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

Ormiston, Robert Wallace

    Related profiles found in government register
  • Ormiston, Robert Wallace
    British chartered accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 1
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 2
  • Ormiston, Robert Wallace
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 3
    • icon of address The Barn, Hall Mews, Boston Spa, Wetherby, West Yorkshire, LS23 6DT, United Kingdom

      IIF 4
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 5
  • Ormiston, Robert Wallace
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform, Suite 5b, New Station Street, Leeds, West Yorkshire, LS1 4JB, United Kingdom

      IIF 6
    • icon of address Suite 5b, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 10
    • icon of address 88 The Mount, The Mount, York, YO24 1AR, England

      IIF 11
  • Ormiston, Robert Wallace
    British finance consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 12
  • Ormiston, Robert Wallace
    British finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

      IIF 13
    • icon of address Richmond House, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB

      IIF 14 IIF 15 IIF 16
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 18
    • icon of address 2a, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, England

      IIF 19
    • icon of address Unit 2a, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 20
  • Ormiston, Rob Wallace
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 21
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 22
  • Ormiston, Rob
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 23
  • Mr Robert Wallace Ormiston
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform, Suite 5b, New Station Street, Leeds, West Yorkshire, LS1 4JB, United Kingdom

      IIF 24
    • icon of address Suite 5b, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 25
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 26
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 27
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 28
  • Ormiston, Robert Wallace

    Registered addresses and corresponding companies
    • icon of address Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

      IIF 29
    • icon of address Richmond House, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB

      IIF 30 IIF 31 IIF 32
    • icon of address 3 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5DG

      IIF 34
  • Mr Rob Wallace Ormiston
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 35
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    CONTAINER RECOVERY LIMITED - 1997-06-16
    icon of address Richmond House Selby Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-10-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    NORTHERN TONIC LTD - 2023-03-21
    RO BUSINESS SOLUTIONS LTD - 2019-05-31
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,968 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    TMC ACCOUNTANCY LIMITED - 2023-03-21
    TOWNSEND MANAGEMENT CONSULTANTS LIMITED - 1999-03-22
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (3 parents)
    Equity (Company account)
    10,626 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 1 - Director → ME
  • 6
    NT WEALTH MANAGEMENT LTD - 2022-11-07
    NT WEALTH LTD - 2022-09-20
    NT WEALTH MANAGEMENT LTD - 2022-08-02
    NORTHERN TONIC WEALTH MANAGEMENT LTD - 2022-04-05
    icon of address 39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,554 GBP2024-01-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    QUERIPEL AND KETTLEWELL LIMITED - 2023-08-25
    BIRCH KETTLEWELL LIMITED - 2003-09-30
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,423 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Victoria Avenue, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,564 GBP2020-09-30
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 12 - Director → ME
Ceased 15
  • 1
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    152,501 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    POLARIS SHELF 75 LIMITED - 2014-11-12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,842 GBP2024-03-31
    Officer
    icon of calendar 2017-07-14 ~ 2021-01-20
    IIF 10 - Director → ME
  • 3
    icon of address Argent House Tyler Close, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-08-01
    IIF 16 - Director → ME
    icon of calendar 2014-04-17 ~ 2014-08-01
    IIF 30 - Secretary → ME
  • 4
    icon of address 26 Savile Place, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -284,246 GBP2023-12-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-01-26
    IIF 20 - Director → ME
  • 5
    icon of address C/o Els Advisory, 31 Harrogate Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -388,019 GBP2022-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2022-02-17
    IIF 19 - Director → ME
  • 6
    NT WEALTH MANAGEMENT LTD - 2022-11-07
    NT WEALTH LTD - 2022-09-20
    NT WEALTH MANAGEMENT LTD - 2022-08-02
    NORTHERN TONIC WEALTH MANAGEMENT LTD - 2022-04-05
    icon of address 39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,554 GBP2024-01-31
    Officer
    icon of calendar 2022-04-05 ~ 2023-02-06
    IIF 21 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-07-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2023-02-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FUBAREC LIMITED - 2000-01-26
    icon of address 88 The Mount The Mount, York, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    295,584 GBP2023-07-31 ~ 2024-07-30
    Officer
    icon of calendar 2016-11-20 ~ 2019-05-06
    IIF 11 - Director → ME
  • 8
    icon of address 3 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2022-03-31
    Officer
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 34 - Secretary → ME
  • 9
    WEEECARE PLC - 2021-12-03
    icon of address Argent House, Tyler Close, Normanton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,065,224 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 14 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 32 - Secretary → ME
  • 10
    WASTECARE (GROUP) LIMITED - 2013-10-09
    SILVER LINING (HOLDINGS) LIMITED - 2012-08-08
    icon of address Argent House, Tyler Close, Normanton, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    20,888,100 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 17 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 33 - Secretary → ME
  • 11
    SILVER LINING INDUSTRIES LIMITED - 2013-10-09
    NUFIX LIMITED - 1987-09-18
    AUSTENBURY LIMITED - 1986-12-05
    icon of address Argent House Tyler Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,903,679 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 13 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 29 - Secretary → ME
  • 12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-05-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ALT-PROFESSIONALS LIMITED - 2017-07-24
    POLARIS SHELF 74 LIMITED - 2014-11-12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -52,917 GBP2024-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-03-31
    IIF 9 - Director → ME
  • 14
    HIDER TRAINING LIMITED - 2017-06-12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-07-14 ~ 2019-03-31
    IIF 7 - Director → ME
  • 15
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-07-21
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.