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

Hornshaw, Paul Anthony

    Related profiles found in government register
  • Hornshaw, Paul Anthony
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1YG, United Kingdom

      IIF 1
  • Hornshaw, Paul Anthony
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Northlands, Walkington, Beverley, East Yorkshire, HU17 8RU, United Kingdom

      IIF 2 IIF 3
    • The Manor House, Northlands, Walkington, Beverley, North Humberside, HU17 8RG, England

      IIF 4
    • Borodino, 6 Sands Lane, Elloughton, East Yorkshire, HU15 1JH, England

      IIF 5
  • Hornshaw, Paul Anthony
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, Northlands, Walkington, Beverley, East Yorkshire, HU17 8RU, United Kingdom

      IIF 6
    • Wold Barn, Wauldby Manor, Farm, Beverley Road, Welton, Brough, United Kingdom, HU15 1QR, United Kingdom

      IIF 7
  • Hornshaw, Paul Anthony
    British director born in August 1972

    Registered addresses and corresponding companies
    • 51 Church Street, Elloughton, Brough, East Yorkshire, HU15 1HT

      IIF 8
  • Hornshaw, Paul Anthony
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, England

      IIF 9
    • The Manor House, Northlands, Walkington, East Riding Of Yorkshire, HU17 8AU, United Kingdom

      IIF 10
  • Hornshaw, Paul Anthony
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Borodino, 6 Sands Lane, Elloughton, Brough, East Yorkshire, HU15 1JH, England

      IIF 11
    • Maritime House, Harbour Walk, Hartlepool, Cleveland, TS24 0UX, England

      IIF 12
    • Maritime House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 13
    • Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

      IIF 14
    • Melton Waste Park, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 15
    • Northfield House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, England

      IIF 16
  • Hornshaw, Paul Anthony
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wauldby Manor Farm, Beverley Road, Welton, Brough, East Yorkshire, HU15 1QR

      IIF 17
    • Maritime House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 18
    • Melton Waste Park, Gibson Lane, Melton, HU14 3HH, United Kingdom

      IIF 19
  • Hornshaw, Paul Anthony
    British director

    Registered addresses and corresponding companies
    • Borodino, 6 Sands Lane, Elloughton, Brough, East Yorkshire, HU15 1JH, England

      IIF 20
    • Wauldby Manor Farm, Beverley Road, Welton, Brough, East Yorkshire, HU15 1QR

      IIF 21
    • Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

      IIF 22 IIF 23
  • Mr Paul Anthony Hornshaw
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1YG, United Kingdom

      IIF 24
  • Mr Paul Anthony Hornshaw
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, North Bar Within, Beverley, East Yorkshire, HU17 8AX, England

      IIF 25
    • The Manor House, Northlands, Walkington, Beverley, East Yorkshire, HU17 8RU, United Kingdom

      IIF 26
    • Borodino, 6 Sands Lane, Elloughton, East Yorkshire, HU15 1JH, England

      IIF 27
  • Mr Paul Anthony Hornshaw
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Borodino, 6 Sands Lane, Elloughton, Brough, East Yorkshire, HU15 1JH, England

      IIF 28
    • Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

      IIF 29
    • Melton Waste Park, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 30
    • Northfield House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    Old Heritage Garden Centre Gibson Lane, Melton, North Ferriby, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    2005-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    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
  • 2
    Maritime House, Harbour Walk, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-08-19 ~ now
    IIF 13 - Director → ME
  • 3
    Old Heritage Garden Centre Gibson Way, North Ferriby, Melton
    Active Corporate (3 parents)
    Officer
    2023-08-15 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,840,105 GBP2024-06-30
    Officer
    2003-03-04 ~ now
    IIF 11 - Director → ME
    2003-03-04 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 5
    Hull Sports Centre, Chanterlands Avenue, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    301,380 GBP2024-10-31
    Officer
    2014-05-01 ~ now
    IIF 16 - Director → ME
  • 6
    TRANSWASTE MOTOR SERVICES LIMITED - 2012-12-14
    Redcliff Court C/o C R Reynolds Ltd, Redcliff Road, Hessle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    318,138 GBP2024-09-30
    Officer
    2009-05-14 ~ now
    IIF 4 - Director → ME
  • 7
    Melton Waste Park, Gibson Lane South, Melton, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Maritime House, Harbour Walk, Hartlepool, Cleveland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,808,135 GBP2024-03-31
    Officer
    2013-04-16 ~ now
    IIF 12 - Director → ME
  • 9
    TRANSWASTE DEMOLITION LIMITED - 2002-12-16
    Two Humber Quays, Wellington Street West, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 17 - Director → ME
    2002-04-30 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    CITY STONE AND RECYCLING COMPANY LIMITED - 2002-01-08
    BLUEPRINT RESTORATION LIMITED - 2000-06-27
    Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    15,496,013 GBP2024-06-30
    Officer
    2002-07-08 ~ now
    IIF 2 - Director → ME
    2002-07-08 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,485,841 GBP2024-06-30
    Officer
    1999-05-01 ~ now
    IIF 14 - Director → ME
    1999-05-01 ~ now
    IIF 22 - Secretary → ME
  • 12
    Melton Waste Park Gibson Lane, Melton, North Ferriby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,091,870 GBP2024-06-30
    Officer
    2017-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Hall Farm Burrill Lane, Brantingham, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    194 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    EAST RIDING MINERALS LIMITED - 2003-12-12
    DUNSWELL EXCAVATIONS LIMITED - 1998-08-11
    QUARRYMIX LIMITED - 1998-03-02
    Q-MIX LIMITED - 1996-10-28
    QUARRYPACK (MELBOURNE) LIMITED - 1995-08-30
    QUARRYPACK (NORTH CAVE) LIMITED - 1995-03-10
    CUTIT LIMITED - 1991-12-04
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,375 GBP2023-06-30
    Officer
    1997-06-01 ~ 1997-09-15
    IIF 8 - Director → ME
  • 2
    Maritime House, Harbour Walk, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    638,480 GBP2024-03-31
    Officer
    2014-08-15 ~ 2015-07-01
    IIF 18 - Director → ME
  • 3
    Transwaste Recycling And Aggregates Limited, Gibson Lane, North Ferriby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2019-07-01
    IIF 10 - LLP Designated Member → ME
  • 4
    18 North Bar Within, Beverley, East Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,384 GBP2025-02-28
    Person with significant control
    2016-06-06 ~ 2025-11-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE EAST RIDING GREEN ENERGY LIMITED - 2018-09-07
    Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,358,382 GBP2024-12-31
    Officer
    2020-07-16 ~ 2023-06-26
    IIF 19 - Director → ME
  • 6
    Thermeco, Gateway House, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -306,877 GBP2024-06-30
    Officer
    2009-09-25 ~ 2023-01-11
    IIF 7 - Director → ME
  • 7
    Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,416 GBP2025-03-31
    Officer
    2004-03-23 ~ 2015-08-20
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.