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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Raper, Bruce Heblethwayte

    Related profiles found in government register
  • Raper, Bruce Heblethwayte
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Scarborough Road, Driffield, East Yorkshire, YO25 5EF

      IIF 1
  • Raper, Bruce Heblethwayte
    British director born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • Parkgate House, Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0QF, United Kingdom

      IIF 2
    • 125, Park Grove, Princes Avenue, Hull, HU5 2US, England

      IIF 3
  • Raper, Bruce Heblethwayte
    British solicitor born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • Dukes Park, Queensgate, Bridlington, East Yorkshire, YO16 7LN, United Kingdom

      IIF 4
    • The Spinney, Scarborough Road, Driffield, East Yorkshire, YO25 5EF

      IIF 5 IIF 6 IIF 7
    • Parkgate House, Hesslewood Country Office Park, Ferriby Road Hessle, East Yorkshire, HU13 0QF

      IIF 14
    • 191, West George Street, Glasgow, Lanarkshire, G2 2LD

      IIF 15
    • Parkgate House, Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0QF, Great Britain

      IIF 16
    • Parkgate House, Hesslewood Country Office Park, Ferriby Road, Hessle, East Yorkshire, HU13 0QF, United Kingdom

      IIF 17
    • Parkgate House, Hesslewood Country Office Park, Hessle, East Yorkshire, HU13 0QF

      IIF 18
    • Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire, HU3 1YA, United Kingdom

      IIF 19 IIF 20
    • Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HU

      IIF 21
  • Raper, Howard Bruce Heblethwayte
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 125 Park Grove, Hull, North Humberside, HU5 2US

      IIF 22
    • 125, Park Grove, Princes Avenue, Hull, HU5 2US, England

      IIF 23 IIF 24
  • Raper, Howard Bruce Heblethwayte
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 125 Park Grove, Princes Avenue, Kingston Upon Hull, East Yorkshire, HU5 2US

      IIF 25
  • Raper, Bruce Heblethwayte
    British solicitor

    Registered addresses and corresponding companies
    • The Spinney, Scarborough Road, Driffield, East Yorkshire, YO25 5EF

      IIF 26 IIF 27
  • Howard Bruce Heblethwayte Raper
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 125 Park Grove, Princes Avenue, Kingston Upon Hull, East Yorks, HU5 2US

      IIF 28
  • Mr Bruce Raper
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • 125, Park Grove, Princes Avenue, Hull, HU5 2US

      IIF 29
  • Mr Howard Bruce Heblethwayte Raper
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 125, Park Grove, Princes Avenue, Hull, HU5 2US

      IIF 30
  • Raper, Bruce Heblethwayte

    Registered addresses and corresponding companies
    • Dukes Park, Queensgate, Bridlington, East Yorkshire, YO16 7LN, England

      IIF 31
  • Raper, Howard Bruce Heblethwayte
    British director

    Registered addresses and corresponding companies
    • 125 Park Grove, Hull, North Humberside, HU5 2US

      IIF 32
  • Raper, Howard Bruce Heblethwayte

    Registered addresses and corresponding companies
    • 125, Park Grove, Princes Avenue, Hull, HU5 2US, England

      IIF 33 IIF 34 IIF 35
    • 125 Park Grove, Princes Avenue, Kingston Upon Hull, East Yorkshire, HU5 2US

      IIF 36
child relation
Offspring entities and appointments 27
  • 1
    AFTON COURT LIMITED
    03327880
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2002-05-14 ~ 2002-05-14
    IIF 5 - Director → ME
  • 2
    AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED
    - now 03007999
    ACMC LIMITED - 1997-09-23
    CURTIS FARMS LIMITED - 1995-06-07
    Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ARENEX LIMITED
    05576499
    Queens Gardens, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2005-09-28 ~ 2006-06-05
    IIF 27 - Secretary → ME
  • 4
    AVOCET TRUST
    - now 02647631
    AVOCET TRUST LIMITED - 1995-11-22
    Clarence House, 60-62 Clarence Street, Hull, East Yorkshire
    Active Corporate (41 parents, 1 offspring)
    Officer
    2006-02-06 ~ 2010-09-20
    IIF 22 - Director → ME
    2006-02-06 ~ 2009-12-05
    IIF 32 - Secretary → ME
  • 5
    BECKWILL LIMITED
    03797355
    60 Commercial Road, Hull, North Humberside
    Dissolved Corporate (9 parents)
    Officer
    1999-09-22 ~ 2012-07-26
    IIF 8 - Director → ME
  • 6
    BOYD LINE PACIFIC LIMITED
    - now 01556679
    ANGLOWEALD LIMITED - 1983-02-07
    The Old School House, Etton Beverley, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2005-11-08 ~ 2013-09-30
    IIF 26 - Secretary → ME
  • 7
    BRIDLINGTON RUGBY UNION FOOTBALL CLUB LIMITED
    - now 05421576
    TRAVELTREND LIMITED - 2005-05-05
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (22 parents)
    Officer
    2005-06-24 ~ 2017-07-24
    IIF 4 - Director → ME
    2014-02-10 ~ 2017-07-24
    IIF 31 - Secretary → ME
  • 8
    BROOKFIELD MANOR LIMITED
    03138920
    The Coach House, Brookfield Manor, Hathersage Hope Valley, Derbyshire
    Active Corporate (11 parents)
    Officer
    2004-04-23 ~ 2004-04-26
    IIF 9 - Director → ME
  • 9
    C P G (BEVERLEY) LIMITED
    05498355
    Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-07-07 ~ 2017-08-10
    IIF 20 - Director → ME
  • 10
    C P GROUP LIMITED
    - now 03592959
    AQUASAND LIMITED
    - 1999-03-03 03592959
    Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (9 parents)
    Officer
    1998-07-20 ~ dissolved
    IIF 17 - Director → ME
  • 11
    CARBON GREEN VILLAGES LIMITED
    06173675
    Parkgate House, Hesslewood Country Office Park, Hessle, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 12
    CATFOSS FINANCE LIMITED
    04218973
    Elite House, Spellowgate, Driffield, North Humberside
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2007-07-13 ~ 2007-08-15
    IIF 7 - Director → ME
  • 13
    CORNELIUS PARISH,LIMITED
    00256559
    4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 2 - Director → ME
  • 14
    CRESTA VIEW LIMITED
    08893939
    125 Park Grove, Princes Avenue, Hull
    Dissolved Corporate (5 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 3 - Director → ME
    2014-12-31 ~ dissolved
    IIF 24 - Director → ME
    2014-02-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    ELITE FINANCE GROUP LIMITED
    06298065
    Elite House, Spellowgate, Driffield, East Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-07-13 ~ 2008-04-24
    IIF 12 - Director → ME
  • 16
    FINCHCROFT SOLUTIONS LIMITED - now
    SITS AMERICA LIMITED
    - 2005-01-11 04601462
    GOSSCO 1263 LIMITED - 2003-01-07
    Finchcroft House, Finchcroft Lane Bishop Burton, Beverley, East Yorkshire
    Active Corporate (8 parents)
    Officer
    2004-10-15 ~ 2004-10-19
    IIF 1 - Director → ME
  • 17
    GABAR GOSHAWK CIC
    10941937
    125 Park Grove Princes Avenue, Kingston Upon Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 25 - Director → ME
    2017-09-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GLOBAL ENERGY EUROPE LIMITED
    - now 02636168
    PAUSADA LIMITED - 1992-02-20
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1994-01-07 ~ 1998-03-02
    IIF 6 - Director → ME
  • 19
    HEBLETHWAYTE WEALTH MANAGEMENT LIMITED
    - now 09728500
    J-KAP LIMITED
    - 2023-09-07 09728500
    SONASCENE LIMITED
    - 2015-08-27 09728500
    Garforth Farm, Nunburnholme, York
    Active Corporate (4 parents)
    Officer
    2015-08-14 ~ 2025-11-18
    IIF 35 - Secretary → ME
  • 20
    LIONMAN LIMITED
    02019266
    The Orangery, Hesslewood Business Park, Hessle
    Active Corporate (18 parents)
    Officer
    ~ 2002-11-01
    IIF 13 - Director → ME
  • 21
    LUNAR ENERGY POWER LIMITED
    - now SC369583
    DUNWILCO (1641) LIMITED
    - 2010-02-12 SC369583 SC181662... (more)
    191 West George Street, Glasgow, Lanarkshire
    Dissolved Corporate (8 parents)
    Officer
    2010-02-12 ~ 2017-08-10
    IIF 15 - Director → ME
  • 22
    POOH ENERGY LIMITED
    02814034
    Parkgate House, Hesslewood Country Office Park, Ferriby Road Hessle, East Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    1993-07-06 ~ dissolved
    IIF 14 - Director → ME
  • 23
    PRESTGOLD LIMITED
    03594879
    Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2000-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 24
    SAILORS' CHILDREN'S SOCIETY - now
    THE SAILORS' FAMILIES' SOCIETY
    - 2011-11-30 00159673
    SAILORS CHILDRENS SOCIETY(THE)
    - 1990-10-22 00159673
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (63 parents, 1 offspring)
    Officer
    ~ 1992-07-02
    IIF 11 - Director → ME
  • 25
    SAXONMIST LIMITED
    08696828
    125 Park Grove, Princes Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    2013-09-21 ~ dissolved
    IIF 23 - Director → ME
    2013-09-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    SPAREWELL LIMITED
    02202719
    Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 27
    THE RUGBY CLUB OF ST JAMES LIMITED
    - now 03244143
    THE RUGBY CLUB OF LONDON LIMITED - 1999-05-05
    HILLGROUND LIMITED - 1996-09-13
    15 Canada Square, London
    Dissolved Corporate (27 parents)
    Officer
    2002-04-09 ~ 2002-05-24
    IIF 10 - 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.