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

Mrs Christine Margaret Yorath

    Related profiles found in government register
  • Mrs Christine Margaret Yorath
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1280, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 1
    • icon of address 69, Upper Accommodation Road, Leeds, LS9 8LS

      IIF 2
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 3
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 4
  • Yorath, Christine Margaret
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yorath, Christine Margaret
    British design consultant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 12
  • Yorath, Christine Margaret
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 13
    • icon of address 22, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 14
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 15
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 16
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 17 IIF 18 IIF 19
    • icon of address Val D'or, 28 The Ring Road Shadwell, Leeds, West Yorkshire, LS17 8NJ

      IIF 20 IIF 21
    • icon of address 32, Market Place, Burgess Hill, West Sussex, RH15 9NP

      IIF 22
  • Yorath, Christine Margaret
    British interior designer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1280, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 23 IIF 24 IIF 25
  • Yorath, Christine Margaret
    British none born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 26
  • Yorath, Christine Margaret
    British property developer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • Yorath, Christine Margaret
    British property development born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP

      IIF 36
  • Yorath, Christine Margaret
    British property renovator born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 37
  • Yorath, Christine Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Val D'or, 28 The Ring Road Shadwell, Leeds, West Yorkshire, LS17 8NJ

      IIF 38 IIF 39
  • Yorath, Christine Margaret
    British company director

    Registered addresses and corresponding companies
    • icon of address Val D'or, 28 The Ring Road Shadwell, Leeds, West Yorkshire, LS17 8NJ

      IIF 40
  • Yorath, Christine Margaret
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 41
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    CHRISTINE YORATH LIMITED - 2015-10-06
    REVAMP PROPERTY DESIGN LIMITED - 2014-12-30
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CY CONSULTANCY LIMITED - 2015-11-11
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    226 GBP2023-12-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Montpelier Chartered Accountants, 22 Station Road, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    FLATS IN LEEDS LIMITED - 2006-07-11
    icon of address 6 Old Main Street, Bingley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,617 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-02-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 69 Upper Accommodation Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 1280 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    icon of address Scott Hall House, Sheepscar Street North, Leeds, West Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    3,497 GBP2024-06-30
    Officer
    icon of calendar 2004-06-30 ~ 2012-06-06
    IIF 31 - Director → ME
  • 2
    icon of address 38 Canal Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2012-05-09
    IIF 20 - Director → ME
    icon of calendar 2003-10-20 ~ 2012-05-09
    IIF 38 - Secretary → ME
  • 3
    icon of address 38 Canal Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2012-05-09
    IIF 35 - Director → ME
  • 4
    CHRISTINE YORATH LIMITED - 2015-10-06
    REVAMP PROPERTY DESIGN LIMITED - 2014-12-30
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2013-12-01
    IIF 26 - Director → ME
  • 5
    icon of address 32 Market Place, Burgess Hill, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-07-13
    IIF 22 - Director → ME
    icon of calendar 1993-10-19 ~ 2013-12-23
    IIF 5 - Director → ME
  • 6
    icon of address Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-08-31
    Officer
    icon of calendar 2004-08-05 ~ 2009-10-08
    IIF 30 - Director → ME
  • 7
    icon of address First Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (21 parents)
    Equity (Company account)
    44 GBP2024-05-31
    Officer
    icon of calendar 1997-12-31 ~ 2013-12-01
    IIF 6 - Director → ME
  • 8
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-21 ~ 2012-07-05
    IIF 16 - Director → ME
  • 9
    LEODIS PROPERTY MANAGEMENT LIMITED - 2006-07-11
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2012-07-05
    IIF 27 - Director → ME
    icon of calendar 2012-07-05 ~ 2013-11-01
    IIF 18 - Director → ME
  • 10
    CHARLES PALMER TRUST LIMITED(THE) - 1994-06-10
    icon of address First Floor, 32 Market Place, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2013-12-23
    IIF 9 - Director → ME
  • 11
    icon of address C/o Block Buddy Ltd, Eckington Business Centre 1 62 Market Street, Eckington, Sheffield, England
    Active Corporate (9 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2003-01-25 ~ 2014-02-10
    IIF 29 - Director → ME
  • 12
    PARC MONT PROPERTIES LIMITED - 2002-07-16
    CREWEXCESS LIMITED - 1998-03-20
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    289,002 GBP2016-06-30
    Officer
    icon of calendar 1998-02-03 ~ 2013-12-01
    IIF 37 - Director → ME
    icon of calendar 2002-01-10 ~ 2016-09-13
    IIF 41 - Secretary → ME
  • 13
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,617 GBP2024-03-31
    Officer
    icon of calendar 2005-02-21 ~ 2013-12-01
    IIF 19 - Director → ME
  • 14
    icon of address Liv Whitehall Waterfront, Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2013-12-01
    IIF 34 - Director → ME
  • 15
    IMCO (1398) LIMITED - 1999-04-01
    icon of address The Farmhouse, Tomlin Well Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1999-03-29 ~ 2013-12-01
    IIF 33 - Director → ME
  • 16
    DISABLED HOUSING TRUST - 1997-01-09
    icon of address 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 1993-04-24 ~ 2013-12-23
    IIF 11 - Director → ME
    icon of calendar 2015-09-28 ~ 2020-07-13
    IIF 36 - Director → ME
  • 17
    icon of address 2 The Old Cloth Warehouse, York Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2000-09-15 ~ 2001-04-25
    IIF 8 - Director → ME
    icon of calendar 2000-09-15 ~ 2001-04-25
    IIF 40 - Secretary → ME
  • 18
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-12-22 ~ 2013-12-01
    IIF 28 - Director → ME
    icon of calendar 1994-04-07 ~ 2002-04-01
    IIF 39 - Secretary → ME
  • 19
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-30 ~ 2013-12-01
    IIF 15 - Director → ME
  • 20
    CLIPTA 52000 LIMITED - 2002-03-04
    icon of address First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2002-02-27 ~ 2004-05-20
    IIF 32 - Director → ME
  • 21
    icon of address First Floor, 32 Market Place, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2003-04-15 ~ 2004-03-31
    IIF 21 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.