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
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

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

      IIF 2
    • 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
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Calvert, James William
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 8
    • Dakota House, 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 9
    • 19, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

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

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

    Resident in United Kingdom

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

      IIF 13
  • Calvert, William
    British company director born in December 1951

    Resident in United Kingdom

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

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

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

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

      IIF 19
    • Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, TS19 0GD, England

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

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

      IIF 22
    • 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
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

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

      IIF 25
    • 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
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

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

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

    Resident in England

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

      IIF 29
    • 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
    • 19, Westgate, Thirsk, North Yorkshire, YO7 1QR, England

      IIF 31
  • Calvert, William
    British carpet merchant born in December 1951

    Resident in England

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

    Resident in England

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

      IIF 36
  • Calvert, William
    British company director born in December 1951

    Resident in England

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

      IIF 37
    • Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 38 IIF 39
  • Calvert, William
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 40 IIF 41
    • Dakota House, 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 42
    • Sutton Place, Sutton, Thirsk, YO7 2PR, England

      IIF 43
    • Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PS

      IIF 44 IIF 45 IIF 46
    • 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
    • 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
    • Kirstall House, 19 Westgate, Thirsk, YO7 1QR, England

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

    Resident in England

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

      IIF 54
    • Dakota House, 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland, TS18 3TX

      IIF 55
    • Kirstall House, 19 Westgate, Thirsk, YO7 1QR, England

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

      IIF 57
    • 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
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 59
    • Sutton Place, Sutton, Thirsk, YO7 2PR, England

      IIF 60
    • 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
    • Sutton Place, Sutton Under Whitestonecliffe, Thirsk, North Yorkshire, YO7 2PR, United Kingdom

      IIF 62
  • Calvert, James William
    British director

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

      IIF 64
  • Calvert, William
    British company director

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

      IIF 65
  • Calvert, William Mark

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

      IIF 66
  • Calvert, William

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

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    Kirstall House, 19 Westgate, Thirsk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,573 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 56 - director → ME
    2017-11-21 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 53 - Has significant influence or controlOE
  • 2
    FLOORINGCO LIMITED - 2022-10-25
    Sanderson House, Station Road, Horsforth, Leeds
    Corporate (3 parents)
    Equity (Company account)
    259,668 GBP2024-01-31
    Officer
    2002-04-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DALESTONE LIMITED - 1997-03-05
    Calverts Carperts Wholesale, Station Road Nawton, York North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1997-02-27 ~ dissolved
    IIF 12 - director → ME
    IIF 52 - director → ME
    1997-02-27 ~ dissolved
    IIF 64 - secretary → ME
  • 4
    Maritime House Harbour Walk, The Marina, Hartlepool
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ dissolved
    IIF 57 - director → ME
    IIF 45 - director → ME
  • 5
    CALVERTS CARPETS LIMITED - 1999-12-20
    CALVERTS CARPETS (NORTHALLERTON) LIMITED - 1988-04-05
    Sanderson House, Station Road Horsforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    Bwc, Dakota House 25 Falcon Court, Preston Farm Business Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2010-02-26 ~ dissolved
    IIF 9 - director → ME
    IIF 55 - director → ME
    IIF 42 - director → ME
  • 7
    ANTHEMSONG LIMITED - 1999-12-20
    29-33 Westgate, Thirsk, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    10,924,290 GBP2024-01-31
    Officer
    2016-02-01 ~ now
    IIF 8 - director → ME
    IIF 54 - director → ME
    1999-12-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    19 Westgate, Thirsk, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,286 GBP2024-02-28
    Officer
    2020-04-17 ~ now
    IIF 10 - director → ME
    IIF 29 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 2 - 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 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Sanderson House Station Road, Horsforth, Leeds
    Corporate (5 parents)
    Officer
    2011-12-22 ~ now
    IIF 62 - llp-designated-member → ME
    2019-01-31 ~ now
    IIF 25 - llp-designated-member → ME
    2019-01-31 ~ now
    IIF 60 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    8 High Street, Yarm, Cleveland, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 49 - director → ME
  • 11
    WOOL FLOCKED LIMITED - 2022-11-02
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    Sanderson House 22 Station Road, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-10-04 ~ now
    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
  • 14
    Sanderson House Station Road, Horsforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    2019-05-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-05-10 ~ now
    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
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    29-33 Westgate Westgate, Thirsk, England
    Corporate (2 parents)
    Equity (Company account)
    563,312 GBP2023-06-30
    Officer
    2004-10-20 ~ now
    IIF 38 - director → ME
    2004-10-20 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2005-04-08 ~ dissolved
    IIF 11 - director → ME
    2012-01-24 ~ dissolved
    IIF 58 - director → ME
    2005-04-08 ~ dissolved
    IIF 48 - director → ME
    2005-04-08 ~ dissolved
    IIF 63 - secretary → ME
  • 17
    WHITESTONE ESTATES LIMITED - 2015-04-14
    Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,033 GBP2024-06-30
    Officer
    2002-12-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (3 parents)
    Officer
    2020-02-24 ~ dissolved
    IIF 24 - llp-designated-member → ME
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 1 - Has significant influence or controlOE
  • 19
    Sanderson House, Station Road, Horsforth, Leeds
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2003-10-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    29-33 Westgate, Thirsk, North Yorks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 7 - director → ME
    IIF 13 - director → ME
    IIF 14 - director → ME
    Person with significant control
    2021-05-14 ~ now
    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
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Company number 05041273
    Non-active corporate
    Officer
    2004-03-04 ~ now
    IIF 35 - director → ME
Ceased 7
  • 1
    View Logistics, Park View Road East, Hartlepool, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    1,768,278 GBP2024-03-30
    Officer
    2006-04-13 ~ 2015-01-13
    IIF 44 - director → ME
  • 2
    CARPET LINE DIRECT LIMITED - 2020-11-30
    MELROSE CARPETS LIMITED - 1996-04-12
    C/o Walkers Accountants Ltd Aireside House, Royd Ings Avenue, Keighley, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,735,329 GBP2020-11-25
    Officer
    1995-10-31 ~ 2015-01-13
    IIF 32 - director → ME
  • 3
    Clavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,440 GBP2019-03-31
    Officer
    2014-03-06 ~ 2015-12-01
    IIF 43 - director → ME
    2014-03-06 ~ 2015-12-01
    IIF 67 - secretary → ME
  • 4
    Sanderson House Station Road, Horsforth, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-01-24 ~ 2019-01-31
    IIF 26 - llp-designated-member → ME
    2012-01-24 ~ 2019-01-31
    IIF 61 - llp-member → ME
  • 5
    Park View, Road East, Hartlepool
    Corporate (3 parents)
    Equity (Company account)
    113,418 GBP2024-03-30
    Officer
    2013-02-27 ~ 2015-01-13
    IIF 51 - director → ME
  • 6
    View Logistics, Park View Road East, Hartlepool, Cleveland
    Corporate (5 parents)
    Officer
    2007-10-15 ~ 2015-01-13
    IIF 46 - director → ME
  • 7
    NAMEDEGREE LIMITED - 1991-08-23
    View Logistics, Park View Road East, Hartlepool, County Durham
    Corporate (3 parents)
    Equity (Company account)
    3,552,940 GBP2024-03-30
    Officer
    1991-07-26 ~ 2015-01-13
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.