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

Lunt, Simon William

    Related profiles found in government register
  • Lunt, Simon William
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 1 IIF 2 IIF 3
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 19, Cave Road, Brough, HU15 1HA, England

      IIF 9
    • icon of address 19, Cave Road, Brough, North Humberside, HU15 1HA

      IIF 10
    • icon of address 45b, Stockholm Road, Hull, East Yorkshire, HU7 0XW, United Kingdom

      IIF 11
    • icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, HU14 3AB, England

      IIF 12
  • Lunt, Simon William
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 13 IIF 14 IIF 15
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 17 IIF 18 IIF 19
    • icon of address 19 Cave Road, Brough, Hull, HU15 1HA, United Kingdom

      IIF 20
    • icon of address 6, Innovation Drive, Newport, Brough, HU15 2FW, England

      IIF 21
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 22
    • icon of address Hyperion Street, Witham, Hull, Yorkshire, HU9 1BD

      IIF 23
    • icon of address Lower Ground Floor, Zicon House, Belgrave Street, Leeds, LS2 8DD, England

      IIF 24
    • icon of address Tanbry House The Broadway, Great Central Road, Mansfield, Nottinghamshire, NG18 2RL, United Kingdom

      IIF 25
  • Lunt, Simon William
    British solicitor born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British solicitor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, HU13 0GW, United Kingdom

      IIF 81
  • Lunt, Simon William
    born in February 1952

    Resident in England

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

      IIF 82
  • Lunt, Simon William
    British solicitor born in February 1952

    Registered addresses and corresponding companies
    • icon of address 7 Westfield Park, Elloughton, Brough, North Humberside, HU15 1AN

      IIF 83
  • Mr Simon William Lunt
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 84
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 85 IIF 86 IIF 87
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 19, Cave Road, Brough, HU15 1HA, England

      IIF 99 IIF 100
    • icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 101
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 102
    • icon of address Queens Gardens, Hull, East Yorkshire, HU1 3DZ

      IIF 103
    • icon of address 19 Cave Road, Brough, Hull, East Yorkshire, HU15 1HA

      IIF 104 IIF 105
    • icon of address 45b, Stockholm Road, Hull, HU7 0XW, England

      IIF 106
    • icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0XF

      IIF 107
    • icon of address Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire, HU4 6PA

      IIF 108
    • icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, HU14 3AB, England

      IIF 109
  • Lunt, Simon William
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 110
  • Mr Simon William Lunt
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 111
  • Lunt, Simon William
    British

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British company director

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 163
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 164
  • Lunt, Simon William
    British director

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British solicitor

    Registered addresses and corresponding companies
  • Mr Simon Lunt
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 175
  • Lunt, Simon William
    British solicitor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pocklington School, West Green, Pocklington, York, YO42 2NJ, United Kingdom

      IIF 176
  • Lunt, Simon William

    Registered addresses and corresponding companies
    • icon of address Bridge Works, Ferry Road, Hessle, HU13 0TP, England

      IIF 177
    • icon of address 32, Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XQ

      IIF 178
  • Lunt, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 30 Silver Street, Hull, North Humberside, HU1 1JR

      IIF 179
  • Mr Simon William Lunt
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 180 IIF 181
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Neil Gallagher, Lower Ground Floor Zicon House, Belgrave Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 30 Freightliner Road, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-11-10 ~ dissolved
    IIF 161 - Secretary → ME
  • 3
    icon of address Rsm Tenon Recovery, Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 162 - Secretary → ME
  • 4
    CYBER CHARM LIMITED - 2002-10-09
    icon of address C/o Kingsbridge Corporate Solutions Limited 1st, Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 151 - Secretary → ME
  • 5
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 140 - Secretary → ME
  • 6
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Crown Works, Kirkgate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 154 - Secretary → ME
  • 8
    icon of address Tanbry House The Broadway, Great Central Road, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,414 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 81 - Director → ME
  • 10
    icon of address Industrial Estate, Brandesburton, Driffield, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 128 - Secretary → ME
  • 11
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 12
    REDSPAR LIMITED - 2009-03-17
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    27,355 GBP2022-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 177 - Secretary → ME
  • 13
    BRIDGEWOOD (HESSLE) LIMITED - 2017-10-31
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 79 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 160 - Secretary → ME
  • 14
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,750 GBP2021-03-31
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 165 - Secretary → ME
  • 15
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,752 GBP2023-08-31
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2006-07-28 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 11 - K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,307 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 17
    icon of address Kingston House, Myton Street, Hull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 18
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,042 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 67 - Director → ME
  • 19
    FOOD CHAIN INTERNATIONAL PLC - 1992-08-04
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,662 GBP2021-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 1992-07-17 ~ dissolved
    IIF 174 - Secretary → ME
  • 20
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    102,170 GBP2024-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,573 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 30 Freightliner Road, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2007-04-25 ~ dissolved
    IIF 173 - Secretary → ME
  • 23
    W.A. HORNCASTLE (BUILDERS) LIMITED - 1988-11-01
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 76 - Director → ME
  • 24
    icon of address 19 Cave Road Brough, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Rsm Tenon Recovery, Lowgate House Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-27 ~ dissolved
    IIF 142 - Secretary → ME
  • 26
    icon of address Lab Furniture, West Carr Lane, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,128 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 27
    SWL PROPERTIES LIMITED - 2015-01-23
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,112 GBP2016-12-31
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address 45b Stockholm Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    121,594 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 11 - Director → ME
  • 29
    icon of address 81-83 Market Street, Pocklington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 20 - Director → ME
  • 30
    icon of address 81-83 Market Street, Pocklington, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,624 GBP2024-09-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 4 - Director → ME
  • 32
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 30 Freightliner Road, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 17 - Director → ME
  • 34
    icon of address 45b Stockholm Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MAJORPART LIMITED - 2005-09-06
    icon of address 30 Freightliner Road, Kingston Upon Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 136 - Secretary → ME
  • 36
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,415,469 GBP2022-12-31
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2005-09-09 ~ dissolved
    IIF 153 - Secretary → ME
  • 37
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 110 - Director → ME
  • 38
    icon of address The Power House, West Dock Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,095 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    NORTH FERRIBY UNITED (HOLDINGS) LIMITED - 2019-04-29
    icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,969 GBP2024-05-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Waterside Road, Beverley, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    265,988 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 166 - Secretary → ME
  • 42
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,332 GBP2023-08-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 55 - Director → ME
  • 43
    icon of address Manor House Farm, Low Road Everthorpe, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,079,269 GBP2024-05-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 131 - Secretary → ME
  • 44
    ACORN HILL LIMITED - 2015-06-06
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,275 GBP2017-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    DUTYLAST LIMITED - 1995-01-24
    icon of address Rose Cottage 3 The Green, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747,500 GBP2021-04-30
    Officer
    icon of calendar 1994-12-23 ~ dissolved
    IIF 164 - Secretary → ME
  • 47
    icon of address White House Farm, Little Weighton, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    5,956,073 GBP2024-06-30
    Officer
    icon of calendar 1997-04-02 ~ now
    IIF 156 - Secretary → ME
  • 48
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,455 GBP2024-09-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    SELKIRK FORKTRUCKS LIMITED - 1996-09-26
    icon of address Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,543,834 GBP2024-09-30
    Officer
    icon of calendar 1996-09-16 ~ now
    IIF 138 - Secretary → ME
  • 51
    icon of address 6 Innovation Drive, Newport, Brough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 21 - Director → ME
  • 52
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 64 - Director → ME
  • 53
    icon of address 81-83 Market Street, Pocklington, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,788 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 80 - Director → ME
  • 54
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,232 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 68 - Director → ME
  • 55
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 56
    URBANCRAFT LIMITED - 2008-07-24
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 57
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 53 - Director → ME
  • 58
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,555,435 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 60
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,596,532 GBP2023-12-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 61
    CHURCH STREET (HULL) LIMITED - 2010-08-11
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,463 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 33 - Director → ME
  • 62
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 63
    icon of address Kingston House, Myton Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Waterside Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,482,456 GBP2023-12-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2003-06-10 ~ now
    IIF 152 - Secretary → ME
  • 65
    icon of address The Edge Hub, Myton Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,042 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    474 GBP2021-01-31
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 116 - Secretary → ME
  • 67
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,872 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 52 - Director → ME
  • 68
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,499 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 60 - Director → ME
  • 69
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,149 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 8 - Director → ME
  • 70
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 61 - Director → ME
  • 71
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 39 - Director → ME
  • 72
    VENTURE BUSINESS PARKS LIMITED - 2007-04-23
    FOSTERDENE LIMITED - 1995-11-30
    icon of address Studio 5 Paragon Studios At Chariot House, 57 Carr Lane, Hull, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,639,855 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 117 - Secretary → ME
  • 73
    icon of address 6 Geldart Avenue, South Cave, East Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,541 GBP2023-12-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 66 - Director → ME
Ceased 71
  • 1
    TYREMEN LIMITED - 2001-12-21
    L.G. CARLIN LIMITED - 1982-03-03
    MINTGOLD CONTAINERS (U.K.) LIMITED - 1981-12-31
    icon of address Manchester Street, Witty Street, Hull, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,969 GBP2024-09-30
    Officer
    icon of calendar 1993-08-02 ~ 1997-04-16
    IIF 113 - Secretary → ME
  • 2
    icon of address Rsm Tenon Recovery, Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2008-12-31
    IIF 5 - Director → ME
  • 3
    icon of address Crown Works, Kirkgate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 26 - Director → ME
  • 4
    ALADINA LIMITED - 2008-11-03
    SEALDEAL LIMITED - 2003-06-19
    icon of address 17 Wright Street, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,377,072 GBP2024-03-31
    Officer
    icon of calendar 2003-06-17 ~ 2003-07-21
    IIF 132 - Secretary → ME
  • 5
    icon of address 19 Cave Road, Brough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-10-31
    IIF 10 - Director → ME
  • 6
    DTC LIMITED - 2014-08-19
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70 GBP2018-03-31
    Officer
    icon of calendar 1993-04-30 ~ 1994-04-29
    IIF 121 - Secretary → ME
  • 7
    icon of address Carnaby Caravans Ltd Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-12-10
    IIF 147 - Secretary → ME
  • 8
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,515,098 GBP2019-12-31
    Officer
    icon of calendar 1992-01-21 ~ 2008-12-01
    IIF 119 - Secretary → ME
  • 9
    CLIVECRAFT LIMITED - 1986-08-11
    icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2016-12-05
    IIF 37 - Director → ME
    icon of calendar 2001-11-13 ~ 2016-12-05
    IIF 125 - Secretary → ME
  • 10
    icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2016-12-05
    IIF 40 - Director → ME
    icon of calendar 2001-10-25 ~ 2016-12-05
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-12-05
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 11 - K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,307 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-05-03
    IIF 59 - Director → ME
  • 12
    icon of address Speedwell Mill, Old Coach Road, Tansley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-07-07
    IIF 15 - Director → ME
  • 13
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    579,727 GBP2024-03-31
    Officer
    icon of calendar 2008-03-05 ~ 2008-12-31
    IIF 135 - Secretary → ME
  • 14
    FOOD CHAIN INTERNATIONAL PLC - 1992-08-04
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,662 GBP2021-12-31
    Officer
    icon of calendar 1992-07-17 ~ 1996-05-05
    IIF 32 - Director → ME
  • 15
    GEO HOULTON & SONS LIMITED - 1982-05-01
    icon of address Hyperion Street, Witham, Hull, Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -67,907 GBP2020-04-30 ~ 2021-04-29
    Officer
    icon of calendar 2012-08-07 ~ 2020-03-31
    IIF 23 - Director → ME
  • 16
    GOSSCHALKS LIMITED - 2020-06-30
    icon of address Queens Gardens, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 1991-12-20 ~ 2017-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-01-31
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHEF KING (UK) LIMITED - 2009-03-17
    MANOR DIRECT LIMITED - 2008-08-01
    MANOR CORPORATION LIMITED - 2003-04-24
    GSM CORPORATION LIMITED - 2003-02-28
    FRANKS HOLDINGS LIMITED - 1999-11-12
    UNITSTAGE LIMITED - 1998-07-24
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 1998-08-24
    IIF 126 - Secretary → ME
  • 18
    icon of address Capitol House, Bond Court, Leeds, Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2003-06-20
    IIF 137 - Secretary → ME
  • 19
    icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,107,009 GBP2023-11-30
    Officer
    icon of calendar 1995-07-04 ~ 1996-06-18
    IIF 30 - Director → ME
  • 20
    icon of address 26 Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033,788 GBP2023-02-28
    Officer
    icon of calendar 2018-10-31 ~ 2022-01-06
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2021-05-11
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 21
    icon of address Roland House, Princes Dock Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    771,952 GBP2024-09-30
    Officer
    icon of calendar 1993-08-02 ~ 1997-04-16
    IIF 149 - Secretary → ME
  • 22
    IMVA AVIATION LIMITED - 2003-12-10
    GIFT GATE LIMITED - 2000-04-10
    icon of address 17 Wright Street, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,058,348 GBP2024-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2000-11-27
    IIF 120 - Secretary → ME
  • 23
    HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED - 2000-07-27
    HUMBERSIDE WASTE MANAGEMENT LIMITED - 1991-11-14
    STACKTAKE LIMITED - 1989-11-24
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 1997-03-21
    IIF 127 - Secretary → ME
  • 24
    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 2016-08-08 ~ 2023-02-15
    IIF 82 - LLP Designated Member → ME
  • 25
    FIREHINT LIMITED - 1987-03-09
    icon of address Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-07-25
    IIF 141 - Secretary → ME
  • 26
    KEITH CARTER (HOLDINGS) LIMITED - 1999-05-13
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-24 ~ 1999-05-01
    IIF 148 - Secretary → ME
  • 27
    ECLIPSE MARKETING SOLUTIONS LIMITED - 2000-12-19
    BRIAR MEADOWS LIMITED - 1999-11-26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-12-23
    IIF 118 - Secretary → ME
  • 28
    icon of address Lab Furniture, West Carr Lane, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,128 GBP2023-11-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-03-23
    IIF 65 - Director → ME
  • 29
    LANE RENTAL (PUBLICATIONS) LIMITED - 1998-07-23
    icon of address Hereford Road, Pocklington Industrial Estate, Pocklington York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-03-31
    Officer
    icon of calendar 1995-11-06 ~ 2004-11-29
    IIF 134 - Secretary → ME
  • 30
    BLUEDAWN LIMITED - 1993-05-19
    icon of address Highway House Hereford Road, Pocklington Industrial Estate, Pocklington York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,102 GBP2020-03-31
    Officer
    icon of calendar 1995-05-26 ~ 2004-11-29
    IIF 133 - Secretary → ME
  • 31
    GREEN GINGER HOLDINGS LIMITED - 1999-05-19
    ELLISALT HOLDINGS LIMITED - 1994-10-03
    icon of address Hereford Road Pocklington Industrial Estate, Pocklington, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,032,137 GBP2023-03-31
    Officer
    icon of calendar 1994-02-04 ~ 2004-11-29
    IIF 43 - Director → ME
    icon of calendar 1999-03-06 ~ 2004-11-29
    IIF 155 - Secretary → ME
  • 32
    icon of address Sudbrook Hall, Nesfield Barlow, Dronfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,937,723 GBP2024-04-30
    Officer
    icon of calendar 1997-04-01 ~ 1997-05-12
    IIF 144 - Secretary → ME
  • 33
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-05-05 ~ 2008-06-16
    IIF 124 - Secretary → ME
  • 34
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2016-02-12
    IIF 167 - Secretary → ME
  • 35
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-07 ~ 1995-01-20
    IIF 29 - Director → ME
  • 36
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-21 ~ 1995-03-03
    IIF 46 - Director → ME
  • 37
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-21 ~ 1995-03-03
    IIF 49 - Director → ME
  • 38
    icon of address 18 North Bar Within, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,557 GBP2024-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2004-12-09
    IIF 115 - Secretary → ME
  • 39
    icon of address West Dean Manor The Lane, Westdean, Seaford, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2017-04-28
    IIF 75 - Director → ME
  • 40
    BASIC ANGLE LIMITED - 2003-08-05
    icon of address Morgan Way, New Holland, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,137 GBP2019-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2005-03-23
    IIF 114 - Secretary → ME
  • 41
    icon of address C/o Rsm Tenon Recovery, 1st Floor Lowgate House, Lowgate, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-11-18
    IIF 41 - Director → ME
    icon of calendar 2007-03-20 ~ 2009-06-30
    IIF 169 - Secretary → ME
  • 42
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2017-05-26
    IIF 74 - Director → ME
    icon of calendar 2005-11-01 ~ 2008-11-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-05-26
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    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 2002-03-28 ~ 2008-11-17
    IIF 27 - Director → ME
    icon of calendar 2001-05-21 ~ 2002-03-28
    IIF 130 - Secretary → ME
  • 44
    icon of address Pocklington School West Green, Pocklington, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2024-12-06
    IIF 176 - Director → ME
  • 45
    icon of address Pocklington School, West Green, Pocklington, East Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ 2024-12-06
    IIF 72 - Director → ME
  • 46
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-03-20 ~ 2021-03-26
    IIF 77 - Director → ME
  • 47
    COPPERSHINE LIMITED - 2009-02-23
    icon of address 32 Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,635,059 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-02-17
    IIF 178 - Secretary → ME
  • 48
    icon of address 6 Beacon Way, Hull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2015-06-23
    IIF 63 - Director → ME
  • 49
    SCANSOURCE UK LIMITED - 2019-03-13
    ABC TECHNOLOGY DISTRIBUTION LIMITED - 2002-06-17
    ADVANCED BAR CODING LIMITED - 2001-09-11
    icon of address 1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-24
    IIF 146 - Secretary → ME
  • 50
    SELKIRK FORKTRUCKS LIMITED - 1996-09-26
    icon of address Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,543,834 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2023-01-30
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-07-18
    IIF 150 - Secretary → ME
  • 52
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-22 ~ 2002-06-30
    IIF 143 - Secretary → ME
  • 53
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-02
    IIF 58 - Director → ME
  • 54
    icon of address 26 Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,933 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2022-01-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2022-01-06
    IIF 95 - Has significant influence or control OE
  • 55
    CHURCH STREET (HULL) LIMITED - 2010-08-11
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,463 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-09-06
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2016-12-15
    IIF 102 - Ownership of shares – 75% or more OE
  • 56
    NEXUS TELECOM GROUP HOLDINGS LIMITED - 2010-09-28
    icon of address Stonebridge House 151-153 Wakefield Road, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-12-23
    IIF 45 - Director → ME
  • 57
    INTERBACK LIMITED - 1998-03-25
    icon of address Waterside Road, Beverley, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,335,708 GBP2023-12-31
    Officer
    icon of calendar 1999-01-22 ~ 2012-09-28
    IIF 163 - Secretary → ME
  • 58
    STARSHARE LIMITED - 2006-05-04
    icon of address Teckno Developments Limited, Waterside Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ 2012-09-28
    IIF 3 - Director → ME
    icon of calendar 2003-06-10 ~ 2012-09-28
    IIF 145 - Secretary → ME
  • 59
    icon of address 15 Unit Factory Estate, Boulevard, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -73,591 GBP2023-09-30
    Officer
    icon of calendar 2008-12-03 ~ 2013-01-02
    IIF 123 - Secretary → ME
  • 60
    icon of address University Of Lincoln, Brayford Pool, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2010-07-16
    IIF 44 - Director → ME
    icon of calendar 2007-02-13 ~ 2011-09-28
    IIF 129 - Secretary → ME
  • 61
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-04 ~ 1991-06-26
    IIF 83 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-02-24
    IIF 159 - Secretary → ME
  • 62
    BRIAN TINDALL LIMITED - 2018-12-18
    THE PAINT & BODY SHOP (HULL) LIMITED - 1994-01-06
    COOLGROUND LIMITED - 1992-03-02
    icon of address 5 Deansway, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    322,862 GBP2019-09-30
    Officer
    icon of calendar 1992-02-19 ~ 1992-03-20
    IIF 112 - Secretary → ME
  • 63
    ACORNCUP LIMITED - 1987-06-01
    icon of address C/0 Wilson Pitts, Devonshire House, 38 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-18
    IIF 179 - Secretary → ME
  • 64
    icon of address 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-04-09
    IIF 122 - Secretary → ME
  • 65
    YORKCROFT LIMITED - 1992-02-06
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-27 ~ 1991-12-23
    IIF 158 - Secretary → ME
  • 66
    icon of address The University Of Hull, Cottingham Road, Kingston Upon Hull
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-04-24 ~ 2021-04-30
    IIF 78 - Director → ME
  • 67
    ULEX LTD
    - now
    ULH (HOLDINGS) LIMITED - 2003-04-17
    POLYGON (HUMBERSIDE) LIMITED - 2000-01-05
    METMULTI LIMITED - 1989-04-11
    icon of address Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2000-07-12 ~ 2003-03-25
    IIF 34 - Director → ME
  • 68
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    474 GBP2021-01-31
    Officer
    icon of calendar 2002-02-25 ~ 2002-10-01
    IIF 48 - Director → ME
  • 69
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2013-07-25
    IIF 168 - Secretary → ME
  • 70
    VBP GROUP LIMITED - 2007-04-23
    icon of address Studio 5 Paragon Studios At Chariot House, 57 Carr Lane, Hull, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,304,706 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ 2007-12-20
    IIF 157 - Secretary → ME
  • 71
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-04-09
    IIF 139 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.