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

Burton, Christian Paul

    Related profiles found in government register
  • Burton, Christian Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 3
    • 187, High Road Leyton, London, E15 2BY, England

      IIF 4
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 5
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, If One Business Village, Hull, HU9 1ND, England

      IIF 6
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 7
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 8
    • 1, Emily Street, (one Business Village) Intel Form, Hull, HU9 1ND, England

      IIF 9
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 10
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Emily Street, C/o If Limited, Hull, HU9 1ND, England

      IIF 11
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 12 IIF 13
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 14
  • Burton, Christian Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Kensignton House, Westminster Business Park, Yor, N Yorks, YO26 6RW, England

      IIF 15
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 16
  • Burton, Chritian Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
  • Burton, Christian
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Fircroft Depot, Moor Lane, Haxby, York, YO32 2QW

      IIF 18
  • Burton, Christian Paul
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 20
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 21
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22 IIF 23
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 25
  • Burton, Christian Paul
    British business consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 26 IIF 27
  • Burton, Christian Paul
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 213, 100 University Street, Belfast, County Antrim, BT7 1HE

      IIF 28
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29 IIF 30
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 32 IIF 33
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 34
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 35
  • Burton, Christian Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 15, Spring Beck Avenue, Norton, Malton, North Yorkshire, YO17 9FL

      IIF 38
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 39
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 40 IIF 41
  • Burton, Christian Paul
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 42
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 43
  • Burton, Christian Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 44
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, United Kingdom

      IIF 45
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 46
  • Burton, Christian
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 47
  • Burton, Christian Paul
    Uk accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, YO31 0XS, England

      IIF 48
  • Burton, Christian Paul
    Uk business man born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 49
    • 6, Peel Close, Heslington, York, North Yorks, YO105EN, England

      IIF 50
  • Burton, Christian Paul
    Uk director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO31 0XS, England

      IIF 52
    • 6, Peel Close, Heslington, York, North Yorkshire, YO105EN, United Kingdom

      IIF 53
  • Christian Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 54
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 55 IIF 56 IIF 57
    • Unit 2, Riverbridge Business Centre, Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales

      IIF 58
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 59 IIF 60
    • 1, Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, HU9 1ND, England

      IIF 61
    • 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 62
    • Aldmoor Farm, Penhowe Lane, Burythorpe, Malton, YO17 9LU

      IIF 63
    • The Coach And Horses, 1, Scarborough Road, Rillington, Malton, YO17 8LH, England

      IIF 64
    • 12, Fossview Close, Strensall, York, YO32 5BL, England

      IIF 65
  • Burton, Christian Paul

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 66
  • Burton, Christian Paul
    United Kingdom accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Millgarth, Harcourt Street, East Parade, York, North Yorkshire, YO31 0XS, England

      IIF 67
  • Burton, Christian Paul
    United Kingdom consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, England

      IIF 68
    • 6, Peel Close, Heslington, York, North Yorkshire, YO10 5EN, United Kingdom

      IIF 69
    • 6, Peel Close, Heslington, York, YO10 5EN, England

      IIF 70 IIF 71
  • Burton, Christian Paul
    United Kingdom director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 72
  • Burton, Christian Paul
    United Kingdom manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 73
  • Burton, Bonnie Marie
    British bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Peel Close, Heslington, York, YO105EN, England

      IIF 74
  • Burton, Bonnie Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, YO32 9UP, United Kingdom

      IIF 75
  • Burton, Bonnie Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, The Village, Stockton On The Forest, York, North Yorkshire, YO32 9UP, England

      IIF 76 IIF 77
  • Burton, Bonnie Marie
    British manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm Offices, Aldmoor Farm, Burythorpe, Malton, North Yorkshire, YO17 9LU, England

      IIF 78
  • Mr Christian Paul Burton
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 79
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 80
    • 14884998 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 82
    • 1, Emily Street, Hull, HU9 1ND, England

      IIF 83
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 84
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 85 IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 88 IIF 89
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 90
    • 15, Spring Beck Avenue, Malton, North Yorkshire, YO17 9FL, United Kingdom

      IIF 91
    • Alberton House, 6th Floor, St. Marys Parsonage, Manchester, M3 2WJ

      IIF 92
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 93
    • Grainary, Bolton Lane, Bolton, York, YO41 5QX, England

      IIF 94 IIF 95 IIF 96
  • Burton, Bonnie Marie
    Uk company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derwent Court, Main Street, Howsham, York, YO60 7PB, England

      IIF 98
  • Mr Christian Paul Burton
    Uk born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Millgarth, Harcourt Street, York, North Yorkshire, YO310XS, England

      IIF 99
    • 1, Millgarth, Harcourt Street, York, YO310XS, England

      IIF 100
  • Burton, Bonnie Marie
    United Kingdom bookkeeper born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, United Kingdom

      IIF 101
  • Burton, Bonnie Marie
    United Kingdom house wife born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythoroe, Malton, Ryedale, YO17 9LU, United Kingdom

      IIF 102
  • Mr Christian Paul Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fossview Close, Strensall, York, YO325BL, England

      IIF 103
    • 23, St. Oswalds Court, Off Main Street Fulford, York, YO10 4QH

      IIF 104
  • Mrs Bonnie Marie Burton
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldmoor Farm, Burythorpe, Malton, YO17 9LU, England

      IIF 105
child relation
Offspring entities and appointments
Active 34
  • 1
    6 Peel Close, Heslington, York, North Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 50 - Director → ME
  • 2
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 3
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 1 - Director → ME
  • 4
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 73 - Director → ME
    2018-11-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 6
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 37 - Director → ME
  • 7
    1 Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 49 - Director → ME
  • 8
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 41 - Director → ME
  • 10
    12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    CPB EXECUTIVE MOTORS LIMITED - 2023-06-06
    BURTON PROPERTY HOLDINGS LIMITED - 2023-03-01
    GUARDIAN SUPPLEMENTS LIMITED - 2022-10-25
    Grainary Bolton Lane, Bolton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 70 - Director → ME
  • 13
    The Coach And Horses 1, Scarborough Road, Rillington, Malton, England
    Active Corporate (1 parent)
    Person with significant control
    2025-12-11 ~ now
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    THE CONSTANTA PLAZA UK LIMITED - 2014-10-23
    6 Peel Close, Heslington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 15
    6 Peel Close, Heslington, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 46 - Director → ME
  • 16
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,911 GBP2024-08-31
    Officer
    2023-08-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    IF FORMATIONS LIMITED - 2021-03-09
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    Aldmoor Farm Penhowe Lane, Burythorpe, Malton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,879 GBP2018-11-30
    Officer
    2015-12-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 20
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 21
    1 Emily Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    PLATINUM CONSULTANTS EUROPE LIMITED - 2023-04-13
    PLATINUM POWER CORPORATION LTD - 2022-05-31
    POWER ASIA CORPORATION (UK) LTD - 2018-11-05
    26 Adelaide Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2022-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 23
    1, Millgarth Harcourt Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 24
    WESLEY FINANCIAL LIMITED - 2024-01-09
    4385, 14884998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 25
    Cwc 6th Floor, Alberton House 6th Floor, St. Marys Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-23
    Officer
    2022-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 27
    6 Peel Close, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 74 - Director → ME
    IIF 16 - Director → ME
  • 28
    1, Millgarth Harcourt Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 29
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 30
    1 Emily Street, (one Business Village) Intel Form, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 9 - Director → ME
  • 31
    International House 10 Beaufort Court, Admirals Way, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    289,415 GBP2024-02-29
    Officer
    2022-02-17 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 54 - Has significant influence or controlOE
  • 32
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 56 - Has significant influence or controlOE
  • 33
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 34
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-07-19 ~ 2024-08-12
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 2
    Flat 4. 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ 2024-05-23
    IIF 29 - Director → ME
    2024-05-28 ~ 2024-06-17
    IIF 30 - Director → ME
    2022-08-03 ~ 2024-02-16
    IIF 42 - Director → ME
    Person with significant control
    2022-08-03 ~ 2024-02-16
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 3
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Person with significant control
    2025-06-19 ~ 2025-08-26
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 4
    Unit 213 100 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    2024-04-19 ~ 2024-04-29
    IIF 28 - Director → ME
  • 5
    BERKERLEY DEVEREAUX & COMPANY LIMITED - 2021-07-09
    1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ 2022-04-18
    IIF 8 - Director → ME
    Person with significant control
    2021-06-23 ~ 2022-04-20
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Aldmoor Farm Offices Aldmoor Farm, Burythorpe, Malton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ 2019-02-08
    IIF 78 - Director → ME
  • 7
    23 St. Oswalds Court, Off Main Street Fulford, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2016-05-25 ~ 2017-11-13
    IIF 69 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-13
    IIF 104 - Has significant influence or control OE
  • 8
    DNAF HOLDINGS LIMITED - 2022-04-26
    INTERNATIONAL INTEL & ASSET RECOVERY LTD - 2022-01-04
    1 Emily Street, C/) If Limited, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-06 ~ 2022-01-04
    IIF 87 - Right to appoint or remove directors OE
  • 9
    9 Wadham Street, Weston Super Mare, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ 2013-01-22
    IIF 45 - Director → ME
  • 10
    1 Emily Street, C/o If Limited, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ 2022-04-20
    IIF 11 - Director → ME
  • 11
    27 Danebury Drive, York, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ 2023-12-01
    IIF 43 - Director → ME
  • 12
    12 Fossview Close, Strensall, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-09-22 ~ 2019-02-08
    IIF 102 - Director → ME
    2016-06-01 ~ 2020-11-26
    IIF 71 - Director → ME
  • 13
    The Coach And Horses 1, Scarborough Road, Rillington, Malton, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ 2026-01-07
    IIF 5 - Director → ME
  • 14
    1 Emily Street, (if Admin Ops), Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,791 GBP2024-10-31
    Officer
    2021-10-21 ~ 2022-05-01
    IIF 3 - Director → ME
    Person with significant control
    2021-10-21 ~ 2022-05-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-04-25
    IIF 25 - Director → ME
    Person with significant control
    2024-04-20 ~ 2024-12-10
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 16
    SALON ABSOLUTE @ STRENSALL LIMITED - 2011-05-31
    609b Strensall Road, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-05 ~ 2012-05-13
    IIF 75 - Director → ME
  • 17
    5 Brayford Square, Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415 GBP2021-02-28
    Officer
    2021-02-28 ~ 2022-04-20
    IIF 6 - Director → ME
    2022-04-22 ~ 2022-05-09
    IIF 7 - Director → ME
    Person with significant control
    2022-04-22 ~ 2022-05-19
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    Office 16 372 Old Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,900 GBP2023-07-31
    Officer
    2021-12-22 ~ 2022-10-04
    IIF 4 - Director → ME
  • 19
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ 2023-02-07
    IIF 34 - Director → ME
    2023-05-17 ~ 2024-01-25
    IIF 32 - Director → ME
    Person with significant control
    2023-01-26 ~ 2023-02-07
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 20
    CHILLINGHAM HOLDINGS LIMITED - 2023-04-04
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ 2024-01-24
    IIF 33 - Director → ME
    Person with significant control
    2023-01-24 ~ 2024-01-25
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-01-25
    IIF 26 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-01-25
    IIF 97 - Has significant influence or control OE
  • 22
    FIRST CAPITAL FINANCE GROUP LIMITED - 2017-08-22
    1 Derwent Court, Main Street, Howsham, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2017-09-29
    IIF 98 - Director → ME
    2017-10-03 ~ 2017-10-25
    IIF 101 - Director → ME
    2017-01-27 ~ 2017-10-08
    IIF 51 - Director → ME
  • 23
    Fircroft Depot Moor Lane, Haxby, York
    Dissolved Corporate
    Officer
    2010-03-01 ~ 2010-05-10
    IIF 18 - Director → ME
  • 24
    7 Laburnum Avenue, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ 2011-09-21
    IIF 15 - Director → ME
  • 25
    1 Emily Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-10 ~ 2022-04-20
    IIF 38 - Director → ME
    Person with significant control
    2021-10-10 ~ 2022-04-20
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 26
    4385, 13859555 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-01-19 ~ 2023-07-10
    IIF 14 - Director → ME
  • 27
    PROACTIVE FACILITIES LIMITED - 2023-12-27
    THE LASTING LEGACY COMPANY LIMITED - 2023-07-31
    Flat 4 25a Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ 2023-12-27
    IIF 35 - Director → ME
    Person with significant control
    2023-03-01 ~ 2023-12-27
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 28
    1 Millgarth Harcourt Street, East Parade, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,878 GBP2016-04-30
    Officer
    2017-03-06 ~ 2017-04-28
    IIF 67 - Director → ME
  • 29
    C/o Bwc Dakota House, 25 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2013-04-22 ~ 2014-05-07
    IIF 76 - Director → ME
    2012-05-27 ~ 2012-08-08
    IIF 77 - Director → ME
    2012-02-28 ~ 2012-07-18
    IIF 44 - Director → ME
    2013-03-11 ~ 2014-05-07
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

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