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 Simon William Lunt

    Related profiles found in government register
  • Mr Simon William Lunt
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 1
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 19, Cave Road, Brough, HU15 1HA, England

      IIF 16 IIF 17
    • icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

      IIF 18
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 19
    • icon of address Queens Gardens, Hull, East Yorkshire, HU1 3DZ

      IIF 20
    • icon of address 19 Cave Road, Brough, Hull, East Yorkshire, HU15 1HA

      IIF 21 IIF 22
    • icon of address 45b, Stockholm Road, Hull, HU7 0XW, England

      IIF 23
    • icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0XF

      IIF 24
    • icon of address Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire, HU4 6PA

      IIF 25
    • icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, HU14 3AB, England

      IIF 26
  • Mr Simon William Lunt
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 27
  • Mr Simon Lunt
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston House, Myton Street, Hull, HU1 2PS, England

      IIF 28
  • Lunt, Simon William
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 29 IIF 30 IIF 31
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 19, Cave Road, Brough, HU15 1HA, England

      IIF 37
    • icon of address 19, Cave Road, Brough, North Humberside, HU15 1HA

      IIF 38
    • icon of address 45b, Stockholm Road, Hull, East Yorkshire, HU7 0XW, United Kingdom

      IIF 39
    • icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, HU14 3AB, England

      IIF 40
  • Lunt, Simon William
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 41 IIF 42 IIF 43
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 45 IIF 46 IIF 47
    • icon of address 19 Cave Road, Brough, Hull, HU15 1HA, United Kingdom

      IIF 48
    • icon of address 6, Innovation Drive, Newport, Brough, HU15 2FW, England

      IIF 49
    • icon of address 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 50
    • icon of address Hyperion Street, Witham, Hull, Yorkshire, HU9 1BD

      IIF 51
    • icon of address Lower Ground Floor, Zicon House, Belgrave Street, Leeds, LS2 8DD, England

      IIF 52
    • icon of address Tanbry House The Broadway, Great Central Road, Mansfield, Nottinghamshire, NG18 2RL, United Kingdom

      IIF 53
  • Lunt, Simon William
    British solicitor born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British solicitor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, HU13 0GW, United Kingdom

      IIF 109
  • Mr Simon William Lunt
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 110 IIF 111
  • Lunt, Simon William
    born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire, YO43 4RW

      IIF 112
  • Lunt, Simon William
    British solicitor born in February 1952

    Registered addresses and corresponding companies
    • icon of address 7 Westfield Park, Elloughton, Brough, North Humberside, HU15 1AN

      IIF 113
  • Lunt, Simon William
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA, United Kingdom

      IIF 114
  • Lunt, Simon William
    British

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British company director

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 Cave Road, Brough, East Yorkshire, HU15 1HA

      IIF 166
    • icon of address 19, Cave Road, Brough, East Yorkshire, HU15 1HA, England

      IIF 167
  • Lunt, Simon William
    British director

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British solicitor

    Registered addresses and corresponding companies
  • Lunt, Simon William
    British solicitor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pocklington School, West Green, Pocklington, York, YO42 2NJ, United Kingdom

      IIF 178
  • Lunt, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 30 Silver Street, Hull, North Humberside, HU1 1JR

      IIF 179
  • Lunt, Simon William

    Registered addresses and corresponding companies
    • icon of address Bridge Works, Ferry Road, Hessle, HU13 0TP, England

      IIF 180
    • icon of address 32, Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire, HU7 0XQ

      IIF 181
child relation
Offspring entities and appointments
Active 74
  • 1
    icon of address Neil Gallagher, Lower Ground Floor Zicon House, Belgrave Street, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 30 Freightliner Road, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-11-10 ~ dissolved
    IIF 164 - Secretary → ME
  • 3
    icon of address Rsm Tenon Recovery, Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 165 - Secretary → ME
  • 4
    CYBER CHARM LIMITED - 2002-10-09
    icon of address C/o Kingsbridge Corporate Solutions Limited 1st, Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 154 - Secretary → ME
  • 5
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-12-30 ~ now
    IIF 143 - Secretary → ME
  • 6
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Crown Works, Kirkgate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ dissolved
    IIF 157 - Secretary → ME
  • 8
    icon of address Tanbry House The Broadway, Great Central Road, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -2,414 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address Holderness House Bridgehead Business Park, Alder Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 109 - Director → ME
  • 10
    icon of address Industrial Estate, Brandesburton, Driffield, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 131 - Secretary → ME
  • 11
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 12
    REDSPAR LIMITED - 2009-03-17
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    27,355 GBP2022-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 180 - Secretary → ME
  • 13
    BRIDGEWOOD (HESSLE) LIMITED - 2017-10-31
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 107 - Director → ME
    icon of calendar 2014-05-01 ~ now
    IIF 163 - Secretary → ME
  • 14
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,750 GBP2021-03-31
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 168 - Secretary → ME
  • 15
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,752 GBP2023-08-31
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 75 - Director → ME
    icon of calendar 2006-07-28 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 11 - K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,307 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address Kingston House, Myton Street, Hull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 18
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,042 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 95 - Director → ME
  • 19
    FOOD CHAIN INTERNATIONAL PLC - 1992-08-04
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,662 GBP2021-12-31
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 1992-07-17 ~ dissolved
    IIF 177 - Secretary → ME
  • 20
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    102,170 GBP2024-03-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address 9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,573 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 50 - Director → ME
  • 22
    icon of address 30 Freightliner Road, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2007-04-25 ~ dissolved
    IIF 176 - Secretary → ME
  • 23
    W.A. HORNCASTLE (BUILDERS) LIMITED - 1988-11-01
    icon of address Unicorn House 8 Innovation Drive, Newport, Brough, North Humberside, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 104 - Director → ME
  • 24
    icon of address 19 Cave Road Brough, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Rsm Tenon Recovery, Lowgate House Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-27 ~ dissolved
    IIF 145 - Secretary → ME
  • 26
    icon of address Lab Furniture, West Carr Lane, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,128 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 27
    SWL PROPERTIES LIMITED - 2015-01-23
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,112 GBP2016-12-31
    Officer
    icon of calendar 2002-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address 45b Stockholm Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    121,594 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address 81-83 Market Street, Pocklington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 48 - Director → ME
  • 30
    icon of address 81-83 Market Street, Pocklington, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,624 GBP2024-09-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 30 Freightliner Road, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 45 - Director → ME
  • 34
    icon of address 45b Stockholm Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    MAJORPART LIMITED - 2005-09-06
    icon of address 30 Freightliner Road, Kingston Upon Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-15 ~ dissolved
    IIF 139 - Secretary → ME
  • 36
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,415,469 GBP2022-12-31
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-09-09 ~ dissolved
    IIF 156 - Secretary → ME
  • 37
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 114 - Director → ME
  • 38
    icon of address The Power House, West Dock Street, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,095 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    NORTH FERRIBY UNITED (HOLDINGS) LIMITED - 2019-04-29
    icon of address The Dransfield Stadium, Grange Lane, North Ferriby, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,969 GBP2024-05-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Waterside Road, Beverley, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    265,988 GBP2023-12-31
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 169 - Secretary → ME
  • 42
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,332 GBP2023-08-31
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 83 - Director → ME
  • 43
    icon of address Manor House Farm, Low Road Everthorpe, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,079,269 GBP2024-05-31
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 134 - Secretary → ME
  • 44
    ACORN HILL LIMITED - 2015-06-06
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,275 GBP2017-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    DUTYLAST LIMITED - 1995-01-24
    icon of address Rose Cottage 3 The Green, Brill, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747,500 GBP2021-04-30
    Officer
    icon of calendar 1994-12-23 ~ dissolved
    IIF 167 - Secretary → ME
  • 47
    icon of address White House Farm, Little Weighton, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    5,956,073 GBP2024-06-30
    Officer
    icon of calendar 1997-04-02 ~ now
    IIF 159 - Secretary → ME
  • 48
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,455 GBP2024-09-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    SELKIRK FORKTRUCKS LIMITED - 1996-09-26
    icon of address Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,543,834 GBP2024-09-30
    Officer
    icon of calendar 1996-09-16 ~ now
    IIF 141 - Secretary → ME
  • 51
    icon of address 6 Innovation Drive, Newport, Brough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 49 - Director → ME
  • 52
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 92 - Director → ME
  • 53
    icon of address 81-83 Market Street, Pocklington, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,788 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 108 - Director → ME
  • 54
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,232 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 96 - Director → ME
  • 55
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 35 - Director → ME
  • 56
    URBANCRAFT LIMITED - 2008-07-24
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 44 - Director → ME
  • 57
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 81 - Director → ME
  • 58
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,555,435 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 60
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    4,596,532 GBP2023-12-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 61
    CHURCH STREET (HULL) LIMITED - 2010-08-11
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,463 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 61 - Director → ME
  • 62
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 63
    icon of address Kingston House, Myton Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Waterside Road, Beverley, East Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,482,456 GBP2023-12-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 59 - Director → ME
    icon of calendar 2003-06-10 ~ now
    IIF 155 - Secretary → ME
  • 65
    icon of address The Edge Hub, Myton Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -359,042 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    474 GBP2021-01-31
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 67
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,872 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 80 - Director → ME
  • 68
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,499 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 88 - Director → ME
  • 69
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,149 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 36 - Director → ME
  • 70
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 89 - Director → ME
  • 71
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 67 - Director → ME
  • 72
    VENTURE BUSINESS PARKS LIMITED - 2007-04-23
    FOSTERDENE LIMITED - 1995-11-30
    icon of address Studio 5 Paragon Studios At Chariot House, 57 Carr Lane, Hull, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,639,855 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 120 - Secretary → ME
  • 73
    icon of address 6 Geldart Avenue, South Cave, East Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    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
  • 74
    icon of address 19 Cave Road, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,541 GBP2023-12-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 94 - Director → ME
Ceased 71
  • 1
    TYREMEN LIMITED - 2001-12-21
    L.G. CARLIN LIMITED - 1982-03-03
    MINTGOLD CONTAINERS (U.K.) LIMITED - 1981-12-31
    icon of address Manchester Street, Witty Street, Hull, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    104,969 GBP2024-09-30
    Officer
    icon of calendar 1993-08-02 ~ 1997-04-16
    IIF 116 - Secretary → ME
  • 2
    icon of address Rsm Tenon Recovery, Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2008-12-31
    IIF 33 - Director → ME
  • 3
    icon of address Crown Works, Kirkgate, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-14
    IIF 54 - Director → ME
  • 4
    ALADINA LIMITED - 2008-11-03
    SEALDEAL LIMITED - 2003-06-19
    icon of address 17 Wright Street, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,377,072 GBP2024-03-31
    Officer
    icon of calendar 2003-06-17 ~ 2003-07-21
    IIF 135 - Secretary → ME
  • 5
    icon of address 19 Cave Road, Brough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2011-10-31
    IIF 38 - Director → ME
  • 6
    DTC LIMITED - 2014-08-19
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70 GBP2018-03-31
    Officer
    icon of calendar 1993-04-30 ~ 1994-04-29
    IIF 124 - Secretary → ME
  • 7
    icon of address Carnaby Caravans Ltd Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2007-12-10
    IIF 150 - Secretary → ME
  • 8
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,515,098 GBP2019-12-31
    Officer
    icon of calendar 1992-01-21 ~ 2008-12-01
    IIF 122 - Secretary → ME
  • 9
    CLIVECRAFT LIMITED - 1986-08-11
    icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-11-16 ~ 2016-12-05
    IIF 65 - Director → ME
    icon of calendar 2001-11-13 ~ 2016-12-05
    IIF 128 - Secretary → ME
  • 10
    icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2016-12-05
    IIF 68 - Director → ME
    icon of calendar 2001-10-25 ~ 2016-12-05
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-12-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 11 - K3 Business Park, 200 Clough Road, Hull, East Riding Of Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,307 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2022-05-03
    IIF 87 - Director → ME
  • 12
    icon of address Speedwell Mill, Old Coach Road, Tansley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-07-07
    IIF 43 - Director → ME
  • 13
    icon of address 19 Cave Road, Brough, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    579,727 GBP2024-03-31
    Officer
    icon of calendar 2008-03-05 ~ 2008-12-31
    IIF 138 - Secretary → ME
  • 14
    FOOD CHAIN INTERNATIONAL PLC - 1992-08-04
    icon of address 19 Cave Road, Brough, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,662 GBP2021-12-31
    Officer
    icon of calendar 1992-07-17 ~ 1996-05-05
    IIF 60 - Director → ME
  • 15
    GEO HOULTON & SONS LIMITED - 1982-05-01
    icon of address Hyperion Street, Witham, Hull, Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -67,907 GBP2020-04-30 ~ 2021-04-29
    Officer
    icon of calendar 2012-08-07 ~ 2020-03-31
    IIF 51 - Director → ME
  • 16
    GOSSCHALKS LIMITED - 2020-06-30
    icon of address Queens Gardens, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 1991-12-20 ~ 2017-01-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-01-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CHEF KING (UK) LIMITED - 2009-03-17
    MANOR DIRECT LIMITED - 2008-08-01
    MANOR CORPORATION LIMITED - 2003-04-24
    GSM CORPORATION LIMITED - 2003-02-28
    FRANKS HOLDINGS LIMITED - 1999-11-12
    UNITSTAGE LIMITED - 1998-07-24
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ 1998-08-24
    IIF 129 - Secretary → ME
  • 18
    icon of address Capitol House, Bond Court, Leeds, Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2003-06-20
    IIF 140 - Secretary → ME
  • 19
    icon of address Craven Park Stadium, Preston Road, Hull, East Yorkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,107,009 GBP2023-11-30
    Officer
    icon of calendar 1995-07-04 ~ 1996-06-18
    IIF 58 - Director → ME
  • 20
    icon of address 26 Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,033,788 GBP2023-02-28
    Officer
    icon of calendar 2018-10-31 ~ 2022-01-06
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ 2021-05-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    icon of address Roland House, Princes Dock Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    771,952 GBP2024-09-30
    Officer
    icon of calendar 1993-08-02 ~ 1997-04-16
    IIF 152 - Secretary → ME
  • 22
    IMVA AVIATION LIMITED - 2003-12-10
    GIFT GATE LIMITED - 2000-04-10
    icon of address 17 Wright Street, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,058,348 GBP2024-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2000-11-27
    IIF 123 - Secretary → ME
  • 23
    HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED - 2000-07-27
    HUMBERSIDE WASTE MANAGEMENT LIMITED - 1991-11-14
    STACKTAKE LIMITED - 1989-11-24
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 1997-03-21
    IIF 130 - Secretary → ME
  • 24
    icon of address 1 Monckton Court, South Newbald Road, North Newbald, East Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    220,490 GBP2021-04-05
    Officer
    icon of calendar 2016-08-08 ~ 2023-02-15
    IIF 112 - LLP Designated Member → ME
  • 25
    FIREHINT LIMITED - 1987-03-09
    icon of address Deloitte Llp, 1 New Street Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-14 ~ 2001-07-25
    IIF 144 - Secretary → ME
  • 26
    KEITH CARTER (HOLDINGS) LIMITED - 1999-05-13
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-24 ~ 1999-05-01
    IIF 151 - Secretary → ME
  • 27
    ECLIPSE MARKETING SOLUTIONS LIMITED - 2000-12-19
    BRIAR MEADOWS LIMITED - 1999-11-26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-18 ~ 1999-12-23
    IIF 121 - Secretary → ME
  • 28
    icon of address Lab Furniture, West Carr Lane, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,128 GBP2023-11-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-03-23
    IIF 93 - Director → ME
  • 29
    LANE RENTAL (PUBLICATIONS) LIMITED - 1998-07-23
    icon of address Hereford Road, Pocklington Industrial Estate, Pocklington York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2020-03-31
    Officer
    icon of calendar 1995-11-06 ~ 2004-11-29
    IIF 137 - Secretary → ME
  • 30
    BLUEDAWN LIMITED - 1993-05-19
    icon of address Highway House Hereford Road, Pocklington Industrial Estate, Pocklington York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,102 GBP2020-03-31
    Officer
    icon of calendar 1995-05-26 ~ 2004-11-29
    IIF 136 - Secretary → ME
  • 31
    GREEN GINGER HOLDINGS LIMITED - 1999-05-19
    ELLISALT HOLDINGS LIMITED - 1994-10-03
    icon of address Hereford Road Pocklington Industrial Estate, Pocklington, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,032,137 GBP2023-03-31
    Officer
    icon of calendar 1994-02-04 ~ 2004-11-29
    IIF 71 - Director → ME
    icon of calendar 1999-03-06 ~ 2004-11-29
    IIF 158 - Secretary → ME
  • 32
    icon of address Sudbrook Hall, Nesfield Barlow, Dronfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,937,723 GBP2024-04-30
    Officer
    icon of calendar 1997-04-01 ~ 1997-05-12
    IIF 147 - Secretary → ME
  • 33
    icon of address 19 Cave Road, Brough, East Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-05-05 ~ 2008-06-16
    IIF 127 - Secretary → ME
  • 34
    icon of address 19 Cave Road, Brough, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2005-07-07 ~ 2016-02-12
    IIF 170 - Secretary → ME
  • 35
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-07 ~ 1995-01-20
    IIF 57 - Director → ME
  • 36
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-21 ~ 1995-03-03
    IIF 74 - Director → ME
  • 37
    MILL HOUSE INNS (HOLDINGS) LIMITED - 1997-07-30
    WITHERTON LIMITED - 1995-02-22
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-21 ~ 1995-03-03
    IIF 77 - Director → ME
  • 38
    icon of address 18 North Bar Within, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,557 GBP2024-10-31
    Officer
    icon of calendar 2003-10-21 ~ 2004-12-09
    IIF 118 - Secretary → ME
  • 39
    icon of address West Dean Manor The Lane, Westdean, Seaford, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2017-04-28
    IIF 103 - Director → ME
  • 40
    BASIC ANGLE LIMITED - 2003-08-05
    icon of address Morgan Way, New Holland, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    317,137 GBP2019-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2005-03-23
    IIF 117 - Secretary → ME
  • 41
    icon of address C/o Rsm Tenon Recovery, 1st Floor Lowgate House, Lowgate, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2008-11-18
    IIF 69 - Director → ME
    icon of calendar 2007-03-20 ~ 2009-06-30
    IIF 172 - Secretary → ME
  • 42
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2017-05-26
    IIF 102 - Director → ME
    icon of calendar 2005-11-01 ~ 2008-11-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-05-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    NEXUS TELECOMMUNICATIONS PLC - 2005-11-21
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-28 ~ 2008-11-17
    IIF 55 - Director → ME
    icon of calendar 2001-05-21 ~ 2002-03-28
    IIF 133 - Secretary → ME
  • 44
    icon of address Pocklington School West Green, Pocklington, York, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2024-12-06
    IIF 178 - Director → ME
  • 45
    icon of address Pocklington School, West Green, Pocklington, East Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ 2024-12-06
    IIF 100 - Director → ME
  • 46
    YORKSHIRE OUTSOURCING LIMITED - 2016-01-20
    icon of address 1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -754,200 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-03-20 ~ 2021-03-26
    IIF 105 - Director → ME
  • 47
    COPPERSHINE LIMITED - 2009-02-23
    icon of address 32 Copenhagen Road, Sutton Fields Indusrial Estate, Kingston Upon Hull, East Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,635,059 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-02-17
    IIF 181 - Secretary → ME
  • 48
    icon of address 6 Beacon Way, Hull, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-20 ~ 2015-06-23
    IIF 91 - Director → ME
  • 49
    SCANSOURCE UK LIMITED - 2019-03-13
    ABC TECHNOLOGY DISTRIBUTION LIMITED - 2002-06-17
    ADVANCED BAR CODING LIMITED - 2001-09-11
    icon of address 1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1998-08-24
    IIF 149 - Secretary → ME
  • 50
    SELKIRK FORKTRUCKS LIMITED - 1996-09-26
    icon of address Dairycoates Industrial Estate, Wiltshire Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,543,834 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2023-01-30
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-07-18
    IIF 153 - Secretary → ME
  • 52
    icon of address 40a Station Road, Upminster, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-05-22 ~ 2002-06-30
    IIF 146 - Secretary → ME
  • 53
    icon of address 1 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-09-02
    IIF 86 - Director → ME
  • 54
    icon of address 26 Springfield Way, Anlaby, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,933 GBP2022-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2022-01-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2022-01-06
    IIF 12 - Has significant influence or control OE
  • 55
    CHURCH STREET (HULL) LIMITED - 2010-08-11
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,463 GBP2024-12-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-09-06
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2016-12-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 56
    NEXUS TELECOM GROUP HOLDINGS LIMITED - 2010-09-28
    icon of address Stonebridge House 151-153 Wakefield Road, Horbury, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-12-23
    IIF 73 - Director → ME
  • 57
    INTERBACK LIMITED - 1998-03-25
    icon of address Waterside Road, Beverley, East Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,335,708 GBP2023-12-31
    Officer
    icon of calendar 1999-01-22 ~ 2012-09-28
    IIF 166 - Secretary → ME
  • 58
    STARSHARE LIMITED - 2006-05-04
    icon of address Teckno Developments Limited, Waterside Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-07 ~ 2012-09-28
    IIF 31 - Director → ME
    icon of calendar 2003-06-10 ~ 2012-09-28
    IIF 148 - Secretary → ME
  • 59
    icon of address 15 Unit Factory Estate, Boulevard, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -73,591 GBP2023-09-30
    Officer
    icon of calendar 2008-12-03 ~ 2013-01-02
    IIF 126 - Secretary → ME
  • 60
    icon of address University Of Lincoln, Brayford Pool, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2010-07-16
    IIF 72 - Director → ME
    icon of calendar 2007-02-13 ~ 2011-09-28
    IIF 132 - Secretary → ME
  • 61
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-04 ~ 1991-06-26
    IIF 113 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-02-24
    IIF 162 - Secretary → ME
  • 62
    BRIAN TINDALL LIMITED - 2018-12-18
    THE PAINT & BODY SHOP (HULL) LIMITED - 1994-01-06
    COOLGROUND LIMITED - 1992-03-02
    icon of address 5 Deansway, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    322,862 GBP2019-09-30
    Officer
    icon of calendar 1992-02-19 ~ 1992-03-20
    IIF 115 - Secretary → ME
  • 63
    ACORNCUP LIMITED - 1987-06-01
    icon of address C/0 Wilson Pitts, Devonshire House, 38 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-08-18
    IIF 179 - Secretary → ME
  • 64
    icon of address 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2008-04-09
    IIF 125 - Secretary → ME
  • 65
    YORKCROFT LIMITED - 1992-02-06
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-27 ~ 1991-12-23
    IIF 161 - Secretary → ME
  • 66
    icon of address The University Of Hull, Cottingham Road, Kingston Upon Hull
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-04-24 ~ 2021-04-30
    IIF 106 - Director → ME
  • 67
    ULEX LTD
    - now
    ULH (HOLDINGS) LIMITED - 2003-04-17
    POLYGON (HUMBERSIDE) LIMITED - 2000-01-05
    METMULTI LIMITED - 1989-04-11
    icon of address Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2000-07-12 ~ 2003-03-25
    IIF 62 - Director → ME
  • 68
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    474 GBP2021-01-31
    Officer
    icon of calendar 2002-02-25 ~ 2002-10-01
    IIF 76 - Director → ME
  • 69
    icon of address 19 Cave Road, Brough, East Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -210,400 GBP2024-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2013-07-25
    IIF 171 - Secretary → ME
  • 70
    VBP GROUP LIMITED - 2007-04-23
    icon of address Studio 5 Paragon Studios At Chariot House, 57 Carr Lane, Hull, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,304,706 GBP2024-03-31
    Officer
    icon of calendar 2007-04-30 ~ 2007-12-20
    IIF 160 - Secretary → ME
  • 71
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-04-09
    IIF 142 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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