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

Ahluwalia, Sukhpal Singh

    Related profiles found in government register
  • Ahluwalia, Sukhpal Singh
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dorset Street, London, W1U 6QS, England

      IIF 1
  • Ahluwalia, Sukhpal Singh
    British businessman born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 2 IIF 3
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 4 IIF 5
    • The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR

      IIF 6
    • The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR, United Kingdom

      IIF 7
    • Euro House, Fulton Road, Wembley Industrial Estate, Wembley, Middlesex, HA9 0TF, United Kingdom

      IIF 8
  • Ahluwalia, Sukhpal Singh
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 9 IIF 10
  • Ahluwalia, Sukhpal Singh
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Dorset Street, London, W1U 6QS, United Kingdom

      IIF 11
    • 123, Westbourne Grove, London, W2 4UP, United Kingdom

      IIF 12 IIF 13
    • 14a Shouldham Street, London, W1H 5FJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 2nd Floor, One Eagle Place, St. James's, London, SW1Y 6AF, United Kingdom

      IIF 17
    • 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 18
    • 7, Welbeck Street, London, W1G 9YE, England

      IIF 19 IIF 20 IIF 21
    • 88, Baker Street, London, W1U 6TQ, England

      IIF 23
    • 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 24
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 25 IIF 26 IIF 27
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 28
    • The Garth, London Road, Batchworth Hill, Rickmansworth, Hertfordshire, WD3 1JR, England

      IIF 29 IIF 30
    • The Garth, London Road, Batchworth Hill, Rickmansworth, Herts, WD3 1JR, United Kingdom

      IIF 31
    • The Garth, London Road, Batchworth Hill, Rickmansworth, WD3 1JR, United Kingdom

      IIF 32 IIF 33
    • The Garth, London Road, Rickmansworth, Hertfordshire, WD3 1JR

      IIF 34
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 35
  • Ahluwalia, Sukhpal Singh
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Ahluwalia, Sukhpal Singh
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 84
    • 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 85
    • 1, London Street, Reading, RG1 4QW, England

      IIF 86
  • Ahluwalia, Sukhpal Singh
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 87
    • Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 88
    • 123, Westbourne Grove, London, W2 4UP, England

      IIF 89
    • 14a, Shouldham Street, London, W1H 5FJ

      IIF 90
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 91 IIF 92 IIF 93
    • 48, Queensborough Terrace, London, W2 3SJ, England

      IIF 95
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 96
    • 1, London Street, Reading, Berkshire, RG1 4SW, England

      IIF 97
    • 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 98
  • Ahluwalia, Sukhpal Singh
    British director/chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14a Shouldham Street, London, W1H 5FJ

      IIF 99
  • Singh Ahluwalia, Sukhpal
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahluwalia, Sukhpal Singh
    British businessman born in October 1958

    Registered addresses and corresponding companies
    • 40 The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL

      IIF 105
  • Ahluwalia, Sukhpal Singh
    British businessman

    Registered addresses and corresponding companies
    • 40 The Ridgeway, Kenton, Harrow, Middlesex, HA3 0LL

      IIF 106
  • Mr Sukhpal Singh Ahluwalia
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Baker Street, London, W1U 6TQ, England

      IIF 107
    • 1, London Street, Reading, Berkshire, RG1 4PN

      IIF 108
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 109
  • Sukhpal Singh Ahluwalia
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Westbourne Grove, London, W2 4UP, United Kingdom

      IIF 110 IIF 111
  • Singh Ahluwalia, Sukhpal
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Dorset Street, London, W1U 6QS, England

      IIF 112
  • Singh Ahluwalia, Sukhpal
    British businessman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh Ahluwalia, Sukhpal
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • T2, Birch Coppice Business Park, Danny Morson Way, Dordon, Tamworth, B78 1SE, England

      IIF 120
  • Singh Aluwalia, Sukhpal
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Shouldham Street, London, W1H 5FJ, England

      IIF 121
  • Mr Sukhpal Singh Ahluwalia
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 123, Westbourne Grove, London, W2 4UP, England

      IIF 122
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 123
child relation
Offspring entities and appointments
Active 63
Ceased 48
  • 1
    ASTON HOTELS (SHEFFIELD) LIMITED
    - now 05698974
    STONES DIAMOND LIMITED - 2006-05-17
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,954 GBP2023-12-31
    Officer
    2013-02-14 ~ 2016-09-08
    IIF 20 - Director → ME
  • 2
    ASTON HOTELS LIMITED
    - now 02946395
    WESTBACK LIMITED - 2001-05-22
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,757,613 GBP2023-12-31
    Officer
    2013-02-14 ~ 2016-09-08
    IIF 19 - Director → ME
  • 3
    ASTON VENTURES LIMITED
    04780953
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -335,357 GBP2023-12-31
    Officer
    2013-02-14 ~ 2016-09-08
    IIF 21 - Director → ME
  • 4
    AUTOCLIMATE LIMITED
    03866594
    1 London Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-02-01 ~ 2014-05-29
    IIF 9 - Director → ME
  • 5
    AUTOMOTIVE DATA SERVICES LIMITED
    05645782
    1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2019-01-02
    IIF 100 - Director → ME
  • 6
    BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED
    01210991
    1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 5 - Director → ME
  • 7
    CAR PARTS 4 LESS LIMITED
    - now 07596462
    YOURCO 239 LIMITED - 2011-04-27 06660796, 06660811, 06719726... (more)
    1 London Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    2011-10-03 ~ 2011-11-03
    IIF 7 - Director → ME
  • 8
    CENTRAL CAR CARE LIMITED
    - now 03023043
    SPEED 4818 LIMITED
    - 1995-03-21 03023043 00392686, 00838231, 00840174... (more)
    72 Cardigan Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,205 GBP2024-07-31
    Officer
    1995-03-13 ~ 1997-11-05
    IIF 105 - Director → ME
    1995-03-13 ~ 1997-11-06
    IIF 106 - Secretary → ME
  • 9
    COMMERCIAL PARTS UK HOLDCO LTD
    10832591
    1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-06-23 ~ 2023-07-11
    IIF 84 - Director → ME
    Person with significant control
    2017-06-23 ~ 2023-07-11
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Right to appoint or remove directors as a member of a firm OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED
    - now 02296921 01287659
    RAPID 6816 LIMITED - 1988-12-01
    1 London Street, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-07 ~ 2023-07-11
    IIF 85 - Director → ME
  • 11
    DIGRAPH TRANSPORT SUPPLIES LIMITED
    - now 01287659 02296921
    DIGRAPH LIMITED - 1980-12-31
    1 London Street, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-09-07 ~ 2023-07-11
    IIF 86 - Director → ME
  • 12
    DOMINUS UK HOLDINGS LIMITED - now
    DOMINVS GROUP LIMITED - 2023-02-22
    DOMINVS LIVING LIMITED - 2013-09-24
    CPJ CORPORATE LIMITED
    - 2012-06-26 07746921
    1 London Street, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,834,803 GBP2024-12-31
    Officer
    2011-08-19 ~ 2011-08-19
    IIF 33 - Director → ME
  • 13
    EURO CAR PARTS (NORTHERN IRELAND) LIMITED
    - now 03550844
    SCARP LIMITED - 1998-06-12
    1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2019-01-02
    IIF 101 - Director → ME
    1998-06-15 ~ 2014-05-29
    IIF 6 - Director → ME
  • 14
    EURO CAR PARTS HOLDINGS LIMITED
    - now 07063752
    YOURCO 201 LIMITED
    - 2010-01-18 07063752 06660796, 06660811, 06719726... (more)
    1 London Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-01-15 ~ 2014-05-29
    IIF 10 - Director → ME
  • 15
    EURO GARAGE SOLUTIONS LIMITED
    - now 02810175
    EURO CAR PARTS BIRMINGHAM LIMITED - 2007-11-06
    RATALINE LIMITED - 1993-07-14
    1 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-02-09 ~ 2019-01-02
    IIF 102 - Director → ME
    1993-04-29 ~ 2014-05-29
    IIF 34 - Director → ME
  • 16
    EWART ABERDEEN PROPERTIES LIMITED - now
    DOMINVS PROJECT COMPANY LIMITED
    - 2019-04-30 08450481 14244125, 14244746, 14588776... (more)
    3rd Floor One London Square, Cross Lanes, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-03-19 ~ 2019-04-01
    IIF 25 - Director → ME
  • 17
    HAMMERSMITH UK PROPCO LTD - now 15107442
    DOMINVS PROJECT COMPANY 9 LIMITED
    - 2022-10-31 10590193 14244125, 14244746, 14588776... (more)
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,565,546 GBP2020-12-31
    Officer
    2018-04-05 ~ 2022-10-21
    IIF 96 - Director → ME
  • 18
    IRIS COATINGS LIMITED
    - now 04172332 06404184
    INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED - 2009-10-13
    1 London Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 116 - Director → ME
  • 19
    IRIS DISTRIBUTION LIMITED
    - now 06404184
    IRIS COATINGS LIMITED - 2009-10-13 04172332
    IRIS REFINISH SOLUTIONS LIMITED - 2007-10-25
    1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 113 - Director → ME
  • 20
    J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED
    - now 02271242
    MOODMUTUAL LIMITED - 1989-03-28
    1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 2 - Director → ME
  • 21
    JCA COATINGS LTD
    - now 01508183
    JC APOLLO LIMITED - 2007-02-02
    J & C AUTOS SUPPLIES LIMITED - 2005-01-12
    1 London Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 118 - Director → ME
  • 22
    LILLYMOORE INVEST (NO.2) LIMITED - now
    DOMINVS PROJECT COMPANY 15 LIMITED
    - 2018-11-12 11500763 14244125, 14244746, 14588776... (more)
    48 Queensborough Terrace, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,149 GBP2024-08-31
    Officer
    2018-08-06 ~ 2018-10-17
    IIF 95 - Director → ME
  • 23
    LKQ COATINGS LIMITED
    - now 01019911 01013880
    MILTON KEYNES PAINT AND EQUIPMENT LIMITED
    - 2014-01-08 01019911 09419017
    1 London Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 119 - Director → ME
  • 24
    LKQ EURO LIMITED
    07780838
    1 London Street, Reading, Berkshire
    Converted / Closed Corporate (5 parents)
    Officer
    2011-11-29 ~ 2014-05-29
    IIF 27 - Director → ME
    2015-02-09 ~ 2019-01-02
    IIF 103 - Director → ME
  • 25
    LKQ GROUP (UK) LIMITED - now
    EURO CAR PARTS LIMITED
    - 2024-02-29 02680212 07611358
    BENDER LIMITED - 1992-04-29
    T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2015-02-09 ~ 2019-01-02
    IIF 120 - Director → ME
    1992-04-15 ~ 2014-05-29
    IIF 8 - Director → ME
  • 26
    MACEAERO LIMITED - now
    DOMINVS AVIATION LIMITED
    - 2021-12-23 11910687
    The Terminal Suite 1.2 London Heliport, Bridges Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,670 GBP2024-12-31
    Officer
    2019-03-28 ~ 2021-08-09
    IIF 23 - Director → ME
    Person with significant control
    2019-03-28 ~ 2021-08-09
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 27
    MKS PRODUCTS LIMITED
    05656156
    1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 115 - Director → ME
  • 28
    MOTORFAX LIMITED
    - now 01013880
    LKQ COATINGS LIMITED
    - 2014-01-08 01013880 01019911
    MOTOFAX LIMITED
    - 2013-10-23 01013880
    1 London Street, Reading
    Dissolved Corporate (8 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 117 - Director → ME
  • 29
    PICCADILLY (YORK) DEVELOPMENTS LTD - now
    DOMINVS PROJECT COMPANY 13 LIMITED
    - 2022-01-04 11292852 14244125, 14244746, 14588776... (more)
    109 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,495 GBP2024-04-30
    Officer
    2018-04-05 ~ 2021-12-31
    IIF 88 - Director → ME
  • 30
    PREMIER PAINTS LIMITED
    - now 02620509
    INFORMDELUXE LIMITED - 1992-02-27
    1 London Street, Reading, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 114 - Director → ME
  • 31
    SAINT MARYLEBONE LIMITED - now
    DOMINVS PROJECT COMPANY 6 LIMITED
    - 2019-12-13 10426151 14244125, 14244746, 14588776... (more)
    St Johns House, Church Street, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,235,560 GBP2023-12-31
    Officer
    2016-10-13 ~ 2019-12-13
    IIF 24 - Director → ME
  • 32
    SINEMASTER MOTOR FACTORS LIMITED
    03404122
    1 London Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2013-08-06 ~ 2014-05-29
    IIF 3 - Director → ME
  • 33
    SOF-10 HIM ASSETCO LIMITED - now
    DOMINVS PROJECT 2 LIMITED
    - 2017-04-11 08463984 14244125, 14244746, 14588776... (more)
    5 1st Floor, 5 Wigmore Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-03-27 ~ 2017-04-05
    IIF 17 - Director → ME
  • 34
    STEEPLEMOUNT HOLDINGS 4 LTD - now 16109866, 16116348, 16116976... (more)
    DOMINUS ROSS HOUSE LIMITED
    - 2025-01-21 12125188
    HPJ11 DEVELOPMENTS LIMITED
    - 2023-02-06 12125188
    129 Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -540,103 GBP2024-03-31
    Officer
    2019-07-26 ~ 2025-01-20
    IIF 83 - Director → ME
  • 35
    THE HOTELIER GROUP LIMITED
    - now 05173209
    THE HOTELIER GROUP PLC - 2013-01-24
    C/o Blaser Mills Law, 40 Oxford Road, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,688,188 GBP2023-12-31
    Officer
    2013-02-14 ~ 2016-09-08
    IIF 22 - Director → ME
  • 36
    X CLUB LIMITED
    - now 13136772
    X PILATES LIMITED - 2023-03-03
    RISE AND UP LIMITED - 2021-05-12
    123 Westbourne Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,828 GBP2024-12-31
    Officer
    2023-09-01 ~ 2024-08-12
    IIF 89 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-05-10
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    X CLUB WELLNESS LIMITED
    15542881
    123 Westbourne Grove, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-06 ~ 2024-08-12
    IIF 12 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-10-16
    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
  • 38
    X CLUB WEST LIMITED - now
    X CLUB EAST LIMITED
    - 2025-04-29 15541469
    123 Westbourne Grove, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ 2024-08-12
    IIF 13 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-05-10
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    YCP (CONSTRUCTION) LIMITED
    11563057
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ 2025-01-21
    IIF 87 - Director → ME
  • 40
    YORKSHIRE COUNTRY PROPERTIES (CHURCH FENTON) LIMITED
    13706431
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2021-10-27 ~ 2025-01-21
    IIF 15 - Director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (DENBY DALE) LIMITED
    - now 10804745
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17 14330794, 09207247, 11480804
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2021-06-25 ~ 2025-01-21
    IIF 91 - Director → ME
  • 42
    YORKSHIRE COUNTRY PROPERTIES (EMLEY) LIMITED
    14330794 09207247, 10804745, 11480804
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-01 ~ 2025-01-21
    IIF 16 - Director → ME
  • 43
    YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED
    14469260 13195872
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-08 ~ 2025-01-21
    IIF 14 - Director → ME
  • 44
    YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR) LIMITED
    13195872 14469260
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2021-06-25 ~ 2025-01-21
    IIF 93 - Director → ME
  • 45
    YORKSHIRE COUNTRY PROPERTIES (SHEPLEY PHASE 1) LIMITED
    12851994
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2020-09-11 ~ 2025-01-21
    IIF 97 - Director → ME
  • 46
    YORKSHIRE COUNTRY PROPERTIES (SHEPLEY) LIMITED
    - now 09207247 14330794, 10804745, 11480804
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2021-06-25 ~ 2025-01-21
    IIF 94 - Director → ME
  • 47
    YORKSHIRE COUNTRY PROPERTIES (SKELMANTHORPE) LIMITED
    10805279
    1 Dundas Street, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2021-06-25 ~ 2025-01-21
    IIF 92 - Director → ME
  • 48
    YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED
    13241773
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2021-03-03 ~ 2025-01-21
    IIF 99 - 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.