
    IIF 63 - Secretary → ME
  • 17
    WHITESTONE ESTATES LIMITED - 2015-04-14
    icon of address 19 Westgate, Thirsk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,033 GBP2024-06-30
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 27 - Has significant influence or controlOE
  • 19
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 29-33 Westgate, Thirsk, North Yorks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 9 - Director → ME
    IIF 13 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Company number 05041273
    Non-active corporate
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 43 - Director → ME
Ceased 7
  • 1
    icon of address View Logistics, Park View Road East, Hartlepool, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,768,278 GBP2024-03-30
    Officer
    icon of calendar 2006-04-13 ~ 2015-01-13
    IIF 46 - Director → ME
  • 2
    CARPET LINE DIRECT LIMITED - 2020-11-30
    MELROSE CARPETS LIMITED - 1996-04-12
    icon of address C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,323,220 GBP2024-03-30
    Officer
    icon of calendar 1995-10-31 ~ 2015-01-13
    IIF 41 - Director → ME
  • 3
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,440 GBP2019-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-12-01
    IIF 45 - Director → ME
    icon of calendar 2014-03-06 ~ 2015-12-01
    IIF 67 - Secretary → ME
  • 4
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2019-01-31
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2012-01-24 ~ 2019-01-31
    IIF 61 - LLP Member → ME
  • 5
    icon of address Park View, Road East, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    113,418 GBP2024-03-30
    Officer
    icon of calendar 2013-02-27 ~ 2015-01-13
    IIF 51 - Director → ME
  • 6
    icon of address View Logistics, Park View Road East, Hartlepool, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2015-01-13
    IIF 48 - Director → ME
  • 7
    NAMEDEGREE LIMITED - 1991-08-23
    icon of address View Logistics, Park View Road East, Hartlepool, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    3,552,940 GBP2024-03-30
    Officer
    icon of calendar 1991-07-26 ~ 2015-01-13
    IIF 42 - 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.