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

Houlston, Simon Lister Holte

    Related profiles found in government register
  • Houlston, Simon Lister Holte
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Hudderfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom

      IIF 1
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 2
  • Houlston, Simon Lister Holte
    British chartered surveyor born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British chartered surveyor director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE, United Kingdom

      IIF 27
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 28
  • Houlston, Simon Lister Holte
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE

      IIF 29
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 30
  • Houlston, Simon Lister Holte
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 59
  • Houlston, Simon Lister Holte
    British property developer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 60 IIF 61
  • Houlston, Simon Lister Holte
    British surveyor born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Glasgow Road, Whins Of Milton, Stirling, FK7 8ES

      IIF 62 IIF 63
  • Houlston, Simon Lister Holte
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 64
  • Houlston, Simon Lister Holte
    British

    Registered addresses and corresponding companies
  • Houlston, Simon Lister Holte
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE, United Kingdom

      IIF 73
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 74 IIF 75 IIF 76
  • Houlston, Simon Lister Holte
    British director

    Registered addresses and corresponding companies
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 78 IIF 79
  • Houlston, Simon Lister Holte
    British property developer

    Registered addresses and corresponding companies
    • icon of address Scuttle Pond Cottage, Martin Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 80
  • Mr Simon Lister Holte Houlston
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 Queen Street, Leeds, LS1 2TW, England

      IIF 81 IIF 82
    • icon of address Scuttle Pond Cottage, Marton, Marton Cum Grafton, York, North Yorkshire, YO51 9QY, England

      IIF 83
  • Houlston, Simon

    Registered addresses and corresponding companies
    • icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire, HG3 3TE

      IIF 84
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C P House Otterspool Way, Watford Bypass, Watford, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-07-29 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    BUSINESS HOMES B1 LIMITED - 2003-06-13
    icon of address Armstrong Watson Central House, 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 7
    SOVSHELFCO (NO. 108) LIMITED - 1991-04-11
    icon of address Marshall House Hudderfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,533 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 8
    PITCHGLADE LIMITED - 1997-12-18
    icon of address 47 St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 67 - Secretary → ME
  • 9
    BUSINESS HOMES LIMITED - 2009-05-16
    BUSINESS HOMES (LEEDS) LIMITED - 1997-09-24
    icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-05-30 ~ dissolved
    IIF 71 - Secretary → ME
  • 10
    HOLTE SECURITIES LIMITED - 2011-10-14
    BUSINESS HOMES ECO VILLAGES LIMITED - 2013-08-09
    icon of address Lime Kilns Cottage, Burton Leonard, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-08-12 ~ dissolved
    IIF 84 - Secretary → ME
  • 11
    NORTH YORKSHIRE SECURITIES LIMITED - 2019-06-20
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,042 GBP2018-10-31
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 12
    BUSINESS HOMES HAMLETS LIMITED - 2019-06-20
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,568 GBP2021-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    HOULSTON HOLDINGS LIMITED - 2009-12-21
    PINCO 2179 LIMITED - 2004-09-20
    icon of address 4240 Park Approach, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address Oakford House, 291 Low Lane Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-04-20 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 51
  • 1
    STRONGAPPEAL LIMITED - 1999-03-17
    icon of address 18 Rossett Green Lane, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 1999-02-25 ~ 2000-02-29
    IIF 46 - Director → ME
  • 2
    icon of address Mason And Partners, The Corn Exchange, Brunswick Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2009-02-02
    IIF 43 - Director → ME
  • 3
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,978 GBP2024-03-31
    Officer
    icon of calendar 2005-11-22 ~ 2011-05-25
    IIF 53 - Director → ME
  • 4
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,332 GBP2024-03-31
    Officer
    icon of calendar 2005-04-11 ~ 2011-05-25
    IIF 10 - Director → ME
    icon of calendar 2005-04-11 ~ 2011-05-25
    IIF 77 - Secretary → ME
  • 5
    icon of address West Hill House, West End Road, Mortimer, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2009-02-13
    IIF 58 - Director → ME
  • 6
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-13
    IIF 52 - Director → ME
  • 7
    icon of address Evidence House 7 Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,975 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ 2009-02-13
    IIF 28 - Director → ME
  • 8
    SHELFCO (NO. 2976) LIMITED - 2004-07-20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2009-02-13
    IIF 50 - Director → ME
  • 9
    icon of address C/o Switch Accounting The Incuhive Space, Hursley Campus, Hursley Park Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-05-09 ~ 2009-02-13
    IIF 48 - Director → ME
  • 10
    icon of address West Hill House, West End Road, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-02-13
    IIF 41 - Director → ME
  • 11
    SHELFCO (NO. 3029) LIMITED - 2005-03-01
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2009-02-13
    IIF 49 - Director → ME
  • 12
    icon of address 12 Meridian Way, Meridian Business Park, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2009-02-13
    IIF 40 - Director → ME
  • 13
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-25 ~ 2009-02-13
    IIF 51 - Director → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-07-06 ~ 2009-02-13
    IIF 45 - Director → ME
  • 15
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2012-06-21
    IIF 35 - Director → ME
  • 16
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2021-06-14
    IIF 62 - Director → ME
  • 17
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2021-06-14
    IIF 63 - Director → ME
  • 18
    icon of address 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-03-28
    IIF 25 - Director → ME
  • 19
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,275 GBP2024-03-31
    Officer
    icon of calendar 2004-11-11 ~ 2011-05-25
    IIF 76 - Secretary → ME
  • 20
    LEDGE 831 LIMITED - 2005-01-05
    icon of address Wylie & Bisset, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2010-09-08
    IIF 12 - Director → ME
  • 21
    BUSINESS HOMES WEST MIDLANDS LIMITED - 2002-09-12
    icon of address Latham House 4th Floor, 33-34 Paradise Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-14 ~ 2008-08-29
    IIF 18 - Director → ME
  • 22
    icon of address Queens House, Queens Road, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    40,287 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2011-03-28
    IIF 13 - Director → ME
    icon of calendar 2005-03-08 ~ 2011-05-25
    IIF 74 - Secretary → ME
  • 23
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    556,891 GBP2018-12-30
    Officer
    icon of calendar 2005-07-29 ~ 2011-03-28
    IIF 60 - Director → ME
  • 24
    BUISTEL LIMITED - 2005-03-14
    WANSCO 343 LIMITED - 1997-06-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-23 ~ 2011-09-15
    IIF 15 - Director → ME
    icon of calendar 2004-06-11 ~ 2007-02-20
    IIF 69 - Secretary → ME
  • 25
    icon of address Mason And Partners, The Corn Exchange Brunswick Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2008-12-12
    IIF 61 - Director → ME
  • 26
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2012-01-13
    IIF 3 - Director → ME
    icon of calendar 2005-03-22 ~ 2012-01-13
    IIF 73 - Secretary → ME
  • 27
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2012-01-13
    IIF 32 - Director → ME
  • 28
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-09-14 ~ 2012-01-13
    IIF 34 - Director → ME
  • 29
    icon of address Marshall House C/o Cdp Ltd, Huddersfield Road, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2006-03-03
    IIF 47 - Director → ME
    icon of calendar 2003-05-30 ~ 2006-03-03
    IIF 68 - Secretary → ME
  • 30
    EMBANKMENT INDUSTRIAL MANAGEMENT LIMITED - 2001-11-09
    icon of address Corrib, Delph Lane, Daresbury, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2007-03-26
    IIF 7 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-03-26
    IIF 72 - Secretary → ME
  • 31
    PIMCO 2449 LIMITED - 2006-03-09
    icon of address Corrib Delph Lane, Daresbury, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2012-01-13
    IIF 31 - Director → ME
    icon of calendar 2006-04-04 ~ 2008-09-02
    IIF 78 - Secretary → ME
  • 32
    BHN EAST ST JAMES KNARESBOROUGH MANAGEMENT COMPANY LIMITED - 2014-08-14
    icon of address Club Chambers, Museum Street, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2011-03-28
    IIF 36 - Director → ME
  • 33
    icon of address 2 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2015-06-06 ~ 2015-07-28
    IIF 6 - Director → ME
  • 34
    BUSINESS HOMES ABERDEEN LIMITED - 2018-02-01
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2015-02-05
    IIF 39 - Director → ME
  • 35
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2000-09-12 ~ 2002-03-31
    IIF 55 - Director → ME
  • 36
    NORTH YORKSHIRE SECURITIES LIMITED - 2019-06-20
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,042 GBP2018-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2013-10-29
    IIF 64 - Director → ME
  • 37
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-03-31
    Officer
    icon of calendar 2006-07-25 ~ 2012-01-13
    IIF 27 - Director → ME
  • 38
    icon of address Unit 10 The Office Village, Forder Way, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2002-01-17 ~ 2008-02-18
    IIF 11 - Director → ME
    icon of calendar 2003-05-30 ~ 2008-02-18
    IIF 66 - Secretary → ME
  • 39
    DOORCHAIN LIMITED - 2003-04-24
    icon of address Sceptre House, Sceptre Way, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2014-09-30
    IIF 14 - Director → ME
  • 40
    icon of address Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2004-05-24 ~ 2007-07-18
    IIF 24 - Director → ME
  • 41
    icon of address 2 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-07-15 ~ 2008-09-03
    IIF 21 - Director → ME
  • 42
    icon of address Apsley Housse, 78 Wellington Street, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-01-31
    Officer
    icon of calendar 2008-06-02 ~ 2010-06-16
    IIF 26 - Director → ME
  • 43
    BUSINESS HOMES B2 LIMITED - 2003-05-08
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1997-04-02 ~ 2003-05-07
    IIF 8 - Director → ME
  • 44
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2006-07-18 ~ 2012-06-21
    IIF 33 - Director → ME
  • 45
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-07-05 ~ 2008-01-25
    IIF 56 - Director → ME
  • 46
    icon of address C/o Distinctive Systems Ltd, Amy Johnson Way, York
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2007-11-01
    IIF 54 - Director → ME
  • 47
    icon of address The Old Surgery, Mengham Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,073 GBP2024-03-31
    Officer
    icon of calendar 2006-09-15 ~ 2019-06-10
    IIF 42 - Director → ME
  • 48
    icon of address C/o Spark 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2008-09-03
    IIF 16 - Director → ME
  • 49
    HAMSARD 5065 LIMITED - 1999-12-01
    icon of address 1st Floor, Unit 3b Wentworth House Maple Court, Tankersley, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,550 GBP2024-03-31
    Officer
    icon of calendar 1999-11-19 ~ 2002-02-09
    IIF 44 - Director → ME
  • 50
    icon of address Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-03-31
    Officer
    icon of calendar 2002-08-14 ~ 2012-02-22
    IIF 4 - Director → ME
    icon of calendar 2003-05-30 ~ 2012-02-22
    IIF 65 - Secretary → ME
  • 51
    icon of address Proventus, Unit 3 5 Westland Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2024-06-30
    Officer
    icon of calendar 2003-03-31 ~ 2006-02-09
    IIF 20 - Director → ME
    icon of calendar 2004-06-11 ~ 2006-02-09
    IIF 79 - Secretary → 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.