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

King, Nicholas Robert

    Related profiles found in government register
  • King, Nicholas Robert
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titan House, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 1
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 2
    • Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 3
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 4
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 5 IIF 6
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 7
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 8
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 9 IIF 10 IIF 11
    • Kersewell Mains, Carnwath, Lanark, ML11 8LG, Scotland

      IIF 12
    • 2, Princes Exchange, Regus C/o Huddle Capital Ltd, Leeds, LS1 4HY, United Kingdom

      IIF 13
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 14
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 15 IIF 16 IIF 17
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 18
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 19
  • King, Nicholas Robert
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 20
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 21
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 22
    • 7, - 10, The Beach, Filey, North Yorkshire, YO14 9LA, United Kingdom

      IIF 23
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 24
  • King, Nicholas Robert
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 25
  • King, Nicholas Robert
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 26
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 27
    • Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland, TS4 2BZ

      IIF 28
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 29 IIF 30
  • King, Nicholas Robert
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Harewood, Beverley, North Humberside, HU17 7EF, England

      IIF 31
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 32 IIF 33 IIF 34
    • Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, Uk

      IIF 35
    • Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 36
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 37 IIF 38
    • Suite C, Lairgate, The Hall, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 39
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 40
    • Tickton Hall, Main Street, Tickton, Beverley, East Yorkshire, HU17 9RX, United Kingdom

      IIF 41 IIF 42
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 43 IIF 44
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 45 IIF 46 IIF 47
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 48
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 49
    • Unit C, Annie Reed Court, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 50 IIF 51
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 52
    • 12, Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4QB, United Kingdom

      IIF 53
    • 12, Hull Road, Cottingham, East Yorkshire, HU16 4QB, United Kingdom

      IIF 54
    • Elite House, Spellowgate, Driffield, East Yorkshire, YO25 5UP, England

      IIF 55 IIF 56
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 57 IIF 58
    • 1, Beach Approach, Filey, North Yorkshire, YO14 9LB, United Kingdom

      IIF 59
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 60
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB, United Kingdom

      IIF 61 IIF 62
    • 293, National Avenue, Hull, HU5 4JB, England

      IIF 63
    • Unit 3d, Harpings Road, Hull, East Yorkshire, HU5 4JP, England

      IIF 64
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, United Kingdom

      IIF 65
    • 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 66
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 67 IIF 68 IIF 69
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 76
    • 4, Brewery Place, Leeds, Yorkshire, LS10 1NE, England

      IIF 77
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 78
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 79
    • 3-5, Basil Chambers, Nicholas Croft, Manchester, M4 1EY, England

      IIF 80
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesbrough, Teeside, TS3 8TF

      IIF 81
    • Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 82
  • King, Nicholas Robert
    British accountant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Nicholas Robert
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 86 IIF 87
    • Pickering Showground, Malton Road, Pickering, North Yorkshire, YO18 8EA, England

      IIF 88
  • King, Nicholas Robert
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 89
  • King, Nicholas
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 90
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 202 Bedford Autodrome, Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 91
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 92
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 93
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 94
    • Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 95 IIF 96 IIF 97
    • Suite C, The Hall, Lairgate, Beverley, East Riding Of Yorkshire, HU17 8HL, England

      IIF 98
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 99
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 100
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 101
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 102 IIF 103
    • The Farmhouse, Kersewell Mains, Carnwarth, Lanark, ML11 8LG, Scotland

      IIF 104
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 105
    • 10, Park Place, Leeds, LS1 2RU, England

      IIF 106
    • 2, Princes Square, Regus C/o Huddle Capital, Leeds, LS1 4HY, England

      IIF 107
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 108 IIF 109 IIF 110
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 112 IIF 113
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, England

      IIF 114
    • Graphical House, Wharf Street, Leeds, LS2 7EQ, England

      IIF 115
    • Unit 2, Queensway, Skippers Lane Industrial Estate, Middlesborough, Teeside, TS3 8TF, United Kingdom

      IIF 116
    • 25, Trinkeld Avenue, Swarthmoor, Ulverston, LA12 0XB, England

      IIF 117
  • King, Nicholas Robert
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Titan House, Bradford Road, Birstall, Batley, WF17 9PH, England

      IIF 118 IIF 119 IIF 120
    • Suite B Anne Reed Court, Annie Reed Road, Beverley, North Humberside, HU17 0LF, England

      IIF 137
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 138
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 139
    • Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 140
    • Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 141 IIF 142 IIF 143
    • Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 145
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 146
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 147
    • Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 148
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 149
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 150
    • Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, United Kingdom

      IIF 151
    • Longnlands Care Home, Longlands Road, Middlesbrough, Cleveland, TS4 2JS, United Kingdom

      IIF 152
  • King, Nicholas Robert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • King, Nicholas Robert
    British finance director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL

      IIF 180
    • Redwoods, High Stile, Leven, Beverley, East Yorkshire, HU17 5NL, England

      IIF 181
  • Mr Nicholas King
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, United Kingdom

      IIF 182
  • Mr Nicholas King
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE

      IIF 183
  • King, Nicholas Robert
    British

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 184
  • King, Nicholas Robert
    British accountant

    Registered addresses and corresponding companies
    • 12, Hull Road, Cottingham, Hull, East Yorkshire, HU16 4QB

      IIF 185
  • Mr Nicholas Robert King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Redwoods High Stile, Leven, Leven, Beverley, East Yorkshire, HU17 5NL, United Kingdom

      IIF 186
    • Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 187
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 188
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 189
  • King, Nick
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 190
  • King, Nick
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 191
  • King, Nick
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite C, The Hall, Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 192
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 193 IIF 194
  • King, Nicholas Robert

    Registered addresses and corresponding companies
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, England

      IIF 195 IIF 196 IIF 197
    • Suite B, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 198
    • Suite C, Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF, United Kingdom

      IIF 199
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 200
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 201
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 0LF, United Kingdom

      IIF 202
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, East Riding Of Yorkshire, HU17 OLF, United Kingdom

      IIF 203
    • Unit C Annie Reed Court, Annie Reed Road, Beverley, HU17 OLF, United Kingdom

      IIF 204
    • Derwenthaugh Eco Parc, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne, NE16 3BJ

      IIF 205 IIF 206
  • Mr Nick King
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10 Park Place, Park Place, Leeds, LS1 2RU, England

      IIF 207
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 208
    • Graphical House, 2 Wharf Street, Leeds, LS2 7EQ, United Kingdom

      IIF 209
  • King, Nicholas

    Registered addresses and corresponding companies
    • 4, Brewery Place, Leeds, LS10 1NE, England

      IIF 210
child relation
Offspring entities and appointments
Active 55
  • 1
    Suite B Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 197 - Secretary → ME
  • 2
    Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Officer
    2022-01-20 ~ now
    IIF 148 - Director → ME
  • 3
    Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite C The Hall, Lairgate, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-04-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 5
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,162 GBP2024-11-30
    Officer
    2025-12-18 ~ now
    IIF 130 - Director → ME
  • 6
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,147 GBP2024-11-30
    Officer
    2025-12-18 ~ now
    IIF 121 - Director → ME
  • 7
    Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    2025-12-18 ~ now
    IIF 122 - Director → ME
  • 8
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 9
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-12-18 ~ now
    IIF 136 - Director → ME
  • 10
    Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    2025-12-18 ~ now
    IIF 134 - Director → ME
  • 11
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-12-18 ~ now
    IIF 132 - Director → ME
  • 12
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    2025-12-18 ~ now
    IIF 131 - Director → ME
  • 13
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    2025-12-18 ~ now
    IIF 120 - Director → ME
  • 14
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    Suite B The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    2025-12-18 ~ now
    IIF 125 - Director → ME
  • 15
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 198 - Secretary → ME
  • 16
    KAROO HEALTHCARE LIMITED - 2012-07-05
    Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    2025-12-18 ~ now
    IIF 127 - Director → ME
  • 17
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2024-08-31
    Officer
    2012-08-03 ~ now
    IIF 3 - Director → ME
  • 18
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    731 GBP2024-03-31
    Officer
    2019-09-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 20
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -103,081 GBP2024-08-31
    Officer
    2013-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,545 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 22
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    2025-12-18 ~ now
    IIF 126 - Director → ME
  • 23
    Suite B Annie Reed Court, Annie Reed Road, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 62 - Director → ME
  • 24
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 25
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 26
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 45 - Director → ME
    2011-11-10 ~ dissolved
    IIF 200 - Secretary → ME
  • 27
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 154 - Director → ME
  • 28
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 35 - Director → ME
  • 29
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 162 - Director → ME
  • 30
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 163 - Director → ME
  • 31
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 164 - Director → ME
  • 32
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 166 - Director → ME
  • 33
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 161 - Director → ME
  • 34
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 156 - Director → ME
  • 35
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 155 - Director → ME
  • 36
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 153 - Director → ME
  • 37
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 165 - Director → ME
  • 38
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 158 - Director → ME
  • 39
    Kersewell Mains, Carnwath, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 157 - Director → ME
  • 40
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2015-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    937 GBP2024-08-31
    Officer
    2016-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Suite C, The Hall Suite C, The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 43
    Suite B, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2025-12-18 ~ now
    IIF 135 - Director → ME
  • 44
    Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2025-12-18 ~ now
    IIF 133 - Director → ME
  • 45
    Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    2025-12-18 ~ now
    IIF 123 - Director → ME
  • 46
    Suite B, The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 47
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 59 - Director → ME
  • 48
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 204 - Secretary → ME
  • 49
    Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 50
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,842 GBP2024-03-31
    Officer
    2016-08-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 51
    Unit B Annie Reed Court, Anie Reed Road, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 50 - Director → ME
  • 52
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-10-02 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 53
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 38 - Director → ME
  • 54
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 55
    Suite B, The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 97
  • 1
    4385, 10565134 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Total liabilities (Company account)
    347,170 GBP2023-12-31
    Officer
    2017-01-16 ~ 2023-01-01
    IIF 149 - Director → ME
    Person with significant control
    2017-01-16 ~ 2023-01-01
    IIF 207 - Ownership of shares – 75% or more OE
  • 2
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,483,761 GBP2019-12-31
    Officer
    2016-02-01 ~ 2020-01-15
    IIF 69 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-04-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 3
    ACCESS COMMECIAL INVESTORS 1 LIMITED - 2015-08-12
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,666,489 GBP2019-12-31
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 70 - Director → ME
  • 4
    4 Brewery Place, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2020-01-15
    IIF 190 - Director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 208 - Has significant influence or control OE
  • 5
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Total liabilities (Company account)
    1,389,364 GBP2020-02-29
    Officer
    2020-01-15 ~ 2021-01-15
    IIF 176 - Director → ME
    2020-01-15 ~ 2020-01-15
    IIF 194 - Director → ME
    2017-02-15 ~ 2020-01-15
    IIF 193 - Director → ME
    2018-06-15 ~ 2020-01-15
    IIF 210 - Secretary → ME
  • 6
    4 Brewery Place, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    53,944 GBP2019-12-31
    Officer
    2018-04-10 ~ 2020-01-15
    IIF 14 - Director → ME
    Person with significant control
    2018-04-10 ~ 2018-04-10
    IIF 183 - Right to appoint or remove directors OE
  • 7
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -970,445 GBP2020-12-31
    Officer
    2017-02-01 ~ 2020-01-15
    IIF 66 - Director → ME
  • 8
    AIF 1 LTD
    - now
    AIF 1 LTD LTD - 2017-08-29
    19-21 Dolly Lane, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,478,731 GBP2024-12-31
    Officer
    2017-12-01 ~ 2020-03-31
    IIF 25 - Director → ME
  • 9
    Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Person with significant control
    2022-01-20 ~ 2023-02-01
    IIF 92 - Has significant influence or control OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,112 GBP2018-04-30
    Officer
    2011-04-27 ~ 2011-07-08
    IIF 51 - Director → ME
  • 11
    11 Park Place, Leeds, West Yorkshire, England
    Receiver Action Corporate (1 parent, 11 offsprings)
    Total liabilities (Company account)
    1,627,151 GBP2024-01-31
    Officer
    2019-01-09 ~ 2020-03-31
    IIF 27 - Director → ME
    2020-03-31 ~ 2020-03-31
    IIF 177 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-01-15
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 12
    10 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ 2020-01-15
    IIF 71 - Director → ME
    2020-01-15 ~ 2020-03-31
    IIF 175 - Director → ME
    2020-03-31 ~ 2020-03-31
    IIF 178 - Director → ME
  • 13
    BIERKELLER LIVERPOOL LIMITED - 2019-08-07
    6th Floor, 9 Appold Street, London
    In Administration Corporate (2 parents)
    Officer
    2019-06-18 ~ 2019-08-14
    IIF 75 - Director → ME
  • 14
    10 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-18 ~ 2020-01-15
    IIF 74 - Director → ME
    2020-01-15 ~ 2020-03-31
    IIF 174 - Director → ME
  • 15
    BIERKELLER NOTTINGHAM LTD - 2023-05-31
    43 St Pauls Street, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    464,077 GBP2023-12-31
    Officer
    2020-01-15 ~ 2020-12-31
    IIF 150 - Director → ME
    2019-03-07 ~ 2020-01-15
    IIF 16 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-03-07
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 16
    BPL1 LTD
    - now
    BELVEDERE LEISURE PARK LTD - 2020-07-27
    BELVEDERE PARK LEISURE CO LTD - 2018-03-11
    BARNCROSH LEISURE RETREAT LIMITED - 2018-03-10
    82 St. John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,844,448 GBP2018-03-31
    Officer
    2015-03-11 ~ 2017-07-18
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ACCESS COMMERCIAL INVESTORS 6 LTD - 2020-02-04
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2019-10-01
    IIF 73 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 110 - Has significant influence or control OE
  • 18
    Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-10-02
    IIF 199 - Secretary → ME
  • 19
    Medforth House Catfoss Lane, Brandesburton, Driffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,969 GBP2024-06-30
    Officer
    2012-12-17 ~ 2014-10-02
    IIF 196 - Secretary → ME
  • 20
    ECO MODULAR LIVING LIMITED - 2012-12-28
    YMCL LIMITED - 2010-01-12
    Tickton Hall, Tickton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-19 ~ 2014-06-13
    IIF 44 - Director → ME
  • 21
    ESR CO 009 LIMITED - 2015-08-12
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -17,168 GBP2024-06-30
    Officer
    2013-01-11 ~ 2013-04-22
    IIF 34 - Director → ME
  • 22
    Medforth House Catfoss Lane, Brandesburton, Driffield, East Yorkshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -2,404,291 GBP2022-12-31
    Officer
    2013-03-08 ~ 2013-04-29
    IIF 138 - Director → ME
  • 23
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,115,557 GBP2024-12-31
    Officer
    2015-11-12 ~ 2018-08-15
    IIF 43 - Director → ME
  • 24
    72 Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    26,946 GBP2024-03-31
    Officer
    2004-10-14 ~ 2005-12-20
    IIF 87 - Director → ME
    IIF 86 - Director → ME
  • 25
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,162 GBP2024-11-30
    Officer
    2023-06-06 ~ 2025-12-18
    IIF 143 - Director → ME
  • 26
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,147 GBP2024-11-30
    Officer
    2023-06-07 ~ 2025-12-18
    IIF 141 - Director → ME
  • 27
    Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    2024-02-01 ~ 2025-12-18
    IIF 139 - Director → ME
  • 28
    ONE HUNDRED EVENTS LTD - 2018-08-17
    10 Park Place, Leeds, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    522,293 GBP2022-12-31
    Officer
    2018-01-01 ~ 2019-10-01
    IIF 17 - Director → ME
    Person with significant control
    2018-01-01 ~ 2019-10-01
    IIF 108 - Has significant influence or control OE
  • 29
    2 Princes Square, Regus C/o Huddle Capital, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-15 ~ 2020-01-15
    IIF 76 - Director → ME
  • 30
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-28 ~ 2012-10-25
    IIF 23 - Director → ME
  • 31
    Suite B, Lairgate, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-12-02 ~ 2016-04-26
    IIF 46 - Director → ME
  • 32
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-02-10 ~ 2025-12-18
    IIF 128 - Director → ME
    2014-12-02 ~ 2016-04-26
    IIF 47 - Director → ME
  • 33
    Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    2021-09-14 ~ 2025-12-18
    IIF 147 - Director → ME
  • 34
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-24 ~ 2016-04-26
    IIF 28 - Director → ME
    2023-07-05 ~ 2025-12-18
    IIF 118 - Director → ME
  • 35
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    2014-04-04 ~ 2014-11-03
    IIF 32 - Director → ME
    2025-12-18 ~ 2025-12-18
    IIF 129 - Director → ME
    2018-09-28 ~ 2025-12-18
    IIF 1 - Director → ME
  • 36
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    2023-12-08 ~ 2025-12-18
    IIF 144 - Director → ME
  • 37
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    2023-01-20 ~ 2025-12-18
    IIF 142 - Director → ME
  • 38
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    Suite B The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    2020-04-08 ~ 2025-12-18
    IIF 152 - Director → ME
  • 39
    KAROO HEALTHCARE LIMITED - 2012-07-05
    Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    2021-11-30 ~ 2025-12-18
    IIF 119 - Director → ME
  • 40
    HUDDLE CAPITAL LTD - 2022-05-12
    4 Brewery Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,184 GBP2020-12-31
    Officer
    2017-03-01 ~ 2020-03-31
    IIF 15 - Director → ME
  • 41
    Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-08-31
    Officer
    2013-01-11 ~ 2013-08-19
    IIF 33 - Director → ME
  • 42
    1 Shottisham Hall Cottages Alderton Road, Shottisham, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 56 - Director → ME
  • 43
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    2020-04-09 ~ 2025-12-18
    IIF 124 - Director → ME
  • 44
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 41 - Director → ME
  • 45
    Tickton Hall Main Street, Tickton, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2018-04-30
    Officer
    2015-04-22 ~ 2017-03-15
    IIF 42 - Director → ME
  • 46
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    397 GBP2024-01-31
    Officer
    2019-01-11 ~ 2020-01-15
    IIF 18 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-01-15
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 47
    4 Brewery Place, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-03-10 ~ 2020-01-15
    IIF 19 - Director → ME
    Person with significant control
    2018-03-10 ~ 2019-10-01
    IIF 114 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-01-15
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    First Floor, Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,489,008 GBP2023-12-31
    Officer
    2015-11-20 ~ 2018-08-15
    IIF 30 - Director → ME
    2015-11-20 ~ 2018-08-15
    IIF 205 - Secretary → ME
  • 49
    Derwenthaugh Eco Parc Derwenthaugh Road, Swalwell, Newcastle Upon Tyne
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    8,449,934 GBP2023-12-31
    Officer
    2015-11-20 ~ 2016-12-06
    IIF 29 - Director → ME
    2015-11-20 ~ 2020-08-10
    IIF 206 - Secretary → ME
  • 50
    PICKERING SHOWGROUND LIMITED - 2015-11-09
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-12 ~ 2015-09-01
    IIF 82 - Director → ME
  • 51
    Graphical House, 2 Wharf Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-31
    IIF 191 - Director → ME
  • 52
    Suite B The Hall Lairgate, Lairgate, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-08-31
    Officer
    2017-09-05 ~ 2025-06-01
    IIF 168 - Director → ME
    Person with significant control
    2017-08-18 ~ 2025-06-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 53
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2005-05-27 ~ 2005-11-01
    IIF 184 - Secretary → ME
  • 54
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-07-20 ~ 2020-03-31
    IIF 67 - Director → ME
  • 55
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-08-23 ~ 2020-03-31
    IIF 72 - Director → ME
    Person with significant control
    2019-08-23 ~ 2022-03-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 56
    293 National Avenue, Hull, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -178,834 GBP2023-12-31
    Officer
    2019-05-01 ~ 2021-12-23
    IIF 63 - Director → ME
  • 57
    293 National Avenue, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,494,781 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-12-23
    IIF 169 - Director → ME
  • 58
    4 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,388,076 GBP2023-12-31
    Officer
    2019-09-01 ~ 2021-12-22
    IIF 179 - Director → ME
  • 59
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,848 GBP2017-04-30
    Officer
    2012-04-19 ~ 2015-03-31
    IIF 31 - Director → ME
    2011-05-31 ~ 2011-09-15
    IIF 20 - Director → ME
    2011-12-28 ~ 2012-01-30
    IIF 49 - Director → ME
    2012-04-03 ~ 2012-07-12
    IIF 202 - Secretary → ME
  • 60
    Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 159 - Director → ME
  • 61
    Kersewell Mains, Carnwath, Lanark
    Dissolved Corporate (2 parents)
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 160 - Director → ME
  • 62
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-11-27 ~ 2018-08-15
    IIF 26 - Director → ME
  • 63
    KMS FIT 1 LIMITED - 2012-04-30
    3a Banner Court, Henry Boot Way, Priory Park East, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-05-02
    IIF 203 - Secretary → ME
  • 64
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 170 - Director → ME
  • 65
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-22 ~ 2021-07-01
    IIF 65 - Director → ME
  • 66
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    2015-01-30 ~ 2015-02-17
    IIF 2 - Director → ME
    2014-11-10 ~ 2014-11-18
    IIF 137 - Director → ME
    2015-02-17 ~ 2017-12-01
    IIF 12 - Director → ME
  • 67
    Suite B, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-02 ~ 2025-12-18
    IIF 140 - Director → ME
  • 68
    Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2022-04-01 ~ 2025-12-18
    IIF 151 - Director → ME
  • 69
    3-5 Basil Chambers, Nicholas Croft, Manchester, England
    Dissolved Corporate
    Officer
    2018-04-05 ~ 2018-10-01
    IIF 80 - Director → ME
  • 70
    HUDDLE BOND SERIES 1 LIMITED - 2024-05-16
    11 Park Place, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    777,355 GBP2023-12-31
    Officer
    2019-08-27 ~ 2020-12-01
    IIF 13 - Director → ME
  • 71
    Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    2022-12-02 ~ 2025-12-18
    IIF 145 - Director → ME
  • 72
    Graphical House, Wharf Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-03-30
    IIF 79 - Director → ME
    Person with significant control
    2018-02-14 ~ 2018-03-30
    IIF 115 - Ownership of shares – 75% or more OE
  • 73
    Unit 2 Queensway, Skippers Land Industrial Estate, Middlesborough, Teeside, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ 2018-10-03
    IIF 81 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-03
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    2 Upper King Street, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,330 GBP2024-03-31
    Officer
    2018-05-22 ~ 2018-11-07
    IIF 90 - Director → ME
    Person with significant control
    2018-05-22 ~ 2018-11-07
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 75
    JLB INVESTMENTS LIMITED - 2015-04-07
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,475 GBP2017-03-31
    Officer
    2012-07-20 ~ 2015-03-01
    IIF 195 - Secretary → ME
  • 76
    1 Beach Approach, Filey, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ 2012-10-25
    IIF 60 - Director → ME
    2012-03-28 ~ 2012-10-25
    IIF 24 - Director → ME
  • 77
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 172 - Director → ME
  • 78
    RYEDALE SHOWGROUND LIMITED - 2015-10-30
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,193,974 GBP2018-03-31
    Officer
    2009-04-15 ~ 2015-05-27
    IIF 88 - Director → ME
  • 79
    Suite C Annie Reed Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ 2012-01-01
    IIF 54 - Director → ME
  • 80
    Redwoods High Stile, Leven, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,563,609 GBP2025-03-31
    Officer
    2022-02-02 ~ 2024-06-10
    IIF 181 - Director → ME
    Person with significant control
    2022-01-18 ~ 2023-02-21
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    Ryedale Exhibition & Leisure Village, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2011-11-11 ~ 2015-03-31
    IIF 64 - Director → ME
  • 82
    RES-Q LIMITED - 2011-10-13
    YAL CONTACT SERVICES LIMITED - 2011-08-17
    30-34 George Street, Hull, E Yorks
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ 2012-06-01
    IIF 21 - Director → ME
  • 83
    RES Q (HULL) LIMITED - 2016-09-26
    RES Q LIMITED - 2016-08-22
    RSE CONTRACT SERVICES LIMITED - 2011-11-22
    1st Floor 1 Paragon Square, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,126,329 GBP2023-12-31
    Officer
    2011-07-20 ~ 2011-08-31
    IIF 22 - Director → ME
  • 84
    72 Lairgate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86 GBP2024-04-30
    Officer
    2002-05-07 ~ 2005-12-20
    IIF 83 - Director → ME
  • 85
    Pickering Showground, Malton Road, Pickering, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72,908 GBP2021-03-31
    Officer
    2013-05-28 ~ 2015-06-05
    IIF 48 - Director → ME
    2013-05-28 ~ 2015-06-05
    IIF 201 - Secretary → ME
  • 86
    Princes House, Wright Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-04-04 ~ 2008-11-27
    IIF 84 - Director → ME
    2007-04-04 ~ 2008-11-27
    IIF 185 - Secretary → ME
  • 87
    Princes House, Wright Street, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    2011-09-16 ~ 2012-08-13
    IIF 36 - Director → ME
  • 88
    15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Officer
    2011-04-15 ~ 2013-01-18
    IIF 53 - Director → ME
  • 89
    Redwoods High Stile, Leven, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    479,822 GBP2025-03-31
    Officer
    2022-02-02 ~ 2022-02-02
    IIF 180 - Director → ME
    2022-03-01 ~ 2024-06-10
    IIF 39 - Director → ME
  • 90
    Building 202 Bedford Autodrome Thurleigh Airfield Business Park, Thurleigh, Bedford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-24 ~ 2018-10-02
    IIF 55 - Director → ME
  • 91
    4 Brewery Place, Leeds, Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,607 GBP2018-12-31
    Officer
    2017-06-01 ~ 2020-01-15
    IIF 77 - Director → ME
  • 92
    KERBEDGE RESTAURANTS LTD - 2018-07-30
    4 Brewery Place, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-01 ~ 2018-03-31
    IIF 78 - Director → ME
    2018-04-30 ~ 2018-05-15
    IIF 68 - Director → ME
  • 93
    LANARKSHIRE LEISURE RESORT LTD - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -116,312 GBP2020-10-31
    Officer
    2019-10-31 ~ 2021-07-01
    IIF 52 - Director → ME
    Person with significant control
    2019-10-31 ~ 2020-04-03
    IIF 104 - Ownership of shares – 75% or more OE
  • 94
    WILD SPRINGS GOLF & SPA LIMITED - 2020-10-09
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 171 - Director → ME
  • 95
    The Farmhouse Kersewell Mains, Carnwarth, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-02 ~ 2021-07-01
    IIF 173 - Director → ME
  • 96
    ECO MODULAR LIVING LIMITED - 2010-01-12
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate
    Officer
    2009-08-27 ~ 2011-01-28
    IIF 61 - Director → ME
  • 97
    123 Hallgate, Cottingham, East Yorkshire, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    201,900 GBP2024-08-31
    Officer
    2008-12-01 ~ 2012-08-31
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.