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

Ellis, Paul James, Mr.

    Related profiles found in government register
  • Ellis, Paul James, Mr.
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4, Tudor Court, Nether Poppleton, York, YO26 6RS, England

      IIF 4
  • Ellis, Paul James, Mr.
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 5 IIF 6
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 7 IIF 8 IIF 9
  • Ellis, Paul James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 10
    • icon of address Equinox House, Clifton Park, Shipton Road, York, YO30 5PA, England

      IIF 11
  • Ellis, Paul James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 12
    • icon of address 31, Bootham, York, North Yorkshire, YO30 7BT, England

      IIF 13
    • icon of address Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4, Tudor Court, Poppleton Business Park, York, North Yorkshire, YO26 6RS, England

      IIF 17
  • Ellis, Paul James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 21
    • icon of address 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 22
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 23 IIF 24
    • icon of address Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 25 IIF 26 IIF 27
  • Ellis, Paul James
    British property developer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 28
  • Ellis, Paul James
    British sales executive born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Cottage, Main Street, Raskelf, York, N Yorks, YO61 3LG

      IIF 29
  • Ellis, Paul James, Mr.
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Bootham, York, YO30 7BT

      IIF 30
  • Ellis, Paul
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office, Malton Road Business Park, York, YO32 9TN, United Kingdom

      IIF 31
  • Ellis, Paul
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 32
  • Mr Paul James Ellis
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 33
    • icon of address 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 34
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 35
  • Ellis, Paul James
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 36
  • Ellis, Paul James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 37
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 38
    • icon of address 50 Farringdon Road, London, EC1M 3HE, United Kingdom

      IIF 39
    • icon of address 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 40
    • icon of address Rougier House, 5 Rougier Street, York, YO1 6HZ, United Kingdom

      IIF 41
  • Ellis, Paul James
    British co director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Clifford Street, York, North Yorkshire, YO1 9RJ

      IIF 42
  • Ellis, Paul James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT, England

      IIF 43 IIF 44 IIF 45
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 50
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 51
    • icon of address 78, Cannon Street, London, EC4N 6AF, England

      IIF 52
    • icon of address 6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX, England

      IIF 53
    • icon of address Estate Office, Main Street, Bugthorpe, York, YO41 1QG, England

      IIF 54
    • icon of address Middlethorpe Manor, Middlethorpe, York, North Yorkshire, YO23 2QB, United Kingdom

      IIF 55
    • icon of address Middlethorpe Manor, Middlethorpe, York, YO23 2QB, England

      IIF 56
    • icon of address Rougier House, 5 Rougier Street, York, YO1 6HZ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Rougier House, 5 Rougier Street, York, YO1 6HZ, United Kingdom

      IIF 61
    • icon of address Site Office, Malton Road, Industrial Park, York, YO32 9TN, United Kingdom

      IIF 62
  • Ellis, Paul James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-32 St Paul's Street, Leeds, Yorkshire, LS1 2JT, England

      IIF 63
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 64
    • icon of address Junxion House, Station Approach, Leeds, LS5 3HR, England

      IIF 65
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 66
    • icon of address 25, Grosvenor Street, London, W1K 4QN, United Kingdom

      IIF 67 IIF 68
    • icon of address Unit 5, Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 69
    • icon of address 31, Bootham, York, YO30 2AS, United Kingdom

      IIF 70
    • icon of address 31, Bootham, York, YO30 7BT

      IIF 71
    • icon of address 31, Bootham, York, YO31 7BT, United Kingdom

      IIF 72 IIF 73
    • icon of address 54, Bootham, York, North Yorkshire, YO30 7XZ

      IIF 74
    • icon of address Bishop House, Main Street, Raskelf, York, N Yorks, YO61 3LS

      IIF 75 IIF 76
    • icon of address Estate Office, Main Street, Bugthorpe, York, YO41 1QG, England

      IIF 77 IIF 78 IIF 79
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 80
    • icon of address Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 81
    • icon of address Rougier House, 5 Rougier Street, York, YO1 6HZ, England

      IIF 82
  • Ellis, Paul James
    British none born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, LS22 6LH, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 31, Bootham, York, YO30 7BT, England

      IIF 86
    • icon of address 31, Bootham, York, Yorkshire, YO30 7BT, United Kingdom

      IIF 87
  • Ellis, Paul James
    British property developer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rievaulx House, 1 St. Marys Court, Blossom Street, York, YO24 1AH, England

      IIF 88
    • icon of address Rievaulx House, St. Marys Court, York, YO24 1AH, England

      IIF 89
  • Ellis, Paul James
    British property development born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 90
  • Ellis, Paul
    British property developer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Park Court, 42 Park Cross Street, 42 Park Cross Street, Leeds, LS1 2QH, United Kingdom

      IIF 91
    • icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, Blossom Street, North Yorkshire, York, YO24 1AH, United Kingdom

      IIF 92
  • Mr Paul James Ellis
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 93
    • icon of address 295, Bawtry Road, Doncaster, South Yorkshire, DN4 7NY, England

      IIF 94
    • icon of address Leigh House, 28-32, St Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom

      IIF 95 IIF 96
    • icon of address 109, Hammersmith Grove, C/o Lamington, London, W6 0NQ, England

      IIF 97
    • icon of address 1, St. Marys Court, York, YO24 1AH, England

      IIF 98
child relation
Offspring entities and appointments
Active 46
  • 1
    LISTER SQUARE (NO.172) LIMITED - 2013-07-22
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 18 - Director → ME
  • 2
    LISTER SQUARE (NO. 171) LIMITED - 2013-07-22
    icon of address 22a Rutland Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 31 Bootham, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 81 - Director → ME
  • 4
    ASPIRE (CITYGATE) LIMITED - 2015-08-18
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address 2nd Floor, 44-46 Whitfield Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address Junxion House, Station Approach, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    691 GBP2021-09-30
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 65 - Director → ME
  • 7
    icon of address White & Company (uk) Limited, 6th Floor Blackfriars House, Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,083 GBP2016-03-31
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 90 - Director → ME
  • 8
    icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 83 - Director → ME
  • 10
    GREEN ELLIS CADDICK (HARROGATE) LIMITED - 2010-12-15
    icon of address Castlegarth Grange, Scott Lane, Wetherby, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 84 - Director → ME
  • 11
    icon of address 17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,585,744 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkishire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 50 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 39 - Director → ME
  • 16
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    166,891 GBP2023-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address Rougier House, 5 Rougier Street, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 57 - Director → ME
  • 20
    HARD ROCK (YORK) LTD - 2021-11-08
    icon of address Rougier House, 5 Rougier Street, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    icon of address Rougier House, 5 Rougier Street, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 60 - Director → ME
  • 23
    SKELWITH PROPERTIES LIMITED - 2016-04-01
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,172,827 GBP2022-05-31
    Officer
    icon of calendar 2006-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    NOVUIM CAPITAL PARTNERS LLP - 2023-04-18
    icon of address 24 24 Nicholas Street, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 25
    icon of address 31 Bootham, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 2 - Director → ME
  • 26
    icon of address Site Office, Malton Road Business Park, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 71 - Director → ME
  • 28
    icon of address 31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 29
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 5 - Director → ME
  • 30
    INGENTA (LEISURE) LTD - 2008-02-18
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 66 - Director → ME
  • 31
    icon of address 31 Bootham, York, Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -616,500 GBP2023-03-31
    Officer
    icon of calendar 2007-08-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 35
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 86 - Director → ME
  • 36
    icon of address 31 Bootham, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address C/o Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 39
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 7 - Director → ME
  • 40
    SANDCO 1241 LIMITED - 2012-10-12
    icon of address 31 Bootham, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 42
    icon of address 4 Tudor Court, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 4 - Director → ME
  • 43
    icon of address Unit 5 Jubilee Business Park, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 69 - Director → ME
  • 44
    icon of address 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 52 - Director → ME
  • 45
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,199 GBP2020-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 38 - Director → ME
  • 46
    icon of address Leigh House 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 46 - Director → ME
Ceased 44
  • 1
    NORTH STAR GLOBAL LIMITED - 2025-04-30
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2023-05-04
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-08-13
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 2
    icon of address 31 Bootham, York, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-06 ~ 2012-09-01
    IIF 87 - Director → ME
  • 3
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-05 ~ 2024-09-05
    IIF 53 - Director → ME
  • 4
    ABERDEEN AIRPORT HOTELS LTD - 2020-11-24
    icon of address Barony Castle, Eddleston, Peebles, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    73,137 GBP2024-01-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-10-03
    IIF 20 - Director → ME
  • 5
    FIFTH AVENUE YORK LIMITED - 2023-03-10
    icon of address Second Floor, 17 West Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2022-02-09 ~ 2023-03-08
    IIF 91 - Director → ME
  • 6
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-09-25
    IIF 92 - Director → ME
  • 7
    icon of address Walkers Commercial Solicitors, 31 Bootham, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ 2015-12-17
    IIF 24 - Director → ME
  • 8
    icon of address 1-7 Canning Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2008-02-25
    IIF 16 - Director → ME
  • 9
    icon of address 2nd Floor, 44-46 Whitfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2011-10-18
    IIF 68 - Director → ME
  • 10
    OSTEOSTRONG UK LTD - 2020-12-21
    icon of address Middlethorpe Manor, Middlethorpe, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    571,476 GBP2024-06-30
    Officer
    icon of calendar 2021-03-13 ~ 2023-05-05
    IIF 55 - Director → ME
  • 11
    GRANTSIDE (NORTH STAR WEST) LTD - 2024-01-23
    icon of address Middlethorpe Manor, Middlethorpe, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,548 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ 2023-05-05
    IIF 89 - Director → ME
  • 12
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -178,626 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2023-05-04
    IIF 78 - Director → ME
  • 13
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-11 ~ 2023-05-04
    IIF 77 - Director → ME
  • 14
    icon of address Rougier House, 5 Rougier Street, York, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,898 GBP2023-07-31
    Officer
    icon of calendar 2021-07-02 ~ 2025-07-25
    IIF 58 - Director → ME
  • 15
    icon of address Thorp Arch Grange, Thorp Arch, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,758 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-05-04
    IIF 61 - Director → ME
  • 16
    SKELWITH PROPERTY MANAGEMENT LIMITED - 2016-09-06
    icon of address Wold View, The Market Place, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2019-05-31
    Officer
    icon of calendar 2006-04-13 ~ 2010-05-28
    IIF 75 - Director → ME
  • 17
    YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED - 2018-10-12
    icon of address C/o Moorfields, 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -36,800 GBP2021-09-30
    Officer
    icon of calendar 2021-08-02 ~ 2023-05-25
    IIF 80 - Director → ME
  • 18
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2012-08-01
    IIF 28 - Director → ME
  • 19
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ 2023-05-04
    IIF 54 - Director → ME
  • 20
    NS PROPERTIES YORK LTD - 2023-03-22
    icon of address Unit 2a Malton Road Business Park, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-26 ~ 2023-04-28
    IIF 59 - Director → ME
  • 21
    icon of address Moorgate House, Clifton Moor Gate, York
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-04-09 ~ 2011-06-16
    IIF 42 - Director → ME
  • 22
    NORTHSIDE (MANCHESTER) LIMITED - 2025-01-13
    icon of address 109 Hammersmith Grove, C/o Lamington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -771,639 GBP2024-04-30
    Officer
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-12-31
    IIF 97 - Right to appoint or remove directors OE
  • 23
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-04-07 ~ 2024-07-30
    IIF 63 - Director → ME
  • 24
    LUPFAW 441 LIMITED - 2017-03-10
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -714,961 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ 2024-07-30
    IIF 32 - Director → ME
  • 25
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,778 GBP2022-03-31
    Officer
    icon of calendar 2021-09-13 ~ 2025-07-25
    IIF 50 - Director → ME
  • 26
    icon of address 11a Tyburn Lane Emley, Huddersfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    icon of calendar 2007-08-02 ~ 2017-09-18
    IIF 26 - Director → ME
  • 27
    icon of address Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-12-20
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 28
    GRANTSIDE (NORTH STAR ONE) LTD - 2024-04-16
    icon of address 4th Floor Unit 5b, The Parklands, Lostock, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    179,612 GBP2023-06-30
    Officer
    icon of calendar 2021-07-08 ~ 2023-05-05
    IIF 56 - Director → ME
  • 29
    ALEBARB LIMITED - 2018-09-25
    icon of address C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2023-06-02
    IIF 82 - Director → ME
  • 30
    icon of address Unit 28 Malton Road Business Park, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-03-02
    IIF 47 - Director → ME
  • 31
    DOMINVS PROJECT COMPANY 13 LIMITED - 2022-01-04
    icon of address 109 Hammersmith Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,495 GBP2024-04-30
    Officer
    icon of calendar 2021-12-31 ~ 2023-09-01
    IIF 44 - Director → ME
  • 32
    icon of address 20 Hendon Garth, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,250 GBP2023-03-31
    Officer
    icon of calendar 2009-02-10 ~ 2015-08-17
    IIF 74 - Director → ME
  • 33
    icon of address 1 Tylers Walk, Crabmill Lane, Easingwold, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2010-04-01
    IIF 76 - Director → ME
  • 34
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2015-12-17
    IIF 72 - Director → ME
  • 35
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2015-12-17
    IIF 70 - Director → ME
  • 36
    icon of address Unit 4 Tudor Court, Poppleton Business Park, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2015-12-17
    IIF 73 - Director → ME
  • 37
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,500 GBP2024-07-31
    Officer
    icon of calendar 2021-09-13 ~ 2025-07-25
    IIF 43 - Director → ME
  • 38
    icon of address 31 Bootham, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2015-12-17
    IIF 23 - Director → ME
  • 39
    JMPE (ONE) LTD - 2025-02-12
    icon of address Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2024-10-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2024-10-17
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    NORTH STAR (YORK CENTRAL) LTD - 2021-09-29
    icon of address 17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ 2024-04-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2024-04-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address The Letting Group, 29a Duke Street, Darlington, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2011-11-25
    IIF 15 - Director → ME
  • 42
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -550,211 GBP2015-09-30
    Officer
    icon of calendar 2001-11-21 ~ 2010-06-01
    IIF 29 - Director → ME
  • 43
    GAS WORKS RENTALS LTD - 2021-10-20
    NORTH STAR (PICCADILLY) LTD - 2025-01-13
    icon of address 109 Hammersmith Grove, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    744,030 GBP2024-04-30
    Officer
    icon of calendar 2021-08-05 ~ 2023-09-01
    IIF 45 - Director → ME
  • 44
    FARLLIS LIMITED - 2018-11-08
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,368 GBP2021-08-31
    Officer
    icon of calendar 2020-09-15 ~ 2023-05-04
    IIF 88 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.