logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Arthur Fleming

    Related profiles found in government register
  • Mr Robert Arthur Fleming
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glendale Cottage, Hollins Lane, Hampsthwaite, Harrogate, HG3 2HJ, England

      IIF 1
    • icon of address 1 Rudgate Court, Walton, Nr Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Knockin Hall, The Avenue, Knockin, Oswestry, Shropshire, SY10 8HQ, England

      IIF 6
  • Mr Robert Arthur Fleming
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office Kings House, High Street Pateley Bridge, Harrogate, North Yorkshire, HG3 5AP

      IIF 7
    • icon of address Moor Cottage, Stainburn, Otley, LS21 2LR, England

      IIF 8 IIF 9
    • icon of address Salts Mill, Victoria Road, Saltaire, Shipley, BD18 3LF, England

      IIF 10 IIF 11
    • icon of address 1 Rudgate Court, Rudgate Court, Walton, Wetherby, LS23 7BF, England

      IIF 12
  • Fleming, Robert Arthur
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rudgate Court, Walton, Leeds, West Yorkshire, LS23 7BF, England

      IIF 13
    • icon of address Moor Cottage, Stainburn, Leeds, LS21 2LR

      IIF 14 IIF 15 IIF 16
    • icon of address Knockin Hall, Knockin, Oswestry, Shropshire, SY10 8HQ, United Kingdom

      IIF 17
    • icon of address Knockin Hall, The Avenue, Knockin, Oswestry, Shropshire, SY10 8HQ, United Kingdom

      IIF 18
  • Fleming, Robert Arthur
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Cottage, Stainburn, Otley, West Yorkshire, LS21 2LR, England

      IIF 19
  • Fleming, Robert Arthur
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office Kings House, High Street Pateley Bridge, Harrogate, North Yorkshire, HG3 5AP

      IIF 20
    • icon of address 1, Rudgate Court, Walton, Leeds, West Yorkshire, LS23 7BF, England

      IIF 21
    • icon of address 26-28, New Road Side, Rawdon, Leeds, West Yorkshire, LS19 6HN, United Kingdom

      IIF 22
    • icon of address Moor Cottage, Stainburn, Leeds, LS21 2LR

      IIF 23 IIF 24 IIF 25
    • icon of address 1, Rudgate Court, Walton, Nr Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 1st, Floor, Kings House High Street, Pateley Bridge, North Yorkshire, HG3 5AP, United Kingdom

      IIF 31
    • icon of address Unit 1, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 32 IIF 33
  • Fleming, Robert Arthur
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, 9 Manor Road, Harrogate, HG2 0HP, England

      IIF 34 IIF 35
    • icon of address Moor Cottage, Stainburn, Otley, LS21 2LR, England

      IIF 36
    • icon of address 1, Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF, England

      IIF 37
  • Fleming, Robert Arthur
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rudgate Court, Rudgate Court, Walton, Wetherby, LS23 7BF, England

      IIF 38
    • icon of address 1 Rudgate Court, Walton, Wetherby, LS23 7BF, England

      IIF 39 IIF 40
    • icon of address 12 Middlethorpe Business Park, Sim Balk Lane, Bishopthorpe, York, YO23 2BD, England

      IIF 41
  • Fleming, Robert Arthur
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 42
  • Fleming, Robert Arthur
    British operations director born in July 1956

    Registered addresses and corresponding companies
    • icon of address High Farm, Rowden Lane, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HR

      IIF 43
  • Fleming, Robert Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 1, Rudgate Court, Walton, Nr Wetherby, West Yorkshire, LS23 7BF, United Kingdom

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    CFK DEVELOPMENTS (THIRSK) LIMITED - 2018-04-28
    icon of address 1 Rudgate Court Rudgate Court, Walton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    GALEMAN LIMITED - 2000-07-13
    icon of address 1 Rudgate Court Rudgate Court, Walton, Wetherby, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    21,533 GBP2024-03-31
    Officer
    icon of calendar 2000-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Rudgate Court, Walton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 1 Rudgate Court, Walton, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Salts Mill Victoria Road, Saltaire, Shipley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -396,758 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    OUR WILTON TRUST - 2024-03-04
    icon of address Erskine House, Buckeridge Road, Wilton, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address The Gatehouse, 9 Manor Road, Harrogate, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    220,779 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Salts Mill Victoria Road, Saltaire, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,418 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Talisman House, 13 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 10
    BROOMCO (1263) LIMITED - 1997-05-21
    icon of address 1st Floor Office Kings House, High Street Pateley Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,057,980 GBP2020-05-31
    Officer
    icon of calendar 1997-05-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    LUPFAW 268 LIMITED - 2009-07-02
    icon of address The Gatehouse, 9 Manor Road, Harrogate, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    203,513 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 34 - Director → ME
  • 12
    STONEGATE INVESTMENTS LIMITED - 2001-11-15
    CFK HOMES LTD - 2017-10-25
    PAPERANK LIMITED - 2001-10-09
    CFK INVESTMENTS LIMITED - 2017-04-20
    icon of address 1 Rudgate Court Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,377 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2002-03-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-03-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Gatehouse, 9 Manor Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,001,983 GBP2024-06-30
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Glendale Cottage Hollins Lane, Hampsthwaite, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,597 GBP2024-03-01
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Cross Green, Otley, Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 14
  • 1
    ELDERCLOUD LIMITED - 1983-06-21
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE PLC - 2016-01-05
    PACE LIMITED - 2016-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2008-09-30
    IIF 23 - Director → ME
  • 2
    icon of address 12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2022-08-15
    IIF 41 - Director → ME
  • 3
    icon of address Salts Mill Victoria Road, Saltaire, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -331,706 GBP2023-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2023-03-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2023-03-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Old Rectory Tockwith Lane, Cowthorpe, Wetherby, N Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    3,334 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2015-03-31
    IIF 32 - Director → ME
  • 5
    icon of address Salts Mill Victoria Road, Saltaire, Shipley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,384 GBP2022-11-30
    Officer
    icon of calendar 2014-01-09 ~ 2023-03-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2023-03-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UNIVEND LIMITED - 2002-09-09
    BASIC GRASP LIMITED - 2002-01-21
    icon of address The Auction Houses, Station Road, Stokesley, North Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -45,973 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2007-01-15
    IIF 27 - Director → ME
  • 7
    OUR ENTERPRISE INVESTMENTS LIMITED - 2016-04-13
    ECOBOX LIMITED - 2006-11-06
    OUR ENTERPRISE LIMITED - 2009-11-19
    MATTHEW P BELL LIMITED - 2008-02-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    550,484 GBP2024-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2022-07-13
    IIF 19 - Director → ME
  • 8
    icon of address St Nicholas House, Park Row, Nottingham, Nottinghamshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-10-13 ~ 1995-08-17
    IIF 43 - Director → ME
  • 9
    icon of address Paul Casson, 3a Rudgate Court, Walton, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2005-11-30 ~ 2010-05-27
    IIF 25 - Director → ME
  • 10
    LUPFAW 268 LIMITED - 2009-07-02
    icon of address The Gatehouse, 9 Manor Road, Harrogate, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    203,513 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2018-05-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 2 St. Roberts Close, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,552 GBP2024-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2015-03-31
    IIF 33 - Director → ME
  • 12
    THE FRANKLYN (KIRKBY STEPHEN) LIMITED - 2002-07-22
    icon of address 12 Clarendon Way, Glinton, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    167,799 GBP2024-06-30
    Officer
    icon of calendar 2002-03-21 ~ 2023-02-23
    IIF 29 - Director → ME
    icon of calendar 2008-03-25 ~ 2023-02-23
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2022-12-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address The Gatehouse, 9 Manor Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,001,983 GBP2024-06-30
    Officer
    icon of calendar 2002-03-21 ~ 2018-05-24
    IIF 30 - Director → ME
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 42 - Director → ME
    icon of calendar 2008-03-25 ~ 2018-05-24
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    CASTLEGATE COLCHESTER LIMITED - 2003-05-23
    icon of address Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2005-10-21
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.