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

Corkill, David John

    Related profiles found in government register
  • Corkill, David John
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 1
    • Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 2
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 3
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 4
    • Fanshawe House, Amy Johnson Way, York, YO30 4TN, England

      IIF 5
  • Corkill, David John
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 6
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 7
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 8 IIF 9
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 14
    • 76, King Street, Manchester, M2 4NH, United Kingdom

      IIF 15
  • Corkill, David John
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfries & Galloway, DG11 3BG, Scotland

      IIF 16
  • Corkhill, David John
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 17
  • Corkill, David John
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 18
  • Corkill, David John
    British company director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 19 IIF 20
    • Mossknowe Steading, Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 21
  • Corkill, David John
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS

      IIF 22
  • Corkill, David John
    British hospitality&leisure management born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1. Balmakin Farm, Colinsburgh, Leven, Fife, KY9 1JS

      IIF 23
  • Corkill, David John
    British born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 24
    • The Green, Great Corby, Carlisle, Cumbria, CA4 8LR, England

      IIF 25
    • 2/3, Castle Quay, Castletown, Isle Of Man, IM9 1AU, Isle Of Man

      IIF 26 IIF 27
    • 125, City Road, London, EC1V 2NJ, England

      IIF 28 IIF 29
  • Corkill, David John
    British company director born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 30
  • Corkill, David John
    British born in October 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Dept 7467, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 31
  • Corkill, David John
    British company director born in October 1996

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Dept 7467, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 32
  • Mr David John Corkill
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 33 IIF 34
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 35
    • Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, Cumbria, CA6 4BY, England

      IIF 36 IIF 37
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, United Kingdom

      IIF 38
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 39 IIF 40 IIF 41
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, DG11 3BG, United Kingdom

      IIF 42
    • Mossknowe Steading, Kirkpatrick Fleming, Nr Gretna, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 43
    • Mossknowe Steading, Kirkpatrick Flemng, Lockerbie, Dumfriesshire, DG11 3BG

      IIF 44
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 45
    • New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 46
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 47
  • Mr David John Corkhill
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 48
  • Mr David John Corkill
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG

      IIF 49
  • Corkill, David John, Mr.

    Registered addresses and corresponding companies
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 50
  • Corkill, David John

    Registered addresses and corresponding companies
    • The Green, Great Corby, Carlisle, Cumbria, CA4 8LR, England

      IIF 51
    • 2/3, Castle Quay, Castletown, Isle Of Man, IM9 1AU, Isle Of Man

      IIF 52
    • Mossknowe Steading, Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 53
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, United Kingdom

      IIF 54
  • Mr David John Corkill
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 55
    • Mossknowe Steading, Kirkpatrick Fleming, Lockerbie, Dumfriesshire, DG11 3BG, Scotland

      IIF 56
    • 125, City Road, London, EC1V 2NJ, England

      IIF 57
  • Mr David John Corkill
    British born in February 1953

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Dept 7467, 43 Owston Road, Carcroft, DN6 8DA, United Kingdom

      IIF 58
    • Company House, 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, CA1 3NX, England

      IIF 59 IIF 60
    • The Green, Great Corby, Carlisle, Cumbria, CA4 8LR, England

      IIF 61
    • 125, City Road, London, EC1V 2NJ, England

      IIF 62
child relation
Offspring entities and appointments 31
  • 1
    AYTON SEAMER LIMITED
    - now 07264163
    AYTON SEAMER LIMITED
    - 2025-11-27 07264163
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,212 GBP2024-05-31
    Officer
    2012-05-01 ~ now
    IIF 5 - Director → ME
    2012-05-01 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    BASSBARR INTERNATIONAL LTD
    10793205
    Warwick Mill Business Centre Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    CANIS HOLDINGS LTD
    10770828
    Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ 2023-05-17
    IIF 6 - Director → ME
    Person with significant control
    2017-05-15 ~ 2023-05-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    CHARTERIS MANAGEMENT LTD
    08738054
    C/o Clark Business Recovery Limited 8 Fusion Court Aberford Road, Garforth, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    612,719 GBP2018-10-31
    Officer
    2013-10-18 ~ 2021-07-05
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    CLARITY CONTRACTORS UK LIMITED
    09997326
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,899 GBP2024-02-28
    Officer
    2017-03-15 ~ 2020-12-31
    IIF 10 - Director → ME
    Person with significant control
    2017-03-15 ~ 2020-12-31
    IIF 34 - Ownership of shares – 75% or more OE
    2017-02-09 ~ 2021-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    CUMBERLAND BREWERIES (GREAT CORBY) LTD
    - now 10501576 06694279
    ASHBOURNE BEVERLEY LIMITED
    - 2020-06-11 10501576
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Officer
    2020-05-29 ~ now
    IIF 25 - Director → ME
    2020-05-29 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    DINE AROUND EDINBURGH LIMITED
    SC342793
    Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2008-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    DINE AROUND SCOTLAND LIMITED
    SC342794
    Mossknowe Steading Kirkpatrick Fleming, By Gretna, Lockerbie, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2008-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    ERA SERVICES C.I.C.
    12441128
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -249,063 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 57 - Right to appoint or remove directors OE
  • 10
    EZYCO LIMITED
    SC398708
    2 Bothwell Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    80,467 GBP2021-03-31
    Officer
    2011-05-03 ~ 2021-07-05
    IIF 19 - Director → ME
    2011-05-03 ~ 2016-05-01
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    GREENWICH CONTRACTS LTD
    08737488
    Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -124,986 GBP2022-12-31
    Officer
    2013-10-17 ~ 2014-10-01
    IIF 12 - Director → ME
  • 12
    HEATHCOTE MORRIS RESOURCING CO LTD
    13085386
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    JECERIS LIMITED
    08947650
    Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    KUDITH LIMITED - now
    IQ CONSULTANTS (UK) LIMITED - 2014-12-09
    IQ CONSULTANTS (UK) LIMITED LIMITED - 2013-12-11
    LANSON ASSOCIATES LTD
    - 2013-12-05 08737296
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    2013-10-17 ~ 2013-12-02
    IIF 11 - Director → ME
  • 15
    MEADES UMBRELLA LIMITED
    12357160
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    587 GBP2024-03-31
    Officer
    2020-01-06 ~ 2021-08-22
    IIF 16 - Director → ME
  • 16
    MOSSKNOWE HOLDINGS LTD
    SC460675
    Mossknowe Steading, Kirkpatrick Flemng, Lockerbie, Dumfriesshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,203,142 GBP2024-03-31
    Officer
    2013-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 17
    PAYROLL IN A BOX LTD - now
    UMBRELLA IN A BOX LTD
    - 2024-11-14 12040247
    Fox Clease, Brisco, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    -277,290 GBP2024-06-30
    Officer
    2019-06-10 ~ 2024-08-06
    IIF 1 - Director → ME
    Person with significant control
    2019-06-10 ~ 2024-08-07
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    PUBS AND INNS LTD
    14062095
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2022-04-22 ~ 2024-01-30
    IIF 24 - Director → ME
    Person with significant control
    2022-04-22 ~ 2024-02-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    RULEHOLME PROPERTY CO. LTD
    11930606
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,855 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    SIGNATURE HOTEL GROUP LIMITED
    - now 03929827
    FIRST! VENUES LIMITED
    - 2003-02-20 03929827 04612052
    FORAY 1279 LIMITED - 2000-09-11
    Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (24 parents, 3 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    2002-11-19 ~ 2003-09-11
    IIF 23 - Director → ME
  • 21
    SMARTPAY LIMITED
    05618472
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (19 parents)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    2007-05-18 ~ 2007-09-17
    IIF 22 - Director → ME
  • 22
    SOLWAY HOUSE BUSINESS CENTRE LTD
    11495732
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,628 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 23
    SYNC DIAMOND LIMITED - now
    DYNAMIC PARTNERS (UK) LIMITED
    - 2014-12-09 08737533
    CREEMORE LTD
    - 2013-12-19 08737533
    Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ 2013-12-27
    IIF 13 - Director → ME
  • 24
    THE FLEECE PARTNERSHIP (RULEHOLME) LLP
    OC426311
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    TRADE ASSOCIATION OF BRITISH UMBRELLA COMPANIES LIMITED
    12868647
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -84,333 GBP2024-09-30
    Officer
    2020-09-09 ~ 2022-01-03
    IIF 15 - Director → ME
  • 26
    TRASHION LTD
    - now 07571648
    TRASHION LTD
    - 2025-10-20 07571648
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,379 GBP2024-03-31
    Officer
    2012-12-10 ~ now
    IIF 26 - Director → ME
    2013-03-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    UC CONTRACTORS LTD
    - now 08594185
    WHITCHURCH RUMNEY LIMITED
    - 2015-08-11 08594185
    18 King William Street, London, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -1,288 GBP2024-04-05
    Officer
    2015-07-21 ~ 2020-12-31
    IIF 9 - Director → ME
    2015-07-21 ~ 2020-12-31
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 28
    UMBRELLA CONTRACTS (UK) LTD
    08906022
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    485,513 GBP2021-02-28
    Officer
    2014-02-21 ~ 2021-07-05
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 29
    UMBRELLA CONTRACTS LIMITED
    - now SC192044
    TIMESHARE MANAGEMENT LIMITED
    - 2008-05-30 SC192044
    2 Bothwell Street, Glasgow
    In Administration Corporate (8 parents)
    Equity (Company account)
    2,471,373 GBP2021-03-31
    Officer
    1998-12-18 ~ 2021-07-05
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    URBAN VILLAGE LTD
    15280991
    Dept 7467 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-01-14 ~ 2025-01-14
    IIF 32 - Director → ME
    2025-01-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 31
    VALENTINE MANAGEMENT & CO LTD
    - now 11716926
    THE FLEECE (RULEHOLME) LTD
    - 2024-02-21 11716926
    Innovation Central 10 John Williams Boulevard South, Central Park, Darlington
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -528,501 GBP2022-12-31
    Officer
    2018-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE

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.