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

Dixon, Paul William Henry

    Related profiles found in government register
  • Dixon, Paul William Henry
    British

    Registered addresses and corresponding companies
    • icon of address Mill Estate Hotham, Hotham, Yorkshire, YO43 4UG

      IIF 1
    • icon of address Mill Estate, Church Lane, Hotham, York, East Yorkshire, YO43 4UG

      IIF 2
  • Dixon, Paul William Henry
    British company director

    Registered addresses and corresponding companies
  • Dixon, Paul William Henry
    British director

    Registered addresses and corresponding companies
  • Dixon, Paul William Henry

    Registered addresses and corresponding companies
    • icon of address 6, The Square, Anlaby House Estate Beverley Road, Anlaby, Hull, East Yorkshire, HU10 7AY, United Kingdom

      IIF 13
  • Dixon, Paul William Henry
    born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House, Old Hall Drive, Kirk Ella, Hull, HU10 7TY, England

      IIF 14
  • Dixon, Paul William Henry
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House, 1 Old Hall Drive, Chruch Lane, Kirk Ella, East Yorkshire, HU10 7TY, United Kingdom

      IIF 15
    • icon of address Hideaway House, 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire, HU10 7TY

      IIF 16
    • icon of address 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW, England

      IIF 17
    • icon of address 1b, Dukes Road, Troon, Ayrshire, KA10 6QR

      IIF 18
  • Dixon, Paul William Henry
    British director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House, Old Hall Drive, Kirk Ella, Hull, HU10 7TY, England

      IIF 19
  • Dixon, Paul William Henry
    British property developer born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hideaway House, 1 Old Hall Drive, Kirk Ella, East Yorkshire, United Kingdom

      IIF 20
  • Dixon, Paul William Henry
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Square, Anlaby House Estate, Beverley Road, Anlaby, East Yorkshire, HU10 7AY

      IIF 21
    • icon of address Mill Farm Church Lane, Hotham, York, YO43 4UG

      IIF 22 IIF 23
  • Dixon, Paul William Henry
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Paul William Henry
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Paul William Henry
    British property developer born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Estate, Church Lane, Hotham, York, Yorkshire, YO43 4UG, United Kingdom

      IIF 67
  • Dixon, Paul William Henry, Mr.
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandsfield Farm, Catwick Lane, Brandesburton, Driffield, East Yorkshire, YO25 8SB, United Kingdom

      IIF 68
    • icon of address 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 69 IIF 70
  • Dixon, Paul William Henry, Mr.
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Estate Hotham, Hotham, Yorkshire, YO43 4UG

      IIF 71
  • Dixon, Paul William Henry, Mr.
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Old Hall Drive, Church Lane, Kirkella, Hull, HU10 7TG, England

      IIF 72
    • icon of address 6 The Square, Anlaby House Estate, Beverley Road Anlaby, Kingston Upon Hull, East Yorkshire, HU10 7AY, United Kingdom

      IIF 73
    • icon of address 1, Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 74
  • Mr Paul William Henry Dixon
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 75
    • icon of address 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire, YO43 4RW

      IIF 76
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-03 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Kp Club, Pocklington, York, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 3
    TUTELA (SCOTLAND) LTD - 2015-09-07
    icon of address 1b Dukes Road, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 74 - Director → ME
  • 5
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 48 - Director → ME
Ceased 56
  • 1
    icon of address 40 Mulgrave Street, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,183 GBP2024-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2016-08-08
    IIF 62 - Director → ME
    icon of calendar 2007-11-29 ~ 2016-08-08
    IIF 11 - Secretary → ME
  • 2
    icon of address 1 Birchwood Dell, Bessacarr, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,583 GBP2017-03-31
    Officer
    icon of calendar 2008-02-19 ~ 2016-08-08
    IIF 27 - Director → ME
    icon of calendar 2008-02-19 ~ 2008-02-29
    IIF 3 - Secretary → ME
    icon of calendar 2011-10-07 ~ 2016-08-08
    IIF 13 - Secretary → ME
  • 3
    icon of address 21 Hollowgate, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2016-08-08
    IIF 65 - Director → ME
  • 4
    PROJECT 2000 (HULL) LIMITED - 2005-06-10
    BETTERTURN LIMITED - 1990-04-30
    icon of address Unit 14 Innovation Drive, Newport, Brough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2009-10-12
    IIF 29 - Director → ME
  • 5
    PRIORGAIN LIMITED - 1998-11-18
    icon of address Radcliffe House Queens Square, Leeds Road, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2004-05-27
    IIF 42 - Director → ME
  • 6
    icon of address Sandsfield Farm Catwick Lane, Brandesburton, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2012-11-05
    IIF 68 - LLP Designated Member → ME
  • 7
    icon of address Sansfield Farm Catwick Lane, Brandesburton, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2012-11-05
    IIF 70 - LLP Designated Member → ME
  • 8
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 2004-05-27
    IIF 61 - Director → ME
  • 9
    KILNWICK PERCY GOLF CLUB LLP - 2017-04-11
    icon of address 1 Monckton Court, South Newbald, North Newbald, East Yorkshire, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    29,216 GBP2020-04-05
    Officer
    icon of calendar 2005-02-23 ~ 2016-08-07
    IIF 14 - LLP Designated Member → ME
  • 10
    DIXON DELANCEY (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY EIGHT LIMITED - 2000-01-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2004-05-27
    IIF 50 - Director → ME
  • 11
    DELANCEY DIXON (THORNE LAND) LIMITED - 2001-06-11
    DELANCEY TWENTY NINE LIMITED - 2000-02-01
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2004-05-27
    IIF 40 - Director → ME
  • 12
    DIXON BROTHERS LIMITED - 2009-06-29
    METRO TYRES LIMITED - 1988-02-22
    PARKHAVEN LIMITED - 1981-12-31
    icon of address Hideaway House 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-08-08
    IIF 15 - Director → ME
  • 13
    INHOCO 2751 LIMITED - 2002-12-02
    icon of address 1 Monckton Court, North Newbald, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    44,408 GBP2024-01-31
    Officer
    icon of calendar 2003-02-11 ~ 2004-06-15
    IIF 44 - Director → ME
    icon of calendar 2013-04-30 ~ 2016-08-08
    IIF 35 - Director → ME
  • 14
    icon of address Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-10-12
    IIF 33 - Director → ME
  • 15
    DIXON MOTORCYCLE (HOLDINGS) LIMITED - 2002-01-23
    STONECOLD LIMITED - 2001-12-21
    icon of address 280 Bishopsgate, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-19 ~ 2004-05-27
    IIF 25 - Director → ME
  • 16
    MACROBOOK LIMITED - 1999-01-05
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2004-05-27
    IIF 58 - Director → ME
  • 17
    icon of address Bdo Stoy Hayward, 8 Baker Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-25 ~ 2004-05-27
    IIF 30 - Director → ME
  • 18
    HELIOCERT LIMITED - 2001-07-17
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2004-05-27
    IIF 57 - Director → ME
  • 19
    CARNELL MOTOR GROUP LIMITED - 1997-10-02
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1997-08-21 ~ 2004-05-27
    IIF 41 - Director → ME
  • 20
    MOUNT PLEASANT URBAN REGENERATION LIMITED - 2016-08-17
    PRIMESCOOP LIMITED - 2002-07-18
    icon of address Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    32,934 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2002-06-17 ~ 2014-11-07
    IIF 47 - Director → ME
  • 21
    icon of address 1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 2004-05-27
    IIF 26 - Director → ME
  • 22
    STONEFERRY ESTATES LIMITED - 2024-09-16
    AMBERCAPE LIMITED - 1991-09-26
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,344,421 GBP2024-04-30
    Officer
    icon of calendar 1991-09-17 ~ 2016-08-08
    IIF 71 - Director → ME
    icon of calendar 1991-09-17 ~ 2001-01-25
    IIF 1 - Secretary → ME
  • 23
    PHONEMEDIA LIMITED - 2005-09-07
    TELEPHONE RESPONSE NETWORK LIMITED - 2000-03-01
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-01 ~ 2014-06-01
    IIF 46 - Director → ME
  • 24
    BROOMCO (2428) LIMITED - 2001-01-30
    icon of address Penistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2004-05-27
    IIF 31 - Director → ME
  • 25
    DIXON DELANCEY (STOCKPORT) LIMITED - 2001-02-16
    STADIUMTECH LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 45 - Director → ME
  • 26
    icon of address Banner Cross Hall, Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2016-08-08
    IIF 36 - Director → ME
  • 27
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-16 ~ 2011-11-18
    IIF 59 - Director → ME
  • 28
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,206,223 GBP2024-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2016-08-08
    IIF 64 - Director → ME
    icon of calendar 2005-04-27 ~ 2007-11-14
    IIF 8 - Secretary → ME
  • 29
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    220,490 GBP2021-04-05
    Officer
    icon of calendar 2005-06-03 ~ 2016-08-08
    IIF 69 - LLP Designated Member → ME
  • 30
    DIXON DELANCEY (BRADFORD) LIMITED - 2001-03-07
    GAINGRACE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 60 - Director → ME
  • 31
    icon of address Kilnwick Percy Golf Club, Pocklington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-15 ~ 2016-08-08
    IIF 2 - Secretary → ME
  • 32
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2005-09-01 ~ 2014-03-21
    IIF 54 - Director → ME
    icon of calendar 2005-09-01 ~ 2014-03-21
    IIF 9 - Secretary → ME
  • 33
    UNIQUEBRAND LIMITED - 2005-03-17
    icon of address 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,813 GBP2024-12-31
    Officer
    icon of calendar 2005-02-11 ~ 2016-08-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-08
    IIF 76 - Has significant influence or control OE
  • 34
    LOUDON CASTLE DEVELOPMENTS LIMITED - 2014-01-27
    icon of address 1 Monckton Court, South Newbald Road North Newbald, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2016-08-08
    IIF 72 - Director → ME
  • 35
    icon of address Warren House, 278 Bawtry Road, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,309,931 GBP2024-07-31
    Officer
    icon of calendar 2006-01-01 ~ 2016-08-08
    IIF 55 - Director → ME
    icon of calendar 2006-01-01 ~ 2016-08-08
    IIF 7 - Secretary → ME
  • 36
    icon of address 32 Beverley Road, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,689 GBP2024-12-31
    Officer
    icon of calendar 2009-12-29 ~ 2016-10-01
    IIF 67 - Director → ME
  • 37
    DE FACTO 659 LIMITED - 1997-10-17
    icon of address 280 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-27
    IIF 52 - Director → ME
  • 38
    VITALBID LIMITED - 2000-04-10
    icon of address Penistone One, Regent Court St. Marys Street, Penistone, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-05-27
    IIF 56 - Director → ME
  • 39
    SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED - 2018-06-22
    555.COM LIMITED - 2001-05-18
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2004-05-27
    IIF 49 - Director → ME
  • 40
    NEXUS TELECOMMUNICATIONS PLC - 2005-11-21
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-25 ~ 2005-12-09
    IIF 32 - Director → ME
  • 41
    DIXON DELANCEY (MANSFIELD) LIMITED - 2001-02-16
    QUOTANET LIMITED - 2000-03-20
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2001-02-13
    IIF 43 - Director → ME
  • 42
    DIXON DELANCEY (HULL) LIMITED - 2001-02-16
    GOWERMIST LIMITED - 1999-01-28
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 38 - Director → ME
  • 43
    CARNELL MOTORCYCLES LIMITED - 2002-10-22
    CARNELL MOTOR GROUP (MOTOR CYCLE DIVISION) LIMITED - 1997-10-02
    CARNELL MOTOR GROUP (MILTON KEYNES) LIMITED - 1989-05-30
    HERONWORTH LIMITED - 1988-08-19
    icon of address 250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-21 ~ 2004-05-27
    IIF 51 - Director → ME
  • 44
    MOTORCYCLE CITY (SALES) LIMITED - 2002-10-22
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2004-05-27
    IIF 53 - Director → ME
  • 45
    DIXON DELANCEY (MILTON KEYNES) LIMITED - 2001-02-16
    FLOODSCENE LIMITED - 1999-01-05
    icon of address Fordgate House, 1 Allsop Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-07 ~ 2001-02-13
    IIF 39 - Director → ME
  • 46
    icon of address 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,355 GBP2024-09-30
    Officer
    icon of calendar 2001-05-08 ~ 2016-08-08
    IIF 37 - Director → ME
    icon of calendar 2001-05-08 ~ 2007-11-08
    IIF 6 - Secretary → ME
  • 47
    icon of address 1 Monckton Court, South Newbald, Road, North Newbald, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,455 GBP2024-09-30
    Officer
    icon of calendar 1991-09-19 ~ 2016-08-08
    IIF 24 - Director → ME
    icon of calendar 2001-08-01 ~ 2007-11-08
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-08
    IIF 75 - Has significant influence or control OE
  • 48
    WARMSALE LIMITED - 2014-01-24
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Officer
    icon of calendar 2008-01-28 ~ 2016-08-08
    IIF 19 - Director → ME
    icon of calendar 2008-01-28 ~ 2008-02-07
    IIF 10 - Secretary → ME
  • 49
    TEMPLEDOVE LIMITED - 2014-01-27
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,562 GBP2024-04-30
    Officer
    icon of calendar 2015-02-05 ~ 2016-08-08
    IIF 17 - Director → ME
  • 50
    D.B. 700 LIMITED - 1996-11-04
    icon of address Hideaway House 1 Old Hall Drive, Church Lane, Kirk Ella, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-08-08
    IIF 16 - Director → ME
  • 51
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, York, East Yorkshire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    30,112 GBP2020-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2016-08-08
    IIF 23 - LLP Designated Member → ME
  • 52
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 21 - LLP Member → ME
  • 53
    MARBLESWAN LIMITED - 2007-12-14
    icon of address Grosvenor House, 102 Beverley Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-05-01
    IIF 34 - Director → ME
    icon of calendar 2007-03-01 ~ 2007-09-03
    IIF 4 - Secretary → ME
  • 54
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2007-10-12 ~ 2011-11-18
    IIF 63 - Director → ME
  • 55
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2013-07-25
    IIF 73 - Director → ME
  • 56
    icon of address 1 Monckton Court South Newbald Road, North Newbald, York
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2016-08-08
    IIF 28 - Director → ME
    icon of calendar 2007-07-06 ~ 2016-08-08
    IIF 12 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.