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

Turner, Granville John

    Related profiles found in government register
  • Turner, Granville John
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Place, Pontefract, West Yorkshire, WF8 1AG, England

      IIF 1
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 2 IIF 3 IIF 4
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 8 IIF 9
  • Turner, Granville John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 10
    • icon of address Fanshawe House, Amy Johnson Way, Pioneer Business Park, York, YO30 4TN, England

      IIF 11
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, England

      IIF 22
    • icon of address Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 23
    • icon of address York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 24 IIF 25
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 26 IIF 27 IIF 28
    • icon of address York Eco Business Centre (office 12), Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 29
    • icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 30
    • icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 31
  • Turner, Granville John
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 32
  • Mr Granville Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 33
  • Mr. Granville Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 34 IIF 35 IIF 36
    • icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 37
  • Turner, Granville John
    British

    Registered addresses and corresponding companies
  • Turner, Granville John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 44 IIF 45
  • Turner, Granville John
    British director

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 46
  • Mr Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 145
  • Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 146
  • Mr Granville John Turner
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 147
  • Mr Granville John Turner
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 148
  • Mr Zzgranville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Granville John, Mr.

    Registered addresses and corresponding companies
    • icon of address 11, Market Place, Pontefract, West Yorkshire, WF8 1AG, England

      IIF 163
  • Turner, Granville

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 164
  • Mr Granville John Turner
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-18 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    GOOSEBERRY PROPERTY LIMITED - 2021-04-29
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    95,377 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    56,079 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    S. B. ACCOUNTANCY LIMITED - 2025-01-16
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 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
  • 11
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -34,774 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 12 Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2014-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 99 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SUNDERLAND & DISTRICT CREAMERY LIMITED - 1989-08-22
    SUNDERLAND BOTTLED MILK BUYERS LIMITED - 1978-12-31
    icon of address Kpmg 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 22
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,125 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 26
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 421 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 28
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-01-21 ~ now
    IIF 43 - Secretary → ME
  • 29
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    icon of calendar 1998-01-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 1998-01-09 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 30
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 14 - Director → ME
  • 31
    icon of address York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 106
  • 1
    EVERSHAW WESTON LIMITED - 2016-12-01
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    icon of address Ground Floor, 121 Onslow Gardens, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address 7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-10
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-02
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-06
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-12
    IIF 24 - Director → ME
  • 8
    icon of address 1 Woodcroft Lane, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 121 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    MD FOODS PLC - 2000-06-02
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    LUSHJUST LIMITED - 1987-08-25
    ARLA FOODS PLC - 2004-03-17
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 1994-05-19 ~ 1997-04-22
    IIF 45 - Secretary → ME
  • 10
    icon of address Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2000-10-01
    IIF 44 - Secretary → ME
  • 13
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-21
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 16
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    HOLLANDS MACNIVEN LIMITED - 2012-05-31
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-04-16
    IIF 22 - Director → ME
  • 19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    PENDRAGON GLOSSOP LTD - 2021-01-19
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    icon of address Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-05-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    icon of address Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-07-26
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 75 Bransgrove Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 141 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    icon of address Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-19
    IIF 49 - Has significant influence or control OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 138 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 139 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    icon of address 39 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-09-26
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    icon of address Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    icon of address 153 Eastern Esplanade, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 144 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 33
    icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-11-02
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 34
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2000-10-01
    IIF 40 - Secretary → ME
  • 36
    SIMCO 239 LIMITED - 1988-10-13
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-18 ~ 2000-10-01
    IIF 39 - Secretary → ME
  • 37
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-26
    IIF 168 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    BARKING BIRKENHEAD LIMITED - 2017-01-24
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 40
    HARPER INGLEBY LIMITED - 2021-02-10
    icon of address 1 Park Avenue, Armley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 41
    icon of address Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    icon of address Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 43
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    icon of address Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,579 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 45
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -323 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    icon of address 90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 51
    icon of address 8 Hampton Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 53
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 132 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 54
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-01-13
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 59
    icon of address Pontefract Conservative Club, 11 Market Place, Pontefract, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-16 ~ 2016-08-24
    IIF 1 - Director → ME
    icon of calendar 2015-07-16 ~ 2016-08-24
    IIF 163 - Secretary → ME
  • 60
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 159 - Has significant influence or control OE
  • 62
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 136 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 63
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 64
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 65
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 66
    icon of address Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 67
    icon of address Fanshawe House, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 68
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 69
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 70
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 71
    AMBLESIDE BECKLES LIMITED - 2018-04-20
    icon of address 22 Ellerton Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    HEDDON IMMINGHAM LIMITED - 2021-01-04
    icon of address 1417-1419 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 73
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 75
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ 2019-09-30
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 76
    HAMILTON WALCOTT LIMITED - 2017-02-21
    icon of address 5 Scafell Close, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-29
    IIF 149 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 77
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-03-21
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 80
    icon of address 302 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 130 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-06-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-06-29
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    BUSHEY CLAY CROSS LIMITED - 2019-06-11
    icon of address Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 83
    icon of address 4385, 09851897: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 84
    ASHINGTON BIDDULPH LIMITED - 2022-07-07
    icon of address Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 85
    ELLAND FORDWICH LIMITED - 2021-06-30
    icon of address Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 128 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 86
    icon of address 4385, 08713342: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 87
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,052 GBP2021-11-22
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 110 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 88
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 89
    icon of address 72 Hobart Close, Hayes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 86 - Has significant influence or control OE
  • 90
    MILFORD BANWELL LIMITED - 2016-12-01
    icon of address Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 91
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-05-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 92
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 93
    icon of address 12 Hampton View Woden Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 94
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 95
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 96
    icon of address Kings Court School Road, Office 11, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 97
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -117,715 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2021-11-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-11-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 6 Hathaway Road, Grays, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 75 - Has significant influence or control OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address 108 Ford Road, Wirral, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 100
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 101
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2000-04-30
    IIF 10 - Director → ME
  • 102
    MARGATE MARCH LIMITED - 2016-11-18
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 103
    BURY DARTFORD LIMITED - 2018-05-23
    icon of address 15 Beechbrooke, Ryhope, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-05-01
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 104
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-11-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 105
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2025-01-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.