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

Brown, Stewart Paul

    Related profiles found in government register
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, HX3 9HG, England

      IIF 1 IIF 2
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 3
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 4
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 5
    • 75, Mosley Street, Manchester, M2 3HR, United Kingdom

      IIF 6
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 7
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, England

      IIF 8
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, LS21 1NQ, United Kingdom

      IIF 9
  • Brown, Stewart Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 10
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 11
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 12
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 13 IIF 14
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 15
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 16
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 17 IIF 18 IIF 19
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 24 IIF 25 IIF 26
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 30
    • Riverside, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 31
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 32
    • 31, Bootham, York, North Yorkshire, YO30 7BT, United Kingdom

      IIF 33
  • Brown, Stewart Paul
    British chartered surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 34
  • Brown, Stewart Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alumex Works, Water Lane, Halifax, West Yorkshire, HX3 9HG, United Kingdom

      IIF 35
  • Brown, Paul Stewart
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 36
  • Brown, Stewart Paul
    British

    Registered addresses and corresponding companies
    • 34 Acorn Way, Pool-in-wharfedale, Otley, West Yorkshire, LS21 1TY

      IIF 37
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 38
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 39
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 40
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire, LS21 1NQ

      IIF 41
    • Wake Robin, The Tower Drive, Pool In Wharfedale, Otley, LS21 1NQ, England

      IIF 42 IIF 43
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 44
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Empirica, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO613FE, United Kingdom

      IIF 45
    • Paul Brown, Alderside, Easingwold, YO61 3HJ, England

      IIF 46
    • Yorkshire House, 60 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • Wynyard House, Baldwins Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 49
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 50 IIF 51
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 52
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 53
    • 1, Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 54
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 58
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX

      IIF 59
    • Permanent House, 1 Dundas Street, Huddersfield, HD1 2EX, United Kingdom

      IIF 60
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX

      IIF 61
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

      IIF 62 IIF 63 IIF 64
    • Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 65
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 66
    • 34, Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 67
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 68
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 69
    • Alderside, Thirsk Road, Easingwold, York, North Easingwold, YO61 3HJ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Brown, Paul Stewart
    British property developer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 76
  • Brown, Paul Stewart
    British surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 77
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, The Hawk Creative Business Park, Easingwold, North Yorkshire, YO61 3FE, United Kingdom

      IIF 78
    • Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, HD1 2EX, England

      IIF 79
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 80
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 81
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 82 IIF 83
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Alderside, Thirsk Road Easingwold, York, Yorkshire, YO61 3HJ

      IIF 87
    • Unit 7-7a, The Hawk Creative Business Park, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 88
  • Mr Paul; Stewart Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, North Yorkshire, YO61 3HJ

      IIF 89
  • Brown, Paul Stewart
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 90
    • Unit 7, Hawkhills, Easingwold, York, YO61 3FE, England

      IIF 91
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Registered addresses and corresponding companies
    • Dovecote, The Green, Raskelf, North Yorkshire, YO61 3LD

      IIF 92
  • Mr Paul Brown
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, United Kingdom

      IIF 93
  • Brown, Paul Stewart
    British

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 94
  • Brown, Paul Stewart
    British none

    Registered addresses and corresponding companies
    • Alderside, Thirsk Road Easingwold, York, North Yorkshire, YO61 3HJ

      IIF 95
  • Mr Stewart Paul Brown
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 96
  • Brown, Paul Stewart
    British chartered surveyor born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Westminister Place, York Business Park, York, North Yorkshire, YO26 6RW, United Kingdom

      IIF 97
  • Brown, Paul Stewart
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Hawk Creatiive Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, England

      IIF 98
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, YO61 3FE, England

      IIF 99 IIF 100
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 101
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 102
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 103
  • Brown, Paul Stewart
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caedmon Homes, Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, YO61 3FE, United Kingdom

      IIF 104 IIF 105
    • Alderside, Thirsk Road, Easingwood, North Yorkshire, YO61 3HJ, United Kingdom

      IIF 106
    • Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE, England

      IIF 107
  • Brown, Paul Stewart
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold York, North Yorkshire, YO61 3FE

      IIF 108 IIF 109
    • Unit 7the Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, North Yorkshire, YO61 3FE

      IIF 110
  • Mr Paul Stewart Brown
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 111
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112 IIF 113
    • Alderside, Thirsk Road, Easingwold, York, YO61 3HJ, England

      IIF 114
    • Triune Court, Monks Cross Drive, York, YO32 9GZ, England

      IIF 115
child relation
Offspring entities and appointments
Active 48
  • 1
    Alderside, Thirsk Road, Easingwold, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,247 GBP2023-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 2
    HALEGROVE LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-01 ~ dissolved
    IIF 76 - director → ME
    2006-06-01 ~ dissolved
    IIF 95 - secretary → ME
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 4
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 9 - director → ME
  • 5
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 8 - director → ME
  • 6
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -52,613 GBP2023-03-31
    Officer
    2017-11-15 ~ now
    IIF 75 - director → ME
  • 7
    Alderside Thirsk Road, Easingwold, York, England
    Corporate (2 parents)
    Equity (Company account)
    4,842 GBP2024-03-30
    Officer
    2021-03-30 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Unit 7-7a, The Hawk Creative Business Park Hawkhills, Easingwold, York, England
    Dissolved corporate (3 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 67 - director → ME
  • 10
    FRONTLINE ESTATES ST JOHNS WALK LIMITED - 2018-05-21
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    6,841 GBP2022-04-01 ~ 2023-03-31
    Officer
    2017-10-13 ~ now
    IIF 49 - director → ME
  • 11
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Officer
    2017-05-26 ~ now
    IIF 66 - director → ME
  • 12
    Permanent House, 1 Dundas Street, Huddersfield
    Corporate (2 parents)
    Officer
    2023-04-06 ~ now
    IIF 59 - director → ME
  • 13
    The Hawk Creative Business Park, The Hawkhills Estate Easingwold, York, North Yokrshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2012-02-09 ~ dissolved
    IIF 71 - director → ME
  • 14
    EMPIRICA INVESTMENTS LLP - 2011-03-02
    The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 90 - llp-designated-member → ME
  • 15
    15 Darton Road, Cawthorne, South Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 72 - director → ME
  • 16
    56 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 17
    56 George Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 18
    CAEDMON HOMES (OUSE) LTD - 2022-12-02
    7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 19
    HALEGROVE PROPERTIES LIMITED - 2006-03-09
    Alderside, Thirsk Road Easingwold, York, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,008 GBP2018-05-31
    Officer
    2003-05-06 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    15 Darton Road, Cawthorne, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 70 - director → ME
  • 21
    Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 99 - director → ME
  • 22
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ dissolved
    IIF 105 - director → ME
  • 23
    Caedmon Homes Unit 7, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 104 - director → ME
  • 24
    SELF BUILD HOMES LIMITED - 2023-07-10
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 25
    Alderside, Thirsk Road, Easingwold, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 26
    Unit 7 Hawkhills, Easingwold, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-07-22 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    7 Finkle Street, Thirsk, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-14 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Unit 7 Hawkhills, Easingwold, York, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 91 - llp-designated-member → ME
  • 29
    Unit 7 The Hawk Creative Business Park, Easingwold, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Wake Robin The Tower Drive, Pool In Wharfedale, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    3,775 GBP2023-09-30
    Officer
    2011-04-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 32
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 33
    31 Bootham, York, Yorkshire, England
    Dissolved corporate (5 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 33 - director → ME
  • 34
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Corporate (5 parents)
    Officer
    2006-12-20 ~ now
    IIF 11 - director → ME
  • 35
    Unit 7, The Hawk Creative Business Park The Hawkhills Estate, Easingwold, York, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 107 - director → ME
  • 36
    FOSS PLACE MANAGEMENT LIMITED - 2017-03-27
    Unit 7 "condor" Hawkhills, Easingwold, York, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 37
    Unit 7 The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, North Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 100 - director → ME
  • 38
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 39
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 62 - director → ME
  • 40
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 63 - director → ME
  • 41
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 36 - director → ME
  • 42
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 60 - director → ME
  • 43
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 65 - director → ME
  • 44
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 64 - director → ME
  • 45
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 56 - director → ME
  • 46
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 57 - director → ME
  • 47
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 61 - director → ME
  • 48
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2023-04-06 ~ now
    IIF 54 - director → ME
Ceased 40
  • 1
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate
    Officer
    2007-05-29 ~ 2010-10-18
    IIF 25 - director → ME
  • 2
    Riverside, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 24 - director → ME
  • 3
    Unit 4, The Office Campus Paragon Business Park, Red Hall Court, Wakefield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -455,816 GBP2018-12-31
    Officer
    2007-03-06 ~ 2010-10-18
    IIF 27 - director → ME
  • 4
    31 Bootham, York, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-11 ~ 2012-01-01
    IIF 97 - director → ME
  • 5
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-09-07
    IIF 7 - director → ME
  • 6
    34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -433,226 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,019,122 GBP2023-03-31
    Person with significant control
    2017-05-26 ~ 2017-07-18
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 8
    LAMINPLAN LIMITED - 2000-08-10
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2008-12-01 ~ 2011-12-02
    IIF 6 - director → ME
  • 9
    CROSSCO (533) LIMITED - 2001-03-06
    Bankside 14 The Watermark, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2001-03-21 ~ 2003-07-25
    IIF 92 - director → ME
  • 10
    Permanent House, 1 Dundas Street, Huddersfield
    Corporate (2 parents)
    Officer
    2019-06-26 ~ 2023-04-06
    IIF 3 - director → ME
  • 11
    BORN HALE MALTON LIMITED - 2008-04-25
    BORN HALE MOLTON LIMITED - 2007-10-30
    Crown Garage, Back Albion Road, Scarborough, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-10-25 ~ 2009-10-27
    IIF 50 - director → ME
    2007-10-25 ~ 2009-10-27
    IIF 94 - secretary → ME
  • 12
    HEYWOOD DEVELOPMENTS LIMITED - 2012-11-06
    Level 3 12 St. Georges Square, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    -832,237 GBP2023-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 2 - director → ME
  • 13
    RED PLANET (BROCKHOLES) LIMITED - 2012-05-09
    Level 3 12 St. Georges Square, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    334 GBP2023-03-31
    Officer
    2012-11-28 ~ 2014-10-09
    IIF 1 - director → ME
  • 14
    Units 2/3 Alumex Works, Water Lane, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ 2014-12-11
    IIF 35 - director → ME
  • 15
    11 Walmgate, York, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-19 ~ 2022-06-09
    IIF 109 - director → ME
  • 16
    EMPIRICA INVESTMENTS LIMITED - 2016-01-08
    CORNERSOF LIMITED - 2011-03-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -291,965 GBP2020-03-30
    Officer
    2011-01-07 ~ 2021-09-28
    IIF 69 - director → ME
  • 17
    1 City Square, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-08-31 ~ 2010-08-05
    IIF 26 - director → ME
    2007-08-16 ~ 2010-08-02
    IIF 37 - secretary → ME
  • 18
    DELACY (YORKSHIRE) LIMITED - 2008-04-29
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,982 GBP2023-12-31
    Officer
    2007-09-20 ~ 2008-09-21
    IIF 29 - director → ME
  • 19
    11a Tyburn Lane Emley, Huddersfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -139,900 GBP2016-06-30
    Officer
    2007-08-31 ~ 2009-01-05
    IIF 28 - director → ME
  • 20
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,515 GBP2017-12-31
    Officer
    2014-08-07 ~ 2016-05-10
    IIF 45 - director → ME
  • 21
    Connelly Chartered Accountants, 1 Dundas Street, Huddersfield, England
    Corporate (1 parent)
    Officer
    2021-09-30 ~ 2023-04-06
    IIF 16 - director → ME
    Person with significant control
    2021-09-30 ~ 2023-03-06
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    Wake Robin The Tower Drive, Pool In Wharfedale, Otley, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ 2024-10-15
    IIF 12 - director → ME
    Person with significant control
    2023-10-11 ~ 2024-10-15
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    Exchange Building, 66 Church Street, Hartlepool, England
    Corporate (4 parents)
    Equity (Company account)
    -1,610 GBP2024-05-31
    Officer
    2019-05-31 ~ 2022-11-23
    IIF 108 - director → ME
  • 24
    Glendevon House, 4 Hawthorn Park, Leeds, West Yorkshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-06-23
    Officer
    2019-03-09 ~ 2023-05-02
    IIF 110 - director → ME
  • 25
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-04-06
    IIF 32 - director → ME
    Person with significant control
    2022-07-08 ~ 2023-04-06
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 26
    11 Moor Street, Chepstow, Monmouthshire
    Corporate (4 parents)
    Equity (Company account)
    107 GBP2023-12-31
    Officer
    2009-11-05 ~ 2010-09-14
    IIF 31 - director → ME
  • 27
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    208,910 GBP2023-12-31
    Officer
    2018-09-11 ~ 2023-04-06
    IIF 20 - director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -4,567 GBP2023-12-31
    Officer
    2021-10-27 ~ 2023-04-06
    IIF 17 - director → ME
  • 29
    YORKSHIRE COUNTRY PROPERTIES (HONLEY) LIMITED - 2018-07-17
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -74,269 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 14 - director → ME
  • 30
    Permanent House, 1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-01 ~ 2023-04-06
    IIF 18 - director → ME
  • 31
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-11-08 ~ 2023-04-06
    IIF 22 - director → ME
  • 32
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,499 GBP2023-12-31
    Officer
    2021-02-11 ~ 2023-04-06
    IIF 19 - director → ME
  • 33
    Permanent House, 1 Dundas Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-24 ~ 2023-04-06
    IIF 21 - director → ME
  • 34
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,067 GBP2023-12-31
    Officer
    2017-05-26 ~ 2023-04-06
    IIF 15 - director → ME
  • 35
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    350,411 GBP2023-12-31
    Officer
    2020-09-02 ~ 2023-04-06
    IIF 10 - director → ME
  • 36
    YORKSHIRE COUNTRY ESTATES LTD - 2019-03-20
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,158 GBP2023-12-31
    Officer
    2014-09-08 ~ 2023-04-06
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 37
    1 Dundas Street, Huddersfield, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    161,448 GBP2023-12-31
    Officer
    2017-06-06 ~ 2023-04-06
    IIF 13 - director → ME
  • 38
    Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -483,836 GBP2023-12-31
    Officer
    2021-06-25 ~ 2023-04-06
    IIF 23 - director → ME
  • 39
    RB&SB LIMITED - 2017-02-28
    1 Dundas Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    340 GBP2023-12-31
    Officer
    2023-04-06 ~ 2023-04-06
    IIF 55 - director → ME
    2017-01-27 ~ 2023-04-06
    IIF 34 - director → ME
    Person with significant control
    2017-01-27 ~ 2023-04-06
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    Wilson Field Limited, The Manor House, 260, Sheffield
    Corporate (4 parents)
    Equity (Company account)
    -24,304 GBP2018-07-31
    Officer
    2015-07-24 ~ 2017-05-18
    IIF 47 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.