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

Pepper, Andrew Mark

    Related profiles found in government register
  • Pepper, Andrew Mark
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worksop College, Worksop, Nottinghamshire, S80 3AP

      IIF 1
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 5
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 6
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 10
    • icon of address Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 11
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 17
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 18
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 19
    • icon of address Carlton Forest Distribution Centre, Carlton Forest, Blyth Road, Worksop, Nottinghamshire, S81 0TP, United Kingdom

      IIF 20
  • Pepper, Andrew Mark
    British warehousing born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 0TP, United Kingdom

      IIF 21
    • icon of address Thievesdale House, Carlton Forest, Blyth Road, Worksop, S81 OTP, United Kingdom

      IIF 22
  • Pepper, Andrew Mark
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 23
  • Pepper, Andrew Mark
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, England

      IIF 24
  • Pepper, Andrew Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 25
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 26
    • icon of address Carlton Forest Distributi Centre, Carlton Forest Blyth Road, Worksop, Notts, S81 0TP

      IIF 27
  • Pepper, Andrew Mark
    British director

    Registered addresses and corresponding companies
    • icon of address Carlton Forest Distributi Centre, Carlton Forest Blyth Road, Worksop, Notts, S81 0TP

      IIF 28
  • Pepper, Mark Andrew
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Swinegate, York, North Yorkshire, YO1 8AZ, United Kingdom

      IIF 29
    • icon of address 9, Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 30
  • Pepper, Mark Andrew
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 31 IIF 32
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 33 IIF 34
  • Pepper, Mark Andrew
    British financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Maple Croft, Huby, York, YO61 1JQ, United Kingdom

      IIF 35
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 36
  • Pepper, Mark Andrew
    British financial advisor born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 37
  • Pepper, Mark Andrew
    British financial consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 38
  • Pepper, Mark Andrew
    British ifa born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 39
    • icon of address 13, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 40
  • Pepper, Mark Andrew
    British independent financial adviser born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Maple Croft, Huby, York, North Yorkshire, YO61 1JQ

      IIF 41
  • Mr Andrew Mark Pepper
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 42
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP

      IIF 43 IIF 44
    • icon of address Carlton Forest Distribution Centre, Blyth Road, Worksop, Nottinghamshire, S81 0TP, England

      IIF 45 IIF 46
  • Pepper, Alice Louise
    British administrator born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, Clifton Moorgate, York, North Yorkshire, YO30 4WY

      IIF 47
  • Pepper, Alice Louise
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 48
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 49
  • Mark Andrew Pepper
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 50
  • Mr Mark Andrew Pepper
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 51
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 52 IIF 53 IIF 54
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, England

      IIF 55
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 56 IIF 57
  • Pepper, Alice Louise
    British

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 58 IIF 59
  • Pepper, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 60
  • Mrs Alice Louise Pepper
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 61
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT

      IIF 62
  • Andrew Mark Pepper
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorn House, Blyth Road, Ranskill, Retford, DN22 8LR, United Kingdom

      IIF 63
  • Mark Andrew Pepper
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion 2000, Amy Johnson Way, York, YO30 4XT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    271 GBP2020-08-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    icon of address C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 6 - Director → ME
  • 4
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 16 - Director → ME
  • 5
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,736 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 25 - Director → ME
  • 7
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    PROJECT 47 LIMITED - 2016-10-05
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    196 GBP2020-08-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 2 - Director → ME
  • 10
    CARLTON FOREST HUMAN RESOURCES LTD - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    34,552 GBP2020-08-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 26 - Director → ME
  • 11
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CROSSCO (1408) LIMITED - 2015-12-17
    icon of address Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,228 GBP2024-04-30
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 40 - Director → ME
  • 17
    CARLTON FOREST GROUP LLP - 2020-06-13
    CARLTON FOREST LOGISTICS LLP - 2013-08-09
    icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    CARLTON FOREST HOLDINGS LIMITED - 2013-08-09
    icon of address Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address Carlton Forest Distribution Centre, Carlton Forest, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,593 GBP2019-02-28
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    DECORMORE LIMITED - 1997-03-05
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,739 GBP2019-10-31
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Carlton Forest Distribution Centre Carlton Forest, Blyth Road, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 23
    CARLTON FOREST W2E LIMITED - 2020-08-14
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,427,356 GBP2020-08-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 7 - Director → ME
  • 24
    E J F LIMITED - 2025-03-28
    icon of address Pavilion 2000 Amy Johnson Way, York
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,254 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2009-08-06 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Prinny Mill Business Centre Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,216 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove membersOE
  • 27
    icon of address Pavilion 2000 Amy Johnson Way, York
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,535 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2008-02-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -727,070 GBP2024-07-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 10 - Director → ME
  • 29
    icon of address Southstone Project Management, Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 41 - Director → ME
  • 30
    GROSVENOR FUNDING SOLUTIONS LIMITED - 2021-12-21
    HARROWELLS (NO 199) LIMITED - 2012-05-08
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,935 GBP2021-10-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    icon of address C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2013-11-19
    IIF 15 - Director → ME
  • 2
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 3
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    icon of calendar 2014-06-27 ~ 2014-06-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 4
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    PROJECT 47 LIMITED - 2016-10-05
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 5
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2013-11-19
    IIF 13 - Director → ME
  • 6
    icon of address Pavilion 2000 Amy Johnson Way, York
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2019-03-04
    IIF 49 - Director → ME
  • 7
    DANELAW LEASING LIMITED - 2011-09-07
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,112 GBP2023-09-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-10-01
    IIF 30 - Director → ME
  • 8
    INDEPENDENCE FINANCIAL PLANNING CONSULTANTS LIMITED - 2000-05-17
    DECORMORE LIMITED - 1997-03-05
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,739 GBP2019-10-31
    Officer
    icon of calendar 2006-08-01 ~ 2019-03-04
    IIF 58 - Secretary → ME
  • 9
    GROSVENOR RETIREMENT SOLUTIONS LIMITED - 2016-08-18
    icon of address Pavilion 2000 Amy Johnson Way, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,857 GBP2024-10-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Pavilion Headingley Stadium, St Michael's Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,073 GBP2024-06-30
    Officer
    icon of calendar 2010-09-13 ~ 2014-12-23
    IIF 29 - Director → ME
  • 11
    E J F LIMITED - 2025-03-28
    icon of address Pavilion 2000 Amy Johnson Way, York
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,254 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ 2019-03-04
    IIF 48 - Director → ME
  • 12
    GALLFLY LIMITED - 2010-10-14
    icon of address Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-06-18
    IIF 18 - Director → ME
    icon of calendar 2013-06-19 ~ 2013-10-18
    IIF 19 - Director → ME
  • 13
    icon of address Kingsbridge Corporate Solutions Ltd, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2013-11-08
    IIF 27 - Director → ME
    icon of calendar 2006-04-11 ~ 2013-11-08
    IIF 28 - Secretary → ME
  • 14
    icon of address Woodland Grove Farm, Blyth Road, Worksop, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -727,070 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
  • 15
    WORKSOP COLLEGE AND RANBY HOUSE SCHOOL LIMITED - 2004-03-18
    icon of address Worksop College, Worksop, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-12 ~ 2024-03-14
    IIF 1 - Director → ME
  • 16
    GROSVENOR FUNDING SOLUTIONS LIMITED - 2021-12-21
    HARROWELLS (NO 199) LIMITED - 2012-05-08
    icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,935 GBP2021-10-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-10-11
    IIF 47 - 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.