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

Mr Paul Andrew Harris

    Related profiles found in government register
  • Mr Paul Andrew Harris
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 College Place, Derby, Derbyshire, DE1 3DY, United Kingdom

      IIF 1 IIF 2
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 3
    • icon of address Holly Villa, 28 Main Street, Weston-on-trent, Derby, DE72 2BL, United Kingdom

      IIF 4
    • icon of address The Greyhound, 75-76 Friar Gate, Derby, DE1 1FN, United Kingdom

      IIF 5
  • Mr Paul Andrew Harrison
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trueman House, Capitol Boulevard, Morley, Leeds, LS27 0TS, England

      IIF 6
  • Mr Paul Andrew Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 7
  • Harris, Paul Andrew
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 College Place, Derby, Derbyshire, DE1 3DY, United Kingdom

      IIF 8
    • icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, DE21 6AQ, England

      IIF 9 IIF 10
    • icon of address Holly Villa, 28 Main Street, Weston-on-trent, Derby, DE72 2BL, United Kingdom

      IIF 11
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 12
  • Mr Paul Andrew Harrison
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul Andrew
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 40 IIF 41
    • icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 42
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 43
    • icon of address Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, England

      IIF 44
    • icon of address Unit 11 Omega Business Park, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 45 IIF 46
    • icon of address Unit 11, Omega Business Park, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 47
    • icon of address Unit 11, Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ, England

      IIF 48
    • icon of address Suite D: Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 49
    • icon of address 71, Ashby Road, Woodville, Swadlincote, Derbyshire, DE11 7BZ, England

      IIF 50
  • Paul Andrew Harrison
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trueman House, Capitol Boulevard, Morley, Leeds, LS27 0TS, England

      IIF 51 IIF 52
  • Mr Andrew Paul Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullacash, Abinger Lane, Abinger Common, Dorking, RH5 6JF, England

      IIF 53 IIF 54
  • Harris, Andrew Paul
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullacash, Abinger Lane, Abinger Common, Dorking, RH5 6JF, England

      IIF 55
  • Harris, Andrew Paul
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullacash, Abinger Lane, Abinger Common, Dorking, RH5 6JF, England

      IIF 56
  • Harris, Paul Andrew
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 57
  • Harrison, Paul Andrew
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul Andrew
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Allerton Property Management Ltd, Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, DL13 1QZ, England

      IIF 64 IIF 65
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 66
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 67
    • icon of address C/o Harron Homes Ltd., Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL

      IIF 68
    • icon of address Colton House, Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, United Kingdom

      IIF 69
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 70 IIF 71 IIF 72
  • Harrison, Paul Andrew
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 85
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Colton, Leeds, LS15 9JN, England

      IIF 86 IIF 87
    • icon of address Ground Floor, 3 Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JN, England

      IIF 88
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -191,726 GBP2024-09-28
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    152,929 GBP2024-09-30
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 1 College Place, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,600 GBP2025-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    BUCKINGHAM MEWS MANAGEMENT COMPANY LIMITED - 2017-02-21
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2014-08-21
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HARCROFT PROPERTIES LIMITED - 2007-04-02
    LUPFAW 211 LIMITED - 2006-10-25
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Mullacash Abinger Lane, Abinger Common, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,022 GBP2019-04-30
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    HARRON HOMES LIMITED - 2002-03-08
    HARRON HOMES (YORKSHIRE) LIMITED - 2009-12-22
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    166,000 GBP2024-12-31
    Officer
    icon of calendar 1997-05-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2017-03-28
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Holly Villa 28 Main Street, Weston-on-trent, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,142 GBP2024-12-29
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    958,826 GBP2022-09-30
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 12 - Director → ME
  • 28
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Mullacash Abinger Lane, Abinger Common, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 33
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2024-04-17
    IIF 79 - Director → ME
  • 2
    ALTHELSTANE CRESCENT MANAGEMENT COMPANY LIMITED - 2016-03-18
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2024-04-17
    IIF 42 - Director → ME
  • 3
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-04-17
    IIF 84 - Director → ME
  • 4
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2024-04-17
    IIF 74 - Director → ME
  • 5
    icon of address Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2019-01-21
    IIF 46 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,171 GBP2024-07-31
    Officer
    icon of calendar 2009-07-07 ~ 2013-08-31
    IIF 50 - Director → ME
  • 7
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2024-04-17
    IIF 70 - Director → ME
  • 8
    icon of address 12 Masons Business Park, Nottingham Road, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -191,726 GBP2024-09-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BUCKINGHAM MEWS MANAGEMENT COMPANY LIMITED - 2017-02-21
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2014-08-21
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2024-04-17
    IIF 77 - Director → ME
  • 10
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-23 ~ 2024-04-17
    IIF 68 - Director → ME
  • 11
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2024-04-17
    IIF 76 - Director → ME
  • 12
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2024-04-17
    IIF 73 - Director → ME
  • 13
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-04-17
    IIF 71 - Director → ME
  • 14
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2024-04-17
    IIF 83 - Director → ME
  • 15
    icon of address Sunnybank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2017-07-25
    IIF 47 - Director → ME
  • 16
    HAWTHORNE GRANGE MANAGEMENT COMPANY LIMITED - 2017-03-28
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2024-04-17
    IIF 58 - Director → ME
  • 17
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2024-04-17
    IIF 40 - Director → ME
  • 18
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2024-04-17
    IIF 80 - Director → ME
  • 19
    icon of address Unit 1, Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2018-08-13
    IIF 44 - Director → ME
  • 20
    icon of address Vantage Point 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2024-04-17
    IIF 67 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2024-04-17
    IIF 66 - Director → ME
  • 22
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2017-11-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2024-04-17
    IIF 81 - Director → ME
  • 24
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-11 ~ 2013-05-16
    IIF 49 - Director → ME
  • 25
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2024-04-17
    IIF 82 - Director → ME
  • 26
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    In Administration Corporate (4 parents)
    Equity (Company account)
    958,826 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2024-04-17
    IIF 78 - Director → ME
  • 28
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2024-04-17
    IIF 72 - Director → ME
  • 29
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2024-03-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 8 Victoria Close, Liversedge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-07-25
    IIF 48 - Director → ME
  • 31
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2023-09-04
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-04
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ 2024-04-17
    IIF 87 - Director → ME
  • 33
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2021-12-08
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-08
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2024-04-17
    IIF 86 - Director → ME
  • 35
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-04-17
    IIF 85 - Director → ME
  • 36
    icon of address C/o Allerton Property Management Ltd Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-27 ~ 2024-04-17
    IIF 65 - Director → ME
  • 37
    icon of address Trueman House Capitol Boulevard, Morley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2024-04-17
    IIF 75 - Director → ME
  • 38
    icon of address Allerton Property Management Ltd Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2022-01-27
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Sunny Bank Farm, St. Johns Chapel, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2016-10-06
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.