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

Martin, Richard David

    Related profiles found in government register
  • Martin, Richard David
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0SU

      IIF 1
    • icon of address 14, Lodge Lane, Prestwood, Great Missenden, HP16 0SU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bwt House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3SU, England

      IIF 5 IIF 6
    • icon of address Bwt House, The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU

      IIF 7
    • icon of address Bwt House, The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, HP12 3SU, United Kingdom

      IIF 8
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 9
  • Martin, Richard David
    British accountant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0SU

      IIF 10 IIF 11
  • Martin, Richard David
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Coronation Road, The Gateway Centre, Cressex Business Park, High Wycombe, HP12 3SU, England

      IIF 12
  • Harpin, Richard David
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2, City Point, Ropemaker Street, London, EC2Y 9SS, England

      IIF 13 IIF 14
    • icon of address The Estate Office, The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 15
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 16
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 17
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 18
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 19
  • Harpin, Richard David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, CB2 1JP, England

      IIF 20
  • Harpin, Richard David
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 21 IIF 22
    • icon of address Cable Drive, Walsall, WS2 7BN, United Kingdom

      IIF 23 IIF 24
    • icon of address Homeserve, Cable Drive, Walsall, WS2 7BN, United Kingdom

      IIF 25 IIF 26
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN

      IIF 27
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 28
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 29 IIF 30 IIF 31
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 33 IIF 34 IIF 35
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 37
    • icon of address The Old Vicarage, Nun Monkton, York, YO26 8ER

      IIF 38 IIF 39 IIF 40
  • Harpin, Richard David
    British manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 41
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 42 IIF 43
    • icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire, HU1 1EL

      IIF 44
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 45
  • Harpin, Richard David
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 46
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, West Yorkshire, YO26 8ES, United Kingdom

      IIF 50
    • icon of address The Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 51
  • Harpin, Richard David
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address Lenton Lodge Lenton Road, Nottingham, NG7 1DQ

      IIF 52
  • Harpin, Richard David
    British marketing manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address 6 Ilford Road, High West Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 3NX

      IIF 53
  • Martin, Richard David
    British accountant

    Registered addresses and corresponding companies
  • Mr Richard David Martin
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lodge Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0SU, England

      IIF 61
  • Mr Richard Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address The Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 65
  • Richard Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 66
  • Harpin, Richard David
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Cottage, Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 67
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 68 IIF 69
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 70
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Harpin, Richard David
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14466720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • icon of address Level 2, City Point, Ropemaker Street, London, EC2Y 9SS, England

      IIF 75
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 76
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 77
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 78
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 79
  • Harpin, Richard David
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Estate Office, Nun Monkton, York, England, YO26 8ES, England

      IIF 80
  • Harpin, Richard David
    British chief executive officer homese born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Nun Monkton, York, Yorkshire, YO26 8ES

      IIF 81
  • Harpin, Richard David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 82
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 83
  • Harpin, Richard David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Horndale Avenue, Newton Aycliffe, Co. Durham, DL5 6DR, England

      IIF 84
    • icon of address Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 85 IIF 86 IIF 87
    • icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, WS2 7BN, England

      IIF 91
    • icon of address Homeserve Plc, Homeserve Plc, Cable Drive, Walsall, WS2 7BN, England

      IIF 92 IIF 93
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 94
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 95 IIF 96
    • icon of address The Priory, Nun Monkton, York, Yorkshire, YO26 8ES

      IIF 97
  • Mr Richard David Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 98
    • icon of address Essex House, Manor Street, Hull, East Yorkshire, HU1 1YU, England

      IIF 99 IIF 100
    • icon of address 1-10, Sitwell Street, Cleveland Street, Kingston Upon Hull, East Yorkshire, HU8 7BE, United Kingdom

      IIF 101
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, England

      IIF 102 IIF 103
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 104
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 105 IIF 106 IIF 107
  • Richard David Harpin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 109 IIF 110
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 111
  • Martin, Richard David

    Registered addresses and corresponding companies
    • icon of address 14, Lodge Lane, Prestwood, Great Missenden, HP16 0SU, England

      IIF 112
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 113
  • Harpin, Richard
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 114
  • Richard Harpin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 115
    • icon of address The Priory, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 116
  • Mr Richard David Harpin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 117
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 118
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, Yorkshire, YO26 8ES, United Kingdom

      IIF 119
    • icon of address Priory Estate Office, Nun Monkton, York, England, YO26 8ES, England

      IIF 120
  • Richard David Harpin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 121
    • icon of address Estate Office, Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 122
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES

      IIF 123
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, United Kingdom

      IIF 124 IIF 125
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, YO26 8ES, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 70 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    AMERSHAM AND CHALFONT HOCKEY CLUB LIMITED - 2014-11-21
    icon of address 14 Lodge Lane, Prestwood, Great Missenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,402 GBP2024-08-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 14 Lodge Lane, Prestwood, Great Missenden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    327,923 GBP2024-08-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 55 - Secretary → ME
  • 5
    icon of address Homeserve Plc, Cable Drive, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 82 - Director → ME
  • 6
    LIFF MERCHANTING LIMITED - 1992-12-14
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 7
    GROWTH PARTNER CONNECTS LTD - 2023-09-13
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -40,883 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 8
    WESTON ECHO LIMITED - 2012-09-27
    icon of address The Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -897,604 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    WATERSIDE LIMITED - 2017-08-08
    BWT FORCE ONE LIMITED - 2018-07-31
    WATERSIDE PLC - 2006-08-11
    icon of address Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-12-17 ~ now
    IIF 54 - Secretary → ME
  • 10
    CULLIGAN INTERNATIONAL (U.K.) LIMITED - 2010-10-12
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-12-17 ~ now
    IIF 57 - Secretary → ME
  • 11
    CULLIGAN UK PENSION TRUSTEES LIMITED - 2011-07-01
    icon of address The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-12-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,628,249 GBP2024-06-30
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 13
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 75 - Director → ME
  • 18
    icon of address No. 1 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 90 - Director → ME
  • 19
    icon of address No 1 1 Colmore Square, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 89 - Director → ME
  • 20
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,908,615 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove membersOE
    IIF 118 - Right to surplus assets - 75% or moreOE
  • 22
    CROSSCO (503) LIMITED - 2000-10-02
    CHATEAUD'EAU UK LIMITED - 2004-12-29
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 5 - Director → ME
  • 23
    PRIORY CAPITAL LLP - 2017-10-02
    CAPITAL PROPERTY PARTNERS LLP - 2017-12-18
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 64 - Right to appoint or remove membersOE
  • 24
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 107 - Right to surplus assets - 75% or moreOE
    IIF 107 - Right to appoint or remove membersOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 46 - LLP Designated Member → ME
  • 26
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 48 - LLP Member → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 108 - Right to appoint or remove membersOE
    IIF 108 - Right to surplus assets - 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 27
    ASKET12345 LLP - 2016-01-18
    icon of address Growth Partner Llp, Estate Office The Priory Estate Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove membersOE
    IIF 109 - Right to surplus assets - 75% or moreOE
  • 28
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove membersOE
    IIF 106 - Right to surplus assets - 75% or moreOE
  • 29
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -90,856 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 105 - Right to appoint or remove membersOE
  • 32
    icon of address Estate Office The Priory Estate, Nun Monkton, York, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to surplus assets - 75% or moreOE
  • 33
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,395,689 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421,425 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address Estate Office The Priory Estate, Nun Monkton, York, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,757,660 GBP2024-03-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 36
    PROFESSIONAL PROPERTIES FRANCHISE LIMITED - 1999-05-17
    UPSIDE DEVELOPMENTS LIMITED - 1991-10-10
    MORTGAGE ADVICE SHOP (NORTH EAST) LIMITED - 1993-08-17
    MORTGAGE ADVICE BUREAU LIMITED - 1996-12-30
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,496,089 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Estate Office Priory Estate, Nun Monkton, York, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 38
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,002,339 GBP2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    REGENCY FINANCIAL HOLDINGS LIMITED - 2005-04-18
    REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 92 - Director → ME
  • 40
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,099,627 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 100 - Has significant influence or controlOE
  • 41
    icon of address The Estate Office The Priory Estate, Nun Monkton, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 116 - Right to appoint or remove membersOE
    IIF 116 - Right to surplus assets - 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,566 GBP2021-06-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 43
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-14
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 21 - Director → ME
  • 44
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ now
    IIF 58 - Secretary → ME
  • 45
    icon of address Estate Office Priory Estate, Nun Monkton, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - Right to appoint or remove membersOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 47
    LINTONVILLE 121 LIMITED - 2005-07-12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,348 GBP2020-03-31
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 48
    icon of address Fist Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 44 - Director → ME
  • 49
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 14 - Director → ME
  • 50
    icon of address 2 The Gateway Centre Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    230,727 GBP2016-04-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 51
    BWT RACING LIMITED - 2025-08-04
    icon of address Bwt House The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 8 - Director → ME
  • 52
    icon of address 4385, 14466720 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 74 - Director → ME
  • 53
    icon of address Focus Point, 21 Caledonian Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 13 - Director → ME
  • 54
    PAYNETWORK LIMITED - 1997-11-07
    THE BOTTLED WATER COOLER ASSOCIATION LIMITED - 2005-10-19
    THE BRITISH WATER COOLER ASSOCIATION LIMITED - 2020-01-10
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,712 GBP2024-12-31
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 61 - Has significant influence or controlOE
  • 55
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 56
    icon of address Bwt House Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,082,388 GBP2025-04-30
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 6 - Director → ME
Ceased 37
  • 1
    icon of address The Office, Tps Estates (management) Ltd Gunsfield Lodge, Compton Drive, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    753 GBP2024-12-31
    Officer
    icon of calendar 2006-02-21 ~ 2021-12-23
    IIF 81 - Director → ME
  • 2
    CRAFTER'S COMPANION LIMITED - 2025-02-14
    icon of address C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne, England
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-10 ~ 2022-05-11
    IIF 84 - Director → ME
  • 3
    icon of address The Studio Office Priory Estate, Nun Monkton, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2021-03-31
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    WILBERFORCE COURT LIMITED - 2019-03-12
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,586 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ 2019-04-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2019-04-29
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 9 Arlington Court, Cannel Row, Newcastle, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2020-08-01
    IIF 3 - Director → ME
    icon of calendar 2020-03-25 ~ 2020-08-01
    IIF 112 - Secretary → ME
  • 6
    CULLIGAN UK PENSION TRUSTEES LIMITED - 2011-07-01
    icon of address The Gateway Centre, Coronation Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-07-27
    IIF 10 - Director → ME
  • 7
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,908,615 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ 2024-09-27
    IIF 43 - Director → ME
  • 8
    CDRC ACQUISITION UK LIMITED - 2005-07-22
    CULLIGAN ACQUISITION UK LIMITED - 2010-08-18
    CULLIGAN (UK) LIMITED - 2014-04-04
    CULLIGAN COMMERCIAL & INDUSTRIAL (UK) LIMITED - 2011-08-02
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-07-09
    IIF 59 - Secretary → ME
  • 9
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-09-27
    IIF 22 - Director → ME
  • 10
    EVANDER LOCKS AND GLAZINGS LIMITED - 2009-10-19
    HOMESERVE EMERGENCY SERVICES LIMITED - 2009-09-30
    HIGHWAY GLASS LIMITED - 2001-06-13
    HIGHWAY WINDSCREENS (U.K.) LIMITED - 1996-02-01
    HIGHWAY EMERGENCY SERVICES LIMITED - 2005-04-18
    icon of address Broadgate House Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-04 ~ 2009-09-24
    IIF 97 - Director → ME
  • 11
    MEAUJO (286) LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2006-02-28
    IIF 40 - Director → ME
  • 12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -90,856 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2024-07-15
    IIF 83 - Director → ME
  • 13
    icon of address Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,264 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ 2024-07-15
    IIF 37 - Director → ME
  • 14
    icon of address The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,421,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-02-08
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 15
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOME SERVICE PRINT LIMITED - 2002-06-13
    HOMESERVE LIMITED - 2002-09-16
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2023-03-31
    IIF 35 - Director → ME
  • 16
    REGENCY AT HOME LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2012-10-29
    IIF 29 - Director → ME
  • 17
    CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
    REGENCY CONTRACT SERVICES LIMITED - 2005-04-18
    icon of address C/o Home Serve Plc, Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2015-08-31
    IIF 32 - Director → ME
  • 18
    HOME HOTLINE LIMITED - 2005-04-18
    HOME SERVICE CLAIMS LIMITED - 2000-02-23
    icon of address Cable Drive, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2012-10-29
    IIF 93 - Director → ME
  • 19
    SOUTH STAFFORDSHIRE ENTERPRISES LIMITED - 2004-05-04
    SOUTH STAFFS ENTERPRISES LIMITED - 1994-07-07
    MEAUJO (134) LIMITED - 1992-03-30
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2023-03-31
    IIF 27 - Director → ME
  • 20
    icon of address Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2023-03-31
    IIF 23 - Director → ME
  • 21
    VENULA LIMITED - 1988-07-21
    UNITED HEATING SERVICES LIMITED - 2005-07-08
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2006-02-28
    IIF 39 - Director → ME
  • 22
    HOME SERVICE SCHEME LIMITED - 2007-01-17
    CENTRAL ENVIRONMENTAL SERVICES LIMITED - 1998-04-01
    icon of address Cable Drive, Walsall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2006-02-28
    IIF 38 - Director → ME
  • 23
    icon of address Homeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ 2023-03-31
    IIF 25 - Director → ME
  • 24
    DIRECT ASSISTANCE LTD - 2004-02-20
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2023-03-31
    IIF 34 - Director → ME
  • 25
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    HOMESERVE PLC - 2023-01-12
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2001-05-18 ~ 2024-12-31
    IIF 33 - Director → ME
  • 26
    MEAUJO (181) LIMITED - 1993-02-24
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 1993-04-16 ~ 2011-12-16
    IIF 31 - Director → ME
  • 27
    icon of address Homeserve, Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-09 ~ 2023-03-31
    IIF 26 - Director → ME
  • 28
    SERVOTOMIC LIMITED - 2003-05-28
    SERVOWARM LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2023-03-31
    IIF 36 - Director → ME
  • 29
    icon of address Cable Drive, Walsall, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2023-03-31
    IIF 24 - Director → ME
  • 30
    WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
    MAJORADVISE LIMITED - 1996-03-18
    REGENCY WARRANTIES LIMITED - 2005-04-18
    icon of address Cable Drive, Walsall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2015-08-31
    IIF 30 - Director → ME
  • 31
    icon of address Essex House, Manor Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,099,627 GBP2024-06-30
    Officer
    icon of calendar 2017-10-31 ~ 2024-09-27
    IIF 42 - Director → ME
  • 32
    HOMESERVE ALLIANCE LIMITED - 2016-03-18
    HOMESERVE LABS LIMITED - 2022-02-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2021-10-21
    IIF 28 - Director → ME
    icon of calendar 2013-03-13 ~ 2016-04-11
    IIF 91 - Director → ME
  • 33
    PROFESSIONAL PROPERTIES LIMITED - 1998-08-26
    THE FRANCHISE DEPARTMENT LIMITED - 2008-09-04
    FAST FIX FRANCHISE LIMITED - 1994-04-05
    icon of address Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    23,767,505 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-11-01
    IIF 53 - Director → ME
  • 34
    MORTGAGE ADVICE BUREAU LIMITED - 2001-05-02
    KEY FS LIMITED - 2007-01-10
    MORTGAGE ADVICE BUREAU FRANCHISE LIMITED - 2000-10-25
    1001 MORTGAGES LIMITED - 1998-01-22
    icon of address Capital House, Pride Place Pride Park, Derby
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2000-08-01
    IIF 52 - Director → ME
  • 35
    NUN MONKTON FERRY BOAT TRUST - 2018-04-28
    icon of address The Studio Office Priory Estate, Nun Monkton, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,315 GBP2021-03-31
    Officer
    icon of calendar 2017-08-15 ~ 2021-03-31
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2021-03-31
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    377,659 GBP2024-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2024-07-15
    IIF 95 - Director → ME
  • 37
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ 2024-07-24
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.